ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mgi Group 2 Limited

Mgi Group 2 Limited is a liquidation company incorporated on 22 October 2020 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Mgi Group 2 Limited was registered 4 years ago.
Status
Liquidation
In compulsory liquidation since 7 months ago
Company No
12968813
Private limited company
Age
4 years
Incorporated 22 October 2020
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Overdue
Confirmation statement overdue by 307 days
Dated 21 October 2023 (1 year 10 months ago)
Next confirmation dated 21 October 2024
Was due on 4 November 2024 (10 months ago)
Last change occurred 1 year 10 months ago
Accounts
Overdue
Accounts overdue by 525 days
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Group
Next accounts for period 30 June 2023
Was due on 31 March 2024 (1 year 5 months ago)
Contact
Address
Suite 5 2nd Floor Bulman House
Regent Centre
Gosforth
NE3 3LS
Address changed on 15 Jan 2025 (7 months ago)
Previous address was Euramax Solutions Ltd Ashroyds Way Hoyland Barnsley S74 9SB England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Group Chief Financial Officer • British • Lives in England • Born in Apr 1959
Director • Group Chief Executive Officer • British • Lives in England • Born in Jun 1970
Director • British • Lives in England • Born in Aug 1988
Mr Michael Alfred Garratt
PSC • British • Lives in England • Born in Aug 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RPS Group Holdings Limited
Michael Alfred Garratt, Giles Richell, and 1 more are mutual people.
Active
G R Holdings 2024 Limited
Michael Alfred Garratt, Giles Richell, and 1 more are mutual people.
Active
Rapid PVCU Systems Limited
Giles Richell and Martyn Ian Archer are mutual people.
Active
Oakland Glass Holdings Ltd
Giles Richell and Martyn Ian Archer are mutual people.
Active
Iconversions Limited
Giles Richell is a mutual person.
Active
Mgi Group 9 Limited
Martyn Ian Archer is a mutual person.
Active
Euramax Solutions Limited
Giles Richell and Martyn Ian Archer are mutual people.
In Administration
Oakland Glass Limited
Giles Richell and Martyn Ian Archer are mutual people.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
£1.22M
Decreased by £50K (-4%)
Turnover
£26.5M
Increased by £16.58M (+167%)
Employees
213
Increased by 26 (+14%)
Total Assets
£11.89M
Increased by £3.21M (+37%)
Total Liabilities
-£11.53M
Increased by £3.16M (+38%)
Net Assets
£357K
Increased by £55K (+18%)
Debt Ratio (%)
97%
Increased by 0.48% (0%)
Latest Activity
Liquidator Appointed
7 Months Ago on 7 Feb 2025
Registered Address Changed
7 Months Ago on 15 Jan 2025
Court Order to Wind Up
1 Year 2 Months Ago on 14 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 6 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 6 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 1 Nov 2023
Own Shares Purchased
2 Years Ago on 22 Aug 2023
Shares Cancelled
2 Years 1 Month Ago on 8 Aug 2023
Mr Martyn Archer Appointed
2 Years 3 Months Ago on 15 May 2023
Benjamin Thomas Watson Resigned
2 Years 3 Months Ago on 15 May 2023
Get Credit Report
Discover Mgi Group 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a liquidator
Submitted on 7 Feb 2025
Registered office address changed from Euramax Solutions Ltd Ashroyds Way Hoyland Barnsley S74 9SB England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth NE3 3LS on 15 January 2025
Submitted on 15 Jan 2025
Order of court to wind up
Submitted on 14 Jun 2024
Registered office address changed from Oakland Glass Ltd Bretfield Court Dewsbury WF12 9BG England to Euramax Solutions Ltd Ashroyds Way Hoyland Barnsley S74 9SB on 6 March 2024
Submitted on 6 Mar 2024
Registered office address changed from Euramax Solutions Ltd Ashroyds Way Hoyland Barnsley S74 9SB England to Oakland Glass Ltd Bretfield Court Dewsbury WF12 9BG on 6 March 2024
Submitted on 6 Mar 2024
Certificate of change of name
Submitted on 7 Nov 2023
Confirmation statement made on 21 October 2023 with updates
Submitted on 1 Nov 2023
Purchase of own shares.
Submitted on 22 Aug 2023
Cancellation of shares. Statement of capital on 13 July 2023
Submitted on 8 Aug 2023
Termination of appointment of Benjamin Thomas Watson as a director on 15 May 2023
Submitted on 15 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year