MAGPAR LLP

Register to unlock more data on OkredoRegister

MAGPAR LLP

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

OC327287

Incorporation date

30/03/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

1 The Courtyard, Chalvington, Hailsham BN27 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2007)
dot icon31/05/2018
Order of court to wind up
dot icon23/05/2018
Termination of appointment of Rufus Andrew Douglas Warner as a member on 2017-04-01
dot icon09/05/2018
Termination of appointment of Darryl Douglas Ashing as a member on 2017-09-30
dot icon12/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/07/2017
Registered office address changed from 1 1 the Courtyard Chalvington East Sussex BN27 3TD United Kingdom to 1 the Courtyard Chalvington Hailsham BN27 3TD on 2017-07-14
dot icon12/07/2017
Registered office address changed from 10 Foster Lane London EC2V 6HR to 1 1 the Courtyard Chalvington East Sussex BN27 3TD on 2017-07-12
dot icon05/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Registered office address changed from 10 Noble Street London EC2V 7JX to 10 Foster Lane London EC2V 6HR on 2016-12-01
dot icon03/05/2016
Annual return made up to 2016-03-30
dot icon03/05/2016
Termination of appointment of Ashnorthside Trading Limited as a member on 2014-11-04
dot icon26/04/2016
Termination of appointment of Ashnorthside Investments Limited as a member on 2014-11-04
dot icon25/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon15/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2015
Compulsory strike-off action has been discontinued
dot icon28/04/2015
Annual return made up to 2015-03-30
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon08/07/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2014
Registered office address changed from Just Nominees Limited Suite 3B2 Northside House Barnet London EN4 9EB on 2014-05-14
dot icon12/05/2014
Annual return made up to 2014-03-30
dot icon08/04/2014
Compulsory strike-off action has been discontinued
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon15/05/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2013
Compulsory strike-off action has been discontinued
dot icon08/05/2013
Annual return made up to 2013-03-30
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon03/08/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/05/2012
Compulsory strike-off action has been discontinued
dot icon14/05/2012
Annual return made up to 2012-03-30
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon24/09/2011
Compulsory strike-off action has been discontinued
dot icon23/09/2011
Annual return made up to 2011-03-30
dot icon23/09/2011
Appointment of Ashnorthside Trading Limited as a member
dot icon23/09/2011
Appointment of Ashnorthside Investments Limited as a member
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon07/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2011
Termination of appointment of John Emerson as a member
dot icon13/05/2010
Annual return made up to 2010-03-30
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Annual return made up to 30/03/09
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2008
Annual return made up to 30/03/08
dot icon27/11/2008
Registered office changed on 27/11/2008 from 1ST floor barbican house 26-34 old street london EC1V 9QQ
dot icon20/11/2008
LLP member appointed rufus warner
dot icon19/07/2007
Certificate of change of name
dot icon04/07/2007
New member appointed
dot icon04/07/2007
New member appointed
dot icon04/07/2007
New member appointed
dot icon04/07/2007
Member resigned
dot icon04/07/2007
Member resigned
dot icon30/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconNext confirmation date
30/03/2019
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
dot iconNext due on
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JUST NOMINEES LIMITED
LLP Designated Member
30/03/2007 - 30/03/2007
50
Warner, Rufus Andrew Douglas
LLP Designated Member
22/06/2007 - 01/04/2017
2
Millo, Philip Richard
LLP Designated Member
30/03/2007 - Present
-
Ashing, Darryl Douglas
LLP Designated Member
30/03/2007 - 30/09/2017
1
Emerson, John Graham
LLP Designated Member
30/03/2007 - 31/10/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGPAR LLP

MAGPAR LLP is an(a) Liquidation company incorporated on 30/03/2007 with the registered office located at 1 The Courtyard, Chalvington, Hailsham BN27 3TD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGPAR LLP?

toggle

MAGPAR LLP is currently Liquidation. It was registered on 30/03/2007 .

Where is MAGPAR LLP located?

toggle

MAGPAR LLP is registered at 1 The Courtyard, Chalvington, Hailsham BN27 3TD.

What is the latest filing for MAGPAR LLP?

toggle

The latest filing was on 31/05/2018: Order of court to wind up.