Company NameMIG (Realisations) Limited
Company StatusDissolved
Company Number02203856
CategoryPrivate Limited Company
Incorporation Date9 December 1987(36 years, 4 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameMunradtech Industrial Generators Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameDeepak Khilnani
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(3 years, 5 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleChartered Accountant
Correspondence Address5 Well Yard Close
Shepshed
Leicestershire
LE12 9TG
Director NameMrs Janak Khilnani
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(3 years, 5 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address4 Chestnut Drive
Windsor
Berkshire
SL4 4UT
Director NameNavin Khilnani
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(3 years, 5 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address4 Chestnut Drive
Windsor
Berkshire
SL4 4UT
Director NameMr John Charles Wilkins
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(3 years, 5 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address157 Station Road
Cropston
Leicester
Leicestershire
LE7 7HH
Director NameMr Timothy John Wilkins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(3 years, 5 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address43 Swithland Lane
Rothley
Leicester
Leicestershire
LE7 7SG
Secretary NameDeepak Khilnani
NationalityBritish
StatusClosed
Appointed04 June 1991(3 years, 5 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address5 Well Yard Close
Shepshed
Leicestershire
LE12 9TG
Director NameMr Colin Wilson Wardle
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleCompany Director
Correspondence Address40 Yardley Drive
Kingsthorpe
Northampton
Northamptonshire
NN2 8PE

Location

Registered AddressC/0 Kroll Bulcher Phillips
Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£16,849,000
Gross Profit£2,275,000
Net Worth£2,814,000
Cash£522,000
Current Liabilities£6,174,000

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2006Receiver's abstract of receipts and payments (4 pages)
19 May 2006Receiver ceasing to act (1 page)
19 May 2006Receiver's abstract of receipts and payments (4 pages)
19 May 2006Receiver ceasing to act (1 page)
23 August 2005Receiver's abstract of receipts and payments (2 pages)
23 August 2005Receiver's abstract of receipts and payments (2 pages)
9 August 2004Receiver's abstract of receipts and payments (4 pages)
9 August 2004Receiver's abstract of receipts and payments (4 pages)
19 August 2003Receiver's abstract of receipts and payments (3 pages)
19 August 2003Receiver's abstract of receipts and payments (3 pages)
6 December 2002Registered office changed on 06/12/02 from: buchler phillips newater house 11 newhall street birmingham west midlands B3 3NY (1 page)
6 December 2002Registered office changed on 06/12/02 from: buchler phillips newater house 11 newhall street birmingham west midlands B3 3NY (1 page)
30 July 2002Receiver's abstract of receipts and payments (3 pages)
30 July 2002Receiver's abstract of receipts and payments (3 pages)
11 September 2001Receiver's abstract of receipts and payments (3 pages)
11 September 2001Receiver's abstract of receipts and payments (3 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2000Receiver's abstract of receipts and payments (3 pages)
4 August 2000Receiver's abstract of receipts and payments (3 pages)
4 August 1999Receiver's abstract of receipts and payments (2 pages)
4 August 1999Receiver's abstract of receipts and payments (2 pages)
10 August 1998Receiver's abstract of receipts and payments (2 pages)
10 August 1998Receiver's abstract of receipts and payments (2 pages)
23 July 1997Receiver's abstract of receipts and payments (3 pages)
23 July 1997Receiver's abstract of receipts and payments (3 pages)
20 May 1997Registered office changed on 20/05/97 from: 35 livery street birmingham west midlands B3 2PB (1 page)
20 May 1997Registered office changed on 20/05/97 from: 35 livery street birmingham west midlands B3 2PB (1 page)
28 November 1996Company name changed munradtech industrial generators LIMITED\certificate issued on 29/11/96 (2 pages)
28 November 1996Company name changed munradtech industrial generators LIMITED\certificate issued on 29/11/96 (2 pages)
22 October 1996Form 3.2 - statement of affairs (5 pages)
22 October 1996Form 3.2 - statement of affairs (5 pages)
22 October 1996Administrative Receiver's report (4 pages)
22 October 1996Administrative Receiver's report (4 pages)
10 September 1996Appointment of receiver/manager (1 page)
10 September 1996Appointment of receiver/manager (1 page)
6 August 1996Appointment of receiver/manager (1 page)
6 August 1996Registered office changed on 06/08/96 from: gelders hall road loughborough motorway trading es shepshed loughborough leicestershire LE12 9NH (1 page)
6 August 1996Registered office changed on 06/08/96 from: gelders hall road loughborough motorway trading es shepshed loughborough leicestershire LE12 9NH (1 page)
6 August 1996Appointment of receiver/manager (1 page)
7 June 1996Return made up to 04/06/96; full list of members (8 pages)
7 June 1996Return made up to 04/06/96; full list of members (8 pages)
13 October 1995Full accounts made up to 31 December 1994 (16 pages)
13 October 1995Full accounts made up to 31 December 1994 (16 pages)
12 July 1995Particulars of mortgage/charge (7 pages)
12 July 1995Particulars of mortgage/charge (7 pages)
23 May 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
29 September 1994Full accounts made up to 31 December 1993 (16 pages)
29 September 1994Full accounts made up to 31 December 1993 (16 pages)
31 May 1994Return made up to 04/06/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 1994Return made up to 04/06/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 1993Full accounts made up to 31 December 1992 (15 pages)
18 June 1993Full accounts made up to 31 December 1992 (15 pages)
4 November 1992Full accounts made up to 31 December 1991 (9 pages)
4 November 1992Full accounts made up to 31 December 1991 (9 pages)
30 June 1992Return made up to 04/06/92; no change of members (7 pages)
30 June 1992Return made up to 04/06/92; no change of members (7 pages)
26 March 1992Full accounts made up to 31 December 1990 (10 pages)
26 March 1992Full accounts made up to 31 December 1990 (10 pages)
20 June 1991Return made up to 04/06/91; no change of members (6 pages)
20 June 1991Return made up to 04/06/91; no change of members (6 pages)
23 August 1990Return made up to 04/06/90; full list of members (5 pages)
23 August 1990Return made up to 04/06/90; full list of members (5 pages)
14 August 1990Full accounts made up to 31 December 1989 (10 pages)
14 August 1990Full accounts made up to 31 December 1989 (10 pages)
26 September 1989Return made up to 14/04/89; full list of members (8 pages)
26 September 1989Return made up to 14/04/89; full list of members (8 pages)
8 June 1989Full accounts made up to 31 December 1988 (11 pages)
8 June 1989Full accounts made up to 31 December 1988 (11 pages)