Company NameM C Realisations (Birmingham) Limited
Company StatusLiquidation
Company Number00563431
CategoryPrivate Limited Company
Incorporation Date26 March 1956(68 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Keith Anthony Bailey
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(35 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleChairman & Chief Executive
Correspondence AddressThe Pines Streetly Crescent
Streetly
Sutton Coldfield
West Midlands
B74 1PX
Director NameStephen Thomas Brittan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(35 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery
Watery Lane Ullenhall
Henley In Arden
B95 5PD
Director NameMalcolm Thorney Croft
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(35 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineering Director
Correspondence Address2 Riverford Croft
Coventry
West Midlands
CV4 7HB
Secretary NameBrian Ivor Burnley
NationalityBritish
StatusCurrent
Appointed31 January 1992(35 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address12 Ashlawn Crescent
Solihull
West Midlands
B91 1PR

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1990 (34 years ago)
Next Accounts Due31 January 1992 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Next Return Due14 February 2017 (overdue)

Filing History

11 October 2013Restoration by order of the court (4 pages)
11 October 2013Restoration by order of the court (4 pages)
17 August 2005Dissolved (1 page)
17 August 2005Dissolved (1 page)
23 May 2005Receiver's abstract of receipts and payments (2 pages)
23 May 2005Receiver's abstract of receipts and payments (2 pages)
23 May 2005Receiver ceasing to act (1 page)
23 May 2005Receiver ceasing to act (1 page)
9 February 2005Dissolution deferment (1 page)
9 February 2005Dissolution deferment (1 page)
17 November 2004Notice of final account prior to dissolution (1 page)
17 November 2004Notice of final account prior to dissolution (1 page)
17 November 2004Return of final meeting of creditors (1 page)
17 September 2004Receiver's abstract of receipts and payments (1 page)
17 September 2004Receiver's abstract of receipts and payments (1 page)
26 September 2003Receiver's abstract of receipts and payments (2 pages)
26 September 2003Receiver's abstract of receipts and payments (2 pages)
13 November 2002Receiver's abstract of receipts and payments (3 pages)
13 November 2002Receiver's abstract of receipts and payments (3 pages)
13 November 2002Receiver's abstract of receipts and payments (3 pages)
13 November 2002Receiver's abstract of receipts and payments (3 pages)
31 August 2001Registered office changed on 31/08/01 from: po box 730 20 farringdon street london EC1A 4PP (1 page)
31 August 2001Registered office changed on 31/08/01 from: po box 730 20 farringdon street london EC1A 4PP (1 page)
13 September 2000Receiver's abstract of receipts and payments (3 pages)
13 September 2000Receiver's abstract of receipts and payments (3 pages)
23 May 2000Receiver ceasing to act (1 page)
23 May 2000Receiver ceasing to act (1 page)
22 May 2000Receiver's abstract of receipts and payments (3 pages)
22 May 2000Receiver's abstract of receipts and payments (3 pages)
21 September 1999Receiver's abstract of receipts and payments (2 pages)
21 September 1999Receiver's abstract of receipts and payments (2 pages)
9 August 1999Receiver's abstract of receipts and payments (3 pages)
9 August 1999Receiver's abstract of receipts and payments (3 pages)
11 September 1998Receiver's abstract of receipts and payments (2 pages)
11 September 1998Receiver's abstract of receipts and payments (2 pages)
8 September 1998Receiver's abstract of receipts and payments (3 pages)
8 September 1998Receiver's abstract of receipts and payments (3 pages)
15 July 1998Receiver ceasing to act (1 page)
15 July 1998Receiver ceasing to act (1 page)
10 September 1997Receiver's abstract of receipts and payments (2 pages)
10 September 1997Receiver's abstract of receipts and payments (2 pages)
30 July 1997Receiver's abstract of receipts and payments (2 pages)
30 July 1997Receiver's abstract of receipts and payments (2 pages)
28 April 1997Appointment of receiver/manager (1 page)
28 April 1997Appointment of receiver/manager (1 page)
21 April 1997Receiver ceasing to act (1 page)
21 April 1997Receiver ceasing to act (1 page)
6 September 1996Receiver's abstract of receipts and payments (2 pages)
6 September 1996Receiver's abstract of receipts and payments (2 pages)
8 August 1996Receiver's abstract of receipts and payments (2 pages)
8 August 1996Receiver's abstract of receipts and payments (2 pages)
28 September 1995Receiver's abstract of receipts and payments (2 pages)
28 September 1995Receiver's abstract of receipts and payments (2 pages)
9 August 1995Receiver's abstract of receipts and payments (4 pages)
9 August 1995Receiver's abstract of receipts and payments (4 pages)
15 February 1995Appointment of a liquidator (1 page)
15 February 1995Appointment of a liquidator (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (329 pages)
19 September 1994Appointment of a liquidator (1 page)
19 September 1994Appointment of a liquidator (1 page)
15 September 1994Appointment of receiver/manager (1 page)
15 September 1994Appointment of receiver/manager (1 page)
4 July 1994Order of court to wind up (1 page)
4 July 1994Order of court to wind up (1 page)
11 November 1992Administrative Receiver's report (33 pages)
11 November 1992Administrative Receiver's report (33 pages)
26 October 1992Company name changed matrix churchill LIMITED\certificate issued on 26/10/92 (2 pages)
26 October 1992Company name changed matrix churchill LIMITED\certificate issued on 26/10/92 (2 pages)
27 July 1992Appointment of receiver/manager (1 page)
27 July 1992Appointment of receiver/manager (1 page)
24 March 1992Return made up to 31/01/92; full list of members (7 pages)
24 March 1992Return made up to 31/01/92; full list of members (7 pages)
4 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 March 1991Full accounts made up to 31 March 1990 (19 pages)
8 March 1991Full accounts made up to 31 March 1990 (19 pages)
1 November 1988Return made up to 04/07/88; full list of members (6 pages)
27 November 1987Company name changed ti machine tools LIMITED\certificate issued on 30/11/87 (2 pages)
27 November 1987Company name changed ti machine tools LIMITED\certificate issued on 30/11/87 (2 pages)
19 June 1973Company name changed\certificate issued on 19/06/73 (6 pages)
19 June 1973Company name changed\certificate issued on 19/06/73 (6 pages)
26 March 1956Certificate of incorporation (1 page)
26 March 1956Certificate of incorporation (1 page)