About

Registered Number: 05034469
Date of Incorporation: 04/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 11a The Matchworks, 140 Speke Road, Liverpool, Merseyside, L19 2RF

 

Having been setup in 2004, Maghull Investments (Maghull Town Centre) Ltd have registered office in Liverpool in Merseyside, it's status at Companies House is "Active". We do not know the number of employees at Maghull Investments (Maghull Town Centre) Ltd. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 27 December 2018
AA - Annual Accounts 25 April 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 01 March 2018
DISS40 - Notice of striking-off action discontinued 26 April 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 29 December 2016
AA - Annual Accounts 14 April 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AD01 - Change of registered office address 16 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
MR04 - N/A 17 July 2015
MR04 - N/A 17 July 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 11 February 2015
AR01 - Annual Return 07 April 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 20 February 2014
CH03 - Change of particulars for secretary 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH03 - Change of particulars for secretary 13 February 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AA - Annual Accounts 05 May 2011
CH01 - Change of particulars for director 22 March 2011
AD01 - Change of registered office address 22 March 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 25 May 2010
AD01 - Change of registered office address 20 April 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 22 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
395 - Particulars of a mortgage or charge 10 December 2008
395 - Particulars of a mortgage or charge 10 December 2008
395 - Particulars of a mortgage or charge 10 December 2008
363s - Annual Return 16 July 2008
287 - Change in situation or address of Registered Office 01 February 2008
363s - Annual Return 28 February 2007
AA - Annual Accounts 02 February 2007
395 - Particulars of a mortgage or charge 29 September 2006
395 - Particulars of a mortgage or charge 29 September 2006
395 - Particulars of a mortgage or charge 29 September 2006
395 - Particulars of a mortgage or charge 29 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
CERTNM - Change of name certificate 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
363s - Annual Return 09 May 2006
287 - Change in situation or address of Registered Office 21 April 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2004
225 - Change of Accounting Reference Date 11 March 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 21 November 2008 Outstanding

N/A

Debenture 21 November 2008 Fully Satisfied

N/A

Mortgage deed 21 November 2008 Fully Satisfied

N/A

Legal charge 22 September 2006 Fully Satisfied

N/A

Legal charge 22 September 2006 Fully Satisfied

N/A

Legal charge 22 September 2006 Fully Satisfied

N/A

Debenture 22 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.