MAGNET GROUP SUPPLEMENTARY TRUSTEES LIMITED

MAGNET GROUP SUPPLEMENTARY TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMAGNET GROUP SUPPLEMENTARY TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00512988
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAGNET GROUP SUPPLEMENTARY TRUSTEES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MAGNET GROUP SUPPLEMENTARY TRUSTEES LIMITED located?

    Registered Office Address
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of MAGNET GROUP SUPPLEMENTARY TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAGNET & SOUTHERNS (SUPPLEMENTARY TRUSTEES) LIMITEDDec 31, 1979Dec 31, 1979
    LEICESTERSHIRE TIMBER COMPANY (MELTON) LIMITEDNov 04, 1952Nov 04, 1952

    What are the latest accounts for MAGNET GROUP SUPPLEMENTARY TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MAGNET GROUP SUPPLEMENTARY TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jan 05, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2012

    Statement of capital on Jan 12, 2012

    • Capital: GBP 2,800
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jan 05, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Graham Philip Brisley Veal as a director

    3 pagesAP01

    Termination of appointment of Kevin Blades as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jan 05, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Maurice Delon Jones on Jan 05, 2010

    2 pagesCH01

    Secretary's details changed for Prima Secretary Limited on Jan 05, 2010

    2 pagesCH04

    Appointment of Michael James Kachmer as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    Termination of appointment of Thomas Doerr as a director

    1 pagesTM01

    Appointment of Adrian David Gray as a director

    3 pagesAP01

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    3 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of MAGNET GROUP SUPPLEMENTARY TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIMA SECRETARY LIMITED
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Secretary
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4363143
    94529700001
    GRAY, Adrian David
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    United KingdomBritish146072380001
    JONES, Maurice Delon
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    Director
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    UsaAmerican134328700001
    KACHMER, Michael James
    Marywood Trail
    Wheaton
    14
    Illinois 60187
    United States
    Director
    Marywood Trail
    Wheaton
    14
    Illinois 60187
    United States
    United StatesAmerican136570610001
    VEAL, Graham Philip Brisley
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    EnglandBritish43215170003
    BARKER, John David
    2 Farnham Close
    Baildon
    BD17 6SF Shipley
    West Yorkshire
    Secretary
    2 Farnham Close
    Baildon
    BD17 6SF Shipley
    West Yorkshire
    British356220001
    HOOPER, David Ross
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    Secretary
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    British17023730002
    BARKER, John David
    2 Farnham Close
    Baildon
    BD17 6SF Shipley
    West Yorkshire
    Director
    2 Farnham Close
    Baildon
    BD17 6SF Shipley
    West Yorkshire
    British356220001
    BERTRAND, Marc Lawrence
    545 Otley Road
    Adel
    LS16 7PH Leeds
    West Yorkshire
    Director
    545 Otley Road
    Adel
    LS16 7PH Leeds
    West Yorkshire
    EnglandBritish67798220001
    BLADES, Kevin Nicholas
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    Director
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    EnglandBritish79449700002
    BRAY, Kenneth Ivor
    Garden Cottage Church Street
    Denton
    NG32 1LE Grantham
    Lincolnshire
    Director
    Garden Cottage Church Street
    Denton
    NG32 1LE Grantham
    Lincolnshire
    British45153770001
    DOERR, Thomas
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    Director
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    United States134081280001
    FAVELL, Gary Alan
    Yates House Foldshaw Lane
    Braithwaite
    HG3 4AN Harrogate
    Yorks
    Director
    Yates House Foldshaw Lane
    Braithwaite
    HG3 4AN Harrogate
    Yorks
    United KingdomBritish107699240001
    FINDLER, Jonathan Paul
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    British45532880003
    FOULKES, John Harold
    Cedar Tree House
    Main Street
    NN12 8EZ Farthingstone
    Northampshire
    Director
    Cedar Tree House
    Main Street
    NN12 8EZ Farthingstone
    Northampshire
    British1657980001
    GRATTON, Gordon Cameron Paul
    1 Beckside Gardens
    LS16 5QZ Leeds
    West Yorkshire
    Director
    1 Beckside Gardens
    LS16 5QZ Leeds
    West Yorkshire
    EnglandBritish121813940001
    HAMMOND, Roy
    Graimberg Tasburgh Road
    Saxlingham Thorpe
    NR15 1LN Norwich
    Norfolk
    Director
    Graimberg Tasburgh Road
    Saxlingham Thorpe
    NR15 1LN Norwich
    Norfolk
    British30717020001
    HOOPER, David Ross
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    Director
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    British17023730002
    KOK, Willem
    The Cottage Kildwick Hall
    Kildwick
    BD20 9AE Keighley
    West Yorkshire
    Director
    The Cottage Kildwick Hall
    Kildwick
    BD20 9AE Keighley
    West Yorkshire
    Dutch68732290001
    LEE, Paul Allan
    Clifton Park Road
    Caversham
    RG4 7PD Reading
    4
    Berkshire
    Director
    Clifton Park Road
    Caversham
    RG4 7PD Reading
    4
    Berkshire
    EnglandBritish70564410001
    MCILROY, Michael
    Mayfield Bent Cottages
    301 Keighley Road
    BB8 7HE Colne
    Lancashire
    Director
    Mayfield Bent Cottages
    301 Keighley Road
    BB8 7HE Colne
    Lancashire
    British63014400001
    MULHALL, Denis Joseph
    Fitzgeorge House
    Fitzgeorge Avenue
    KT3 4SH New Malden
    Surrey
    Director
    Fitzgeorge House
    Fitzgeorge Avenue
    KT3 4SH New Malden
    Surrey
    EnglandBritish,Irish32235150003
    O'CONNOR, Patrick Finbarr
    66 Cumberland Mills Square
    E14 3BJ London
    Director
    66 Cumberland Mills Square
    E14 3BJ London
    British81267460001
    SYMS, Rhonda Sneddon
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    Director
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    British16978550002
    WILLIAMS, David Whittow
    Holies Shaw House
    Stichens Green
    RG8 9SX Streatley
    West Berkshire
    Director
    Holies Shaw House
    Stichens Green
    RG8 9SX Streatley
    West Berkshire
    United KingdomBritish96167780001

    Does MAGNET GROUP SUPPLEMENTARY TRUSTEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 16, 1974
    Delivered On Aug 22, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on the undertaking and all property and assets present and future including & goodwill uncalled capital. (See doc 44).
    Persons Entitled
    • National Westminster Bank Limited
    Transactions
    • Aug 22, 1974Registration of a charge
    • Mar 16, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0