Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGCREST PROPERTIES LIMITED
Company Information for

MAGCREST PROPERTIES LIMITED

LONDON, NW4,
Company Registration Number
00693121
Private Limited Company
Dissolved

Dissolved 2015-07-24

Company Overview

About Magcrest Properties Ltd
MAGCREST PROPERTIES LIMITED was founded on 1961-05-18 and had its registered office in London. The company was dissolved on the 2015-07-24 and is no longer trading or active.

Key Data
Company Name
MAGCREST PROPERTIES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00693121
Date formed 1961-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-07-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-22 17:49:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAGCREST PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANTON RAYMOND GOLDSTEIN
Company Secretary 1992-03-14
GEOFFREY MAX FAIMAN
Director 1993-07-10
ANTON RAYMOND GOLDSTEIN
Director 1992-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIENNE RITA FAIMAN
Director 1992-03-14 2014-01-31
SUSAN ELAINE GOLDSTEIN
Director 1993-07-10 2014-01-31
SAMUEL CURTIS
Director 1992-03-14 1993-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MAX FAIMAN GLENDALE MANAGEMENT LIMITED Director 2015-11-20 CURRENT 2006-01-26 Active
GEOFFREY MAX FAIMAN BROADMEAD (LIVERPOOL) MANAGEMENT COMPANY LIMITED Director 2013-09-06 CURRENT 1974-01-30 Active
GEOFFREY MAX FAIMAN CATHEDRAL RISE (ROSARY ROAD) NORWICH MANAGEMENT LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
GEOFFREY MAX FAIMAN ANCIENT KEY RESIDENTS COMPANY LIMITED Director 2013-06-13 CURRENT 2007-02-16 Active
GEOFFREY MAX FAIMAN ABBEYFIELDS (BURY ST EDMUNDS) RESIDENTS MANAGEMENT COMPANY LTD Director 2012-09-26 CURRENT 2012-09-26 Active
GEOFFREY MAX FAIMAN BYRON HOUSE MANAGEMENT (OLDHAM) LIMITED Director 2011-05-03 CURRENT 2006-07-10 Active
GEOFFREY MAX FAIMAN HEISKER GARDENS MANAGEMENT LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
GEOFFREY MAX FAIMAN BALLS POND PLACE MANAGEMENT COMPANY LIMITED Director 2009-08-17 CURRENT 2001-05-25 Active
GEOFFREY MAX FAIMAN THE OLD SCHOOL HOUSE OWNERS MANAGEMENT LIMITED Director 2009-08-12 CURRENT 2004-05-20 Active
GEOFFREY MAX FAIMAN CROXTON ROAD (THETFORD) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2008-07-31 CURRENT 2006-09-20 Active
GEOFFREY MAX FAIMAN BYTON ROAD MANAGEMENT LIMITED Director 2006-11-17 CURRENT 2004-12-14 Active - Proposal to Strike off
GEOFFREY MAX FAIMAN MANOR GARDENS (IPSWICH) MANAGEMENT COMPANY LIMITED Director 2006-09-21 CURRENT 2002-04-30 Active
GEOFFREY MAX FAIMAN TURRET LANE IPSWICH (MANAGEMENT COMPANY) LIMITED Director 2006-06-30 CURRENT 2003-05-08 Active
GEOFFREY MAX FAIMAN THE BROTHERHOOD HALL MANAGEMENT COMPANY LIMITED Director 2004-11-29 CURRENT 1990-06-05 Active
GEOFFREY MAX FAIMAN MAXINE INVESTMENTS LIMITED Director 2004-11-10 CURRENT 1962-06-25 Active
GEOFFREY MAX FAIMAN 112 AND 126 STREATHAM HILL FLATS LIMITED Director 2003-07-04 CURRENT 1993-02-09 Active
GEOFFREY MAX FAIMAN ROSEMONT APARTMENTS LIMITED Director 2002-12-10 CURRENT 2000-04-13 Active
GEOFFREY MAX FAIMAN EBBDYNE LIMITED Director 2002-02-08 CURRENT 1995-11-06 Active
GEOFFREY MAX FAIMAN DAUBER DEVELOPMENTS LIMITED Director 1992-05-15 CURRENT 1975-06-13 Dissolved 2013-09-24
GEOFFREY MAX FAIMAN DAUBER HOMES MANAGEMENT LIMITED Director 1991-05-15 CURRENT 1985-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 15 DUNCAN TERRACE LONDON N1 8BZ
2014-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-08LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-084.70DECLARATION OF SOLVENCY
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GOLDSTEIN
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE FAIMAN
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 12000
2014-02-14AR0110/02/14 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION FULL
2013-02-11AR0110/02/13 FULL LIST
2013-02-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GOLDSTEIN / 01/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTON RAYMOND GOLDSTEIN / 01/02/2013
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / ANTON RAYMOND GOLDSTEIN / 01/02/2013
2012-09-24AA31/12/11 TOTAL EXEMPTION FULL
2012-02-14AR0110/02/12 FULL LIST
2011-07-07AA31/12/10 TOTAL EXEMPTION FULL
2011-02-15AR0110/02/11 FULL LIST
2010-08-09AA31/12/09 TOTAL EXEMPTION FULL
2010-02-11AR0110/02/10 FULL LIST
2010-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-02-11AD02SAIL ADDRESS CREATED
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GOLDSTEIN / 05/11/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTON RAYMOND GOLDSTEIN / 05/11/2009
2009-09-22AA31/12/08 TOTAL EXEMPTION FULL
2009-02-17363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-09-16AA31/12/07 TOTAL EXEMPTION FULL
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-02-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-11363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-20363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-24363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-27363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-15363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-09363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-19363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-17363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-15363sRETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-19363sRETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS
1997-04-07363sRETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS
1997-04-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-03-27AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-22363sRETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS
1995-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-28363sRETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS
1994-04-06363sRETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS
1994-04-06363sRETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS
1994-04-05AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-09-09288DIRECTOR RESIGNED
1993-08-05288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MAGCREST PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-06
Fines / Sanctions
No fines or sanctions have been issued against MAGCREST PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGCREST PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of MAGCREST PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGCREST PROPERTIES LIMITED
Trademarks
We have not found any records of MAGCREST PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGCREST PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MAGCREST PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MAGCREST PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMAGCREST PROPERTIES LIMITEDEvent Date2014-03-27
Date of Appointment: 27 March 2014 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a Final Meeting of Members of the above named company will be held at the offices of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP on 10 April 2015 at 10.00 am, for the purpose of showing how the winding up has been conducted. The following resolutions will be considered at the meeting: That the Liquidators final report and receipts and payments account be approved; That the Liquidator receive his release and discharge. A member or creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies to be used at the Meeting must be lodged with the Liquidator at Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP no later than 12.00 noon on the working day immediately before the meeting. Office Holders Details: Jonathan Sinclair FCA FABRP (IP Number 9067 ) of 46 Vivian Avenue, Hendon Central, London NW4 3XP . For further details please contact Daniel Leigh on 020 8203 3344
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGCREST PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGCREST PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW4