MIRAGE CENTRES LIMITED
Overview
| Company Name | MIRAGE CENTRES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05745527 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MIRAGE CENTRES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MIRAGE CENTRES LIMITED located?
| Registered Office Address | Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square M1 4PB 1 Oxford St Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MIRAGE CENTRES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MIRAGE CENTRES LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for MIRAGE CENTRES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from Second Floor, Matrix House North Fourth Street Milton Keynes MK9 1NJ England to Joelsons 2 Marylebone Road London NW1 4DF | 2 pages | AD02 | ||||||||||
Registered office address changed from Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ England to Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Sep 23, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 15, 2025 with updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Second Floor, Matrix House North Fourth Street Milton Keynes MK9 1NJ | 1 pages | AD02 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes MK5 8FR England to Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ on Nov 29, 2023 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 057455270007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Egemen Coskun as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Notification of William Clark (Holdings) Limited as a person with significant control on Apr 24, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Merkur Casino Holdings Uk Limited as a person with significant control on Apr 24, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Borris Lungen as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stefan Bruns as a director on Apr 03, 2023 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Who are the officers of MIRAGE CENTRES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSKUN, Egemen | Director | 11th Floor, Landmark St Peter's Square M1 4PB 1 Oxford St Grant Thornton Uk Advisory & Tax Llp Manchester | England | British | 308275440001 | |||||
| SCHERTLE, Mark Stefan | Director | 11th Floor, Landmark St Peter's Square M1 4PB 1 Oxford St Grant Thornton Uk Advisory & Tax Llp Manchester | England | German | 249194810002 | |||||
| BUTLER, John Michael | Secretary | 4 Winbrook Mews DY12 2BA Bewdley Worcestershire | British | 114423990001 | ||||||
| SHIPLEY, Dennis James William | Secretary | Winwood Heath Road Romsley B62 0JY Halesowen Pinewood Farm West Midlands United Kingdom | British | 9994000002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRUNS, Stefan | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House England | Germany | German | 248097030001 | |||||
| EVANS, Byron | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House England | England | English | 140884750001 | |||||
| HALL, Andrew James | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House England | England | British | 30306840002 | |||||
| HARDING, Nicholas Simon | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House England | England | British | 150860820001 | |||||
| LUNGEN, Borris | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House England | United Kingdom | German | 248097050001 | |||||
| SHIPLEY, Dennis James William | Director | Winwood Heath Road Romsley B62 0JY Halesowen Pinewood Farm West Midlands United Kingdom | England | British | 9994000002 | |||||
| SHIPLEY, Michael | Director | Lyndern Lea Drayton Lane Drayton Bassett B78 3TS Tamworth Staffordshire | England | British | 12658860001 |
Who are the persons with significant control of MIRAGE CENTRES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| William Clark (Holdings) Limited | Apr 24, 2023 | Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House 1a Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Merkur Casino Holdings Uk Limited | Mar 09, 2017 | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MIRAGE CENTRES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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