MAGGIE AND ROSE LIMITED

Register to unlock more data on OkredoRegister

MAGGIE AND ROSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06450897

Incorporation date

11/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2007)
dot icon02/03/2026
Order of court to wind up
dot icon02/03/2026
Notice of a court order ending Administration
dot icon02/03/2026
Appointment of a liquidator
dot icon12/09/2025
Administrator's progress report
dot icon16/06/2025
Termination of appointment of Huaqin Jin as a director on 2024-03-02
dot icon16/06/2025
Termination of appointment of Meng Ooi Kwan as a director on 2024-03-02
dot icon20/05/2025
Registered office address changed from C/O Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-05-20
dot icon17/03/2025
Administrator's progress report
dot icon12/11/2024
Notice of extension of period of Administration
dot icon19/09/2024
Administrator's progress report
dot icon10/05/2024
Notice of deemed approval of proposals
dot icon20/04/2024
Statement of administrator's proposal
dot icon01/03/2024
Appointment of an administrator
dot icon01/03/2024
Registered office address changed from 2B Belmont Road London W4 5UH England to 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2024-03-01
dot icon18/01/2024
Termination of appointment of Caihe Lin as a director on 2024-01-18
dot icon09/11/2023
Appointment of Mr Caihe Lin as a director on 2023-11-07
dot icon24/10/2023
Compulsory strike-off action has been discontinued
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-08-30
dot icon17/10/2023
First Gazette notice for compulsory strike-off
dot icon19/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon17/05/2023
Previous accounting period shortened from 2022-08-25 to 2022-08-24
dot icon19/02/2023
Total exemption full accounts made up to 2021-08-31
dot icon13/12/2022
Compulsory strike-off action has been discontinued
dot icon10/11/2022
Compulsory strike-off action has been suspended
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon23/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/05/2021
Previous accounting period shortened from 2020-08-26 to 2020-08-25
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon03/10/2019
Notification of a person with significant control statement
dot icon27/09/2019
Cessation of Meng Ooi Kwan as a person with significant control on 2019-09-27
dot icon27/09/2019
Termination of appointment of Daniel James Fenn as a director on 2019-09-16
dot icon26/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon26/08/2019
Cessation of Margaret Lorna Bolger as a person with significant control on 2019-04-17
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/04/2019
Termination of appointment of Margaret Lorna Bolger as a director on 2019-04-17
dot icon05/02/2019
Resolutions
dot icon28/08/2018
Cessation of Daniel James Fenn as a person with significant control on 2018-02-09
dot icon28/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/02/2018
Appointment of Ms Huaqin Jin as a director on 2018-02-14
dot icon14/02/2018
Statement of capital following an allotment of shares on 2018-02-09
dot icon08/12/2017
Termination of appointment of Sean Bolger as a director on 2017-12-07
dot icon08/12/2017
Termination of appointment of Sean Bolger as a secretary on 2017-12-07
dot icon18/09/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon21/08/2017
Notification of Margaret Lorna Bolger as a person with significant control on 2017-08-21
dot icon21/08/2017
Change of details for Mr Meng Ooi Kwan as a person with significant control on 2017-08-21
dot icon25/05/2017
Previous accounting period shortened from 2016-08-27 to 2016-08-26
dot icon06/01/2017
Satisfaction of charge 2 in full
dot icon01/12/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/10/2016
Registered office address changed from 58 Pembroke Road London W8 6NX to 2B Belmont Road London W4 5UH on 2016-10-18
dot icon23/08/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon23/08/2016
Statement of capital following an allotment of shares on 2016-06-07
dot icon23/08/2016
Statement of capital following an allotment of shares on 2016-05-13
dot icon23/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon23/08/2016
Previous accounting period shortened from 2015-08-28 to 2015-08-27
dot icon22/08/2016
Previous accounting period shortened from 2015-08-29 to 2015-08-28
dot icon25/05/2016
Appointment of Mr Sean Bolger as a secretary on 2016-05-24
dot icon23/05/2016
Previous accounting period shortened from 2015-08-30 to 2015-08-29
dot icon20/05/2016
Current accounting period shortened from 2016-08-30 to 2016-08-29
dot icon03/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon03/09/2015
Statement of capital following an allotment of shares on 2015-08-06
dot icon24/07/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/05/2015
Previous accounting period shortened from 2014-08-31 to 2014-08-30
dot icon20/01/2015
Statement of capital following an allotment of shares on 2014-10-10
dot icon20/01/2015
Statement of capital following an allotment of shares on 2014-08-08
dot icon08/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-08-13
dot icon10/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon09/01/2014
Second filing of SH01 previously delivered to Companies House
dot icon09/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/02/2013
Appointment of Mr Daniel James Fenn as a director
dot icon26/02/2013
Appointment of Mr Meng Ooi Kwan as a director
dot icon20/02/2013
Resolutions
dot icon20/02/2013
Statement of capital following an allotment of shares on 2013-02-15
dot icon20/02/2013
Statement of capital following an allotment of shares on 2013-02-15
dot icon16/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon29/01/2013
Termination of appointment of Jeremy Harding Edgar as a secretary
dot icon04/01/2013
Appointment of Mr Sean Bolger as a director
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon28/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon06/03/2012
Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS on 2012-03-06
dot icon06/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon27/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon25/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon24/01/2011
Director's details changed for Margaret Bulger on 2010-12-12
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon08/09/2009
Ad 08/04/09\gbp si [email protected]=11.11\gbp ic 111.11/122.22\
dot icon08/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2009
Ad 08/04/09\gbp si [email protected]=11.11\gbp ic 100/111.11\
dot icon26/05/2009
Appointment terminated director jeremy harding-edgar
dot icon14/05/2009
Director's change of particulars david waldorf astor logged form
dot icon06/05/2009
Appointment terminated director david astor
dot icon30/01/2009
Accounts for a dormant company made up to 2008-08-31
dot icon07/01/2009
Return made up to 11/12/08; full list of members
dot icon04/11/2008
S-div
dot icon04/11/2008
Resolutions
dot icon30/10/2008
Ad 26/10/08\gbp si 14@1=14\gbp ic 86/100\
dot icon30/10/2008
Accounting reference date shortened from 31/12/2008 to 31/08/2008
dot icon30/10/2008
Director appointed david waldorf astor
dot icon30/10/2008
Director appointed jeremy harding-edgar
dot icon10/09/2008
Ad 26/03/08\gbp si 85@1=85\gbp ic 1/86\
dot icon01/05/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon24/04/2008
Appointment terminated director company directors LIMITED
dot icon24/04/2008
Secretary appointed jeremy harding edgar
dot icon24/04/2008
Director appointed margaret bulger
dot icon05/04/2008
Memorandum and Articles of Association
dot icon29/03/2008
Certificate of change of name
dot icon19/12/2007
Registered office changed on 19/12/07 from: 788-790 finchley road london NW11 7TJ
dot icon11/12/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

20
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,359,892.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
22/04/2024
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
24/08/2022
dot iconNext due on
17/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.58M
-
0.00
1.36M
-
2021
20
1.58M
-
0.00
1.36M
-

Employees

2021

Employees

20 Ascended- *

Net Assets(GBP)

1.58M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.36M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kwan, Meng Ooi
Director
15/02/2013 - 02/03/2024
13
Lin, Caihe
Director
07/11/2023 - 18/01/2024
-
Fenn, Daniel James
Director
15/02/2013 - 16/09/2019
10
Astor, David Waldorf
Director
17/12/2007 - 01/03/2009
13
COMPANY DIRECTORS LIMITED
Nominee Director
11/12/2007 - 17/12/2007
67500

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About MAGGIE AND ROSE LIMITED

MAGGIE AND ROSE LIMITED is an(a) Liquidation company incorporated on 11/12/2007 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB. There is currently no active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGGIE AND ROSE LIMITED?

toggle

MAGGIE AND ROSE LIMITED is currently Liquidation. It was registered on 11/12/2007 .

Where is MAGGIE AND ROSE LIMITED located?

toggle

MAGGIE AND ROSE LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB.

What does MAGGIE AND ROSE LIMITED do?

toggle

MAGGIE AND ROSE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does MAGGIE AND ROSE LIMITED have?

toggle

MAGGIE AND ROSE LIMITED had 20 employees in 2021.

What is the latest filing for MAGGIE AND ROSE LIMITED?

toggle

The latest filing was on 02/03/2026: Order of court to wind up.