In Administration
Administrative Receiver
Administrative Receiver
Company Information for MPS REALISATIONS LIMITED
2 LACE MARKET SQUARE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1PB,
|
Company Registration Number
06576001
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
MPS REALISATIONS LIMITED | ||
Legal Registered Office | ||
2 LACE MARKET SQUARE NOTTINGHAM NOTTINGHAMSHIRE NG1 1PB Other companies in N1 | ||
Previous Names | ||
|
Company Number | 06576001 | |
---|---|---|
Company ID Number | 06576001 | |
Date formed | 2008-04-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 29/04/2019 | |
Account next due | 29/04/2021 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 10:03:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MPS REALISATIONS LIMITED | C/O TENON RECOVERY ARKWRIGHT HOUSE ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LF | Dissolved | Company formed on the 1985-05-14 | |
MPS REALISATIONS LIMITED (FORMERLY MADLEY PROPERTY SERVICES LIMITED) | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAIMIE DUNCAN BEERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SPENCER SHALOM MEYERS |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Company Secretary | ||
HANOVER DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENPITCH LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
CERTNM | Company name changed madley property services LIMITED\certificate issued on 03/08/22 | |
AM10 | Administrator's progress report | |
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/20 FROM 112 Bermondsey Street London SE1 3TX | |
AM01 | Appointment of an administrator | |
AA | 29/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/04/18 | |
AA01 | Previous accounting period shortened from 30/04/18 TO 29/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/17 FROM 5 Underwood Street London N1 7LY | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065760010001 | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/14 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SPENCER MEYERS | |
AR01 | 24/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 25/05/10 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 24/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jaimie Beers on 2010-04-24 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 51B ROSEBERRY ROAD CLAPHAM PARK LONDON SW2 4DQ | |
288a | SECRETARY APPOINTED SPENCER MEYERS | |
288a | DIRECTOR APPOINTED JAIMIE DUNCAN BEERS | |
288b | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2021-06-30 |
Appointment of Administrators | 2020-08-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as MPS REALISATIONS LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | MADLEY PROPERTY SERVICES LIMITED | Event Date | 2021-06-30 |
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. |