ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Magistrates Court Retail Investments Limited

Magistrates Court Retail Investments Limited is a dissolved company incorporated on 12 September 2006 with the registered office located in Manchester, Greater Manchester. Magistrates Court Retail Investments Limited was registered 19 years ago.
Status
Dissolved
Dissolved on 7 August 2018 (7 years ago)
Was 11 years old at the time of dissolution
Via voluntary strike-off
Company No
05931953
Private limited company
Age
19 years
Incorporated 12 September 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Allied London No. 1 Spinningfields
Level 12
1 Hardman Square
Manchester
M3 3EB
United Kingdom
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1974
Director • British • Lives in England • Born in Sep 1957
Director • British • Lives in England • Born in Feb 1981
Director • British • Lives in England • Born in Dec 1959
Allied London Holdco Four Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sterling Homes Limited
Suresh Premji Gorasia, Jonathan Raine, and 2 more are mutual people.
Active
Allied London Property Investments Limited
Suresh Premji Gorasia, Michael Julian Ingall, and 2 more are mutual people.
Active
Cork Street Properties Management Limited
Suresh Premji Gorasia, Michael Julian Ingall, and 2 more are mutual people.
Active
Cork Street Properties Limited
Jonathan Raine, Suresh Premji Gorasia, and 2 more are mutual people.
Active
Spinningfields Square Investments Limited
Jonathan Raine, Suresh Premji Gorasia, and 2 more are mutual people.
Active
Irwell Square Retail Limited
Jonathan Raine, Suresh Premji Gorasia, and 2 more are mutual people.
Active
Form Filed Limited
Suresh Premji Gorasia, Michael Julian Ingall, and 2 more are mutual people.
Active
Pelham (South Wymondham) Limited
Suresh Premji Gorasia, Jonathan Raine, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period 31 Dec31 Dec 2016
Traded for 12 months
Cash in Bank
£10
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 3 (-60%)
Total Assets
£100.64K
Increased by £50.89K (+102%)
Total Liabilities
-£207.21K
Increased by £78.19K (+61%)
Net Assets
-£106.57K
Decreased by £27.3K (+34%)
Debt Ratio (%)
206%
Decreased by 53.44% (-21%)
Latest Activity
Voluntarily Dissolution
7 Years Ago on 7 Aug 2018
Registered Address Changed
7 Years Ago on 6 Jul 2018
Voluntary Gazette Notice
7 Years Ago on 22 May 2018
Application To Strike Off
7 Years Ago on 14 May 2018
Mr Suresh Premji Gorasia Appointed
7 Years Ago on 27 Mar 2018
Mr Jonathan Raine Appointed
7 Years Ago on 27 Mar 2018
Mr Michael Julian Ingall Appointed
7 Years Ago on 27 Mar 2018
Andy Campbell Resigned
7 Years Ago on 24 Mar 2018
Andy James Campbell Resigned
7 Years Ago on 24 Mar 2018
Accounting Period Extended
7 Years Ago on 1 Mar 2018
Get Credit Report
Discover Magistrates Court Retail Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Aug 2018
Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
Submitted on 6 Jul 2018
First Gazette notice for voluntary strike-off
Submitted on 22 May 2018
Application to strike the company off the register
Submitted on 14 May 2018
Appointment of Mr Michael Julian Ingall as a director on 27 March 2018
Submitted on 9 Apr 2018
Appointment of Mr Jonathan Raine as a director on 27 March 2018
Submitted on 9 Apr 2018
Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018
Submitted on 9 Apr 2018
Termination of appointment of Andy James Campbell as a director on 24 March 2018
Submitted on 6 Apr 2018
Termination of appointment of Andy Campbell as a secretary on 24 March 2018
Submitted on 6 Apr 2018
Previous accounting period extended from 31 December 2017 to 28 February 2018
Submitted on 1 Mar 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year