Company number 05359663
Status Liquidation
Incorporation Date 9 February 2005
Company Type Private Limited Company
Address KPMG LLP, QUAYSIDE HOUSE, 110 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Home Country United Kingdom
Nature of Business 1120 - Services to oil and gas extraction
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are INSOLVENCY:Secretary of State's Certificate of Release of Liquidator; Appointment of a voluntary liquidator; Court order insolvency:court order - removal/ replacement of liquidator. The most likely internet sites of MOCL REALISATIONS 2012 LIMITED are www.moclrealisations2012.co.uk, and www.mocl-realisations-2012.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Mocl Realisations 2012 Limited is a Private Limited Company.
The company registration number is 05359663. Mocl Realisations 2012 Limited has been working since 09 February 2005.
The present status of the company is Liquidation. The registered address of Mocl Realisations 2012 Limited is Kpmg Llp Quayside House 110 Quayside Newcastle Upon Tyne Ne1 3dx. . WB COMPANY SECRETARIES LIMITED is a Secretary of the company. CHAKRABORTY, Orbir is a Director of the company. SABATINO, Gennaro is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BAKHAI, Dhirajlal Nagardas has been resigned. Director BHUTA, Rajendra Karanmal has been resigned. Director CHOUDHARY, Vijay Madanlal has been resigned. Director DASGUPTA, Sovan has been resigned. Director GUPTA, Amar has been resigned. Director KABRA, Sharda Kumar has been resigned. Director KEYWORTH, Stephen has been resigned. Director KEYWORTH, Stephen has been resigned. Director KHAWAJA, Zahid Mohammed has been resigned. Director LANGLEY, Stephen Thomas has been resigned. Director LAURIE, George William has been resigned. Director MASTERTON, James has been resigned. Director MEHTA, Karna Singh has been resigned. Director MICHAELIS, Hubert Heinrich has been resigned. Director OMA, Gunnar Jan has been resigned. Director VENKATESWARAN, Subramanian Coolimuttum has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Services to oil and gas extraction".
Current Directors
Secretary
WB COMPANY SECRETARIES LIMITED
Appointed Date: 09 February 2005
Resigned Directors
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 09 February 2005
Appointed Date: 09 February 2005
Director
DASGUPTA, Sovan
Resigned: 27 June 2011
Appointed Date: 03 August 2010
57 years old
Director
GUPTA, Amar
Resigned: 31 May 2010
Appointed Date: 17 December 2008
60 years old
Director
KEYWORTH, Stephen
Resigned: 17 December 2009
Appointed Date: 13 January 2006
79 years old
Director
KEYWORTH, Stephen
Resigned: 07 October 2005
Appointed Date: 09 February 2005
79 years old
Director
MASTERTON, James
Resigned: 22 December 2011
Appointed Date: 03 August 2010
79 years old
Director
OMA, Gunnar Jan
Resigned: 07 October 2005
Appointed Date: 09 February 2005
63 years old
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 09 February 2005
Appointed Date: 09 February 2005
MOCL REALISATIONS 2012 LIMITED Events
26 Oct 2016
INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
18 Aug 2016
Appointment of a voluntary liquidator
18 Aug 2016
Court order insolvency:court order - removal/ replacement of liquidator
18 Aug 2016
Resignation of a liquidator
24 Apr 2016
Liquidators statement of receipts and payments to 21 February 2016
...
... and 73 more events
21 Mar 2005
New director appointed
21 Mar 2005
New secretary appointed
25 Feb 2005
Company name changed indigo sunrise LIMITED\certificate issued on 25/02/05
14 Feb 2005
Company name changed mcnulty engineering (two) limite d\certificate issued on 14/02/05
09 Feb 2005
Incorporation
23 March 2011
Charge over cash deposit
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: State Bank of India
Description: The deposit and the retention account see image for full…
26 September 2008
Guarantee & debenture
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: State Bank of India, London Branch and State Bank of India, Paris Branch
Description: Fixed and floating charge over the undertaking and all…
3 October 2006
Consent and postponent and charge by way of legal mortgage
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: State Bank of India
Description: F/H property comprising land and buildings on the west side…