Company NameMGV Realisations Limited
Company StatusDissolved
Company Number00208672
CategoryPrivate Limited Company
Incorporation Date28 September 1925(98 years, 7 months ago)
Dissolution Date6 March 2024 (1 month, 2 weeks ago)
Previous NameMcGoff & Vickers Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan Edward Cruces
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(66 years after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2002)
RoleSecretary
Correspondence Address33 The Paddock
Formby
Liverpool
Merseyside
L37 7HQ
Director NameMr Albert George Smith
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(66 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2001)
RoleEngineer
Correspondence Address6 Barleycorn Way
Emerson Park
Hornchurch
Essex
RM11 3JJ
Director NameMr Colin Stephen Farley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(66 years after company formation)
Appointment Duration25 years (resigned 12 October 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Dacre Close
Chigwell
Essex
IG7 5HQ
Director NameMr David Norman Poole
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(66 years after company formation)
Appointment Duration25 years (resigned 16 October 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Blundell Avenue
Southport
Merseyside
PR8 4TA
Secretary NameMr Alan Edward Cruces
NationalityBritish
StatusResigned
Appointed28 September 1991(66 years after company formation)
Appointment Duration11 years, 1 month (resigned 01 November 2002)
RoleCompany Director
Correspondence Address33 The Paddock
Formby
Liverpool
Merseyside
L37 7HQ
Secretary NameJames Arthur Dean
NationalityBritish
StatusResigned
Appointed01 November 2002(77 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 24 March 2009)
RoleAccountant
Correspondence Address18 Links View
Wallasey
Wirral
Merseyside
CH45 0NQ
Wales
Director NameMr Mark Bernard Giardelli
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(77 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HY
Wales
Secretary NameMr Mark Bernard Giardelli
NationalityBritish
StatusResigned
Appointed24 March 2009(83 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 October 2016)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address52 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HY
Wales

Location

Registered AddressC/O Kirker & Co
Centre 645 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2010
Turnover£13,556,235
Gross Profit£2,334,106
Net Worth£748,029
Cash£289,997
Current Liabilities£3,232,164

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 2017Change of name notice (2 pages)
10 October 2017Company name changed mcgoff & vickers LIMITED\certificate issued on 10/10/17
  • RES15 ‐ Change company name resolution on 2017-07-31
(10 pages)
3 July 2017Liquidators' statement of receipts and payments to 29 May 2017 (14 pages)
27 April 2017Termination of appointment of Mark Bernard Giardelli as a secretary on 12 October 2016 (1 page)
4 November 2016Liquidators' statement of receipts and payments to 29 May 2016 (11 pages)
24 October 2016Termination of appointment of Colin Stephen Farley as a director on 12 October 2016 (2 pages)
24 October 2016Termination of appointment of Mark Bernard Giardelli as a director on 12 October 2016 (2 pages)
6 August 2015Liquidators' statement of receipts and payments to 29 May 2015 (11 pages)
6 August 2015Liquidators statement of receipts and payments to 29 May 2015 (11 pages)
5 August 2014Liquidators statement of receipts and payments to 29 May 2014 (11 pages)
5 August 2014Liquidators' statement of receipts and payments to 29 May 2014 (11 pages)
22 November 2013Registered office address changed from 47 Canal Street Bootle Merseyside L20 8AE on 22 November 2013 (2 pages)
30 May 2013Administrator's progress report to 7 May 2013 (16 pages)
30 May 2013Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
30 May 2013Administrator's progress report to 7 May 2013 (16 pages)
4 September 2012Statement of administrator's proposal (36 pages)
7 August 2012Result of meeting of creditors (39 pages)
14 May 2012Appointment of an administrator (1 page)
11 November 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 22,500
(6 pages)
28 April 2011Full accounts made up to 31 December 2010 (15 pages)
1 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Mr David Norman Poole on 27 September 2010 (2 pages)
3 June 2010Full accounts made up to 31 December 2009 (16 pages)
19 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
23 September 2009Full accounts made up to 31 December 2008 (16 pages)
23 June 2009Appointment terminated secretary james dean (1 page)
23 June 2009Secretary appointed mark giardelli (1 page)
23 October 2008Director's change of particulars / mark giardelli / 01/09/2008 (1 page)
23 October 2008Return made up to 27/09/08; full list of members (4 pages)
8 August 2008Full accounts made up to 31 December 2007 (16 pages)
24 October 2007Return made up to 27/09/07; full list of members (3 pages)
4 October 2007Registered office changed on 04/10/07 from: po box 10 47 canal street bootle merseyside L20 8AQ (1 page)
23 September 2007Full accounts made up to 31 December 2006 (15 pages)
2 October 2006Return made up to 27/09/06; full list of members (3 pages)
1 August 2006Full accounts made up to 31 December 2005 (15 pages)
11 October 2005Return made up to 27/09/05; full list of members (3 pages)
16 September 2005Full accounts made up to 31 December 2004 (15 pages)
18 October 2004Return made up to 27/09/04; full list of members (7 pages)
28 May 2004Full accounts made up to 31 December 2003 (19 pages)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
22 October 2003Return made up to 27/09/03; full list of members (8 pages)
11 February 2003Ad 01/02/03--------- £ si 7500@1=7500 £ ic 15000/22500 (2 pages)
11 February 2003New director appointed (2 pages)
7 February 2003£ ic 22500/15000 23/12/02 £ sr 7500@1=7500 (1 page)
27 January 2003Resolutions
  • RES13 ‐ A e cruces pur 7500 sha 23/12/02
(1 page)
14 January 2003Director resigned (1 page)
3 January 2003Amended group of companies' accounts made up to 31 December 2001 (19 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
11 October 2002Full accounts made up to 31 December 2001 (19 pages)
11 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 February 2002£ ic 30000/22500 13/12/01 £ sr 7500@1=7500 (1 page)
11 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 October 2001Return made up to 27/09/01; full list of members (8 pages)
1 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
11 October 2000Return made up to 27/09/00; full list of members (8 pages)
11 October 2000Full group accounts made up to 31 December 1999 (21 pages)
16 November 1999Full group accounts made up to 31 December 1998 (20 pages)
5 October 1999Return made up to 27/09/99; full list of members (6 pages)
5 October 1998Return made up to 27/09/98; no change of members
  • 363(287) ‐ Registered office changed on 05/10/98
(4 pages)
5 October 1998Full group accounts made up to 31 December 1997 (20 pages)
12 October 1997Return made up to 27/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1997Full group accounts made up to 31 December 1996 (20 pages)
9 October 1996Return made up to 27/09/96; no change of members (4 pages)
9 October 1996Full group accounts made up to 31 December 1995 (21 pages)
4 October 1995Full group accounts made up to 31 December 1994 (20 pages)
4 October 1995Return made up to 27/09/95; full list of members (6 pages)
19 July 1995Ad 07/07/95--------- £ si 6131@1=6131 £ ic 23869/30000 (2 pages)
21 November 1991Ad 19/11/91--------- £ si 14000@1=14000 £ ic 16000/30000 (2 pages)
15 January 1991Ad 08/01/91--------- £ si 500@1=500 £ ic 15500/16000 (2 pages)
28 September 1925Certificate of incorporation (2 pages)