Company NameMagellan Residential (Halifax) Limited
Company StatusDissolved
Company Number04535421
CategoryPrivate Limited Company
Incorporation Date16 September 2002(21 years, 7 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr James Cawton Robinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(same day as company formation)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence AddressSeamoor Farm
Brown Bank Lane
Silsden
West Yorkshire
BD20 0NN
Director NameDr Harold Cawton Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(1 week, 2 days after company formation)
Appointment Duration15 years, 8 months (closed 12 June 2018)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressToils Farm High Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr John Harold Robinson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(4 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalts Mill 3rd Floor
Victoria Road
Shipley
West Yorkshire
BD18 3LA
Secretary NameDr Harold Cawton Robinson
StatusClosed
Appointed30 October 2012(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 12 June 2018)
RoleCompany Director
Correspondence AddressSalts Mill 3rd Floor
Victoria Road
Shipley
West Yorkshire
BD18 3LA
Director NameMr Stephen Gary Day
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressLittle Crag
66a Kent Road
Harrogate
North Yorkshire
HG1 2NL
Secretary NameMr George Frederick Warburton
NationalityBritish
StatusResigned
Appointed16 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Brook Gardens
Harwood
Bolton
Lancashire
BL2 3JD
Secretary NameMr Donald Ewan Haymes
NationalityBritish
StatusResigned
Appointed23 May 2006(3 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoseshed Cottage 9 Browns Court
Bradley
Keighley
West Yorkshire
BD20 9BE
Director NameMiss Catherine Helen Robinson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(4 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeamoor Farm
Brown Bank Lane
Silsden
West Yorkshire
BD20 0NN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitemagellanresidential.co.uk

Location

Registered AddressSalts Mill 3rd Floor
Victoria Road
Shipley
West Yorkshire
BD18 3LA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Magellan Residential LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,957,780
Cash£256
Current Liabilities£1,960,129

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

30 December 2005Delivered on: 11 January 2006
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 15 langdales cemetery lane sowerby bridge t/n WYK799535.
Outstanding
30 December 2005Delivered on: 11 January 2006
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 hebble vale drive wheatley halifax t/n WYK400002.
Outstanding
14 December 2005Delivered on: 16 December 2005
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 75 redwood drive bradley t/no WYK502564.
Outstanding
2 December 2005Delivered on: 14 December 2005
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 29 withens hill croft, illingworth, west yorkshire t/no WYK457699.
Outstanding
9 December 2005Delivered on: 14 December 2005
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 11 broom mills farsley west yorkshire t/no WYK784558.
Outstanding
20 April 2004Delivered on: 23 April 2004
Persons entitled: Heritable Bank Limited

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit balance on the account as security for the due payment of the secured liabilities to the full extent of the borrowers interest and with full title guarantee.
Outstanding
20 April 2004Delivered on: 23 April 2004
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right and benefits under each of the development documents and all other contracts, deeds, undertakings, agreements, rights, warranties, securities, covenants, guarantees, bonds and indemnities held by the borrower and relating to teh property.. See the mortgage charge document for full details.
Outstanding
2 April 2004Delivered on: 8 April 2004
Persons entitled: Heritable Bank Limited

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The amount for the time being standing to the credit of the account; any amount received by or for the account of the account bank which, under any loan agreement. See the mortgage charge document for full details.
Outstanding
25 October 2007Delivered on: 13 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
1 December 2006Delivered on: 19 December 2006
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 briggland court firth lane wilsden bradford west yorkshire.
Outstanding
19 May 2006Delivered on: 27 May 2006
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 25 thwaites brow road keighley t/no WYK63427.
Outstanding
24 February 2006Delivered on: 2 March 2006
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north west side of otley road baildon west yorkshire t/no WYK73733 assigns all the rights and benefits under each of the development documents, all licences, all insurance policies and contracts of insurance, floating charge. See the mortgage charge document for full details.
Outstanding
2 April 2004Delivered on: 8 April 2004
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being all that f/h property known as chelston house, wilsden road, harden, west yorkshire as the same forms part of t/no WYK70192; all its rights and benefits under each of the development documents and all other contract deeds, undertakings, agreements, rights, warranties, securities, covenants, guarantees, bonds and indemnities of any nature. See the mortgage charge document for full details.
Outstanding

Filing History

20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 January 2017Termination of appointment of Catherine Helen Robinson as a director on 5 January 2017 (1 page)
28 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(6 pages)
24 April 2014Director's details changed for Mr John Harold Robinson on 17 April 2014 (2 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(6 pages)
13 March 2013Registered office address changed from 1 & 2 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Salts Mill 3Rd Floor Victoria Road Shipley West Yorkshire BD18 3LA United Kingdom on 13 March 2013 (1 page)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 October 2012Termination of appointment of Donald Haymes as a secretary (1 page)
30 October 2012Appointment of Dr Harold Cawton Robinson as a secretary (1 page)
3 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
12 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
17 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
17 December 2010Director's details changed for Catherine Helen Robinson on 16 September 2010 (2 pages)
3 June 2010Accounts for a small company made up to 31 May 2009 (8 pages)
27 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
25 September 2009Accounts for a small company made up to 31 May 2008 (8 pages)
16 September 2008Return made up to 16/09/08; full list of members (4 pages)
26 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
15 November 2007Director resigned (1 page)
13 November 2007Particulars of mortgage/charge (4 pages)
26 September 2007Return made up to 16/09/07; full list of members (3 pages)
30 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
26 February 2007Accounts for a small company made up to 31 May 2006 (7 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
2 October 2006Return made up to 16/09/06; full list of members (7 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (1 page)
27 May 2006Particulars of mortgage/charge (3 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
2 March 2006Particulars of mortgage/charge (7 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
23 September 2005Return made up to 16/09/05; full list of members (7 pages)
4 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
28 October 2004Registered office changed on 28/10/04 from: 39 chorley new road, bolton, lancashire BL1 4QR (1 page)
27 September 2004Return made up to 16/09/04; full list of members (7 pages)
23 April 2004Particulars of mortgage/charge (7 pages)
23 April 2004Particulars of mortgage/charge (7 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
9 September 2003Return made up to 16/09/03; full list of members (7 pages)
7 October 2002Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
7 October 2002New director appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
2 October 2002New director appointed (2 pages)
16 September 2002Incorporation (31 pages)