MAGNET HOUSE PROPERTIES LIMITED

MAGNET HOUSE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMAGNET HOUSE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00692959
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAGNET HOUSE PROPERTIES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MAGNET HOUSE PROPERTIES LIMITED located?

    Registered Office Address
    5 Old Broad Street
    London
    EC2N 1AD
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAGNET HOUSE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MAGNET HOUSE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 15, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Apr 23, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Apr 23, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Appointment of Jeremy Peter Small as a director

    3 pagesAP01

    Appointment of Gre Nominee Shareholdings Limited as a director

    3 pagesAP02

    Termination of appointment of Ralph Wood as a director

    1 pagesTM01

    Termination of appointment of Robert Awford as a director

    1 pagesTM01

    Annual return made up to Apr 23, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ralph John Wood on Apr 23, 2010

    2 pagesCH01

    Secretary's details changed for Jeremy Peter Small on Apr 23, 2010

    1 pagesCH03

    Appointment of Robert Francis Awford as a director

    3 pagesAP01

    Termination of appointment of Stephen Smith as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288c

    legacy

    5 pages363a

    Who are the officers of MAGNET HOUSE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALL, Jeremy Peter
    5 Old Broad Street
    London
    EC2N 1AD
    Secretary
    5 Old Broad Street
    London
    EC2N 1AD
    British67168210001
    SMALL, Jeremy Peter
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    EnglandBritish67168210001
    GRE NOMINEE SHAREHOLDINGS LIMITED
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    Identification TypeEuropean Economic Area
    Registration Number989824
    154035100001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Secretary
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    British28326930001
    RICHARDSON, Ian David Lea
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Secretary
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    British73820300002
    AWFORD, Robert Francis
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    United KingdomBritish89525200002
    BAKER, Martyn
    27 Commonside
    BR2 6BP Keston
    Kent
    Director
    27 Commonside
    BR2 6BP Keston
    Kent
    United KingdomBritish596060001
    BURTON, Caroline Mary
    3 Helmet Row
    EC1V 3QJ London
    Director
    3 Helmet Row
    EC1V 3QJ London
    EnglandBritish596070001
    GROVE, Brian Frank
    35 Brook Hall Road
    Boxford
    CO10 5HS Sudbury
    Suffolk
    Director
    35 Brook Hall Road
    Boxford
    CO10 5HS Sudbury
    Suffolk
    British37024030001
    MASON, Peter William
    81 Ashley Road
    KT18 5BN Epsom
    Surrey
    Director
    81 Ashley Road
    KT18 5BN Epsom
    Surrey
    British144686000001
    NAYLOR, Jonathan Charles
    Bucks Alley Cottage Bucks Alley
    Little Berkhamsted
    SG13 8LT Hertford
    Director
    Bucks Alley Cottage Bucks Alley
    Little Berkhamsted
    SG13 8LT Hertford
    British45674810001
    RICHARDSON, Ian David Lea
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    Director
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    British73820300001
    ROBERTS, Julian Victor Frow
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    Director
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    British57259630001
    SINCLAIR, John
    75 Nelson Road
    SS6 8HQ Rayleigh
    Essex
    Director
    75 Nelson Road
    SS6 8HQ Rayleigh
    Essex
    United KingdomBritish1124120001
    SMITH, Stephen Paul
    Yester Road
    BR7 5HN Chislehurst
    65
    Kent
    Director
    Yester Road
    BR7 5HN Chislehurst
    65
    Kent
    EnglandBritish148183670001
    THOMPSON, Alan
    48 Blunts Wood Road
    RH16 1NB Haywards Heath
    West Sussex
    Director
    48 Blunts Wood Road
    RH16 1NB Haywards Heath
    West Sussex
    British6127040001
    WEDLAKE, William John
    Furlongs Franks Field
    Peaslake
    GU5 9SR Guildford
    Surrey
    Director
    Furlongs Franks Field
    Peaslake
    GU5 9SR Guildford
    Surrey
    United KingdomBritish26855300001
    WILSON, Mickola Rosemary
    Summerthorn Farmhouse Lower Street
    Hildenborough
    TN11 8PT Tonbridge
    Kent
    Director
    Summerthorn Farmhouse Lower Street
    Hildenborough
    TN11 8PT Tonbridge
    Kent
    British51702960001
    WOOD, Ralph John
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    EnglandBritish71331380001

    Does MAGNET HOUSE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental first deed
    Created On Jul 01, 1981
    Delivered On Jul 06, 1981
    Outstanding
    Short particulars
    First floating charge over (see doc M91). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • Jul 06, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0