MAJESTIC 3 LIMITED
STOKE-ON-TRENT GELLAW 135 LIMITED

Hellopages » Cheshire » Cheshire East » ST7 2EY

Company number 06032284
Status Active
Incorporation Date 19 December 2006
Company Type Private Limited Company
Address HOLLY VILA 27 CREWE ROAD, ALSAGER, STOKE-ON-TRENT, ST7 2EY
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 19 December 2016 with updates; Accounts for a medium company made up to 30 September 2015. The most likely internet sites of MAJESTIC 3 LIMITED are www.majestic3.co.uk, and www.majestic-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Majestic 3 Limited is a Private Limited Company. The company registration number is 06032284. Majestic 3 Limited has been working since 19 December 2006. The present status of the company is Active. The registered address of Majestic 3 Limited is Holly Vila 27 Crewe Road Alsager Stoke On Trent St7 2ey. The company`s financial liabilities are £9313.22k. It is £-104.71k against last year. And the total assets are £248.43k, which is £-47.64k against last year. OAKES, Steven Christopher is a Secretary of the company. HART, Erica Jayne is a Director of the company. OAKES, Steven Christopher is a Director of the company. PRATAP, Roger William Mohan is a Director of the company. Secretary PRATAP, Roger William Mohan has been resigned. Secretary TURNER, Nicholas Robert has been resigned. Secretary CRESCENT HILL LIMITED has been resigned. Director FREESTONE, Sally-Anne Anne has been resigned. Director TURNER, Nicholas Robert has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


majestic 3 Key Finiance

LIABILITIES £9313.22k
-2%
CASH n/a
TOTAL ASSETS £248.43k
-17%
All Financial Figures

Current Directors

Secretary
OAKES, Steven Christopher
Appointed Date: 30 October 2008

Director
HART, Erica Jayne
Appointed Date: 10 April 2007
64 years old

Director
OAKES, Steven Christopher
Appointed Date: 30 October 2008
54 years old

Director
PRATAP, Roger William Mohan
Appointed Date: 10 April 2007
55 years old

Resigned Directors

Secretary
PRATAP, Roger William Mohan
Resigned: 02 July 2007
Appointed Date: 10 April 2007

Secretary
TURNER, Nicholas Robert
Resigned: 30 October 2008
Appointed Date: 02 July 2007

Secretary
CRESCENT HILL LIMITED
Resigned: 10 April 2007
Appointed Date: 19 December 2006

Director
FREESTONE, Sally-Anne Anne
Resigned: 29 September 2009
Appointed Date: 10 April 2007
62 years old

Director
TURNER, Nicholas Robert
Resigned: 30 October 2008
Appointed Date: 02 July 2007
57 years old

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 10 April 2007
Appointed Date: 19 December 2006

Persons With Significant Control

Mr Roger William Mohan Pratap
Notified on: 11 December 2016
55 years old
Nature of control: Ownership of shares – 75% or more

MAJESTIC 3 LIMITED Events

16 Mar 2017
Full accounts made up to 30 September 2016
19 Jan 2017
Confirmation statement made on 19 December 2016 with updates
12 May 2016
Accounts for a medium company made up to 30 September 2015
10 Feb 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

14 Aug 2015
Registration of charge 060322840011, created on 5 August 2015
...
... and 51 more events
21 Apr 2007
Director resigned
21 Apr 2007
Secretary resigned
21 Apr 2007
Registered office changed on 21/04/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN
11 Apr 2007
Company name changed gellaw 135 LIMITED\certificate issued on 11/04/07
19 Dec 2006
Incorporation

MAJESTIC 3 LIMITED Charges

5 August 2015
Charge code 0603 2284 0011
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 March 2014
Charge code 0603 2284 0010
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property known as st paul's care home, high street…
20 March 2014
Charge code 0603 2284 0009
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property known as blenheim house care home…
3 March 2014
Charge code 0603 2284 0008
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
24 February 2014
Charge code 0603 2284 0007
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
13 June 2007
Debenture
Delivered: 26 June 2007
Status: Satisfied on 19 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2007
Legal charge
Delivered: 16 June 2007
Status: Satisfied on 19 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a nightingale court residentail home 11-14…
13 June 2007
Legal charge
Delivered: 16 June 2007
Status: Satisfied on 19 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a sampford homes care home 27 shurnhold bath…
13 June 2007
Legal charge
Delivered: 16 June 2007
Status: Satisfied on 30 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a chester house care home 8,9 & 10 third…
13 June 2007
Legal charge
Delivered: 16 June 2007
Status: Satisfied on 19 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a burgh hall care home wainfleet road burgh…
13 June 2007
Legal charge
Delivered: 16 June 2007
Status: Satisfied on 19 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a st paul's care home high street waddington…