MAGNUS PROPERTIES (ELSTREE) LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.05812394
CategoryPrivate Limited Company
Incorporated10 May 2006
Age18 years, 25 days
JurisdictionEngland Wales
Dissolution13 Feb 2014
Years10 years, 3 months, 19 days

SUMMARY

MAGNUS PROPERTIES (ELSTREE) LIMITED is an dissolved private limited company with number 05812394. It was incorporated 18 years, 25 days ago, on 10 May 2006 and it was dissolved 10 years, 3 months, 19 days ago, on 13 February 2014. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 13 Feb 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 13 Nov 2013

Action Date: 31 Oct 2013

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2013-10-31

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 29 Oct 2013

Action Date: 23 Sep 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-09-23

Documents

View document PDF

Liquidation in administration resignation of administrator

Date: 08 Jul 2013

Category: Insolvency

Sub Category: Administration

Type: 2.38B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 29 Apr 2013

Action Date: 23 Mar 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-03-23

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 Oct 2012

Action Date: 23 Sep 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-09-23

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Apr 2012

Action Date: 23 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-03-23

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 02 Nov 2011

Action Date: 23 Sep 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-09-23

Documents

View document PDF

Liquidation in administration extension of period

Date: 02 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 02 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 17 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 27 Jun 2011

Action Date: 22 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-05-22

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Mcgrenaghan

Documents

View document PDF

Liquidation in administration proposals

Date: 26 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2010

Action Date: 09 Dec 2010

Category: Address

Type: AD01

Old address: Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS United Kingdom

Change date: 2010-12-09

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 30 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Resolution

Date: 22 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Mccloskey

Documents

View document PDF

Termination director company

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Doherty

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Mcgrenaghan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 30/06/2009 from estates office 13A ramsden dock road barrow in furness cumbria LA14 2TL

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed ms sarah claughton

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / patrick doherty / 22/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 6A; Street was: 17 douglas crescent, now: seacliff road; Post Town was: edinburgh, now: bangor; Region was: midlothian, now: county down; Post Code was: EH12 5BA, now: BT20 5AY; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / patrick mccloskey / 15/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 95; Street was: 156 castle farm, now: castle farm; Occupation was: , now: property manager

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Address

Type: 287

Description: Registered office changed on 17/05/07 from: estates office, 1 ramsden dock road, barrow in furness cumbria LA14 2TL

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 23 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed magnus property (elstree) limite d\certificate issued on 23/05/06

Documents

View document PDF

Incorporation company

Date: 10 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

105 MORNING LANE LIMITED

6 UPPER GROSVENOR STREET,LONDON,W1K 2LJ

Number:08302069
Status:ACTIVE
Category:Private Limited Company

ASHA INSTALLATIONS LIMITED

4 RIDGEDALE ROAD,CHESTERFIELD,S44 6TX

Number:05742083
Status:ACTIVE
Category:Private Limited Company

BRUTE SQUAD FILMS LIMITED

MOORINGS,WEYBRIDGE,KT13 8YB

Number:05542151
Status:ACTIVE
Category:Private Limited Company

CROSS COLLECTIONS LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:04864556
Status:ACTIVE
Category:Private Limited Company

GARRISON MANAGEMENT COMPANY LIMITED

WHITEHOUSE COURT,WOLVERHAMPTON,WV10 7NW

Number:02731674
Status:ACTIVE
Category:Private Limited Company

SNOOTY FOX JEWELLERY LTD

73 WYLE COP,SHREWSBURY,SY1 1UX

Number:07170653
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source