Company NameMagellan Properties Limited
DirectorsNicholas Ian Hamilton and Michael Joseph McWilliams
Company StatusDissolved
Company Number00054707
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameCelestion Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Ian Hamilton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(92 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressSouth Hill House
Smiths Lane, Ditcheat
Shepton Mallet
Somerset
BA4 6PP
Director NameMichael Joseph McWilliams
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(92 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleAccountant
Correspondence AddressScotland Head House
Winlaton
Blaydon
Tyne And Wear
NE21 6PL
Secretary NameSusan Mary Dring
NationalityBritish
StatusCurrent
Appointed26 August 1994(92 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address1 Ferens Close
The Sands
Durham
Co Durham
DH1 1JX
Director NameMr Peter Francis Child
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 College Road
Maidenhead
Berkshire
SL6 6AT
Director NameMiss Perdita Ann Erith
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wilton Court
59-60 Eccleston Square
London
SW1V 1PH
Director NameCharles William Crispin Ryder
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address40 Cumberland Street
London
SW1V 4LX
Secretary NameMr Peter Francis Child
NationalityBritish
StatusResigned
Appointed04 June 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 College Road
Maidenhead
Berkshire
SL6 6AT

Location

Registered AddressC/O Ernst & Young
Norham House
12 New Bridge Street West
Newcastle Tyne & Wear
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 August 1997Dissolved (1 page)
12 May 1997Return of final meeting in a members' voluntary winding up (3 pages)
9 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 September 1996Resolution to wind-up - 29/8/96 (1 page)
9 September 1996Declaration of solvency (4 pages)
9 September 1996Appointment of a voluntary liquidator (1 page)
8 September 1996Registered office changed on 08/09/96 from: 1 stephenson road, peterlee, county durham, SR8 5AX (1 page)
4 September 1996Declaration of satisfaction of mortgage/charge (1 page)
2 September 1996Declaration of satisfaction of mortgage/charge (1 page)
2 September 1996Declaration of satisfaction of mortgage/charge (1 page)
2 September 1996Declaration of satisfaction of mortgage/charge (1 page)
2 September 1996Declaration of satisfaction of mortgage/charge (1 page)
2 September 1996Declaration of satisfaction of mortgage/charge (1 page)
2 September 1996Declaration of satisfaction of mortgage/charge (1 page)
2 September 1996Declaration of satisfaction of mortgage/charge (1 page)
2 September 1996Declaration of satisfaction of mortgage/charge (1 page)
2 September 1996Declaration of satisfaction of mortgage/charge (1 page)
2 September 1996Declaration of satisfaction of mortgage/charge (1 page)
2 September 1996Declaration of satisfaction of mortgage/charge (1 page)
8 July 1996Accounts made up to 30 December 1995 (8 pages)
2 July 1996Return made up to 04/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1995Accounts made up to 31 December 1994 (9 pages)
7 June 1995Return made up to 04/06/95; change of members (6 pages)