M C REALISATIONS (BIRMINGHAM) LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 8BB

Company number 00563431
Status Liquidation
Incorporation Date 26 March 1956
Company Type Private Limited Company
Address PO BOX 695, 8 SALISBURY SQUARE, LONDON, EC4Y 8BB
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering, 2940 - Manufacture of machine tools
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Restoration by order of the court; Dissolved; Receiver's abstract of receipts and payments. The most likely internet sites of M C REALISATIONS (BIRMINGHAM) LIMITED are www.mcrealisationsbirmingham.co.uk, and www.m-c-realisations-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and seven months. M C Realisations Birmingham Limited is a Private Limited Company. The company registration number is 00563431. M C Realisations Birmingham Limited has been working since 26 March 1956. The present status of the company is Liquidation. The registered address of M C Realisations Birmingham Limited is Po Box 695 8 Salisbury Square London Ec4y 8bb. . BURNLEY, Brian Ivor is a Secretary of the company. BAILEY, Keith Anthony is a Director of the company. BRITTAN, Stephen Thomas is a Director of the company. THORNEY CROFT, Malcolm is a Director of the company. The company operates in "General mechanical engineering".


Current Directors


Director

Director

Director

M C REALISATIONS (BIRMINGHAM) LIMITED Events

11 Oct 2013
Restoration by order of the court
17 Aug 2005
Dissolved
23 May 2005
Receiver's abstract of receipts and payments
23 May 2005
Receiver ceasing to act
09 Feb 2005
Dissolution deferment
...
... and 97 more events
03 May 1986
Full accounts made up to 31 December 1985

03 May 1986
Return made up to 14/04/86; full list of members

28 Oct 1983
Company name changed\certificate issued on 28/10/83

19 Jun 1973
Company name changed\certificate issued on 19/06/73
26 Mar 1956
Certificate of incorporation

M C REALISATIONS (BIRMINGHAM) LIMITED Charges

11 November 1991
Legal mortgage
Delivered: 21 November 1991
Status: Outstanding
Persons entitled: The Trustees of the Matrix Churchill Pension Scheme (As Defined)
Description: F/H property k/a 71 west heath road, barnet, t/n wgl 611335.
21 December 1990
Debenture
Delivered: 4 January 1991
Status: Outstanding
Persons entitled: Automation Investments Limited
Description: (See 395 for more details). Fixed and floating charges over…
21 November 1990
Counter indemnity and charge on deposit
Delivered: 29 November 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £40,469 standing in or to be credited to a…
26 February 1990
Counter indemnity and charge on deposit
Delivered: 5 March 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £783,836.40 standing to the credit of an account…
19 December 1989
Mortgage
Delivered: 22 December 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 49A, windy arborn, kenilworth, warwickshire goodwill.…
1 March 1989
Mortgage
Delivered: 6 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1, 2, 3 & 4 tarycross walk, woodloes park…
4 October 1988
Counters indemnity and charge on deposit
Delivered: 11 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £1,310,000 standing in or to be credited to a…
13 September 1988
Counter indemnity and charge on deposit
Delivered: 19 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed charge over the sum of £813670-42 standing in or to…
9 August 1988
Counter indemnity and charge on deposits
Delivered: 22 August 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum £1356117.37 standing in or to be credited to a…
16 February 1988
Mortgage deed
Delivered: 18 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 71 west heath road london NW3. Floating charge over all…
23 October 1987
Charge
Delivered: 3 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Matnx 450 horizontal machining centre ge 1050 cnc control…
23 October 1987
Single debenture
Delivered: 3 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…