MAGELLAN HOMELOANS UK LIMITED

C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.08604906
CategoryPrivate Limited Company
Incorporated10 Jul 2013
Age10 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

MAGELLAN HOMELOANS UK LIMITED is an liquidation private limited company with number 08604906. It was incorporated 10 years, 11 months, 9 days ago, on 10 July 2013. The company address is C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 13 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2023

Action Date: 11 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2022

Action Date: 11 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-01

New address: C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH

Old address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

New address: 55 Baker Street London W1U 7EU

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Change date: 2021-03-25

Documents

View document PDF

Resolution

Date: 25 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY

Change date: 2020-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Read

Termination date: 2019-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Capital

Type: SH01

Capital : 800,100 GBP

Date: 2019-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Alexander David Forrester

Documents

View document PDF

Accounts amended with accounts type small

Date: 28 Dec 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2018

Action Date: 13 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-13

Charge number: 086049060002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086049060001

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Sean Pettitt

Termination date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-10

Officer name: M Simon James Read

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Sean Pettitt

Appointment date: 2016-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Charles Kingdon

Termination date: 2016-07-31

Documents

View document PDF

Resolution

Date: 01 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Gilmour

Change date: 2014-08-19

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander David Forrester

Change date: 2014-08-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jun 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Charles Kingdon

Appointment date: 2014-05-27

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Old address: Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB United Kingdom

Change date: 2014-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2014

Action Date: 30 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2013-12-30

Charge number: 086049060001

Documents

View document PDF

Incorporation company

Date: 10 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

28 STANLEY ROAD MANAGEMENT COMPANY LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:09266335
Status:ACTIVE
Category:Private Limited Company

ARMADILLO.COM LIMITED

GROUND FLOOR, INVISION HOUSE,HITCHIN,SG4 0TW

Number:03951002
Status:ACTIVE
Category:Private Limited Company

COGNITIVE HEALTH CHECK LTD

GRANVILLE HOUSE,WOLVERHAMPTON,WV1 4SB

Number:11080332
Status:ACTIVE
Category:Private Limited Company

ECOCLEAN SERVICES UK LIMITED

42 ELIZABETH STREET,CORBY,NN17 1PN

Number:10985056
Status:ACTIVE
Category:Private Limited Company

IMPACT ACCOUNTING SOLUTIONS LTD

STERLING FORD CENTURION COURT,ST ALBANS,AL1 5JN

Number:09331542
Status:LIQUIDATION
Category:Private Limited Company

MAMO AUTO SOLUTIONS LIMITED

699 FLAT15 HYDE ROAD,MANCHESTER,M12 5PS

Number:11333398
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