MAGNOLIA SILVER JEWELLERY (UK) LIMITED

MAGNOLIA SILVER JEWELLERY (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMAGNOLIA SILVER JEWELLERY (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06603397
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MAGNOLIA SILVER JEWELLERY (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MAGNOLIA SILVER JEWELLERY (UK) LIMITED located?

    Registered Office Address
    c/o A R INSOLVENCY
    PO BOX 797 51 Oakwood Avenue
    WD6 9NE Borehamwood
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MAGNOLIA SILVER JEWELLERY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLCO 1618 LIMITEDMay 27, 2008May 27, 2008

    What are the latest accounts for MAGNOLIA SILVER JEWELLERY (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for MAGNOLIA SILVER JEWELLERY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O a R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE on Oct 17, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 10, 2016

    13 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on Nov 23, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    7 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 11, 2015

    LRESEX

    Previous accounting period shortened from Dec 31, 2014 to Dec 30, 2014

    1 pagesAA01

    Annual return made up to May 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 1,034,465
    SH01

    Director's details changed for Mr Asaf Oren on Feb 08, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 1,034,465
    SH01

    Registration of charge 066033970007

    27 pagesMR01

    Full accounts made up to Dec 31, 2012

    22 pagesAA

    Annual return made up to May 27, 2013 with full list of shareholders

    4 pagesAR01

    Second filing of AR01 previously delivered to Companies House made up to May 27, 2012

    16 pagesRP04

    Termination of appointment of Ron Michael as a director

    2 pagesTM01

    Termination of appointment of Yochay Shochat as a director

    1 pagesTM01

    Termination of appointment of Ron Michael as a director

    1 pagesTM01

    Appointment of Mr Asaf Oren as a director

    2 pagesAP01

    Who are the officers of MAGNOLIA SILVER JEWELLERY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERNATIONAL REGISTRARS LIMITED
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate 5-7
    Secretary
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate 5-7
    133364220001
    OREN, Asaf
    Woodstock Avenue
    Golders Green
    NW11 9RJ London
    70
    United Kingdom
    Director
    Woodstock Avenue
    Golders Green
    NW11 9RJ London
    70
    United Kingdom
    EnglandBritishDirector129291410002
    MICHAEL, Ron
    Tel Aviv
    Tel Aviv
    Bnei Moshe, 13
    Israel
    Director
    Tel Aviv
    Tel Aviv
    Bnei Moshe, 13
    Israel
    IsraeliManager133141040001
    OREN, Asaf
    Woodstock Avenue
    Golders Green
    NW11 9RJ London
    70
    Director
    Woodstock Avenue
    Golders Green
    NW11 9RJ London
    70
    EnglandBritishDirector129291410002
    SHOCHAT, Yochay
    2nd Mevo Naama Street
    Mevaseret Tzion
    90805
    Israel
    Director
    2nd Mevo Naama Street
    Mevaseret Tzion
    90805
    Israel
    IsraeliManager137886980001
    Halliwells Directors Limited
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    3
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    3
    128832470001

    Does MAGNOLIA SILVER JEWELLERY (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 29, 2013
    Delivered On Oct 31, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 31, 2013Registration of a charge (MR01)
    Rent deposit deed
    Created On Dec 06, 2011
    Delivered On Dec 08, 2011
    Outstanding
    Amount secured
    £18,600.00 due or to become due from the company to the chargee
    Short particulars
    Its interest in the account and the deposit fund.
    Persons Entitled
    • Stratford City Shopping Centre (No.1) Nominee a Limited and Stratford City Shopping Centre (No.1) Nominee B Limited as Trustees for and on Behalf of Stratford City Shopping Centre (No.1) Limited Partnership
    Transactions
    • Dec 08, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Nov 09, 2011
    Delivered On Nov 18, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the interest earning account. The initial deposit of £8,500 and all other monies see image for full details.
    Persons Entitled
    • Mh (No.1) Nominee a Limited. Mh (No.1) Nominee B Limited.
    Transactions
    • Nov 18, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Mar 31, 2010
    Delivered On Apr 03, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The interest earning account, initial deposit of £14,687.50 and all other monies due under the rent deposit, see image for full details.
    Persons Entitled
    • Commerz Real Investmentgesellschaft Mbh
    Transactions
    • Apr 03, 2010Registration of a charge (MG01)
    Rent deposit deed
    Created On Jan 14, 2010
    Delivered On Jan 29, 2010
    Outstanding
    Amount secured
    £8,812.50 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The monies standing to the credit from time to time see image for full details.
    Persons Entitled
    • W (No. 6) Gp (Nominee A) Limited and W (No. 6) Gp (Nominee B) Limited
    Transactions
    • Jan 29, 2010Registration of a charge (MG01)
    Licence
    Created On Oct 30, 2009
    Delivered On Nov 10, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £14,375 see image for full details.
    Persons Entitled
    • Vcp Nominees No.1 Limited and Vcp Nominees No.2 Limited
    Transactions
    • Nov 10, 2009Registration of a charge (MG01)
    Rent deposit deed
    Created On Nov 19, 2008
    Delivered On Nov 26, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £3,427.08 or such other sum as required, to be held in an interest bearing account.
    Persons Entitled
    • W (No.6) Gp (Nominee A) Limited and W (No.6) Gp (Nominee B) Limited
    Transactions
    • Nov 26, 2008Registration of a charge (395)

    Does MAGNOLIA SILVER JEWELLERY (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2015Commencement of winding up
    Apr 16, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Avner Radomsky
    5 Stirling Court
    Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire
    practitioner
    5 Stirling Court
    Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire

    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