Liquidation
Company Information for MAGIC PROPERTIES (HARROGATE) LIMITED
14 DERBY ROAD, STAPLEFORD, NOTTINGHAM, NG9 7AA,
|
Company Registration Number
04964299
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MAGIC PROPERTIES (HARROGATE) LIMITED | ||
Legal Registered Office | ||
14 DERBY ROAD STAPLEFORD NOTTINGHAM NG9 7AA Other companies in HD8 | ||
Previous Names | ||
|
Company Number | 04964299 | |
---|---|---|
Company ID Number | 04964299 | |
Date formed | 2003-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 14/11/2012 | |
Return next due | 12/12/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 22:43:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAGIC PROPERTIES (HARROGATE) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES MICHAEL THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAREN THOMPSON |
Company Secretary | ||
RUSHWORTH & PARTNERS LIMITED |
Company Secretary | ||
JUSTIN GARY RUSHWORTH |
Director | ||
BLACK & SEVERN NOMINEES & SECRETARIES LIMITED |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UTILITY INVESTMENTS LIMITED | Director | 2010-11-25 | CURRENT | 2008-01-11 | Dissolved 2017-02-07 | |
R M THOMPSON'S PROPERTIES LIMITED | Director | 2000-12-06 | CURRENT | 2000-11-24 | Dissolved 2016-05-10 |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.4 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 13/03/2018:LIQ. CASE NO.4 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 14 DERBY ROAD STAPLEFORD NOTTINGHAM NG9 7AA | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 16 WESTLEIGH HOUSE WAKEFIELD ROAD DENBY DALE HUDDERSFIELD HD8 8QJ ENGLAND | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100412,PR002396 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100412,PR002396 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2015 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100412,PR002396 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM C/O TENABLE SOLUTIONS LIMITED NORTONTHORPE MILL WAKEFIELD ROAD SCISSETT HUDDERSFIELD WEST YORKSHIRE HD8 9LA UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/11/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 14/11/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAREN THOMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2011 FROM C/O TENABLE SOLUTIONS LIMITED UNIT 3 THORNES OFFICE PARK, MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS THOMPSON / 12/02/2011 | |
AR01 | 14/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM CASTRA PARK ROAD SPOFFORTH HARROGATE NORTH YORKSHIRE HG3 1BS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 20 SPAYNE ROAD BOSTON LINCOLNSHIRE PE21 6JP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL THOMPSON / 24/12/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY RUSHWORTH & PARTNERS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JUSTIN RUSHWORTH | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
GAZ1 | FIRST GAZETTE | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RT BLACK & CO LIMITED / 01/12/2008 | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BLACK & SEVERN NOMINEES & SECRETARIES LIMITED / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN RUSHWORTH / 01/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 10 WORMGATE BOSTON LINCOLNSHIRE PE21 6NP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 17 MAIN RIDGE WEST BOSTON LINCOLNSHIRE PE21 6SS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 17A YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BLACK FOLDER LIMITED CERTIFICATE ISSUED ON 06/01/04 | |
288b | SECRETARY RESIGNED |
Appointmen | 2017-07-24 |
Winding-Up Orders | 2016-12-07 |
Petitions to Wind Up (Companies) | 2016-11-16 |
Proposal to Strike Off | 2012-05-08 |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | R.M THOMPSONS PROPERTIES LIMITED | |
MORTGAGE DEBENTURE | Outstanding | JAMES MICHAEL THOMPSON |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MAGIC PROPERTIES (HARROGATE) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MAGIC PROPERTIES (HARROGATE) LIMITED | Event Date | 2017-03-14 |
In the High Court of Justice Notice is hereby given, in accordance with Rule 7.59 of the Insolvency Rules 2016 that I, Tauseef A Rashid (IP No. 9718 ) of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA was appointed Liquidator of the Company on 14 March 2017 . Creditors who have not yet proved their debts must forward their proofs of debt to me. Further details contact: Hayley Williams, Email: info@kingslandbr.co.uk or Tel: 0800 955 35 95 . Ag KF41254 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MAGIC PROPERTIES (HARROGATE) LIMITED | Event Date | 2016-11-28 |
In the High Court Of Justice case number 006616 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0113 200 6000 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | MAGIC PROPERTIES (HARROGATE) LIMITED | Event Date | 2016-10-14 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 006616 A Petition to wind up the above-named Company, Registration Number 04964299, of ,16 WESTLEIGH HOUSE, WAKEFIELD ROAD DENBY DALE, HUDDERSFIELD, ENGLAND, HD8 8QJ, presented on 14 October 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 28 November 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 November 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MAGIC PROPERTIES (HARROGATE) LIMITED | Event Date | 2012-05-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MAGIC PROPERTIES (HARROGATE) LIMITED | Event Date | 2009-05-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |