M W GROUP REALISATIONS LIMITED
MOTOR WORLD GROUP LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 02257541
Status ADMINISTRATIVE RECEIVER
Incorporation Date 13 May 1988
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Receiver's abstract of receipts and payments to 5 October 2016; Receiver's abstract of receipts and payments to 5 October 2015; Receiver's abstract of receipts and payments to 5 October 2014. The most likely internet sites of M W GROUP REALISATIONS LIMITED are www.mwgrouprealisations.co.uk, and www.m-w-group-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. M W Group Realisations Limited is a Private Limited Company. The company registration number is 02257541. M W Group Realisations Limited has been working since 13 May 1988. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of M W Group Realisations Limited is 1 More London Place London Se1 2af. . TAPPY, Tony Alan, Dr is a Director of the company. Secretary FAIRCLOUGH, Ian Peter has been resigned. Secretary MCGLONE, Michael has been resigned. Secretary REDDY, Vuchuru Sadhana has been resigned. Secretary SWANSTON, Cindy Leigh has been resigned. Director BUFFIN, Colin John has been resigned. Director JACKSON, Kenneth has been resigned. Director JOYNER, Peter Gordon has been resigned. Director KELLEY, Peter David has been resigned. Director KERSHAW, John Darrell has been resigned. Director MCGLONE, Michael has been resigned. Director MCLEOD, Gerald John Moreton has been resigned. Director REDDY, Vuchuru Sadhana has been resigned. Director STANFORD, Michael John has been resigned. Director SWAN, Christopher Paul Mckinley has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Director
TAPPY, Tony Alan, Dr
Appointed Date: 06 December 2000
77 years old

Resigned Directors

Secretary
FAIRCLOUGH, Ian Peter
Resigned: 10 September 1999
Appointed Date: 18 February 1998

Secretary
MCGLONE, Michael
Resigned: 16 May 1997

Secretary
REDDY, Vuchuru Sadhana
Resigned: 18 February 1998
Appointed Date: 01 September 1996

Secretary
SWANSTON, Cindy Leigh
Resigned: 27 February 2001
Appointed Date: 10 September 1999

Director
BUFFIN, Colin John
Resigned: 01 November 1993
67 years old

Director
JACKSON, Kenneth
Resigned: 13 August 1996
Appointed Date: 12 January 1993
86 years old

Director
JOYNER, Peter Gordon
Resigned: 10 August 2001
Appointed Date: 14 August 2000
78 years old

Director
KELLEY, Peter David
Resigned: 26 November 1992
87 years old

Director
KERSHAW, John Darrell
Resigned: 16 May 1997
78 years old

Director
MCGLONE, Michael
Resigned: 16 May 1997
79 years old

Director
MCLEOD, Gerald John Moreton
Resigned: 13 August 1996
88 years old

Director
REDDY, Vuchuru Sadhana
Resigned: 06 October 2000
Appointed Date: 01 September 1996
65 years old

Director
STANFORD, Michael John
Resigned: 26 November 1992
88 years old

Director
SWAN, Christopher Paul Mckinley
Resigned: 02 August 2000
Appointed Date: 01 September 1996
67 years old

M W GROUP REALISATIONS LIMITED Events

11 Nov 2016
Receiver's abstract of receipts and payments to 5 October 2016
11 Nov 2015
Receiver's abstract of receipts and payments to 5 October 2015
17 Nov 2014
Receiver's abstract of receipts and payments to 5 October 2014
08 Nov 2013
Receiver's abstract of receipts and payments to 5 October 2013
23 Oct 2012
Receiver's abstract of receipts and payments to 5 October 2012
...
... and 166 more events
07 Jun 1988
Secretary resigned;new secretary appointed

07 Jun 1988
Registered office changed on 07/06/88 from: 2 baches street london N1 6UB

02 Jun 1988
Memorandum and Articles of Association

31 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 May 1988
Incorporation

M W GROUP REALISATIONS LIMITED Charges

5 July 2000
Debenture
Delivered: 24 July 2000
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent and Trustee for Itself and the Other Financeparties (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
3 February 1997
Mortgage debenture
Delivered: 19 February 1997
Status: Satisfied on 22 April 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 March 1994
Letter of charge
Delivered: 8 April 1994
Status: Satisfied on 4 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
10 June 1988
Debenture
Delivered: 14 June 1988
Status: Satisfied on 4 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…