Company NameRotherham Holdings Realisations Limited
Company StatusDissolved
Company Number05623065
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Darren Craig Bradley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2006(2 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Howard Lyndon Kellett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2006(2 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Henry Norman Shirman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2006(2 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Karl Hepworth Stewart
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2006(2 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Secretary NameMr Howard Lyndon Kellett
NationalityBritish
StatusClosed
Appointed09 February 2006(2 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Ben Barker
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2013(7 years, 6 months after company formation)
Appointment Duration3 years, 12 months (closed 10 May 2017)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressCaird Capital Pegasus House
37-43 Sackville Street
London
W1S 3EH
Director NameMr Colin Robert Riddell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMtl Group Ltd Grange Lane
Brinsworth
Rotherham
South Yorkshire
S60 5AE
Director NameMr Keith Stuart Jordan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(2 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr David John O'Hara
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMtl Group Ltd Grange Lane
Brinsworth
Rotherham
South Yorkshire
S60 5AE
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 April 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMtl Group Ltd Grange Lane
Brinsworth
Rotherham
South Yorkshire
S60 5AE
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitemtlgrp.com
Email address[email protected]
Telephone0114 2617979
Telephone regionSheffield

Location

Registered AddressErnst & Young Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£44,354,000
Gross Profit£5,953,000
Net Worth-£3,671,000
Cash£736,000
Current Liabilities£10,664,000

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
25 February 2017Administrator's progress report to 31 January 2017 (22 pages)
25 February 2017Administrator's progress report to 31 January 2017 (22 pages)
10 February 2017Notice of move from Administration to Dissolution on 31 January 2017 (22 pages)
10 February 2017Notice of move from Administration to Dissolution on 31 January 2017 (22 pages)
17 January 2017Administrator's progress report to 9 December 2016 (23 pages)
17 January 2017Administrator's progress report to 9 December 2016 (23 pages)
15 July 2016Administrator's progress report to 9 June 2016 (25 pages)
15 July 2016Administrator's progress report to 9 June 2016 (25 pages)
12 January 2016Notice of extension of period of Administration (1 page)
12 January 2016Notice of extension of period of Administration (1 page)
12 January 2016Administrator's progress report to 27 November 2015 (25 pages)
12 January 2016Administrator's progress report to 27 November 2015 (25 pages)
8 September 2015Administrator's progress report to 1 August 2015 (26 pages)
8 September 2015Administrator's progress report to 1 August 2015 (26 pages)
8 September 2015Administrator's progress report to 1 August 2015 (26 pages)
23 April 2015Notice of deemed approval of proposals (1 page)
23 April 2015Change of name notice (2 pages)
23 April 2015Company name changed mtl group holdings LIMITED\certificate issued on 23/04/15
  • RES15 ‐ Change company name resolution on 2015-03-06
(6 pages)
23 April 2015Company name changed mtl group holdings LIMITED\certificate issued on 23/04/15
  • RES15 ‐ Change company name resolution on 2015-03-06
(6 pages)
23 April 2015Notice of deemed approval of proposals (1 page)
23 April 2015Change of name notice (2 pages)
10 April 2015Termination of appointment of Keith Stuart Jordan as a director on 29 January 2015 (2 pages)
10 April 2015Termination of appointment of Keith Stuart Jordan as a director on 29 January 2015 (2 pages)
1 April 2015Statement of administrator's proposal (50 pages)
1 April 2015Statement of administrator's proposal (50 pages)
25 March 2015Statement of affairs with form 2.14B (7 pages)
25 March 2015Statement of affairs with form 2.14B (7 pages)
17 February 2015Registered office address changed from Mtl Group Ltd Grange Lane Brinsworth Rotherham South Yorkshire S60 5AE to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 17 February 2015 (2 pages)
17 February 2015Registered office address changed from Mtl Group Ltd Grange Lane Brinsworth Rotherham South Yorkshire S60 5AE to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 17 February 2015 (2 pages)
13 February 2015Appointment of an administrator (1 page)
13 February 2015Appointment of an administrator (1 page)
17 December 2014Termination of appointment of David John O'hara as a director on 3 December 2014 (1 page)
17 December 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
17 December 2014Termination of appointment of David John O'hara as a director on 3 December 2014 (1 page)
17 December 2014Termination of appointment of David John O'hara as a director on 3 December 2014 (1 page)
17 December 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
16 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 63,171.8
(8 pages)
16 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 63,171.8
(8 pages)
17 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 63,171.8
(8 pages)
17 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 63,171.8
(8 pages)
6 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
6 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
29 May 2013Auditor's resignation (1 page)
29 May 2013Auditor's resignation (1 page)
21 May 2013Termination of appointment of Niall John Mccallum as a director on 24 April 2013 (1 page)
21 May 2013Appointment of Mr Ben Barker as a director on 14 May 2013 (2 pages)
21 May 2013Termination of appointment of Niall John Mccallum as a director on 24 April 2013 (1 page)
21 May 2013Appointment of Mr Ben Barker as a director on 14 May 2013 (2 pages)
28 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
13 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
13 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
3 April 2012Appointment of Mr Niall Mccallum as a director on 3 April 2012 (2 pages)
3 April 2012Appointment of Mr Niall Mccallum as a director on 3 April 2012 (2 pages)
3 April 2012Appointment of Mr Niall Mccallum as a director on 3 April 2012 (2 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 20/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(46 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 20/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(46 pages)
27 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 63,171.80
(28 pages)
27 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 63,171.80
(28 pages)
11 January 2012Group of companies' accounts made up to 31 March 2011 (25 pages)
11 January 2012Group of companies' accounts made up to 31 March 2011 (25 pages)
10 January 2012Termination of appointment of Colin Robert Riddell as a director on 30 September 2011 (1 page)
10 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
10 January 2012Termination of appointment of Colin Robert Riddell as a director on 30 September 2011 (1 page)
10 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
12 September 2011Purchase of own shares. (3 pages)
12 September 2011Purchase of own shares. (3 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 August 2011Cancellation of shares. Statement of capital on 25 August 2011
  • GBP 61,571.80
(10 pages)
25 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 August 2011Cancellation of shares. Statement of capital on 25 August 2011
  • GBP 61,571.80
(10 pages)
19 April 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 64,812.50
(10 pages)
19 April 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 64,812.50
(10 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
9 February 2011Registered office address changed from Crucible Works Darnall Road Sheffield S9 5AB on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Crucible Works Darnall Road Sheffield S9 5AB on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Crucible Works Darnall Road Sheffield S9 5AB on 9 February 2011 (1 page)
25 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
8 November 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
8 November 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
23 November 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
23 November 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
17 November 2009Director's details changed for Karl Hepworth Stewart on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr David John O'hara on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Keith Stuart Jordan on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (11 pages)
17 November 2009Director's details changed for Mr David John O'hara on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Karl Hepworth Stewart on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Howard Lyndon Kellett on 1 October 2009 (1 page)
17 November 2009Secretary's details changed for Howard Lyndon Kellett on 1 October 2009 (1 page)
17 November 2009Director's details changed for Dr Henry Norman Shirman on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Darren Craig Bradley on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Colin Robert Riddell on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Howard Lyndon Kellett on 1 October 2009 (1 page)
17 November 2009Director's details changed for Mr Keith Stuart Jordan on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Howard Lyndon Kellett on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Dr Henry Norman Shirman on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Colin Robert Riddell on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Darren Craig Bradley on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Keith Stuart Jordan on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Howard Lyndon Kellett on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (11 pages)
17 November 2009Director's details changed for Mr David John O'hara on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Howard Lyndon Kellett on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Colin Robert Riddell on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Darren Craig Bradley on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Karl Hepworth Stewart on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Dr Henry Norman Shirman on 1 October 2009 (2 pages)
23 March 2009Director appointed mr david john o'hara (1 page)
23 March 2009Director appointed mr david john o'hara (1 page)
25 February 2009Return made up to 15/11/08; full list of members (9 pages)
25 February 2009Return made up to 15/11/08; full list of members (9 pages)
4 July 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
4 July 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
5 June 2008Return made up to 15/11/07; full list of members (9 pages)
5 June 2008Return made up to 15/11/07; full list of members (9 pages)
4 June 2008Location of debenture register (1 page)
4 June 2008Director and secretary's change of particulars / howard kellett / 03/08/2007 (1 page)
4 June 2008Director and secretary's change of particulars / howard kellett / 03/08/2007 (1 page)
4 June 2008Director and secretary's change of particulars / howard kellett / 03/08/2007 (1 page)
4 June 2008Location of register of members (1 page)
4 June 2008Registered office changed on 04/06/2008 from mayflower works darnall road sheffield S9 5AB (1 page)
4 June 2008Registered office changed on 04/06/2008 from mayflower works darnall road sheffield S9 5AB (1 page)
4 June 2008Location of debenture register (1 page)
4 June 2008Location of register of members (1 page)
4 June 2008Director and secretary's change of particulars / howard kellett / 03/08/2007 (1 page)
14 January 2008Company name changed mayflower technology holdings li mited\certificate issued on 14/01/08 (6 pages)
14 January 2008Company name changed mayflower technology holdings li mited\certificate issued on 14/01/08 (6 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
11 September 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
24 January 2007Return made up to 15/11/06; full list of members (6 pages)
24 January 2007Return made up to 15/11/06; full list of members (6 pages)
27 July 2006Particulars of mortgage/charge (7 pages)
27 July 2006Particulars of mortgage/charge (7 pages)
3 April 2006Memorandum and Articles of Association (26 pages)
3 April 2006Memorandum and Articles of Association (26 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Ad 09/02/06--------- £ si [email protected]=57936 £ ic 1/57937 (4 pages)
21 March 2006Ad 09/02/06--------- £ si [email protected]=57936 £ ic 1/57937 (4 pages)
9 March 2006£ nc 1000/62500 09/02/06 (2 pages)
9 March 2006£ nc 1000/62500 09/02/06 (2 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(28 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(28 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 March 2006Company name changed broomco (3936) LIMITED\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed broomco (3936) LIMITED\certificate issued on 08/03/06 (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
1 March 2006Registered office changed on 01/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006S-div 09/02/06 (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Secretary resigned;director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Registered office changed on 01/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006S-div 09/02/06 (1 page)
1 March 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Secretary resigned;director resigned (1 page)
1 March 2006New secretary appointed;new director appointed (2 pages)
1 March 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New secretary appointed;new director appointed (2 pages)
1 March 2006Director resigned (1 page)
11 February 2006Particulars of mortgage/charge (4 pages)
11 February 2006Particulars of mortgage/charge (8 pages)
11 February 2006Particulars of mortgage/charge (4 pages)
11 February 2006Particulars of mortgage/charge (8 pages)
15 November 2005Incorporation (19 pages)
15 November 2005Incorporation (19 pages)