Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGHULL INVESTMENTS (FORMBY) LIMITED
Company Information for

MAGHULL INVESTMENTS (FORMBY) LIMITED

383 BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 1AW,
Company Registration Number
05759911
Private Limited Company
Active

Company Overview

About Maghull Investments (formby) Ltd
MAGHULL INVESTMENTS (FORMBY) LIMITED was founded on 2006-03-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Maghull Investments (formby) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MAGHULL INVESTMENTS (FORMBY) LIMITED
 
Legal Registered Office
383 BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 1AW
 
Filing Information
Company Number 05759911
Company ID Number 05759911
Date formed 2006-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-07 21:05:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGHULL INVESTMENTS (FORMBY) LIMITED
Is this data useful to you?
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.

Company Officers of MAGHULL INVESTMENTS (FORMBY) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOSEPH HANLON
Company Secretary 2007-03-28
MICHAEL HANLON
Company Secretary 2006-03-28
MICHAEL HANLON
Director 2006-03-28
JAMES MUTCH
Director 2006-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOSEPH HANLON
Director 2006-03-28 2008-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-03-28 2006-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOSEPH HANLON THE GUILDHALL MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-26 CURRENT 2007-09-26 Active
MICHAEL JOSEPH HANLON MAGHULL DEVELOPMENTS (HAHNEMANN HOUSE) LIMITED Company Secretary 2006-11-28 CURRENT 2006-03-07 Active
MICHAEL JOSEPH HANLON MAGHULL DEVELOPMENTS (68/70 HOPE STREET) LIMITED Company Secretary 2006-11-28 CURRENT 2006-03-07 Active
MICHAEL JOSEPH HANLON MOSSPITS PROPERTIES LTD Company Secretary 2006-11-28 CURRENT 2006-03-07 Active
MICHAEL JOSEPH HANLON URBAN GENERATION (SOUTHPORT) LIMITED Company Secretary 2006-07-20 CURRENT 2002-09-05 Active
MICHAEL JOSEPH HANLON URBAN GENERATION (SEFTON) LIMITED Company Secretary 2006-06-30 CURRENT 2002-09-05 Active
MICHAEL JOSEPH HANLON URBAN GENERATION (GATLEY) LIMITED Company Secretary 2006-06-30 CURRENT 2003-07-31 Active
MICHAEL JOSEPH HANLON MAGHULL DEVELOPMENTS LIMITED Company Secretary 2006-06-30 CURRENT 2004-01-14 Active - Proposal to Strike off
MICHAEL JOSEPH HANLON MAGHULL INVESTMENTS (MAGHULL TOWN CENTRE) LIMITED Company Secretary 2006-06-30 CURRENT 2004-02-04 Active
MICHAEL JOSEPH HANLON POSTING HOUSE APPARTMENTS LIMITED Company Secretary 2006-06-30 CURRENT 2004-08-19 Active
MICHAEL JOSEPH HANLON RTB ESTATES BLACKPOOL LTD Company Secretary 2006-06-30 CURRENT 2005-03-23 Active
MICHAEL JOSEPH HANLON GUILDHALL APARTMENTS LIMITED Company Secretary 2006-06-30 CURRENT 2004-08-19 Active - Proposal to Strike off
MICHAEL JOSEPH HANLON MAGHULL DEVELOPMENTS (GUILDHALL) LIMITED Company Secretary 2006-06-30 CURRENT 2004-10-05 Active
MICHAEL JOSEPH HANLON URBAN GENERATION (CROSBY) LIMITED Company Secretary 2006-06-30 CURRENT 2001-08-30 Active
MICHAEL JOSEPH HANLON URBAN GENERATION (SEFTON HOUSE) LIMITED Company Secretary 2006-06-30 CURRENT 2003-04-02 Active - Proposal to Strike off
MICHAEL JOSEPH HANLON MAGHULL INVESTMENTS (SOUTHPORT) LIMITED Company Secretary 2006-06-30 CURRENT 2004-02-09 Active - Proposal to Strike off
MICHAEL JOSEPH HANLON THE POSTING HOUSE MANAGEMENT COMPANY (SOUTHPORT) LIMITED Company Secretary 2005-10-07 CURRENT 2005-10-07 Dissolved 2016-03-29
MICHAEL HANLON THE GUILDHALL MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-26 CURRENT 2007-09-26 Active
MICHAEL HANLON MAGHULL CONSTRUCTION (NORTH WEST) LIMITED Company Secretary 2006-10-18 CURRENT 2006-10-18 Active - Proposal to Strike off
MICHAEL HANLON MILLVIEW DEVELOPMENTS (VICTORIA) LIMITED Company Secretary 2006-06-30 CURRENT 2003-11-26 Dissolved 2015-03-17
MICHAEL HANLON URBAN GENERATION (SOUTHPORT) LIMITED Company Secretary 2006-06-30 CURRENT 2002-09-05 Active
MICHAEL HANLON URBAN GENERATION (SEFTON) LIMITED Company Secretary 2006-06-30 CURRENT 2002-09-05 Active
MICHAEL HANLON URBAN GENERATION (GATLEY) LIMITED Company Secretary 2006-06-30 CURRENT 2003-07-31 Active
MICHAEL HANLON URBAN GENERATION (CROSBY) LIMITED Company Secretary 2006-06-30 CURRENT 2001-08-30 Active
MICHAEL HANLON URBAN GENERATION (SEFTON HOUSE) LIMITED Company Secretary 2006-06-30 CURRENT 2003-04-02 Active - Proposal to Strike off
MICHAEL HANLON MAGHULL DEVELOPMENTS (HAHNEMANN HOUSE) LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Active
MICHAEL HANLON MAGHULL DEVELOPMENTS (68/70 HOPE STREET) LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Active
MICHAEL HANLON MAGHULL DEVELOPMENTS (JOSEPHINE BUTLER HOUSE) LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Active
MICHAEL HANLON MOSSPITS PROPERTIES LTD Company Secretary 2006-03-07 CURRENT 2006-03-07 Active
MICHAEL HANLON MAGHULL DEVELOPMENTS (CROSBY) LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
MICHAEL HANLON RTB ESTATES BLACKPOOL LTD Company Secretary 2005-03-23 CURRENT 2005-03-23 Active
MICHAEL HANLON MAGHULL DEVELOPMENTS (GUILDHALL) LIMITED Company Secretary 2004-10-05 CURRENT 2004-10-05 Active
MICHAEL HANLON POSTING HOUSE APPARTMENTS LIMITED Company Secretary 2004-08-19 CURRENT 2004-08-19 Active
MICHAEL HANLON GUILDHALL APARTMENTS LIMITED Company Secretary 2004-08-19 CURRENT 2004-08-19 Active - Proposal to Strike off
MICHAEL HANLON MAGHULL DEVELOPMENTS (DALE STREET) LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-12 Liquidation
MICHAEL HANLON MAGHULL INVESTMENTS (SOUTHPORT) LIMITED Company Secretary 2004-02-09 CURRENT 2004-02-09 Active - Proposal to Strike off
MICHAEL HANLON MAGHULL INVESTMENTS (MAGHULL TOWN CENTRE) LIMITED Company Secretary 2004-02-04 CURRENT 2004-02-04 Active
MICHAEL HANLON VICTORIA MILL MANAGEMENT LIMITED Company Secretary 2000-06-01 CURRENT 1999-02-04 Active - Proposal to Strike off
MICHAEL HANLON POWERFIRE LIMITED Company Secretary 1999-11-09 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL HANLON URBAN GENERATION LIMITED Company Secretary 1999-09-03 CURRENT 1998-04-22 Active
MICHAEL HANLON COINGLOW LIMITED Company Secretary 1991-06-30 CURRENT 1983-02-23 Active
MICHAEL HANLON L32 TRADING LIMITED Director 2014-04-28 CURRENT 2014-02-06 Active
MICHAEL HANLON THE MET APARTMENTS SPACE LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active - Proposal to Strike off
MICHAEL HANLON THE MET APARTMENTS LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active - Proposal to Strike off
MICHAEL HANLON THE GUILDHALL MANAGEMENT COMPANY LIMITED Director 2007-09-26 CURRENT 2007-09-26 Active
MICHAEL HANLON MAGHULL CONSTRUCTION (NORTH WEST) LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active - Proposal to Strike off
MICHAEL HANLON MAGHULL DEVELOPMENTS (HAHNEMANN HOUSE) LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active
MICHAEL HANLON MAGHULL DEVELOPMENTS (68/70 HOPE STREET) LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active
MICHAEL HANLON MAGHULL DEVELOPMENTS (CROSBY) LIMITED Director 2005-11-10 CURRENT 2005-11-10 Active
MICHAEL HANLON RTB ESTATES BLACKPOOL LTD Director 2005-03-23 CURRENT 2005-03-23 Active
MICHAEL HANLON MAGHULL DEVELOPMENTS (GUILDHALL) LIMITED Director 2004-10-05 CURRENT 2004-10-05 Active
MICHAEL HANLON POSTING HOUSE APPARTMENTS LIMITED Director 2004-08-19 CURRENT 2004-08-19 Active
MICHAEL HANLON GUILDHALL APARTMENTS LIMITED Director 2004-08-19 CURRENT 2004-08-19 Active - Proposal to Strike off
MICHAEL HANLON MAGHULL INVESTMENTS (SOUTHPORT) LIMITED Director 2004-02-09 CURRENT 2004-02-09 Active - Proposal to Strike off
MICHAEL HANLON MAGHULL INVESTMENTS (MAGHULL TOWN CENTRE) LIMITED Director 2004-02-04 CURRENT 2004-02-04 Active
MICHAEL HANLON URBAN GENERATION (GATLEY) LIMITED Director 2003-09-01 CURRENT 2003-07-31 Active
MICHAEL HANLON URBAN GENERATION (SEFTON HOUSE) LIMITED Director 2003-04-02 CURRENT 2003-04-02 Active - Proposal to Strike off
MICHAEL HANLON URBAN GENERATION (SOUTHPORT) LIMITED Director 2002-09-05 CURRENT 2002-09-05 Active
MICHAEL HANLON BLANDSHELF LIMITED Director 2002-03-28 CURRENT 2001-03-21 Active - Proposal to Strike off
MICHAEL HANLON VICTORIA MILL MANAGEMENT LIMITED Director 2000-06-01 CURRENT 1999-02-04 Active - Proposal to Strike off
MICHAEL HANLON POWERFIRE LIMITED Director 1999-11-09 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL HANLON MET APPARTMENTS LIMITED Director 1996-08-11 CURRENT 1996-07-05 Dissolved 2013-09-24
MICHAEL HANLON SUPREMEBASE LIMITED Director 1994-07-19 CURRENT 1994-07-12 Active
MICHAEL HANLON TOTALMASTER LIMITED Director 1994-04-11 CURRENT 1994-03-22 Active
MICHAEL HANLON COINGLOW LIMITED Director 1991-06-30 CURRENT 1983-02-23 Active
JAMES MUTCH THE MET APARTMENTS SPACE LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active - Proposal to Strike off
JAMES MUTCH THE MET APARTMENTS LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active - Proposal to Strike off
JAMES MUTCH THE GUILDHALL MANAGEMENT COMPANY LIMITED Director 2007-09-26 CURRENT 2007-09-26 Active
JAMES MUTCH URBAN GENERATION (SEFTON HOUSE) LIMITED Director 2006-06-30 CURRENT 2003-04-02 Active - Proposal to Strike off
JAMES MUTCH MAGHULL DEVELOPMENTS (68/70 HOPE STREET) LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active
JAMES MUTCH RTB ESTATES BLACKPOOL LTD Director 2005-03-23 CURRENT 2005-03-23 Active
JAMES MUTCH MAGHULL DEVELOPMENTS (GUILDHALL) LIMITED Director 2004-10-05 CURRENT 2004-10-05 Active
JAMES MUTCH POSTING HOUSE APPARTMENTS LIMITED Director 2004-08-19 CURRENT 2004-08-19 Active
JAMES MUTCH GUILDHALL APARTMENTS LIMITED Director 2004-08-19 CURRENT 2004-08-19 Active - Proposal to Strike off
JAMES MUTCH MAGHULL INVESTMENTS (SOUTHPORT) LIMITED Director 2004-02-09 CURRENT 2004-02-09 Active - Proposal to Strike off
JAMES MUTCH MAGHULL DEVELOPMENTS LIMITED Director 2004-01-14 CURRENT 2004-01-14 Active - Proposal to Strike off
JAMES MUTCH URBAN GENERATION (GATLEY) LIMITED Director 2003-09-01 CURRENT 2003-07-31 Active
JAMES MUTCH URBAN GENERATION (SOUTHPORT) LIMITED Director 2002-09-05 CURRENT 2002-09-05 Active
JAMES MUTCH BLANDSHELF LIMITED Director 2001-05-25 CURRENT 2001-03-21 Active - Proposal to Strike off
JAMES MUTCH VICTORIA MILL MANAGEMENT LIMITED Director 2000-06-01 CURRENT 1999-02-04 Active - Proposal to Strike off
JAMES MUTCH POWERFIRE LIMITED Director 1999-11-09 CURRENT 1999-10-26 Active - Proposal to Strike off
JAMES MUTCH MET APPARTMENTS LIMITED Director 1996-08-11 CURRENT 1996-07-05 Dissolved 2013-09-24
JAMES MUTCH SUPREMEBASE LIMITED Director 1994-07-19 CURRENT 1994-07-12 Active
JAMES MUTCH TOTALMASTER LIMITED Director 1994-04-11 CURRENT 1994-03-22 Active
JAMES MUTCH COINGLOW LIMITED Director 1991-06-30 CURRENT 1983-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29Unaudited abridged accounts made up to 2023-03-31
2023-03-27Unaudited abridged accounts made up to 2022-03-31
2023-03-27Unaudited abridged accounts made up to 2022-03-31
2022-11-16CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM 31 Sackville Street Manchester M1 3LZ England
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM 31 Sackville Street Manchester M1 3LZ England
2022-09-07REGISTRATION OF A CHARGE / CHARGE CODE 057599110005
2022-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 057599110005
2021-12-30Unaudited abridged accounts made up to 2021-03-31
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 057599110004
2020-12-17CH01Director's details changed for Mr Shimone Alberto Rudich on 2020-12-17
2020-12-10AP01DIRECTOR APPOINTED MR SHIMONE ALBERTO RUDICH
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BROOK
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-09-18PSC02Notification of Apple Green Properties Ltd as a person with significant control on 2020-09-16
2020-09-18PSC07CESSATION OF THOMAS BROOK AS A PERSON OF SIGNIFICANT CONTROL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-20CH01Director's details changed for Mr William Brook on 2019-03-20
2019-03-20PSC04Change of details for Mr William Brook as a person with significant control on 2019-03-20
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Unit 11a the Matchworks 140 Speke Road Liverpool Merseyside L19 2RF
2019-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BROOK
2019-02-25AP01DIRECTOR APPOINTED MR WILLIAM BROOK
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANLON
2019-02-25TM02Termination of appointment of Michael Hanlon on 2019-02-25
2019-02-25PSC07CESSATION OF MICHAEL JOSEPH HANLON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUTCH
2018-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/18 FROM Allerton Manor Golf Course Allerton Road Mossley Hill Liverpool L18 3JT England
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 99
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM 26 Rodney Street Liverpool Merseyside
2016-03-19DISS40Compulsory strike-off action has been discontinued
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 99
2016-03-17AR0120/12/15 ANNUAL RETURN FULL LIST
2016-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 99
2015-01-08AR0120/12/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/14 FROM Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 99
2014-02-05AR0120/12/13 ANNUAL RETURN FULL LIST
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTCH / 01/05/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/05/2013
2013-06-11CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL HANLON on 2013-05-01
2013-05-15CH01Director's details changed for Mr Michael Hanlon on 2013-04-01
2013-05-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOSEPH HANLON on 2013-04-01
2013-03-04AR0120/12/12 ANNUAL RETURN FULL LIST
2013-03-04CH01Director's details changed for Mr James Mutch on 2013-02-08
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2012-01-20MEM/ARTSARTICLES OF ASSOCIATION
2012-01-20RES13APPROVAL OF FUNDING DOCUMENTS 06/01/2012
2012-01-20RES01ALTER ARTICLES 06/01/2012
2012-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-20AR0120/12/11 FULL LIST
2011-04-04AA31/03/10 TOTAL EXEMPTION SMALL
2011-03-29AR0128/03/11 FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUTCH / 21/03/2011
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 58 HOPE STREET LIVERPOOL MERSEYSIDE L1 9BZ
2010-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM NO 1 ST PAULS SQUARE LIVERPOOL MERSEYSIDE L3 9SJ
2010-04-07AR0128/03/10 FULL LIST
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HANLON
2009-05-11363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-18363sRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: STATE HOUSE 22 DALE STREET LIVERPOOL MERSEYSIDE L2 4UR
2007-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-12363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-06-01288aNEW SECRETARY APPOINTED
2007-06-0188(2)RAD 28/03/07--------- £ SI 98@1=98 £ IC 1/99
2006-06-21288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: SUITE 1 FIRST FLOOR 1 WATER STREET LIVERPOOL L2 0RD
2006-03-28288bSECRETARY RESIGNED
2006-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MAGHULL INVESTMENTS (FORMBY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGHULL INVESTMENTS (FORMBY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-11-18 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due Within One Year 2012-04-01 £ 60,867

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGHULL INVESTMENTS (FORMBY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 99
Current Assets 2012-04-01 £ 62,610
Debtors 2012-04-01 £ 62,610
Shareholder Funds 2012-04-01 £ 1,743

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAGHULL INVESTMENTS (FORMBY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGHULL INVESTMENTS (FORMBY) LIMITED
Trademarks
We have not found any records of MAGHULL INVESTMENTS (FORMBY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGHULL INVESTMENTS (FORMBY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MAGHULL INVESTMENTS (FORMBY) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MAGHULL INVESTMENTS (FORMBY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGHULL INVESTMENTS (FORMBY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGHULL INVESTMENTS (FORMBY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.