MAGMA PROPERTY INVESTMENTS LIMITED
LYTHAM

Hellopages » Lancashire » Fylde » FY8 1TH

Company number 05586583
Status Active - Proposal to Strike off
Incorporation Date 7 October 2005
Company Type Private Limited Company
Address 26 ST. ALBANS ROAD, LYTHAM, LANCASHIRE, FY8 1TH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Termination of appointment of Stephen Collis as a director on 24 March 2012. The most likely internet sites of MAGMA PROPERTY INVESTMENTS LIMITED are www.magmapropertyinvestments.co.uk, and www.magma-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Magma Property Investments Limited is a Private Limited Company. The company registration number is 05586583. Magma Property Investments Limited has been working since 07 October 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Magma Property Investments Limited is 26 St Albans Road Lytham Lancashire Fy8 1th. . Secretary WHITEHEAD, Gary Mark has been resigned. Director COLLIS, Stephen has been resigned. Director WHITEHEAD, Gary Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Resigned Directors

Secretary
WHITEHEAD, Gary Mark
Resigned: 24 March 2012
Appointed Date: 07 October 2005

Director
COLLIS, Stephen
Resigned: 24 March 2012
Appointed Date: 07 October 2005
64 years old

Director
WHITEHEAD, Gary Mark
Resigned: 01 November 2006
Appointed Date: 07 October 2005
59 years old

MAGMA PROPERTY INVESTMENTS LIMITED Events

09 Feb 2017
Compulsory strike-off action has been suspended
27 Dec 2016
First Gazette notice for compulsory strike-off
02 Nov 2016
Termination of appointment of Stephen Collis as a director on 24 March 2012
25 Apr 2016
Notice of ceasing to act as receiver or manager
09 Feb 2015
Notice of ceasing to act as receiver or manager
...
... and 108 more events
26 Apr 2007
Particulars of mortgage/charge
26 Apr 2007
Particulars of mortgage/charge
09 Nov 2006
Director resigned
09 Nov 2006
Return made up to 07/10/06; full list of members
07 Oct 2005
Incorporation

MAGMA PROPERTY INVESTMENTS LIMITED Charges

13 June 2008
Legal mortgage
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The l/h land at 117 st albans road, lytham st annes, t/no…
13 June 2008
Legal mortgage
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The l/h land at 26 st albans road, lytham st annes, t/no…
13 June 2008
Legal mortgage
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The l/h land at 2 victoria road, lytham st annes t/no…
13 June 2008
Legal mortgage
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The l/h land at 28 st annes road east, lytham st anne, t/no…
13 June 2008
Legal mortgage
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The l/h land at 58 woodlands road, lytham st annes t/no…
13 June 2008
Legal mortgage
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The f/h and l/h land at 36 park road, lytham st annes t/nos…
13 June 2008
Legal mortgage
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The f/h land at 17 st patricks road south, lytham st annes…
6 May 2008
Debenture
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2008
Charge legal charge
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The property 17 st patricks road south lytham st annes t/n…
21 December 2007
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H 36 park road lytham st annes t/no LA671656 and l/h…
21 December 2007
Floating charge
Delivered: 4 January 2008
Status: Satisfied on 29 December 2008
Persons entitled: Dunbar Bank PLC
Description: Floating charge all the undertaking and assets of the…
18 June 2007
Legal charge
Delivered: 30 June 2007
Status: Satisfied on 16 April 2008
Persons entitled: Fred Done
Description: Property k/a 17 st patricks road south lytham st annes…
6 June 2007
Legal charge
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land and buildings k/a 28 st annes road east lytham st…
31 May 2007
Legal charge
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: L/H land k/a 58 woodlands road lytham st annes t/no…
20 April 2007
Floating charge
Delivered: 26 April 2007
Status: Satisfied on 29 December 2008
Persons entitled: Dunbar Bank PLC
Description: Floating charge all the undertaking and assets of the…
20 April 2007
Legal charge
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: 2 victoria road st annes on sea t/no LA587059 all rights to…
20 April 2007
Legal charge
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: L/H 26 st albans road st annes lancashire all rights to and…
20 April 2007
Legal charge
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: L/H 117 st albans road lytham st annes t/no LA460112 all…