Liquidation
Company Information for MAJESTIC ACQUISITIONS LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
04309930
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MAJESTIC ACQUISITIONS LIMITED | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in EC1A | ||
Previous Names | ||
|
Company Number | 04309930 | |
---|---|---|
Company ID Number | 04309930 | |
Date formed | 2001-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2017-03-16 | |
Return next due | 2018-03-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-10 17:55:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAJESTIC ACQUISITIONS LLC | 721 FIFTH AVENUE SUITE 45C NEW YORK NY 10022 | Active | Company formed on the 2014-05-08 | |
MAJESTIC ACQUISITIONS, INC. | 14429 BARLEY FIELD DR WIMAUMA FL 33598 | Inactive | Company formed on the 2016-12-28 | |
MAJESTIC ACQUISITIONS INC | Delaware | Unknown | ||
MAJESTIC ACQUISITIONS LLC | Delaware | Unknown | ||
MAJESTIC ACQUISITIONS GROUP LLC | Georgia | Unknown | ||
MAJESTIC ACQUISITIONS LLC | New Jersey | Unknown | ||
MAJESTIC ACQUISITIONS GROUP LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MERRILL LYNCH CORPORATE SERVICES LIMITED |
||
SARAH EILEEN GREEN |
||
DANIEL THOMAS MARKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH MEECHAN |
Director | ||
WILLIAM PURVES |
Director | ||
MANUEL BORRACHERO MENDIVIL |
Director | ||
TREVOR JOHN POTHECARY |
Director | ||
IAN WHITTAKER |
Director | ||
WILLIAM BRIAN ACHESON |
Director | ||
PAUL ANTHONY GOULD |
Director | ||
JOHN EDWARD WRIGHT |
Director | ||
TIMOTHY JOHN COOLEY |
Director | ||
PETER CHARLES BEAUMONT |
Director | ||
OLIVIER BENOIT DEFAUX |
Director | ||
DANIEL GRAHAM PACE |
Director | ||
TIMOTHY JOHN COOLEY |
Company Secretary | ||
MARK RAYMOND CLARKE |
Director | ||
LAURENCE MOREY |
Director | ||
PAUL JAMES THOMAS |
Director | ||
PETER GISSEL |
Director | ||
DERECK WILSON |
Company Secretary | ||
DERECK WILSON |
Director | ||
RAVI TAKHAR |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWFOUND BAY LIMITED | Company Secretary | 2017-10-23 | CURRENT | 2005-02-18 | Active | |
FIA UK FUNDING LIMITED | Company Secretary | 2017-05-25 | CURRENT | 2012-06-21 | Liquidation | |
EUROPE CARD SERVICES GENERAL PARTNER LIMITED | Company Secretary | 2017-04-18 | CURRENT | 2014-07-07 | Active | |
BAML FUNDING 1 LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2007-11-14 | Liquidation | |
CORFE HILL LIMITED | Company Secretary | 2014-09-02 | CURRENT | 2007-12-17 | Active | |
BODIAM HILL LIMITED | Company Secretary | 2014-09-02 | CURRENT | 2007-08-16 | Active | |
LUMYNA INVESTMENTS LIMITED | Company Secretary | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
BANCBOSTON CAPITAL HOLDINGS LIMITED | Company Secretary | 2012-09-26 | CURRENT | 1982-05-04 | Dissolved 2018-05-05 | |
ALIE STREET INVESTMENTS 8 LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2005-03-17 | Liquidation | |
ALIE STREET INVESTMENTS 16 LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2006-03-16 | Liquidation | |
ALIE STREET INVESTMENTS 24 LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2006-03-16 | Liquidation | |
FUGU CREDIT LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2006-03-16 | Liquidation | |
ROBERTSON STEPHENS INTERNATIONAL, LTD. | Company Secretary | 2012-09-26 | CURRENT | 1996-06-28 | Liquidation | |
BANKAMERICA NOMINEES LIMITED | Company Secretary | 2012-09-26 | CURRENT | 1946-05-08 | Active | |
ALIE STREET INVESTMENTS LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2001-03-27 | Liquidation | |
ALIE STREET INVESTMENTS 6 LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2005-03-17 | Liquidation | |
ALIE STREET INVESTMENTS 12 LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2005-05-23 | Liquidation | |
BOFAML TRUSTEES LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2010-09-29 | Liquidation | |
BANK OF AMERICA GSS NOMINEES LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2006-05-04 | Active | |
BANK OF AMERICA (GSS) LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2004-11-04 | Liquidation | |
BANCBOSTON CAPITAL MONEY MARKETS LIMITED | Company Secretary | 2012-09-17 | CURRENT | 1987-10-27 | Liquidation | |
CWTECHSOLUTIONS LIMITED | Company Secretary | 2012-08-30 | CURRENT | 1999-04-01 | Liquidation | |
BAL GLOBAL FINANCE (UK) LIMITED | Company Secretary | 2012-08-23 | CURRENT | 1990-04-02 | Active | |
APPOLD PROPERTY MANAGEMENT LIMITED | Company Secretary | 2012-07-12 | CURRENT | 1984-07-27 | Dissolved 2018-02-07 | |
BOFAML FUNDING LIMITED | Company Secretary | 2012-06-14 | CURRENT | 2012-06-14 | Dissolved 2016-11-23 | |
BANK OF AMERICA MERRILL LYNCH INTERNATIONAL LIMITED | Company Secretary | 2011-11-25 | CURRENT | 1971-04-27 | Active | |
ML UK FUNDING LIMITED | Company Secretary | 2011-06-24 | CURRENT | 2006-12-07 | Dissolved 2018-08-11 | |
MERRILL LYNCH UK HOLDINGS LIMITED | Company Secretary | 2008-08-15 | CURRENT | 2008-07-28 | Active | |
MLEIH FUNDING | Company Secretary | 2007-12-06 | CURRENT | 2007-12-04 | Active | |
MLIM CAPITAL LIMITED | Company Secretary | 2007-10-22 | CURRENT | 2007-10-22 | Dissolved 2013-12-02 | |
ML MBS SERVICES LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2007-03-30 | Dissolved 2013-11-08 | |
SOLIMAR SHIPPING LIMITED | Company Secretary | 2007-03-12 | CURRENT | 2007-01-23 | Liquidation | |
LUDGATE FUNDING (OPTIONS) LIMITED | Company Secretary | 2006-11-10 | CURRENT | 2006-11-10 | Active | |
WAVE LENDING LIMITED | Company Secretary | 2006-08-14 | CURRENT | 1997-02-04 | Active | |
WAVE LENDING HOLDINGS LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-03-27 | Liquidation | |
MERRILL LYNCH (UK) HEALTHCARE TRUSTEE LIMITED | Company Secretary | 2006-06-21 | CURRENT | 2006-03-14 | Active | |
MERRILL LYNCH (CAMBERLEY) LIMITED | Company Secretary | 2006-02-28 | CURRENT | 2005-04-06 | Liquidation | |
BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY | Company Secretary | 2005-08-17 | CURRENT | 2005-08-08 | Active | |
MORTGAGES 2 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 1998-06-25 | Active | |
MORTGAGES 5 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2000-05-25 | Active | |
NEWGATE FUNDING (OPTIONS) LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2000-06-13 | Active | |
MORTGAGES 1 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 1996-04-16 | Active | |
MORTGAGES PLC | Company Secretary | 2005-06-22 | CURRENT | 1997-02-19 | Active | |
MORTGAGE HOLDINGS LIMITED | Company Secretary | 2005-06-22 | CURRENT | 1997-07-22 | Liquidation | |
MORTGAGES 3 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 1998-06-26 | Active | |
MORTGAGES 4 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 1999-01-14 | Active | |
MORTGAGES 6 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2000-05-25 | Active | |
MORTGAGES 7 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2003-03-06 | Active | |
MORTGAGES NO 6 (OPTIONS) LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2004-02-19 | Liquidation | |
MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED | Company Secretary | 2005-02-18 | CURRENT | 2005-01-28 | Liquidation | |
MERRILL LYNCH COMMODITIES (EUROPE) LIMITED | Company Secretary | 2004-11-01 | CURRENT | 1998-05-08 | Liquidation | |
MERRILL LYNCH CIS LIMITED | Company Secretary | 2004-02-25 | CURRENT | 2004-02-25 | Liquidation | |
MERRILL LYNCH EUROPE LIMITED | Company Secretary | 2003-12-09 | CURRENT | 1929-03-23 | Active | |
MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1982-03-03 | Dissolved 2013-09-25 | |
MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) | Company Secretary | 2003-11-28 | CURRENT | 1964-04-03 | Dissolved 2015-01-14 | |
MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-09-14 | Dissolved 2014-01-09 | |
MERRILL LYNCH GLOBAL ASSET MANAGEMENT LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1986-05-23 | Dissolved 2014-08-15 | |
MERRILL LYNCH HOLDINGS LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1995-09-21 | Dissolved 2015-04-15 | |
SNC INTERNATIONAL (HOLDINGS) LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-02-09 | Dissolved 2015-03-01 | |
MERRILL LYNCH GILTS HOLDINGS LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1997-06-12 | Dissolved 2015-03-04 | |
MERRILL LYNCH EUROPE FUNDING | Company Secretary | 2003-11-28 | CURRENT | 1997-01-17 | Dissolved 2016-06-09 | |
MERSHIP NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1973-11-26 | Dissolved 2017-08-25 | |
MERRILL LYNCH UK FINANCE | Company Secretary | 2003-11-28 | CURRENT | 2002-12-05 | Liquidation | |
MERRILL LYNCH, PIERCE, FENNER & SMITH LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1960-09-16 | Active | |
MERRILL LYNCH INTERNATIONAL | Company Secretary | 2003-11-28 | CURRENT | 1988-11-02 | Active | |
BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1997-02-26 | Active | |
MERRILL LYNCH NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1985-03-27 | Active | |
S. N. C. NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-02-09 | Active | |
CHETWYND NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-02-09 | Active | |
CITYGATE NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-11-05 | Active | |
MERRILL LYNCH GILTS (NOMINEES) LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1954-12-24 | Active | |
MERRILL LYNCH EQUITIES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1985-12-02 | Liquidation | |
MLIS LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-02-09 | Liquidation | |
BENSON NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-11-05 | Liquidation | |
ML INVEST HOLDINGS | Company Secretary | 2003-11-28 | CURRENT | 1997-11-13 | Active | |
SMITH BROS.NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1972-03-24 | Active | |
PARAMOUNT NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-11-05 | Liquidation | |
SMITH BROS LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1963-05-31 | Liquidation | |
SEALION NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1972-08-15 | Active | |
SNC SECURITIES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1977-06-20 | Active | |
N.Y. NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1972-06-09 | Active | |
SMITH BROS. PARTICIPATIONS LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1984-09-24 | Liquidation | |
BOFAML INVESTMENTS | Company Secretary | 2003-11-28 | CURRENT | 1972-07-19 | Active | |
MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS | Company Secretary | 2003-11-20 | CURRENT | 2003-11-20 | Dissolved 2014-11-14 | |
ML UK CAPITAL HOLDINGS LIMITED | Company Secretary | 2003-11-20 | CURRENT | 2003-11-20 | Active | |
WAVE LENDING LIMITED | Director | 2014-07-11 | CURRENT | 1997-02-04 | Active | |
MORTGAGES 2 LIMITED | Director | 2014-07-11 | CURRENT | 1998-06-25 | Active | |
MORTGAGES 5 LIMITED | Director | 2014-07-11 | CURRENT | 2000-05-25 | Active | |
WAVE LENDING HOLDINGS LIMITED | Director | 2014-07-11 | CURRENT | 2006-03-27 | Liquidation | |
MORTGAGES 1 LIMITED | Director | 2014-07-11 | CURRENT | 1996-04-16 | Active | |
MORTGAGES PLC | Director | 2014-07-11 | CURRENT | 1997-02-19 | Active | |
MORTGAGE HOLDINGS LIMITED | Director | 2014-07-11 | CURRENT | 1997-07-22 | Liquidation | |
MORTGAGES 3 LIMITED | Director | 2014-07-11 | CURRENT | 1998-06-26 | Active | |
MORTGAGES 4 LIMITED | Director | 2014-07-11 | CURRENT | 1999-01-14 | Active | |
MORTGAGES 6 LIMITED | Director | 2014-07-11 | CURRENT | 2000-05-25 | Active | |
MORTGAGES 7 LIMITED | Director | 2014-07-11 | CURRENT | 2003-03-06 | Active | |
MORTGAGES NO 6 (OPTIONS) LIMITED | Director | 2014-07-11 | CURRENT | 2004-02-19 | Liquidation | |
MORTGAGES 2 LIMITED | Director | 2013-11-08 | CURRENT | 1998-06-25 | Active | |
MORTGAGES 5 LIMITED | Director | 2013-11-08 | CURRENT | 2000-05-25 | Active | |
MORTGAGE HOLDINGS LIMITED | Director | 2013-11-08 | CURRENT | 1997-07-22 | Liquidation | |
MORTGAGES 3 LIMITED | Director | 2013-11-08 | CURRENT | 1998-06-26 | Active | |
MORTGAGES 4 LIMITED | Director | 2013-11-08 | CURRENT | 1999-01-14 | Active | |
MORTGAGES 6 LIMITED | Director | 2013-11-08 | CURRENT | 2000-05-25 | Active | |
MORTGAGES 7 LIMITED | Director | 2013-11-08 | CURRENT | 2003-03-06 | Active | |
NEWGATE FUNDING (OPTIONS) LIMITED | Director | 2013-11-07 | CURRENT | 2000-06-13 | Active | |
LUDGATE FUNDING (OPTIONS) LIMITED | Director | 2013-11-07 | CURRENT | 2006-11-10 | Active | |
WAVE LENDING LIMITED | Director | 2009-07-14 | CURRENT | 1997-02-04 | Active | |
MORTGAGES 1 LIMITED | Director | 2009-07-14 | CURRENT | 1996-04-16 | Active | |
MORTGAGES PLC | Director | 2009-07-14 | CURRENT | 1997-02-19 | Active | |
WAVE LENDING HOLDINGS LIMITED | Director | 2009-03-12 | CURRENT | 2006-03-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 2 KING EDWARD STREET LONDON EC1A 1HQ | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 1143.92 | |
SH19 | 16/08/16 STATEMENT OF CAPITAL GBP 1143.92 | |
CAP-SS | SOLVENCY STATEMENT DATED 10/08/16 | |
RES13 | CANCELLATION OF THE SHARE PREMIUM ACCOUNT 15/08/2016 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 04/05/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 1143.92 | |
AR01 | 31/07/15 FULL LIST | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1143.92 | |
AR01 | 31/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS MARKS / 19/06/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH MEECHAN | |
AP01 | DIRECTOR APPOINTED SARAH EILEEN GREEN | |
AP01 | DIRECTOR APPOINTED DANIEL THOMAS MARKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PURVES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/07/13 FULL LIST | |
AR01 | 31/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/07/10 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 15/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 01/12/2009 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM MERRILL LYNCH FINANCIAL CENTRE 2 KING EDWARD STREET LONDON EC1A 1HQ | |
AA | FULL ACCOUNTS MADE UP TO 26/12/08 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MANUEL MENDIVIL | |
AA | FULL ACCOUNTS MADE UP TO 28/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR TREVOR POTHECARY | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MANUEL BARRACHERO MENDIVIL | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN WHITTAKER | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM ACHESON | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL GOULD | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER BEAUMONT | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WRIGHT | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY COOLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR OLIVIER DEFAUX | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 29/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MAJESTIC ACQUISITIONS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | MAJESTIC ACQUISITIONS LIMITED | Event Date | 2017-08-18 |
Final Date For Submission: 29 September 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | MAJESTIC ACQUISITIONS LIMITED | Event Date | 2017-08-18 |
Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | MAJESTIC ACQUISITIONS LIMITED | Event Date | 2017-08-18 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 August 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Sarah Green, Director Date of Appointment: 11 August 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
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. |