Company NameMaghull Investments (Formby) Limited
DirectorSimone Alberto Rudich
Company StatusActive
Company Number05759911
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simone Alberto Rudich
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed18 September 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameMr Michael Joseph Hanlon
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleDevelopment Surveyor
Country of ResidenceEngland
Correspondence Address9 Dowhills Drive
Blundellsands
Liverpool
Merseyside
L23 8SU
Director NameMr James Mutch
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUnit 11a The Matchworks
140 Speke Road
Liverpool
Merseyside
L19 2RF
Director NameMr Michael Hanlon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGround Floor Switch House
Northern Perimeter
Liverpool
Merseyside
L30 7PT
Secretary NameMr Michael Hanlon
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11a The Matchworks
140 Speke Road
Liverpool
Merseyside
L19 2RF
Secretary NameMr Michael Joseph Hanlon
NationalityBritish
StatusResigned
Appointed28 March 2007(1 year after company formation)
Appointment Duration11 years, 11 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Switch House Northern Perimeter Road
Liverpool
Merseyside
L30 7PT
Director NameMr Thomas Brook
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address383 Bury New Road
Prestwich
Manchester
M25 1AW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1James Mutch
33.33%
Ordinary
33 at £1Michael Hanlon
33.33%
Ordinary
33 at £1Michael Joseph Hanlon
33.33%
Ordinary

Financials

Year2014
Net Worth£1,743

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

26 August 2022Delivered on: 7 September 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All that leasehold property known as 4-6 coronation walk, southport, PR8 1RE registered at hm land registry under title number MS657039.
Outstanding
16 April 2021Delivered on: 16 April 2021
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: As a continuing security for the payment of the secured obligations, by way of first legal mortgage all properties owned by the company; and a fixed charge. For more details please refer to the instrument.
Outstanding
16 April 2021Delivered on: 16 April 2021
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 4 – 6 coronation walk, southport, PR8 1RE, as registered under title MS657039 and a first fixed charge. For more details please refer to the instrument.
Outstanding
6 January 2012Delivered on: 16 January 2012
Satisfied on: 2 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to form MG01 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.
Fully Satisfied
18 November 2008Delivered on: 26 November 2008
Satisfied on: 29 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 9 mather avenue, liverpool, merseyside and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company see image for full details.
Fully Satisfied

Filing History

28 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
2 February 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 June 2016Registered office address changed from 26 Rodney Street Liverpool Merseyside to Allerton Manor Golf Course Allerton Road Mossley Hill Liverpool L18 3JT on 6 June 2016 (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 99
(6 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Satisfaction of charge 2 in full (1 page)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 99
(6 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Registered office address changed from Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT on 4 June 2014 (1 page)
5 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 99
(6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Director's details changed for Mr Michael Hanlon on 1 May 2013 (2 pages)
11 June 2013Director's details changed for Mr Michael Hanlon on 1 May 2013 (2 pages)
11 June 2013Secretary's details changed for Mr Michael Hanlon on 1 May 2013 (1 page)
11 June 2013Secretary's details changed for Mr Michael Hanlon on 1 May 2013 (1 page)
11 June 2013Director's details changed for Mr James Mutch on 1 May 2013 (2 pages)
11 June 2013Director's details changed for Mr James Mutch on 1 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Michael Hanlon on 1 April 2013 (3 pages)
15 May 2013Director's details changed for Mr Michael Hanlon on 1 April 2013 (3 pages)
7 May 2013Secretary's details changed for Mr Michael Joseph Hanlon on 1 April 2013 (3 pages)
7 May 2013Secretary's details changed for Mr Michael Joseph Hanlon on 1 April 2013 (3 pages)
4 March 2013Director's details changed for Mr James Mutch on 8 February 2013 (2 pages)
4 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
4 March 2013Director's details changed for Mr James Mutch on 8 February 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of funding documents 06/01/2012
(3 pages)
20 January 2012Memorandum and Articles of Association (8 pages)
16 January 2012Particulars of a mortgage or charge / charge no: 2 (18 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
22 March 2011Director's details changed for James Mutch on 21 March 2011 (3 pages)
22 March 2011Registered office address changed from 58 Hope Street Liverpool Merseyside L1 9BZ on 22 March 2011 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 April 2010Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 20 April 2010 (2 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
11 May 2009Return made up to 28/03/09; full list of members (6 pages)
11 May 2009Appointment terminated director michael hanlon (1 page)
8 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 June 2008Return made up to 28/03/08; full list of members (8 pages)
1 February 2008Registered office changed on 01/02/08 from: state house 22 dale street liverpool merseyside L2 4UR (1 page)
8 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 July 2007Return made up to 28/03/07; full list of members (7 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Ad 28/03/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
21 June 2006Director's particulars changed (1 page)
4 April 2006Registered office changed on 04/04/06 from: suite 1 first floor 1 water street liverpool L2 0RD (1 page)
28 March 2006Incorporation (17 pages)
28 March 2006Secretary resigned (1 page)