Mdcl Realisations 2024 Limited

DataGardener
mdcl realisations 2024 limited
in administration
Medium

Mdcl Realisations 2024 Limited

07925694Private Limited With Share Capital

Currie Young Limited Riverside, Campbell Road, Stoke-On-Trent, ST44RJ
Incorporated

26/01/2012

Company Age

14 years

Directors

3

Employees

62

SIC Code

43290

Risk

not scored

Company Overview

Registration, classification & business activity

Mdcl Realisations 2024 Limited (07925694) is a private limited with share capital incorporated on 26/01/2012 (14 years old) and registered in stoke-on-trent, ST44RJ. The company operates under SIC code 43290 - other construction installation.

Marshdale construction limited is a tier 2 contractor working on small and large scale projects in rail, healthcare, aviation, moj, mod to name a few. offering civils, refurbishments, m&e works and rail environment works.

Private Limited With Share Capital
SIC: 43290
Medium
Incorporated 26/01/2012
ST44RJ
62 employees

Financial Overview

Total Assets

£4.19M

Liabilities

£3.44M

Net Assets

£751.0K

Cash

£257.6K

Key Metrics

62

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

49
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-04-2026
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-04-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:31-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-10-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:09-05-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:19-04-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:17-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:07-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:08-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-11-2012
Incorporation Company
Category:Incorporation
Date:26-01-2012

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date26/09/2023
Latest Accounts31/12/2022

Trading Addresses

10 Floor, King Street Currie Young Limited Gr, Newcastle, Staffordshire, ST51EL
Currie Young Limited Riverside, Campbell Road, Stoke-On-Trent, St4 4Rj, ST44RJRegistered

Contact

01902858731
sales@marshdale.co.uk
marshdale.co.uk
Currie Young Limited Riverside, Campbell Road, Stoke-On-Trent, ST44RJ