MAGIC NURSERIES `A` LIMITED

MAGIC NURSERIES `A` LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMAGIC NURSERIES `A` LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05137661
    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 MAGIC NURSERIES `A` LIMITED?

    • Pre-primary education (85100) / Education

    Where is MAGIC NURSERIES `A` LIMITED located?

    Registered Office Address
    Tuscany House
    White Hart Lane
    RG21 4AF Basingstoke
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAGIC NURSERIES `A` LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MAGIC NURSERIES `A` 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

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 051376610020 in full

    1 pagesMR04

    Director's details changed for Ms Lydia Joy Hopper on Mar 08, 2022

    2 pagesCH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on May 25, 2021 with updates

    5 pagesCS01

    Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD02

    Secretary's details changed for Prism Cosec Limited on May 26, 2021

    1 pagesCH04

    Statement of capital on Apr 20, 2021

    • Capital: GBP 0.01
    5 pagesSH19

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    8 pagesMA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Termination of appointment of Adrian Richard Moore as a director on Jul 17, 2020

    1 pagesTM01

    Appointment of Lydia Joy Hopper as a director on Jul 17, 2020

    2 pagesAP01

    Director's details changed for Mr Adrian Richard Moore on Jun 17, 2020

    2 pagesCH01

    Director's details changed for Mr Colin James Lawson on May 15, 2020

    2 pagesCH01

    Director's details changed for Mr Colin James Lawson on May 15, 2020

    2 pagesCH01

    Who are the officers of MAGIC NURSERIES `A` LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRISM COSEC LIMITED
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05533248
    116519070002
    HOPPER, Lydia Joy
    White Hart Lane
    RG21 4AF Basingstoke
    Tuscany House
    Hampshire
    England
    Director
    White Hart Lane
    RG21 4AF Basingstoke
    Tuscany House
    Hampshire
    England
    United KingdomBritish273239570002
    LAWSON, Colin James
    White Hart Lane
    RG21 4AF Basingstoke
    Tuscany House
    Hampshire
    England
    Director
    White Hart Lane
    RG21 4AF Basingstoke
    Tuscany House
    Hampshire
    England
    United KingdomBritish238908190001
    REED, Jean Patricia, Dr
    Esmond Road
    W4 1JG London
    13
    United Kingdom
    Secretary
    Esmond Road
    W4 1JG London
    13
    United Kingdom
    British84319810001
    REED, Thomas Christian
    13 Esmond Road
    W4 1JG London
    Secretary
    13 Esmond Road
    W4 1JG London
    British82247050002
    WRIGHT, Zoe Louise
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    205435200001
    ALI, Syed Haider
    c/o Magic Nurseries 'A' Ltd
    Fishers Lane
    W4 1RX London
    Swan Centre
    United Kingdom
    Director
    c/o Magic Nurseries 'A' Ltd
    Fishers Lane
    W4 1RX London
    Swan Centre
    United Kingdom
    SingaporePakistani97946730002
    GRIFFITH, Ellis Keith
    105 Queenswood Gardens
    Wanstead
    E11 3SF London
    Director
    105 Queenswood Gardens
    Wanstead
    E11 3SF London
    EnglandBritish90661250001
    MOORE, Adrian Richard
    White Hart Lane
    RG21 4AF Basingstoke
    Tuscany House
    Hampshire
    England
    Director
    White Hart Lane
    RG21 4AF Basingstoke
    Tuscany House
    Hampshire
    England
    EnglandBritish96121170002
    REED, Thomas Christian
    Esmond Road
    W4 1JG London
    13
    United Kingdom
    Director
    Esmond Road
    W4 1JG London
    13
    United Kingdom
    JerseyBritish132988450003

    Who are the persons with significant control of MAGIC NURSERIES `A` LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grandir Uk Limited
    White Hart Lane
    RG21 4AF Basingstoke
    Tuscany House
    Hampshire
    England
    Jan 03, 2017
    White Hart Lane
    RG21 4AF Basingstoke
    Tuscany House
    Hampshire
    England
    No
    Legal FormPrivate Limited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number10519700
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MAGIC NURSERIES `A` LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 22, 2017
    Delivered On Jan 02, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Societe Generale as Security Agent
    Transactions
    • Jan 02, 2018Registration of a charge (MR01)
    • Apr 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 26, 2015
    Delivered On Feb 02, 2015
    Satisfied
    Brief description
    Property k/a 471 wellingborough road northampton titel no NN50700.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 02, 2015Registration of a charge (MR01)
    • Jan 04, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 04, 2014
    Delivered On Aug 15, 2014
    Satisfied
    Brief description
    Freehold property known as the laurels 1514 melton road queniborough leicester t/n LT83619.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 15, 2014Registration of a charge (MR01)
    • Jan 04, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 31, 2014
    Delivered On Aug 01, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 01, 2014Registration of a charge (MR01)
    • Jan 04, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 28, 2012
    Delivered On Oct 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H grove mill, 117 grove road, hitchin, hertfordshire, being the whole of the property registered with f/h title number HD391748.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 2012Registration of a charge (MG01)
    • Jan 04, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 28, 2012
    Delivered On Oct 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H ravenstone house, the common, redbourn, st albans, being the whole of the property registered with f/h title number HD264527.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 2012Registration of a charge (MG01)
    • Jan 04, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 28, 2012
    Delivered On Oct 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 473 wellingborough road, northampton, northamptonshire, being the whole of the property registered with f/h title number NN81860.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 2012Registration of a charge (MG01)
    • Jan 04, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 28, 2012
    Delivered On Oct 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 45 barwell road, kirby muxloe, being the whole of the property registered with f/h title number LT304446.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 2012Registration of a charge (MG01)
    • Jan 04, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 28, 2012
    Delivered On Oct 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 120 charnwood road, shepshed, leicester, being the whole of the property registered with f/h title number LT78015.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 2012Registration of a charge (MG01)
    • Jan 04, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 28, 2012
    Delivered On Oct 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the west side of market place and north west side of silver street being the whole of the property registered with f/h title number LT265408.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 2012Registration of a charge (MG01)
    • Jan 04, 2017Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Sep 24, 2012
    Delivered On Sep 28, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 28, 2012Registration of a charge (MG01)
    • Jan 04, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 19, 2008
    Delivered On Sep 25, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Sep 25, 2008Registration of a charge (395)
    • Nov 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 19, 2007
    Delivered On Sep 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Grove mill 117 grove road hitchin herts. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 21, 2007Registration of a charge (395)
    • Nov 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 01, 2007
    Delivered On Mar 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Ravenstone house northcote south common hemel hempstead road redbourn herts. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 2007Registration of a charge (395)
    • Nov 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 01, 2007
    Delivered On Mar 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ravenstone house 473 wellingborough road northampton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 2007Registration of a charge (395)
    • Nov 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 19, 2004
    Delivered On Nov 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 45 barwell road, kirby, muxloe, t/no LT304446. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    • Nov 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 19, 2004
    Delivered On Nov 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land and buildings on the west side of market place and north west side of silver street, t/no LT265408. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    • Nov 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 19, 2004
    Delivered On Nov 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 120 charnwood road, shepshed, LT78015. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    • Nov 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 19, 2004
    Delivered On Nov 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land and buildings on the south side of pinfoldgate, loughborough, t/no LT242762. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    • Nov 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 19, 2004
    Delivered On Nov 25, 2004
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    • Nov 09, 2012Statement of satisfaction of a charge in full or part (MG02)

    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