Company NameMSW Realisations Limited
Company StatusDissolved
Company Number06678054
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 7 months ago)
Dissolution Date15 December 2022 (1 year, 3 months ago)
Previous NamesJolly Cameras Limited and Mount Sterling Wealth Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Anthony McLaughlin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed21 August 2008(1 day after company formation)
Appointment Duration14 years, 3 months (closed 15 December 2022)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressC/O Rsm Restructuring Advisory Llp Central Square
5th Floor, 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Secretary NameDavid Anthony McLaughlin
NationalityBritish
StatusClosed
Appointed10 February 2011(2 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 15 December 2022)
RoleCompany Director
Correspondence AddressC/O Rsm Restructuring Advisory Llp Central Square
5th Floor, 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMr Robert James Scott Robinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(1 day after company formation)
Appointment Duration9 years, 8 months (resigned 20 April 2018)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address9 The Menagerie, Skipwith Road
Escrick
York
YO19 6ET

Contact

Websitemountsterlingwealth.com
Telephone08442253111
Telephone regionUnknown

Location

Registered AddressC/O Rsm Restructuring Advisory Llp Central Square
5th Floor, 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£565
Current Liabilities£147,056

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

24 February 2017Delivered on: 1 March 2017
Persons entitled: Sovereign Money Matters Limited (Company Number 08287674)

Classification: A registered charge
Outstanding
15 February 2010Delivered on: 17 February 2010
Persons entitled: Charles David Forbes Adam

Classification: Rent & service charge deposit deed
Secured details: £4320 due or to become due from the company to the chargee.
Particulars: Cash deposit.
Outstanding

Filing History

22 October 2020Administrator's progress report (17 pages)
24 April 2020Administrator's progress report (30 pages)
3 March 2020Notice of extension of period of Administration (3 pages)
14 October 2019Administrator's progress report (19 pages)
23 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-03
(3 pages)
12 July 2019Change of name notice (2 pages)
12 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-03
(2 pages)
17 May 2019Result of meeting of creditors (6 pages)
13 May 2019Statement of affairs with form AM02SOA (11 pages)
15 April 2019Statement of administrator's proposal (41 pages)
27 March 2019Registered office address changed from 9 the Menagerie, Skipwith Road Escrick York YO19 6ET to C/O Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL on 27 March 2019 (2 pages)
26 March 2019Appointment of an administrator (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
20 April 2018Termination of appointment of Robert James Scott Robinson as a director on 20 April 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
5 June 2017Accounts for a small company made up to 31 March 2016 (9 pages)
5 June 2017Accounts for a small company made up to 31 March 2016 (9 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 March 2017Registration of charge 066780540002, created on 24 February 2017 (51 pages)
1 March 2017Registration of charge 066780540002, created on 24 February 2017 (51 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
7 May 2016Full accounts made up to 31 March 2015 (16 pages)
7 May 2016Full accounts made up to 31 March 2015 (16 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Full accounts made up to 30 March 2014 (15 pages)
24 June 2015Full accounts made up to 30 March 2014 (15 pages)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2015Registered office address changed from 10 Bramleys Barn the Menagerie Escrick York North Yorkshire YO19 6ET to 9 the Menagerie, Skipwith Road Escrick York YO19 6ET on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 10 Bramleys Barn the Menagerie Escrick York North Yorkshire YO19 6ET to 9 the Menagerie, Skipwith Road Escrick York YO19 6ET on 17 June 2015 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
5 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
12 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (4 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (4 pages)
13 September 2011Director's details changed for Mr Robert James Scott Robinson on 13 September 2011 (2 pages)
13 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
13 September 2011Director's details changed for Mr Robert James Scott Robinson on 13 September 2011 (2 pages)
13 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
13 July 2011Amended accounts made up to 31 March 2010 (4 pages)
13 July 2011Amended accounts made up to 31 March 2010 (4 pages)
5 April 2011Appointment of David Anthony Mclaughlin as a secretary (3 pages)
5 April 2011Appointment of David Anthony Mclaughlin as a secretary (3 pages)
28 March 2011Termination of appointment of Astrid Forster as a secretary (1 page)
28 March 2011Termination of appointment of Astrid Forster as a secretary (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mr Robert James Scott Robinson on 9 August 2010 (3 pages)
16 August 2010Director's details changed for Mr Robert James Scott Robinson on 9 August 2010 (3 pages)
16 August 2010Director's details changed for Mr David Anthony Mclaughlin on 9 August 2010 (3 pages)
16 August 2010Director's details changed for Mr David Anthony Mclaughlin on 9 August 2010 (3 pages)
16 August 2010Director's details changed for Mr Robert James Scott Robinson on 9 August 2010 (3 pages)
16 August 2010Director's details changed for Mr David Anthony Mclaughlin on 9 August 2010 (3 pages)
16 July 2010Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 16 July 2010 (2 pages)
16 July 2010Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 16 July 2010 (2 pages)
11 March 2010Director's details changed for Mr David Anthony Mclaughlin on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr David Anthony Mclaughlin on 11 March 2010 (2 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
15 September 2009Company name changed jolly cameras LIMITED\certificate issued on 17/09/09 (2 pages)
15 September 2009Company name changed jolly cameras LIMITED\certificate issued on 17/09/09 (2 pages)
20 February 2009Appointment terminated director elizabeth logan (1 page)
20 February 2009Appointment terminated director elizabeth logan (1 page)
20 February 2009Director appointed mr david antony mclaughlin (1 page)
20 February 2009Director appointed mr david antony mclaughlin (1 page)
20 February 2009Director's change of particulars / david mclaughlin / 20/02/2009 (1 page)
20 February 2009Ad 21/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 February 2009Ad 21/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 February 2009Director appointed mr robert james scott robinson (1 page)
20 February 2009Director's change of particulars / david mclaughlin / 20/02/2009 (1 page)
20 February 2009Director appointed mr robert james scott robinson (1 page)
8 September 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
8 September 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
20 August 2008Incorporation (17 pages)
20 August 2008Incorporation (17 pages)