MZ REALISATIONS 1 LIMITED
BRISTOL MODELZONE LIMITED MODEL AERODROME LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6GD

Company number 00333459
Status Liquidation
Incorporation Date 8 November 1937
Company Type Private Limited Company
Address 3 RIVERGATE, TEMPLE QUAY, BRISTOL, BS1 6GD
Home Country United Kingdom
Nature of Business 47650 - Retail sale of games and toys in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Liquidators statement of receipts and payments to 18 June 2016; Liquidators statement of receipts and payments to 18 June 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of MZ REALISATIONS 1 LIMITED are www.mzrealisations1.co.uk, and www.mz-realisations-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and eleven months. Mz Realisations 1 Limited is a Private Limited Company. The company registration number is 00333459. Mz Realisations 1 Limited has been working since 08 November 1937. The present status of the company is Liquidation. The registered address of Mz Realisations 1 Limited is 3 Rivergate Temple Quay Bristol Bs1 6gd. . WAKEMAN, Steven John is a Secretary of the company. CARR, Martin Terence is a Director of the company. TOY, Jason is a Director of the company. WAKEMAN, Steven John is a Director of the company. Secretary HALES, Graham John has been resigned. Secretary MORDECAI, David Jonathan has been resigned. Director BENNETT, Terry Curtis has been resigned. Director HALES, Graham John has been resigned. Director HALES, Robert Alan has been resigned. Director MORDECAI, David Jonathan has been resigned. Director NORRIS, Terence John has been resigned. The company operates in "Retail sale of games and toys in specialised stores".


Current Directors

Secretary
WAKEMAN, Steven John
Appointed Date: 04 May 2012

Director
CARR, Martin Terence
Appointed Date: 18 April 2012
59 years old

Director
TOY, Jason
Appointed Date: 05 October 2012
56 years old

Director
WAKEMAN, Steven John
Appointed Date: 20 June 2011
57 years old

Resigned Directors

Secretary
HALES, Graham John
Resigned: 16 August 2002

Secretary
MORDECAI, David Jonathan
Resigned: 03 May 2012
Appointed Date: 16 August 2002

Director
BENNETT, Terry Curtis
Resigned: 01 June 2011
Appointed Date: 30 July 2010
58 years old

Director
HALES, Graham John
Resigned: 17 July 2009
77 years old

Director
HALES, Robert Alan
Resigned: 17 July 2009
72 years old

Director
MORDECAI, David Jonathan
Resigned: 03 May 2012
63 years old

Director
NORRIS, Terence John
Resigned: 24 September 2010
Appointed Date: 17 July 2009
77 years old

MZ REALISATIONS 1 LIMITED Events

09 Sep 2016
Liquidators statement of receipts and payments to 18 June 2016
21 Aug 2015
Liquidators statement of receipts and payments to 18 June 2015
19 Jan 2015
Notice to Registrar of Companies of Notice of disclaimer
22 Oct 2014
Notice to Registrar of Companies of Notice of disclaimer
22 Oct 2014
Notice to Registrar of Companies of Notice of disclaimer
...
... and 120 more events
02 May 1987
Return made up to 16/04/87; full list of members

08 Aug 1986
Director resigned

10 Jul 1986
Full accounts made up to 30 September 1985

08 Jul 1986
Return made up to 02/07/86; full list of members

08 Nov 1937
Incorporation

MZ REALISATIONS 1 LIMITED Charges

8 February 2013
Am omnibus guarantee and set-off agreement
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
8 February 2013
Debenture deed
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2009
Debenture
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Development Capital as Security Trustee for the Secured Beneficiaries (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
17 July 2009
Debenture
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: David Mordecai as Security Trustee for the Secured Beneficiaries (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
30 June 1989
Collateral debenture
Delivered: 10 July 1989
Status: Satisfied on 17 October 2008
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 1988
Collateral debenture
Delivered: 19 September 1988
Status: Satisfied on 17 October 2008
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1982
Mortgage debenture
Delivered: 6 October 1982
Status: Satisfied on 3 April 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…