MIRAGE CENTRES LIMITED

MIRAGE CENTRES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMIRAGE CENTRES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05745527
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MIRAGE CENTRES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MIRAGE CENTRES LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for MIRAGE CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 11, 2025

    LRESSP

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Mar 15, 2025 with updates

    3 pagesCS01

    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 pagesAD02

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    11 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 15, 2024 with updates

    4 pagesCS01

    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 pagesAD01

    Satisfaction of charge 057455270007 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Appointment of Mr Egemen Coskun as a director on Mar 31, 2023

    2 pagesAP01

    Notification of William Clark (Holdings) Limited as a person with significant control on Apr 24, 2023

    2 pagesPSC02

    Cessation of Merkur Casino Holdings Uk Limited as a person with significant control on Apr 24, 2023

    1 pagesPSC07

    Termination of appointment of Borris Lungen as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Stefan Bruns as a director on Apr 03, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    Who are the officers of MIRAGE CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSKUN, Egemen
    11th Floor, Landmark St Peter's Square
    M1 4PB 1 Oxford St
    Grant Thornton Uk Advisory & Tax Llp
    Manchester
    Director
    11th Floor, Landmark St Peter's Square
    M1 4PB 1 Oxford St
    Grant Thornton Uk Advisory & Tax Llp
    Manchester
    EnglandBritish308275440001
    SCHERTLE, Mark Stefan
    11th Floor, Landmark St Peter's Square
    M1 4PB 1 Oxford St
    Grant Thornton Uk Advisory & Tax Llp
    Manchester
    Director
    11th Floor, Landmark St Peter's Square
    M1 4PB 1 Oxford St
    Grant Thornton Uk Advisory & Tax Llp
    Manchester
    EnglandGerman249194810002
    BUTLER, John Michael
    4 Winbrook Mews
    DY12 2BA Bewdley
    Worcestershire
    Secretary
    4 Winbrook Mews
    DY12 2BA Bewdley
    Worcestershire
    British114423990001
    SHIPLEY, Dennis James William
    Winwood Heath Road
    Romsley
    B62 0JY Halesowen
    Pinewood Farm
    West Midlands
    United Kingdom
    Secretary
    Winwood Heath Road
    Romsley
    B62 0JY Halesowen
    Pinewood Farm
    West Midlands
    United Kingdom
    British9994000002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRUNS, Stefan
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    England
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    England
    GermanyGerman248097030001
    EVANS, Byron
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    England
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    England
    EnglandEnglish140884750001
    HALL, Andrew James
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    England
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    England
    EnglandBritish30306840002
    HARDING, Nicholas Simon
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    England
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    England
    EnglandBritish150860820001
    LUNGEN, Borris
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    England
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    England
    United KingdomGerman248097050001
    SHIPLEY, Dennis James William
    Winwood Heath Road
    Romsley
    B62 0JY Halesowen
    Pinewood Farm
    West Midlands
    United Kingdom
    Director
    Winwood Heath Road
    Romsley
    B62 0JY Halesowen
    Pinewood Farm
    West Midlands
    United Kingdom
    EnglandBritish9994000002
    SHIPLEY, Michael
    Lyndern Lea
    Drayton Lane Drayton Bassett
    B78 3TS Tamworth
    Staffordshire
    Director
    Lyndern Lea
    Drayton Lane Drayton Bassett
    B78 3TS Tamworth
    Staffordshire
    EnglandBritish12658860001

    Who are the persons with significant control of MIRAGE CENTRES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    William Clark (Holdings) Limited
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House 1a
    Buckinghamshire
    England
    Apr 24, 2023
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House 1a
    Buckinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number10232984
    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.
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Mar 09, 2017
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Governing Laws Of The United Kingdom
    Place RegisteredCompanies House
    Registration Number07833708
    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 MIRAGE CENTRES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2025Commencement of winding up
    Sep 11, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    8 Finsbury Circus
    EC2M 7EA London
    practitioner
    8 Finsbury Circus
    EC2M 7EA London

    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