CITY OF MABGATE LIMITED
MARKET RASEN

Hellopages » Lincolnshire » East Lindsey » LN8 6BL

Company number 05213861
Status Active
Incorporation Date 25 August 2004
Company Type Private Limited Company
Address BINBROOK HILL FARM BINBROOK HILL, BINBROO, MARKET RASEN, LINCOLNSHIRE, LN8 6BL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CITY OF MABGATE LIMITED are www.cityofmabgate.co.uk, and www.city-of-mabgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. City of Mabgate Limited is a Private Limited Company. The company registration number is 05213861. City of Mabgate Limited has been working since 25 August 2004. The present status of the company is Active. The registered address of City of Mabgate Limited is Binbrook Hill Farm Binbrook Hill Binbroo Market Rasen Lincolnshire Ln8 6bl. . NICKERSON, Charles Joseph is a Director of the company. Secretary BRAITHWAITE, Peter Ralph Christopher has been resigned. Secretary THOMPSON, Christopher Andrew has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director THOMPSON, Christopher Andrew has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
NICKERSON, Charles Joseph
Appointed Date: 31 August 2004
80 years old

Resigned Directors

Secretary
BRAITHWAITE, Peter Ralph Christopher
Resigned: 12 August 2014
Appointed Date: 21 February 2008

Secretary
THOMPSON, Christopher Andrew
Resigned: 21 February 2008
Appointed Date: 31 August 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 25 August 2004
Appointed Date: 25 August 2004

Director
THOMPSON, Christopher Andrew
Resigned: 21 February 2008
Appointed Date: 31 August 2004
47 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 25 August 2004
Appointed Date: 25 August 2004

Persons With Significant Control

Mr Charles Joseph Nickerson
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christoper Andrew Thompson
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITY OF MABGATE LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 22 August 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

14 Apr 2015
Director's details changed for Mr Charles Joseph Nickerson on 14 April 2015
...
... and 47 more events
07 Sep 2004
Registered office changed on 07/09/04 from: 117 calder house navigation walk leeds LS10 1JJ
02 Sep 2004
Secretary resigned
02 Sep 2004
Director resigned
02 Sep 2004
Registered office changed on 02/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN
25 Aug 2004
Incorporation

CITY OF MABGATE LIMITED Charges

26 November 2008
Debenture deed
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2008
Mortgage deed
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a city of mabgate and toa mabgate leeds…
29 January 2007
Legal charge
Delivered: 15 February 2007
Status: Satisfied on 17 October 2008
Persons entitled: Davenham Trust PLC
Description: F/H property k/a city of mabgate, 45-47 mabgatem leeds.
29 January 2007
Legal charge
Delivered: 30 January 2007
Status: Satisfied on 17 October 2008
Persons entitled: Davenham Trust PLC
Description: F/H property k/a city of mabgate 45-47 mabgate leeds.
8 September 2006
Legal charge
Delivered: 12 September 2006
Status: Satisfied on 30 January 2007
Persons entitled: Davenham Trust PLC
Description: F/H property k/a city of mabgate 45-57 mabgate leeds.
8 September 2006
Debenture
Delivered: 12 September 2006
Status: Satisfied on 29 November 2008
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2004
Legal charge
Delivered: 3 December 2004
Status: Satisfied on 17 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property being city of mabgate mabgate leeds t/no…