Company NameMagnus Brookes Limited
Company StatusDissolved
Company Number06364263
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 7 months ago)
Dissolution Date4 February 2021 (3 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Patrick Joseph Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(same day as company formation)
RoleSecretary
Country of ResidenceNorthern Ireland
Correspondence Address6a Seacliff Road
Bangor
County Down
BT20 5AY
Northern Ireland
Director NameMs Sarah Louise Claughton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Chaise Meadow
Lymm
Cheshire
WA13 9UP
Secretary NameMr Patrick McCloskey
NationalityIrish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Castlefarm
Shankill
Dublin
County Dublin
13

Location

Registered AddressPricewaterhouse Coopers Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts14 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 April 2014Administrator's progress report to 21 March 2014 (10 pages)
4 April 2014Notice of a court order ending Administration (12 pages)
31 October 2013Administrator's progress report to 30 September 2013 (8 pages)
30 October 2013Administrator's progress report to 30 September 2013 (9 pages)
3 May 2013Administrator's progress report to 31 March 2013 (8 pages)
9 April 2013Notice of extension of period of Administration (1 page)
30 October 2012Administrator's progress report to 30 September 2012 (9 pages)
26 April 2012Administrator's progress report to 31 March 2012 (8 pages)
31 October 2011Administrator's progress report to 30 September 2011 (8 pages)
31 October 2011Administrator's progress report to 30 September 2011 (9 pages)
8 April 2011Notice of extension of period of Administration (1 page)
6 April 2011Administrator's progress report to 31 March 2011 (7 pages)
1 November 2010Administrator's progress report to 30 September 2010 (6 pages)
4 October 2010Notice of extension of period of Administration (1 page)
30 April 2010Administrator's progress report to 1 April 2010 (7 pages)
30 April 2010Administrator's progress report to 1 April 2010 (7 pages)
29 January 2010Termination of appointment of Patrick Mccloskey as a secretary (2 pages)
17 December 2009Statement of affairs with form 2.14B (6 pages)
26 November 2009Statement of administrator's proposal (19 pages)
12 October 2009Registered office address changed from Ye Old Vicarage Hotel Knutsford Road Holms Chapel Crewe Chesire on 12 October 2009 (1 page)
8 October 2009Appointment of an administrator (1 page)
10 July 2009Appointment terminated director sarah claughton (1 page)
12 March 2009Return made up to 07/09/08; full list of members; amend (5 pages)
28 January 2009Accounts for a dormant company made up to 14 May 2008 (2 pages)
22 January 2009Particulars of a mortgage or charge/398 / charge no: 52 (5 pages)
6 January 2009Accounting reference date extended from 14/05/2009 to 30/06/2009 (1 page)
16 December 2008Accounting reference date shortened from 30/09/2008 to 14/05/2008 (1 page)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 19 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 47 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 50 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 16 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 40 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 37 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 25 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 13 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 45 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 35 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 38 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 14 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 17 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 18 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 36 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 23 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 49 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 34 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 32 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 12 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 48 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 33 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 30 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 43 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 41 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 51 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 21 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 28 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 22 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 24 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 29 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 31 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 27 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 39 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 20 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 15 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 44 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 42 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 46 (5 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 26 (5 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
30 September 2008Return made up to 07/09/08; full list of members (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
27 May 2008Resolutions
  • RES13 ‐ Company enter facility letter, debenture, legal charge 20/05/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 April 2008Secretary's change of particulars / patrick mccloskey / 15/04/2008 (1 page)
24 April 2008Director's change of particulars / sarah claughton / 15/04/2008 (1 page)
22 April 2008Secretary's change of particulars / patrick mccloskey / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / patrick doherty / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / sarah claughton / 22/04/2008 (1 page)
7 September 2007Incorporation (13 pages)