Company NameMDC Realisations Limited
Company StatusDissolved
Company Number03664811
CategoryPrivate Limited Company
Incorporation Date10 November 1998(25 years, 5 months ago)
Dissolution Date22 September 2017 (6 years, 7 months ago)
Previous NameMetro Design Consultants Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDawn Hylton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1998(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Columbia Buildings
103 Leopold Road
London
E2 7HP
Director NameMr Daniel Taylor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(2 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 22 September 2017)
RoleSale Executive
Country of ResidenceEngland
Correspondence Address2 La Gare Apartments
51 Surrey Row
London
SE1 0BZ
Director NameMr Harshad Umedlal Kothari
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(2 years, 11 months after company formation)
Appointment Duration15 years, 10 months (closed 22 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address220 Wards Road
Ilford
Essex
IG2 7DY
Secretary NameMr Harshad Umedlal Kothari
NationalityBritish
StatusClosed
Appointed01 June 2004(5 years, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 22 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Wards Road
Ilford
Essex
IG2 7DY
Secretary NameMary Agnes Wheatle
NationalityBritish
StatusResigned
Appointed10 November 1998(same day as company formation)
RoleRetired
Correspondence Address26 Cheshire Road
London
N22 8JJ
Director NameMr James Robert Nicholas Willson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 December 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Place
Franklands Gardens
Burgess Hill
West Sussex
RH15 0UJ
Director NameMartin Graham Knott
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 January 2006)
RoleSurveyor
Correspondence Address34 Green Street
Stevenage
Hertfordshire
SG1 3DS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAirport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2009
Turnover£12,601,482
Gross Profit£2,108,147
Net Worth£406,610
Current Liabilities£1,846,084

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

22 September 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
27 June 2016Liquidators' statement of receipts and payments to 19 April 2016 (15 pages)
11 May 2015Liquidators' statement of receipts and payments to 19 April 2015 (17 pages)
11 May 2015Liquidators statement of receipts and payments to 19 April 2015 (17 pages)
18 June 2014Liquidators statement of receipts and payments to 19 April 2014 (17 pages)
18 June 2014Liquidators' statement of receipts and payments to 19 April 2014 (17 pages)
2 July 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Liquidators' statement of receipts and payments to 19 April 2013 (12 pages)
20 June 2013Liquidators statement of receipts and payments to 19 April 2013 (12 pages)
9 May 2012Administrator's progress report to 20 April 2012 (16 pages)
3 May 2012Administrator's progress report to 20 April 2012 (3 pages)
20 April 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 December 2011Administrator's progress report to 27 October 2011 (20 pages)
18 July 2011Result of meeting of creditors (57 pages)
15 July 2011Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ on 15 July 2011 (2 pages)
27 June 2011Statement of administrator's proposal (45 pages)
25 May 2011Statement of affairs with form 2.14B (7 pages)
12 May 2011Registered office address changed from 2 La Gare Building 51 Surrey Row Southwark London SE1 0BZ on 12 May 2011 (2 pages)
11 May 2011Appointment of an administrator (1 page)
3 May 2011Company name changed metro design consultants LTD\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2011Annual return made up to 10 November 2010 with a full list of shareholders
Statement of capital on 2011-01-09
  • GBP 10,000
(7 pages)
6 April 2010Full accounts made up to 31 May 2009 (11 pages)
28 January 2010Auditor's resignation (1 page)
1 January 2010Director's details changed for Daniel Taylor on 15 December 2009 (2 pages)
1 January 2010Director's details changed for Mr Harshad Umedlal Kothari on 15 December 2009 (2 pages)
1 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
1 January 2010Director's details changed for Dawn Hylton on 15 December 2009 (2 pages)
13 March 2009Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page)
1 December 2008Registered office changed on 01/12/2008 from 2 la gare buildingf 51 surrey row southwark london SE1 0BZ (1 page)
1 December 2008Return made up to 10/11/08; full list of members (4 pages)
22 April 2008Accounts for a small company made up to 30 November 2006 (5 pages)
22 April 2008Accounts for a small company made up to 30 November 2007 (5 pages)
11 February 2008Return made up to 10/11/07; full list of members (4 pages)
23 January 2007Director resigned (1 page)
23 January 2007Return made up to 10/11/06; full list of members (3 pages)
16 November 2006Accounts for a small company made up to 30 November 2005 (6 pages)
9 January 2006Return made up to 10/11/05; full list of members (8 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
3 June 2005Registered office changed on 03/06/05 from: 5 malvern house liverpool grove london SE17 2JJ (1 page)
24 February 2005Particulars of mortgage/charge (3 pages)
7 February 2005Return made up to 10/11/04; full list of members (8 pages)
17 January 2005Director resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004New director appointed (2 pages)
13 August 2004Accounts for a small company made up to 30 November 2003 (5 pages)
25 January 2004Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2003Accounts for a small company made up to 30 November 2002 (5 pages)
17 May 2003Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2002Full accounts made up to 30 November 2001 (14 pages)
5 August 2002Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
12 June 2002New director appointed (2 pages)
9 March 2002Return made up to 10/11/01; full list of members (7 pages)
14 November 2001New director appointed (2 pages)
4 September 2001Full accounts made up to 31 October 2000 (11 pages)
23 August 2001Ad 23/03/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 June 2001Return made up to 10/11/00; full list of members (6 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2001£ nc 100/656350 12/10/00 (1 page)
19 January 2001New director appointed (2 pages)
19 December 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 August 2000Return made up to 10/11/99; full list of members (6 pages)
7 January 2000Registered office changed on 07/01/00 from: 1 nelson street london E16 1DS (1 page)
7 January 2000Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
26 November 1998Registered office changed on 26/11/98 from: 220 wards road newbury park ilford essex IG2 7DY (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998Director resigned (1 page)
10 November 1998Incorporation (12 pages)