Company NameMb Realisations 2015 Limited
Company StatusDissolved
Company Number07040136
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date21 September 2018 (5 years, 7 months ago)
Previous NameMaureen Bingham & Associates Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Maureen Jane Bingham
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Walworth Hall Low Walworth Hall
Walworth
Darlington
County Durham
DL2 2NA
Director NameStephen Bingham
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressLow Walworth Hall
Walworth
Darlington
County Durham
DL2 2NA

Location

Registered AddressDwc Dakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth-£42,112
Cash£3,188
Current Liabilities£333,652

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2018Final Gazette dissolved following liquidation (1 page)
21 June 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
19 June 2017Liquidators' statement of receipts and payments to 13 April 2017 (13 pages)
19 June 2017Liquidators' statement of receipts and payments to 13 April 2017 (13 pages)
21 June 2016Liquidators' statement of receipts and payments to 13 April 2016 (12 pages)
21 June 2016Liquidators' statement of receipts and payments to 13 April 2016 (12 pages)
6 May 2015Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to Dwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to Dwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to Dwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 6 May 2015 (2 pages)
28 April 2015Appointment of a voluntary liquidator (1 page)
28 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-14
(1 page)
28 April 2015Statement of affairs with form 4.19 (6 pages)
28 April 2015Statement of affairs with form 4.19 (6 pages)
28 April 2015Appointment of a voluntary liquidator (1 page)
24 March 2015Company name changed maureen bingham & associates LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
(3 pages)
24 March 2015Company name changed maureen bingham & associates LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
(3 pages)
31 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
11 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Director's details changed for Mrs Maureen Jane Bingham on 14 October 2012 (2 pages)
28 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
28 November 2012Director's details changed for Mrs Maureen Jane Bingham on 14 October 2012 (2 pages)
27 November 2012Director's details changed for Stephen Bingham on 14 October 2012 (2 pages)
27 November 2012Director's details changed for Stephen Bingham on 14 October 2012 (2 pages)
8 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
22 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
15 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
6 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
14 October 2009Incorporation (23 pages)
14 October 2009Incorporation (23 pages)