MAGHULL DEVELOPMENTS (CROSBY) LIMITED
LIVERPOOL URBAN GENERATION (ALLERTON) LIMITED


Company number 05618287
Status Active
Incorporation Date 10 November 2005
Company Type Private Limited Company
Address 26 RODENY STREET, LIVERPOOL, MERSEYSIDE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of MAGHULL DEVELOPMENTS (CROSBY) LIMITED are www.maghulldevelopmentscrosby.co.uk, and www.maghull-developments-crosby.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Maghull Developments Crosby Limited is a Private Limited Company. The company registration number is 05618287. Maghull Developments Crosby Limited has been working since 10 November 2005. The present status of the company is Active. The registered address of Maghull Developments Crosby Limited is 26 Rodeny Street Liverpool Merseyside. . CAMPBELL, Darryl Michael is a Secretary of the company. HANLON, Michael is a Secretary of the company. DOWNEY, Joanne is a Director of the company. HANLON, Michael Joseph is a Director of the company. HANLON, Michael is a Director of the company. MAHER, Bradley is a Director of the company. MUTCH, James is a Director of the company. SNEDDON, Craig Robert is a Director of the company. Secretary HANLON, Michael Joseph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAMPBELL, Darryl Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CAMPBELL, Darryl Michael
Appointed Date: 04 April 2008

Secretary
HANLON, Michael
Appointed Date: 10 November 2005

Director
DOWNEY, Joanne
Appointed Date: 04 April 2008
45 years old

Director
HANLON, Michael Joseph
Appointed Date: 10 November 2005
52 years old

Director
HANLON, Michael
Appointed Date: 10 November 2005
79 years old

Director
MAHER, Bradley
Appointed Date: 24 May 2010
38 years old

Director
MUTCH, James
Appointed Date: 10 November 2005
80 years old

Director
SNEDDON, Craig Robert
Appointed Date: 04 April 2008
57 years old

Resigned Directors

Secretary
HANLON, Michael Joseph
Resigned: 20 November 2007
Appointed Date: 28 November 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 November 2005
Appointed Date: 10 November 2005

Director
CAMPBELL, Darryl Michael
Resigned: 24 May 2010
Appointed Date: 04 April 2008
55 years old

Persons With Significant Control

Liverpool Investment Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAGHULL DEVELOPMENTS (CROSBY) LIMITED Events

02 Feb 2017
Confirmation statement made on 10 November 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Satisfaction of charge 3 in full
02 Feb 2016
Satisfaction of charge 1 in full
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
06 Mar 2006
Accounting reference date extended from 30/11/06 to 31/03/07
06 Mar 2006
Ad 09/02/06--------- £ si 98@1=98 £ ic 1/99
10 Feb 2006
Company name changed urban generation (allerton) limi ted\certificate issued on 10/02/06
10 Nov 2005
Secretary resigned
10 Nov 2005
Incorporation

MAGHULL DEVELOPMENTS (CROSBY) LIMITED Charges

6 January 2012
Deed of acknowledgement and assignment
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Cytos Limited
Description: All its title rights and interest in the assigned…
6 January 2012
Debenture
Delivered: 16 January 2012
Status: Satisfied on 2 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: For details of properties charged please refer to form MG01…
24 March 2006
Legal charge
Delivered: 1 April 2006
Status: Satisfied on 29 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 18 moor lane crosby merseyside…
24 March 2006
Debenture
Delivered: 25 March 2006
Status: Satisfied on 2 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…