Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MPS REALISATIONS LIMITED
Company Information for

MPS REALISATIONS LIMITED

ARKWRIGHT HOUSE PARSONAGE GARDENS, MANCHESTER, M3,
Company Registration Number
01913463
Private Limited Company
Dissolved

Dissolved 2015-10-27

Company Overview

About Mps Realisations Ltd
MPS REALISATIONS LIMITED was founded on 1985-05-14 and had its registered office in Arkwright House Parsonage Gardens. The company was dissolved on the 2015-10-27 and is no longer trading or active.

Key Data
Company Name
MPS REALISATIONS LIMITED
 
Legal Registered Office
ARKWRIGHT HOUSE PARSONAGE GARDENS
MANCHESTER
 
Previous Names
METAL PRODUCT SERVICES LIMITED30/06/2009
Filing Information
Company Number 01913463
Date formed 1985-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-01-31
Date Dissolved 2015-10-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-12-06 19:10:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MPS REALISATIONS LIMITED
The following companies were found which have the same name as MPS REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MPS REALISATIONS LIMITED 2 LACE MARKET SQUARE NOTTINGHAM NOTTINGHAMSHIRE NG1 1PB In Administration/Administrative Receiver Company formed on the 2008-04-24
MPS REALISATIONS LIMITED (FORMERLY MADLEY PROPERTY SERVICES LIMITED) Unknown

Company Officers of MPS REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA KILROY
Company Secretary 1995-05-19
MICHAEL DOMINIC JOHN KILROY
Director 1991-11-14
PATRICIA KILROY
Director 1991-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE LEIVESLEY
Director 1998-09-01 2009-05-11
MICHAEL JAMES BRIGGS
Director 2005-08-04 2006-01-09
PETER METCALFE
Director 2004-05-10 2005-05-03
ROBERT BAGGALEY
Director 2002-12-11 2003-05-07
ANN HIGGINS
Director 1991-11-14 2002-11-30
JOHN HALL
Company Secretary 1991-11-14 1995-05-19
JOHN HALL
Director 1991-11-14 1995-05-19
WILLIAM GORDON PERRY
Director 1991-11-14 1993-12-23
STEPHEN JOHN BRIDES
Director 1991-11-14 1993-08-31
JAMES ADRIAN WHITAKER
Director 1991-11-14 1993-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DOMINIC JOHN KILROY GUS AUTOMATION LTD Director 2015-07-27 CURRENT 2015-01-20 Liquidation
MICHAEL DOMINIC JOHN KILROY GUS AUTOMATION LTD Director 2015-01-20 CURRENT 2015-01-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-27GAZ2STRUCK OFF AND DISSOLVED
2015-07-14GAZ1FIRST GAZETTE
2010-07-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/05/2010
2010-07-232.33BNOTICE OF COURT ORDER ENDING ADMINISTRATION
2009-12-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/12/2009
2009-08-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2009-07-312.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-06-30CERTNMCOMPANY NAME CHANGED METAL PRODUCT SERVICES LIMITED CERTIFICATE ISSUED ON 30/06/09
2009-06-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM EDWARDS WORKS SION STREET RADCLIFFE MANCHESTER M26 3SB
2009-05-16288bAPPOINTMENT TERMINATED DIRECTOR JOSEPHINE LEIVESLEY
2008-11-13363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-05-23AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-19363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-22225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/01/07
2007-01-15363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-01-31288bDIRECTOR RESIGNED
2005-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/05
2005-12-19363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-18288aNEW DIRECTOR APPOINTED
2005-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-11288bDIRECTOR RESIGNED
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-0488(2)RAD 15/12/04--------- £ SI 350000@1=350000 £ IC 10000/360000
2004-12-21123£ NC 10000/270000 15/12/04
2004-12-21RES12VARYING SHARE RIGHTS AND NAMES
2004-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-05-20288aNEW DIRECTOR APPOINTED
2004-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-06-28288cDIRECTOR'S PARTICULARS CHANGED
2003-05-28288bDIRECTOR RESIGNED
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2003-04-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-26288aNEW DIRECTOR APPOINTED
2003-01-24288bDIRECTOR RESIGNED
2002-12-18AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-11-15363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-06-27287REGISTERED OFFICE CHANGED ON 27/06/02 FROM: BANKFIELD WORKS EMLYN STREET FARNWORTH BOLTON LANCASHIRE BL4 7EB
2001-11-19363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-08-14AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-03-08363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-10-11AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-12-03363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-11-12AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-11-18363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-10-01288aNEW DIRECTOR APPOINTED
1998-09-25AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-02-18AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-11-20363sRETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1996-12-18395PARTICULARS OF MORTGAGE/CHARGE
1996-12-11363sRETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS
1996-10-17363bRETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS
1996-10-04288NEW SECRETARY APPOINTED
1996-09-26AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-05-22288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-03-28AUDAUDITOR'S RESIGNATION
1995-02-24288SECRETARY'S PARTICULARS CHANGED
1995-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
Industry Information
SIC/NAIC Codes
5152 - Wholesale of metals and metal ores



Licences & Regulatory approval
We could not find any licences issued to MPS REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2013-05-01
Appointment of Administrators2009-06-15
Fines / Sanctions
No fines or sanctions have been issued against MPS REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-24 Outstanding ALEX LAWRIE RECEIVABLES FINANCING LIMITED
FIRST FIXED AND FLOATING CHARGE 1996-12-13 Satisfied ALEX LAWRIE RECIEVABLES FINANCING LIMITED
DEBENTURE 1985-07-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MPS REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of MPS REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MPS REALISATIONS LIMITED
Trademarks
We have not found any records of MPS REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MPS REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5152 - Wholesale of metals and metal ores) as MPS REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MPS REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyMPS REALISATIONS LTDEvent Date2013-05-28
In the Manchester District Registry case number 1409 Liquidator appointed: J Taylor The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamA.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Administrators
Defending partyMETAL PRODUCT SERVICES LIMITEDEvent Date2009-06-03
In the High Court of Justice, Chancery Division Manchester District Registry case number 1544 Christopher Ratten and Jeremy Woodside (IP Nos 009338 and 009515 ), both of Tenon Recovery , Arkwright House, Parsonage Gardens, Manchester M3 2LF . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MPS REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MPS REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.