Liquidation
Company Information for MAGICLAND PLAYCENTRE LIMITED
38-42 NEWPORT STREET, SWINDON, SN1 3DR,
|
Company Registration Number
07522145
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAGICLAND PLAYCENTRE LIMITED | |
Legal Registered Office | |
38-42 NEWPORT STREET SWINDON SN1 3DR Other companies in GL50 | |
Company Number | 07522145 | |
---|---|---|
Company ID Number | 07522145 | |
Date formed | 2011-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 22:43:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN BAIRD |
||
SUSAN DOROTHY BAIRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA JANE NEWTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEEVE STORAGE LTD | Director | 2017-10-16 | CURRENT | 2017-10-16 | Active | |
CLEEVE STORAGE LTD | Director | 2017-10-16 | CURRENT | 2017-10-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/18 FROM Hyde Farm Hyde Lane Prestbury Cheltenham Gloucestershire GL50 4SL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
RES12 | Resolution of varying share rights or name | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 21/04/2011 | |
RES11 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH01 | 21/04/11 STATEMENT OF CAPITAL GBP 100 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA JANE NEWTON | |
AP01 | DIRECTOR APPOINTED SUSAN DOROTHY BAIRD | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN BAIRD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-04-27 |
Appointmen | 2018-02-05 |
Notices to | 2018-02-05 |
Resolution | 2018-02-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | DEREK LAWRENCE BELCHER AND DIANE SUSAN BELCHER |
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as MAGICLAND PLAYCENTRE LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MAGICLAND PLAYCENTRE LIMITED | Event Date | 2018-04-27 |
Initiating party | Event Type | Appointmen | |
Defending party | MAGICLAND PLAYCENTRE LIMITED | Event Date | 2018-02-05 |
Name of Company: MAGICLAND PLAYCENTRE LIMITED Company Number: 07522145 Nature of Business: Amusement and recreation activities Registered office: 38-42 Newport Street, Swindon SN1 3DR Type of Liquidat… | |||
Initiating party | Event Type | Notices to | |
Defending party | MAGICLAND PLAYCENTRE LIMITED | Event Date | 2018-02-05 |
Initiating party | Event Type | Resolution | |
Defending party | MAGICLAND PLAYCENTRE LIMITED | Event Date | 2018-02-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |