MAGNUS PROPERTIES (ELSTREE) LIMITED
Status | DISSOLVED |
Company No. | 05812394 |
Category | Private Limited Company |
Incorporated | 10 May 2006 |
Age | 18 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2014 |
Years | 10 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
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
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
Liquidation in administration resignation of administrator
Date: 08 Jul 2013
Category: Insolvency
Sub Category: Administration
Type: 2.38B
Documents
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
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
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
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
Liquidation in administration extension of period
Date: 02 Nov 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation administration notice deemed approval of proposals
Date: 02 Nov 2011
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation administration notice deemed approval of proposals
Date: 17 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
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
Termination director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Mcgrenaghan
Documents
Liquidation in administration proposals
Date: 26 Jan 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
Liquidation in administration appointment of administrator
Date: 30 Nov 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Resolution
Date: 22 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Termination secretary company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Mccloskey
Documents
Termination director company
Date: 27 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Doherty
Documents
Appoint person director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Mcgrenaghan
Documents
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
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
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
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
Legacy
Date: 12 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 11 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
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
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
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
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed ms sarah claughton
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
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
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
Legacy
Date: 26 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 17 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/07 to 30/06/07
Documents
Legacy
Date: 15 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Some Companies
6 UPPER GROSVENOR STREET,LONDON,W1K 2LJ
Number: | 08302069 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RIDGEDALE ROAD,CHESTERFIELD,S44 6TX
Number: | 05742083 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORINGS,WEYBRIDGE,KT13 8YB
Number: | 05542151 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
73 WYLE COP,SHREWSBURY,SY1 1UX
Number: | 07170653 |
Status: | ACTIVE |
Category: | Private Limited Company |