Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOCL REALISATIONS 2012 LIMITED
Company Information for

MOCL REALISATIONS 2012 LIMITED

KPMG LLP, QUAYSIDE HOUSE, 110 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX,
Company Registration Number
05359663
Private Limited Company
Liquidation

Company Overview

About Mocl Realisations 2012 Ltd
MOCL REALISATIONS 2012 LIMITED was founded on 2005-02-09 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Mocl Realisations 2012 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOCL REALISATIONS 2012 LIMITED
 
Legal Registered Office
KPMG LLP
QUAYSIDE HOUSE
110 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DX
Other companies in NE1
 
Previous Names
MCNULTY OFFSHORE CONSTRUCTION LIMITED30/08/2012
CONSAFE CONSTRUCTION SERVICES LIMITED18/05/2005
INDIGO SUNRISE LIMITED25/02/2005
MCNULTY ENGINEERING (TWO) LIMITED14/02/2005
Filing Information
Company Number 05359663
Company ID Number 05359663
Date formed 2005-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 01/10/2010
Account next due 30/06/2012
Latest return 09/02/2011
Return next due 08/03/2012
Type of accounts FULL
Last Datalog update: 2018-08-04 13:34:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOCL REALISATIONS 2012 LIMITED
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 MOCL REALISATIONS 2012 LIMITED
The following companies were found which have the same name as MOCL REALISATIONS 2012 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOCL REALISATIONS 2012 LIMITED Unknown

Company Officers of MOCL REALISATIONS 2012 LIMITED

Current Directors
Officer Role Date Appointed
WB COMPANY SECRETARIES LIMITED
Company Secretary 2005-02-09
ORBIR CHAKRABORTY
Director 2011-06-27
GENNARO SABATINO
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MASTERTON
Director 2010-08-03 2011-12-22
SOVAN DASGUPTA
Director 2010-08-03 2011-06-27
SHARDA KUMAR KABRA
Director 2010-08-03 2011-06-27
VIJAY MADANLAL CHOUDHARY
Director 2010-08-03 2010-10-11
KARNA SINGH MEHTA
Director 2006-04-04 2010-08-03
AMAR GUPTA
Director 2008-12-17 2010-05-31
STEPHEN KEYWORTH
Director 2006-01-13 2009-12-17
ZAHID MOHAMMED KHAWAJA
Director 2005-10-07 2009-03-31
HUBERT HEINRICH MICHAELIS
Director 2008-07-10 2008-12-17
DHIRAJLAL NAGARDAS BAKHAI
Director 2006-01-13 2007-12-06
RAJENDRA KARANMAL BHUTA
Director 2005-10-07 2007-02-01
SUBRAMANIAN COOLIMUTTUM VENKATESWARAN
Director 2006-01-13 2007-02-01
STEPHEN KEYWORTH
Director 2005-02-09 2005-10-07
STEPHEN THOMAS LANGLEY
Director 2005-02-09 2005-10-07
GEORGE WILLIAM LAURIE
Director 2005-02-09 2005-10-07
GUNNAR JAN OMA
Director 2005-02-09 2005-10-07
JL NOMINEES TWO LIMITED
Nominated Secretary 2005-02-09 2005-02-09
JL NOMINEES ONE LIMITED
Nominated Director 2005-02-09 2005-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WB COMPANY SECRETARIES LIMITED WB NORTHERN LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Active
WB COMPANY SECRETARIES LIMITED NUNTHORPE LEARNING AND LEISURE 2015 LTD Company Secretary 2015-07-08 CURRENT 2015-07-08 Active - Proposal to Strike off
WB COMPANY SECRETARIES LIMITED NUNTHORPE MULTI-ACADEMY TRUST LIMITED Company Secretary 2012-08-22 CURRENT 2012-08-22 Active
WB COMPANY SECRETARIES LIMITED MEADOWDALE ACADEMY Company Secretary 2012-03-12 CURRENT 2012-03-12 Active - Proposal to Strike off
WB COMPANY SECRETARIES LIMITED IGNITE 100 LIMITED Company Secretary 2011-06-30 CURRENT 2011-06-30 Dissolved 2016-02-02
WB COMPANY SECRETARIES LIMITED INICIO ACADEMIES Company Secretary 2011-02-17 CURRENT 2011-02-17 Active
WB COMPANY SECRETARIES LIMITED COCOMOON LTD Company Secretary 2010-03-24 CURRENT 2008-04-25 Dissolved 2015-08-27
WB COMPANY SECRETARIES LIMITED DURHAM COUNTY CRICKET FOUNDATION Company Secretary 2008-11-24 CURRENT 2008-11-24 Active
WB COMPANY SECRETARIES LIMITED NTJ PROPERTIES LIMITED Company Secretary 2005-04-11 CURRENT 2005-04-11 Active
WB COMPANY SECRETARIES LIMITED CONSAFE ENGINEERING SERVICES LIMITED Company Secretary 2005-02-09 CURRENT 2005-02-09 Dissolved 2018-08-04
WB COMPANY SECRETARIES LIMITED CONSAFE MCNULTY J V LIMITED Company Secretary 2004-05-28 CURRENT 2004-05-28 Dissolved 2018-07-18
WB COMPANY SECRETARIES LIMITED TYNE PIPE FABRICATORS LIMITED Company Secretary 2003-07-16 CURRENT 1987-11-19 Active
WB COMPANY SECRETARIES LIMITED MCNULTY GROUP HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 2002-08-22 Liquidation
WB COMPANY SECRETARIES LIMITED CAPTAIN FRANK LIMITED Company Secretary 2002-09-24 CURRENT 2002-08-14 Dissolved 2018-07-10
WB COMPANY SECRETARIES LIMITED MCNULTY OFFSHORE LIMITED Company Secretary 2002-07-30 CURRENT 1993-09-21 Active - Proposal to Strike off
WB COMPANY SECRETARIES LIMITED V WELL TECHNOLOGIES (UK) LIMITED Company Secretary 2002-04-22 CURRENT 2002-04-04 Dissolved 2015-04-22
WB COMPANY SECRETARIES LIMITED NORTHERN LAND RESIDENTIAL DEVELOPMENTS LIMITED Company Secretary 2000-11-28 CURRENT 1999-03-16 Dissolved 2014-10-21
WB COMPANY SECRETARIES LIMITED OCERA SERVICES LIMITED Company Secretary 1998-12-04 CURRENT 1998-12-04 Liquidation
WB COMPANY SECRETARIES LIMITED WATSON BURTON NOMINEES LIMITED Company Secretary 1998-10-28 CURRENT 1988-09-01 Active - Proposal to Strike off
WB COMPANY SECRETARIES LIMITED WB COMPANY DIRECTORS LIMITED Company Secretary 1998-10-28 CURRENT 1991-05-29 Active - Proposal to Strike off
WB COMPANY SECRETARIES LIMITED EMERALD TRUST LIMITED(THE) Company Secretary 1996-04-15 CURRENT 1966-09-02 Active - Proposal to Strike off
WB COMPANY SECRETARIES LIMITED W B ADMINISTRATIVE SERVICES LIMITED Company Secretary 1993-11-18 CURRENT 1993-11-09 Active - Proposal to Strike off
GENNARO SABATINO KINGDOM SOLAR LIMITED Director 2011-04-01 CURRENT 2008-07-07 Dissolved 2014-12-12
GENNARO SABATINO MCNULTY GROUP HOLDINGS LIMITED Director 2011-04-01 CURRENT 2002-08-22 Liquidation
GENNARO SABATINO CONSAFE ENGINEERING SERVICES LIMITED Director 2011-04-01 CURRENT 2005-02-09 Dissolved 2018-08-04
GENNARO SABATINO CAPTAIN FRANK LIMITED Director 2011-04-01 CURRENT 2002-08-14 Dissolved 2018-07-10
GENNARO SABATINO CONSAFE MCNULTY J V LIMITED Director 2011-04-01 CURRENT 2004-05-28 Dissolved 2018-07-18

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
2018-08-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-04LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2017
2016-10-26LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR
2016-08-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-184.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2016-08-18LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-04-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2016
2015-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2015
2014-09-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2014
2013-03-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2013
2013-02-222.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-09-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2012
2012-08-30RES15CHANGE OF NAME 22/08/2012
2012-08-30CERTNMCOMPANY NAME CHANGED MCNULTY OFFSHORE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 30/08/12
2012-08-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-05-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-04-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 1 ST JAMES GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1YQ
2012-03-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MASTERTON
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SHARDA KABRA
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SOVAN DASGUPTA
2011-09-15AP01DIRECTOR APPOINTED ORBIR CHAKRABORTY
2011-05-05AAFULL ACCOUNTS MADE UP TO 01/10/10
2011-05-05AP01DIRECTOR APPOINTED GENNARO SABATINO
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-08LATEST SOC08/03/11 STATEMENT OF CAPITAL;GBP 1
2011-03-08AR0109/02/11 FULL LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY CHOUDHARY
2010-09-27AP01DIRECTOR APPOINTED JAMES MASTERTON
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KARNA MEHTA
2010-09-17AP01DIRECTOR APPOINTED SOVAN DASGUPTA
2010-09-17AP01DIRECTOR APPOINTED SHARDA KUMAR KABRA
2010-09-17AP01DIRECTOR APPOINTED VIJAY MADANLAL CHOUDHARY
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEYWORTH
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR AMAR GUPTA
2010-04-22AAFULL ACCOUNTS MADE UP TO 25/09/09
2010-04-16AA01PREVSHO FROM 31/12/2009 TO 30/09/2009
2010-03-23AR0109/02/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR ZAHID KHAWAJA
2009-02-12363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-05288aDIRECTOR APPOINTED AMAR GUPTA
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR HUBERT MICHAELIS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-11288aDIRECTOR APPOINTED HUBERT HEINRICH MICHAELIS
2008-03-06363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR DHIRAJLAL BAKHAI
2007-11-06ELRESS386 DISP APP AUDS 06/09/07
2007-11-06RES13REAPPT AUDITORS 06/09/07
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20288bDIRECTOR RESIGNED
2007-03-20288bDIRECTOR RESIGNED
2007-03-01363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-17225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20288aNEW DIRECTOR APPOINTED
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-03-23363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
1120 - Services to oil and gas extraction



Licences & Regulatory approval
We could not find any licences issued to MOCL REALISATIONS 2012 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-09-12
Notice of Intended Dividends2017-01-13
Notice of Intended Dividends2013-03-07
Appointment of Administrators2012-03-02
Petitions to Wind Up (Companies)2012-03-02
Fines / Sanctions
No fines or sanctions have been issued against MOCL REALISATIONS 2012 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSIT 2011-03-30 Outstanding STATE BANK OF INDIA
GUARANTEE & DEBENTURE 2008-10-02 Outstanding STATE BANK OF INDIA, LONDON BRANCH AND STATE BANK OF INDIA, PARIS BRANCH
CONSENT AND POSTPONENT AND CHARGE BY WAY OF LEGAL MORTGAGE 2006-10-11 Outstanding STATE BANK OF INDIA
Filed Financial Reports
Annual Accounts
2010-10-01

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 MOCL REALISATIONS 2012 LIMITED

Intangible Assets
Patents
We have not found any records of MOCL REALISATIONS 2012 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOCL REALISATIONS 2012 LIMITED
Trademarks
We have not found any records of MOCL REALISATIONS 2012 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOCL REALISATIONS 2012 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 (1120 - Services to oil and gas extraction) as MOCL REALISATIONS 2012 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOCL REALISATIONS 2012 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 TypeNotice of Intended Dividends
Defending partyMOCL REALISATIONS 2012 LIMITEDEvent Date2013-03-05
Principal Trading Address: McNulty Quay, Commercial Road, South Shields, NE33 1RZ Notice is hereby given, pursuant to Section 109 of the Insolvency Act 1986, that Howard Smith and Mark Granville Firmin of KPMG LLP, 1 The Embankment, Neville Street, Leeds, LS1 4DW (IP Nos. 9341 and 9284) were appointed Joint Liquidators of the above named Company on 22 February 2013 following the previous administration appointment dated 24 February 2012. Pursuant to Rule 11.2(1B) of the Insolvency Rules 1986, the Joint Liquidators request that all creditors of the above named Company send in their names and addresses with particulars of their debts or claims to them, on or before 19 April 2013 or they may be excluded from the benefit of any distribution made before such particulars are received.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMOCL REALISATIONS 2012 LIMITEDEvent Date2013-02-22
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a Interim Dividend to the unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at KPMG LLP, Quayside House, 110 Quayside, Newcastle-upon-Tyne NE1 3DX by 17 February 2017 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Howard Smith (IP number 9341 ) of KPMG LLP , Quayside House, 110 Quayside, Newcastle-upon-Tyne NE1 3DX and Jonathan Charles Marston (IP number 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 22 February 2013 . Further information about this case is available from the offices of KPMG LLP on 0191 401 3942. Howard Smith and Jonathan Charles Marston , Joint Liquidators
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMOCL REALISATIONS 2012 LIMITEDEvent Date2013-02-22
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency Rules (England & Wales) 2016 that the office-holder intends to declare a second and final dividend to the unsecured creditors. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Quayside House, 110 Quayside, Newcastle upon Tyne NE1 3DX by 6 October 2017 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Howard Smith (IP number 9341 ) of KPMG LLP , Quayside House, 110 Quayside, Newcastle-upon-Tyne NE1 3DX and Jonathan Charles Marston (IP number 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 22 February 2013 . Further information about this case is available from Linda Robinson at the offices of KPMG LLP on 0191 401 3942. Howard Smith and Jonathan Charles Marston , Joint Liquidators
 
Initiating party Event TypeAppointment of Administrators
Defending partyMCNULTY GROUP HOLDINGS LIMITEDEvent Date2012-02-24
In the High Court of Justice Chancery Division case number 1810 Howard Smith and Mark Granville Firmin (IP Nos 9341 and 9284 ), both of KPMG LLP , Quayside House, 110 Quayside, Newcastle upon Tyne NE1 3DX Further details contact: Linda Robinson, Email: Linda.robinson@kpmg.co.uk Tel: 0191 4013942 :
 
Initiating party AINSCOUGH CRANE HIRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMCNULTY OFFSHORE CONSTRUCTION LIMITEDEvent Date2012-01-23
In the High Court of Justice (Chancery Division) Leeds District Registry case number 261 A Petition to wind up the above-named Company of McNulty Offshore Construction Limited, WB Company Secretaries Limited, of 1 St James Gate, Newcastle Upon Tyne, Tyne & Wear NE99 1YQ (Registered Office) presented on 23 January 2012 by AINSCOUGH CRANE HIRE LIMITED , of Bradley Hall, Bradley Lane, Standish, Wigan, Lancashire WN6 0XQ (Registered Office), claiming to be a Creditor of the Company, will be heard at the Leeds District Registry, 1 Oxford Row, Leeds LS1 3BG , on Tuesday 10 April 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on 9 April 2012 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. Solicitors for the Petitioner are Jeffrey Green Russell Solicitors , Waverley House, 7-12 Noel Street, London W1F 8GQ .(Ref NMF/AXM/09447/987.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOCL REALISATIONS 2012 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 MOCL REALISATIONS 2012 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.