MEGACLOSE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 4EF

Company number 03495466
Status Active
Incorporation Date 20 January 1998
Company Type Private Limited Company
Address 120 NORTH SHERWOOD STREET, NOTTINGHAM, NOTTS, NG1 4EF
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 twenty-eight events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Secretary's details changed for Paul Thrower on 25 November 2016; Director's details changed for Shahar Aharon Lipinski on 25 November 2016. The most likely internet sites of MEGACLOSE LIMITED are www.megaclose.co.uk, and www.megaclose.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Megaclose Limited is a Private Limited Company. The company registration number is 03495466. Megaclose Limited has been working since 20 January 1998. The present status of the company is Active. The registered address of Megaclose Limited is 120 North Sherwood Street Nottingham Notts Ng1 4ef. . THROWER, Paul is a Secretary of the company. LIPINSKI, Shahar Aharon is a Director of the company. Secretary GEARY, Russell David has been resigned. Secretary LIPINSKI, Shahar Aharon has been resigned. Secretary WARMAN, John Raymond has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASRIEL, Idan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THROWER, Paul
Appointed Date: 20 October 2005

Director
LIPINSKI, Shahar Aharon
Appointed Date: 10 February 1998
55 years old

Resigned Directors

Secretary
GEARY, Russell David
Resigned: 31 March 2008
Appointed Date: 20 October 2005

Secretary
LIPINSKI, Shahar Aharon
Resigned: 09 April 1998
Appointed Date: 10 February 1998

Secretary
WARMAN, John Raymond
Resigned: 25 May 2006
Appointed Date: 09 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 1998
Appointed Date: 20 January 1998

Director
ASRIEL, Idan
Resigned: 09 April 1998
Appointed Date: 10 February 1998
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 February 1998
Appointed Date: 20 January 1998

Persons With Significant Control

Sharar Aharon Lipinski
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

MEGACLOSE LIMITED Events

30 Jan 2017
Confirmation statement made on 20 January 2017 with updates
30 Jan 2017
Secretary's details changed for Paul Thrower on 25 November 2016
30 Jan 2017
Director's details changed for Shahar Aharon Lipinski on 25 November 2016
04 Aug 2016
Registration of charge 034954660054, created on 2 August 2016
09 May 2016
Accounts for a small company made up to 30 June 2015
...
... and 118 more events
18 Feb 1998
New secretary appointed;new director appointed
13 Feb 1998
Director resigned
13 Feb 1998
Secretary resigned
13 Feb 1998
Registered office changed on 13/02/98 from: i mitchell lane bristol BS1 6BU
20 Jan 1998
Incorporation

MEGACLOSE LIMITED Charges

2 August 2016
Charge code 0349 5466 0054
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property known as 43 mansfield road…
22 December 2015
Charge code 0349 5466 0053
Delivered: 4 January 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that part of the freehold property known as land on the…
25 April 2014
Charge code 0349 5466 0052
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Longbow Investment NO2 S.A.R.L.
Description: F/H 15A arthur street, nottingham t/no NT298248; f/h 61…
26 February 2013
Account charge
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of fixed charge, the account, all its present and…
3 November 2011
Debenture
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2011
Charge over accounts
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Longbow Investments NO2 S.A. R.L.
Description: Full title guarantee granted in respect of all the right…
14 September 2011
Legal charge
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Longbow Investment NO2 S.a R.L
Description: F/H regents court 35 rawson street leicester t/no LT325948…
14 September 2011
Assignment by way of security
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All of its rights, title and interest in and to the hedging…
14 September 2011
Legal charge
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a regents court, 35 rawson street leicester…
27 November 2008
Legal charge
Delivered: 4 December 2008
Status: Satisfied on 20 September 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 2 peel street nottingham by way of fixed charge, the…
27 November 2008
Legal charge
Delivered: 4 December 2008
Status: Satisfied on 20 September 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 42 hampden street nottingham by way of fixed charge, the…
29 June 2007
Legal charge
Delivered: 30 June 2007
Status: Satisfied on 20 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 11-13 goldsmith street nottingam. By way of fixed charge…
13 April 2007
Legal charge
Delivered: 17 April 2007
Status: Satisfied on 20 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 243 mansfield road nottingham t/no NT48059. By way of fixed…
8 February 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied on 20 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 247 & 249 mansfield rd & 254, 256 & 258 north sherwood st…
2 February 2007
Legal charge
Delivered: 3 February 2007
Status: Satisfied on 20 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 157-159 mansfield road nottingham,. By way of fixed charge…
4 November 2005
Legal mortgage
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 153 mansfield road nottingham. With the…
24 October 2005
Legal charge
Delivered: 27 October 2005
Status: Satisfied on 20 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Lawrence kershaw halls of residence 85 jarrom street…
29 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H garages at harrowby road lenton nottingham. With the…
3 December 2004
Legal mortgage
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 245 mansfield road nottingham t/no…
17 September 2004
Legal mortgage
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 255 mansfield road and 253 mansfield…
12 August 2004
Legal mortgage
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 150 mansfield road, nottingham. With…
23 July 2004
Legal charge
Delivered: 28 July 2004
Status: Satisfied on 20 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a kenneth holmes hall, rawson street…
29 April 2004
Legal mortgage
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 211 mansfield road nottingham t/n…
29 April 2004
Legal mortgage
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 104 allington avenue lenton nottingham…
27 February 2004
Legal mortgage
Delivered: 17 March 2004
Status: Satisfied on 16 August 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 11-13 goldsmith street nottingham. With…
22 October 2003
Legal mortgage
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 91 mansfield road nottingham t/no…
19 August 2003
Legal mortgage
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land k/a 190 mansfield road nottingham. With the…
11 July 2003
Legal mortgage
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 146 mansfield road nottingham. With the…
28 March 2003
Legal mortgage
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land k/a 211 mansfield road nottingham. With the…
13 January 2003
Legal mortgage
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All that f/h property k/a 263 mansfield road nottingham…
13 January 2003
Legal mortgage
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 152 mansfield road nottingham. With…
13 January 2003
Legal mortgage
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 167 and 167A mansfield road…
20 September 2002
Legal mortgage
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 135 mansfield road nottingham. With the…
26 August 2002
Legal mortgage
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 1 talbot street, nottingham. With the…
26 August 2002
Legal mortgage
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 219-223 mansfield road, nottingham. With…
26 August 2002
Legal mortgage
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 133 and 133A mansfield road, nottingham…
23 April 2002
Legal mortgage
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 92/94 portland road nottingham. With the benefit of all…
22 April 2002
Legal mortgage
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 226 north sherwood street, nottingham. With the benefit of…
23 January 2002
Legal mortgage
Delivered: 30 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 81 mansfield road nottingham. With the benefit of all…
26 September 2001
Legal mortgage
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 172-188 mansfield road nottingham. With the…
23 July 2001
Legal mortgage
Delivered: 4 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 46 dryden street nottingham. With the benefit of all rights…
23 July 2001
Legal mortgage
Delivered: 4 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 64 dryden street nottingham. With the benefit of all rights…
19 July 2001
Legal mortgage
Delivered: 28 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 77 mansfield road nottingham. With the benefit of all…
30 April 2001
Legal mortgage
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 137-139 mansfield road nottingham. With the benefit of all…
11 September 2000
Legal mortgage
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 4 newstead grove,nottingham NG1 4GZ. With the benefit of…
10 May 2000
Legal mortgage
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 134 and 136 north sherwood street nottingham excluding…
5 November 1999
Legal mortgage
Delivered: 10 November 1999
Status: Satisfied on 23 May 2014
Persons entitled: Hsbc Bank PLC
Description: 1 tennyson street nottingham. With the benefit of all…
21 September 1999
Legal mortgage
Delivered: 25 September 1999
Status: Satisfied on 23 May 2014
Persons entitled: Midland Bank PLC
Description: The property known as 49 cromwell street nottingham NG7…
27 July 1999
Legal mortgage
Delivered: 7 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 150-168 north sherwood street nottingham. With the benefit…
10 February 1999
Legal mortgage
Delivered: 12 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 138/148 north sherwood street nottingham. With the benefit…
16 September 1998
Legal mortgage
Delivered: 23 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 61 portland road canning circus nottingham. With the…
30 June 1998
Legal mortgage
Delivered: 10 July 1998
Status: Satisfied on 23 May 2014
Persons entitled: Midland Bank PLC
Description: 27 gedling grove nottingham. With the benefit of all rights…
13 May 1998
Legal mortgage
Delivered: 27 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 15A arthur street nottingham. With the benefit of all…
9 April 1998
Debenture
Delivered: 17 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…