Company NameMGT Realisations Limited
Company StatusDissolved
Company Number02757815
CategoryPrivate Limited Company
Incorporation Date21 October 1992(31 years, 6 months ago)
Dissolution Date30 April 2015 (8 years, 12 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Russell John Adams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(5 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Jessop Way
Haslington
Crewe
Cheshire
CW1 5FU
Director NameMr James Murray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(14 years after company formation)
Appointment Duration8 years, 5 months (closed 30 April 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address71 Frosses Road
Ballymoney
County Antrim
BT53 7HN
Northern Ireland
Director NameMrs Margaret Winifred Murray
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(14 years after company formation)
Appointment Duration8 years, 5 months (closed 30 April 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address71 Frosses Road
Ballymoney
County Antrim
BT53 7HN
Northern Ireland
Director NameMr Patrick Murray
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(14 years after company formation)
Appointment Duration8 years, 5 months (closed 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Frosses Road
Ballymoney
County Antrim
BT53 7HN
Northern Ireland
Director NameTimothy Murray
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(14 years after company formation)
Appointment Duration8 years, 5 months (closed 30 April 2015)
RoleCompany Director
Correspondence Address71 Frosses Road
Ballymoney
County Antrim
BT53 7HN
Northern Ireland
Secretary NameDawn Hart
NationalityBritish
StatusClosed
Appointed23 March 2007(14 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 30 April 2015)
RoleCompany Director
Correspondence Address101 Mountsandel Road
Coleraine
County Londonderry
BT52 1TA
Northern Ireland
Director NameMr Donald Burton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLeadendale Farm Hilderstone Road
Meir Heath
Stoke On Trent
Staffordshire
ST3 7NB
Director NameMr John Kevin Archer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleAccountant
Correspondence AddressSquirrels Leap Aynsleys Drive
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9HJ
Secretary NameMr John Kevin Archer
NationalityBritish
StatusResigned
Appointed02 December 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleAccountant
Correspondence AddressSquirrels Leap Aynsleys Drive
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9HJ
Director NameMr Edward Gerald Broadbent
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleEngineer
Correspondence AddressThe Pantiles
91 Park Lane
Sandbach
Cheshire
CW11 9EE
Director NameMr Brian Field
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Oakwood Road
Bewdley
Worcestershire
DY12 2PD
Director NameMr Gerard Brown
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 July 2005)
RoleManaging Director
Correspondence Address20 Grey Road
Altrincham
Cheshire
WA14 4BU
Director NameDavid Stanley Hancock
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 years, 5 months after company formation)
Appointment Duration11 years, 12 months (resigned 23 March 2007)
RoleFinancial Dir
Correspondence Address171 Lache Lane
Chester
Cheshire
CH4 7LU
Wales
Director NameJohn Grahame Potter
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 July 2005)
RoleTechnical Director
Correspondence Address42 Goughs Lane
Knutsford
Cheshire
WA16 8QN
Secretary NameDavid Stanley Hancock
NationalityBritish
StatusResigned
Appointed31 March 1995(2 years, 5 months after company formation)
Appointment Duration11 years, 12 months (resigned 23 March 2007)
RoleFinancial Dir
Correspondence Address171 Lache Lane
Chester
Cheshire
CH4 7LU
Wales
Director NameGordon Cockcroft
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 1998)
RoleManaging Director
Correspondence AddressMonad House Moorgate Street
Uppermill
Oldham
Lancashire
OL3 6DE
Director NameDavid Stretton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2003)
RoleManaging Director
Correspondence AddressThe Orchard
94 Cromwell Lane Burton Green
Coventry
West Midlands
CV4 8AS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPricewaterhousecoopers Llp
101 Barbirolli Square
Lower Mosley Street Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£147,769
Net Worth-£92,200
Cash£356
Current Liabilities£2,390,038

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Liquidators' statement of receipts and payments to 16 January 2015 (5 pages)
30 January 2015Liquidators' statement of receipts and payments to 16 January 2015 (5 pages)
30 January 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2015Liquidators statement of receipts and payments to 16 January 2015 (5 pages)
28 November 2014Liquidators' statement of receipts and payments to 22 October 2014 (5 pages)
28 November 2014Liquidators statement of receipts and payments to 22 October 2014 (5 pages)
28 November 2014Liquidators' statement of receipts and payments to 22 October 2014 (5 pages)
19 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (11 pages)
19 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (11 pages)
19 May 2014Liquidators statement of receipts and payments to 22 April 2014 (11 pages)
26 November 2013Liquidators' statement of receipts and payments to 22 October 2013 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 22 October 2013 (5 pages)
26 November 2013Liquidators statement of receipts and payments to 22 October 2013 (5 pages)
9 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
9 October 2013Appointment of a voluntary liquidator (1 page)
9 October 2013Court order insolvency:c/o - replacement of liquidator (12 pages)
9 October 2013Court order insolvency:c/o - replacement of liquidator (12 pages)
9 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
9 October 2013Appointment of a voluntary liquidator (1 page)
24 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (5 pages)
24 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (5 pages)
24 May 2013Liquidators statement of receipts and payments to 22 April 2013 (5 pages)
23 November 2012Liquidators statement of receipts and payments to 22 October 2012 (5 pages)
23 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (5 pages)
23 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
29 May 2012Liquidators statement of receipts and payments to 22 April 2012 (5 pages)
18 April 2012Appointment of a voluntary liquidator (1 page)
18 April 2012Appointment of a voluntary liquidator (1 page)
18 April 2012Notice of ceasing to act as a voluntary liquidator (1 page)
18 April 2012Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
22 November 2011Liquidators statement of receipts and payments to 22 October 2011 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
31 May 2011Liquidators statement of receipts and payments to 22 April 2011 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 22 October 2010 (10 pages)
25 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (10 pages)
25 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (10 pages)
6 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
6 May 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
6 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
4 December 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
4 December 2009Liquidators statement of receipts and payments to 22 October 2009 (5 pages)
4 December 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
2 June 2009Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2009Insolvency:s/s cert. Release of liquidator (1 page)
19 May 2009Appointment of a voluntary liquidator (1 page)
19 May 2009Court order insolvency:replacement of liquidator (7 pages)
19 May 2009Appointment of a voluntary liquidator (1 page)
19 May 2009Court order insolvency:replacement of liquidator (7 pages)
19 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
23 October 2008Administrator's progress report to 10 October 2008 (19 pages)
23 October 2008Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
23 October 2008Administrator's progress report to 10 October 2008 (19 pages)
23 October 2008Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
13 June 2008Administrator's progress report to 14 October 2008 (15 pages)
13 June 2008Administrator's progress report to 14 October 2008 (15 pages)
9 May 2008Statement of affairs with form 2.14B (6 pages)
9 May 2008Statement of affairs with form 2.14B (6 pages)
10 January 2008Result of meeting of creditors (37 pages)
10 January 2008Result of meeting of creditors (37 pages)
12 December 2007Company name changed m & g trailers LIMITED\certificate issued on 12/12/07 (4 pages)
12 December 2007Company name changed m & g trailers LIMITED\certificate issued on 12/12/07 (4 pages)
15 November 2007Registered office changed on 15/11/07 from: boalloy industries LTD radnor park trading estate congleton cheshire CW12 4QA (1 page)
15 November 2007Registered office changed on 15/11/07 from: boalloy industries LTD radnor park trading estate congleton cheshire CW12 4QA (1 page)
23 October 2007Appointment of an administrator (1 page)
23 October 2007Appointment of an administrator (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
4 September 2007Full accounts made up to 31 October 2006 (13 pages)
4 September 2007Full accounts made up to 31 October 2006 (13 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 June 2007Return made up to 31/05/07; full list of members (3 pages)
11 June 2007Return made up to 31/05/07; full list of members (3 pages)
4 May 2007Secretary resigned;director resigned (1 page)
4 May 2007Secretary resigned;director resigned (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
13 February 2007Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
13 February 2007Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
7 February 2007Full accounts made up to 31 March 2006 (21 pages)
7 February 2007Full accounts made up to 31 March 2006 (21 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
22 June 2006Return made up to 31/05/06; full list of members (7 pages)
22 June 2006Return made up to 31/05/06; full list of members (7 pages)
12 January 2006Full accounts made up to 31 March 2005 (19 pages)
12 January 2006Full accounts made up to 31 March 2005 (19 pages)
18 August 2005Director resigned (1 page)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2005Director resigned (1 page)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
3 August 2005Auditor's resignation (2 pages)
3 August 2005Auditor's resignation (2 pages)
5 July 2005Return made up to 31/05/05; full list of members (8 pages)
5 July 2005Return made up to 31/05/05; full list of members (8 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
29 September 2004Accounts made up to 31 March 2004 (14 pages)
29 September 2004Accounts made up to 31 March 2004 (14 pages)
20 July 2004Return made up to 31/05/04; full list of members (8 pages)
20 July 2004Return made up to 31/05/04; full list of members (8 pages)
19 November 2003Accounts made up to 31 March 2003 (13 pages)
19 November 2003Accounts made up to 31 March 2003 (13 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
5 June 2003Return made up to 31/05/03; full list of members (8 pages)
5 June 2003Return made up to 31/05/03; full list of members (8 pages)
10 December 2002Full accounts made up to 31 March 2002 (16 pages)
10 December 2002Full accounts made up to 31 March 2002 (16 pages)
28 May 2002Return made up to 31/05/02; full list of members (8 pages)
28 May 2002Return made up to 31/05/02; full list of members (8 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
16 November 2001Full accounts made up to 31 March 2001 (14 pages)
16 November 2001Full accounts made up to 31 March 2001 (14 pages)
25 May 2001Return made up to 31/05/01; full list of members (7 pages)
25 May 2001Return made up to 31/05/01; full list of members (7 pages)
28 July 2000Accounts made up to 31 March 2000 (14 pages)
28 July 2000Accounts made up to 31 March 2000 (14 pages)
21 June 2000Return made up to 31/05/00; full list of members (7 pages)
21 June 2000Return made up to 31/05/00; full list of members (7 pages)
29 September 1999Accounts made up to 31 March 1999 (14 pages)
29 September 1999Accounts made up to 31 March 1999 (14 pages)
28 June 1999Return made up to 31/05/99; no change of members (4 pages)
28 June 1999Return made up to 31/05/99; no change of members (4 pages)
18 January 1999Full accounts made up to 31 March 1998 (16 pages)
18 January 1999Full accounts made up to 31 March 1998 (16 pages)
5 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
29 October 1997Full accounts made up to 31 March 1997 (14 pages)
29 October 1997Full accounts made up to 31 March 1997 (14 pages)
23 June 1997Return made up to 31/05/97; no change of members (4 pages)
23 June 1997Return made up to 31/05/97; no change of members (4 pages)
16 October 1996Full accounts made up to 31 March 1996 (15 pages)
16 October 1996Full accounts made up to 31 March 1996 (15 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
22 May 1996Return made up to 31/05/96; no change of members (4 pages)
22 May 1996Return made up to 31/05/96; no change of members (4 pages)
15 February 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
15 February 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
4 October 1995Registered office changed on 04/10/95 from: radnor park trading estate west heath congelton cheshire CW12 2QA (1 page)
4 October 1995Registered office changed on 04/10/95 from: radnor park trading estate west heath congelton cheshire CW12 2QA (1 page)
25 July 1995Full accounts made up to 31 March 1995 (15 pages)
25 July 1995Full accounts made up to 31 March 1995 (15 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (1 page)
12 July 1995Declaration of satisfaction of mortgage/charge (1 page)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
27 April 1995Company name changed m & g tankers and trailers limit ed\certificate issued on 28/04/95 (3 pages)
27 April 1995Company name changed m & g tankers and trailers limit ed\certificate issued on 28/04/95 (3 pages)
20 April 1995Particulars of mortgage/charge (3 pages)
20 April 1995Particulars of mortgage/charge (3 pages)
7 April 1995Registered office changed on 07/04/95 from: mossfield road adderley green longton stoke on trent staffordshire ST3 5BW (1 page)
7 April 1995Registered office changed on 07/04/95 from: mossfield road adderley green longton stoke on trent staffordshire ST3 5BW (1 page)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 April 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
7 April 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
7 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
21 October 1992Incorporation (15 pages)
21 October 1992Incorporation (15 pages)