MAJON PROPERTIES LIMITED
Overview
| Company Name | MAJON PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04117759 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAJON PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MAJON PROPERTIES LIMITED located?
| Registered Office Address | Milburn House 3 Oxford Street CA14 2AL Workington Cumbria |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAJON PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARJON PROPERTIES LIMITED | Nov 30, 2000 | Nov 30, 2000 |
What are the latest accounts for MAJON PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for MAJON PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2018 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2018 to Mar 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2016 with updates | 6 pages | CS01 | ||||||||||
Current accounting period extended from Nov 30, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Nov 10, 2015
| 3 pages | SH01 | ||||||||||
Annual return made up to Nov 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter Caunce on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Kenneth Kirkwood as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Watson Varty as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Deborah Louise Caunce as a secretary on Sep 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Barry Earl as a secretary on Sep 01, 2015 | 1 pages | TM02 | ||||||||||
Secretary's details changed for Barry Earl on Sep 01, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from Carleton House 136 Gray Street Workington Cumbria CA14 2LU to Milburn House 3 Oxford Street Workington Cumbria CA14 2AL on Oct 02, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Deborah Louise Caunce as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Joseph Cunningham as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wilfred Harrison as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of MAJON PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAUNCE, Deborah Louise | Secretary | 3 Oxford Street CA14 2AL Workington Milburn House Cumbria England | 201824530001 | |||||||
| CAUNCE, Deborah Louise | Director | 3 Oxford Street CA14 2AL Workington Milburn House Cumbria England | England | British | 174461000001 | |||||
| CAUNCE, Peter | Director | 3 Oxford Street CA14 2AL Workington Milburn House Cumbria England | England | British | 41864940001 | |||||
| EARL, Barry | Secretary | 3 Oxford Street CA14 2AL Workington Milburn House Cumbria England | British | 45410070001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| CUNNINGHAM, Michael Joseph | Director | 1a Low Seaton Seaton CA14 1PP Workington Cumbria | England | British | 103618860001 | |||||
| EARL, Barry | Director | 108 Curwendale Stainburn CA14 4UT Workington Cumbria | England | British | 45410070001 | |||||
| HARRISON, Wilfred | Director | Egremont Road Hensingham CA28 8NQ Whitehaven Etwall Cumbria England | United Kingdom | British | 38526540003 | |||||
| KIRKWOOD, Kenneth | Director | Newlands Lane CA14 3NQ Workington 38 Cumbria England | England | British | 62838880002 | |||||
| TUBMAN, Geoffrey | Director | 24 Elizabeth Street CA14 4DB Workington Cumbria | British | 56745520002 | ||||||
| VARTY, Alan Watson | Director | Linstene Little Broughton CA13 0YG Cockermouth Cumbria | England | British | 50285740001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of MAJON PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Caunce | Apr 06, 2016 | 3 Oxford Street CA14 2AL Workington Milburn House Cumbria | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does MAJON PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 05, 2001 Delivered On Mar 10, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Feb 21, 2001 Delivered On Feb 27, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a 30 fisher street workington cumbria. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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