Company number 05931953
Status Active
Incorporation Date 12 September 2006
Company Type Private Limited Company
Address C/O ALLIED LONDON PROPERTIES, 2ND FLOOR HQ BUILDING, 2 ATHERTON STREET, MANCHESTER, M3 3GS
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 seventy-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 12 September 2016 with updates; Statement by Directors. The most likely internet sites of MAGISTRATES COURT RETAIL INVESTMENTS LIMITED are www.magistratescourtretailinvestments.co.uk, and www.magistrates-court-retail-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Eccles Rail Station is 3.3 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magistrates Court Retail Investments Limited is a Private Limited Company.
The company registration number is 05931953. Magistrates Court Retail Investments Limited has been working since 12 September 2006.
The present status of the company is Active. The registered address of Magistrates Court Retail Investments Limited is C O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3gs. . CAMPBELL, Andy is a Secretary of the company. CAMPBELL, Andy James is a Director of the company. GRAHAM WATSON, Frederick Paul is a Director of the company. Secretary ASHURST, John Richard has been resigned. Secretary BELL, Martin has been resigned. Secretary GORASIA, Suresh Premji has been resigned. Director INGALL, Michael Julian has been resigned. Director LYELL, Stuart Paul has been resigned. Director RAINE, Jonathan has been resigned. Director TROTT, Gary Keith has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
BELL, Martin
Resigned: 05 April 2012
Appointed Date: 13 December 2011
Director
RAINE, Jonathan
Resigned: 14 December 2015
Appointed Date: 09 July 2015
45 years old
Director
TROTT, Gary Keith
Resigned: 19 November 2008
Appointed Date: 12 September 2006
53 years old
Persons With Significant Control
Allied London Holdco Four Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MAGISTRATES COURT RETAIL INVESTMENTS LIMITED Events
10 Oct 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 12 September 2016 with updates
26 Jan 2016
Statement by Directors
26 Jan 2016
Statement of capital on 26 January 2016
26 Jan 2016
Solvency Statement dated 15/12/15
...
... and 61 more events
02 Oct 2007
Return made up to 12/09/07; full list of members
02 Oct 2007
Location of debenture register
02 Oct 2007
Location of register of members
02 Oct 2007
Registered office changed on 02/10/07 from: 1 cavendish place london W1G 0QD
12 Sep 2006
Incorporation
17 December 2012
Security agreement
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Irwell square retail limited, blocks a and b, leftbank…
17 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Pramerica Real Estate Capital a S.a R.L.
Description: The l/h property comprising retail units at magistrates…
10 February 2012
Account charge
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Right, title, benefit and interest in and to the accounts…
22 December 2011
Legal charge
Delivered: 6 January 2012
Status: Satisfied
on 21 December 2012
Persons entitled: Lend Lease Construction (Emea) Limited
Description: Land on the south side of hardman street and the north side…
24 March 2011
Debenture
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: L/H property k/a manchester city magistrates court crown…
2 July 2008
Supplemental charge
Delivered: 2 July 2008
Status: Satisfied
on 24 March 2010
Persons entitled: Eurohypo Ag, London Branch (The Agent)
Description: All of the rights to and title and interest from time to…
13 December 2007
Debenture
Delivered: 21 December 2007
Status: Satisfied
on 24 March 2010
Persons entitled: Eurohypo Ag, London Branch, as Agent and Trustee for Itself and for Each of the Other Financeparties
Description: Fixed and floating charges over the undertaking and all…