MAGNET GROUP SUPPLEMENTARY TRUSTEES LIMITED
Overview
| Company Name | MAGNET GROUP SUPPLEMENTARY TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00512988 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MAGNET GROUP SUPPLEMENTARY TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAGNET & SOUTHERNS (SUPPLEMENTARY TRUSTEES) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| LEICESTERSHIRE TIMBER COMPANY (MELTON) LIMITED | Nov 04, 1952 | Nov 04, 1952 |
What are the latest accounts for MAGNET GROUP SUPPLEMENTARY TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for MAGNET GROUP SUPPLEMENTARY TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jan 05, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jan 05, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Graham Philip Brisley Veal as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Kevin Blades as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Jan 05, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Maurice Delon Jones on Jan 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Prima Secretary Limited on Jan 05, 2010 | 2 pages | CH04 | ||||||||||
Appointment of Michael James Kachmer as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
Termination of appointment of Thomas Doerr as a director | 1 pages | TM01 | ||||||||||
Appointment of Adrian David Gray as a director | 3 pages | AP01 | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of MAGNET GROUP SUPPLEMENTARY TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRIMA SECRETARY LIMITED | Secretary | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf United Kingdom |
| 94529700001 | ||||||||||
| GRAY, Adrian David | Director | Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf 112 | United Kingdom | British | 146072380001 | |||||||||
| JONES, Maurice Delon | Director | 1650 Westbury Court Manitowoc Wisconsin 54220 Usa | Usa | American | 134328700001 | |||||||||
| KACHMER, Michael James | Director | Marywood Trail Wheaton 14 Illinois 60187 United States | United States | American | 136570610001 | |||||||||
| VEAL, Graham Philip Brisley | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Anns Wharf United Kingdom | England | British | 43215170003 | |||||||||
| BARKER, John David | Secretary | 2 Farnham Close Baildon BD17 6SF Shipley West Yorkshire | British | 356220001 | ||||||||||
| HOOPER, David Ross | Secretary | Mill Road SL7 1UA Marlow 6 Millbank Buckinghamshire | British | 17023730002 | ||||||||||
| BARKER, John David | Director | 2 Farnham Close Baildon BD17 6SF Shipley West Yorkshire | British | 356220001 | ||||||||||
| BERTRAND, Marc Lawrence | Director | 545 Otley Road Adel LS16 7PH Leeds West Yorkshire | England | British | 67798220001 | |||||||||
| BLADES, Kevin Nicholas | Director | Hatch Farm Bossingham Road CT4 6AQ Stelling Minnis Kent | England | British | 79449700002 | |||||||||
| BRAY, Kenneth Ivor | Director | Garden Cottage Church Street Denton NG32 1LE Grantham Lincolnshire | British | 45153770001 | ||||||||||
| DOERR, Thomas | Director | Hillborow Road KT10 9UD Esher Newleigh House Surrey | United States | 134081280001 | ||||||||||
| FAVELL, Gary Alan | Director | Yates House Foldshaw Lane Braithwaite HG3 4AN Harrogate Yorks | United Kingdom | British | 107699240001 | |||||||||
| FINDLER, Jonathan Paul | Director | Westwood House Heathfield Avenue SL5 0AL Ascot Berkshire | British | 45532880003 | ||||||||||
| FOULKES, John Harold | Director | Cedar Tree House Main Street NN12 8EZ Farthingstone Northampshire | British | 1657980001 | ||||||||||
| GRATTON, Gordon Cameron Paul | Director | 1 Beckside Gardens LS16 5QZ Leeds West Yorkshire | England | British | 121813940001 | |||||||||
| HAMMOND, Roy | Director | Graimberg Tasburgh Road Saxlingham Thorpe NR15 1LN Norwich Norfolk | British | 30717020001 | ||||||||||
| HOOPER, David Ross | Director | Mill Road SL7 1UA Marlow 6 Millbank Buckinghamshire | British | 17023730002 | ||||||||||
| KOK, Willem | Director | The Cottage Kildwick Hall Kildwick BD20 9AE Keighley West Yorkshire | Dutch | 68732290001 | ||||||||||
| LEE, Paul Allan | Director | Clifton Park Road Caversham RG4 7PD Reading 4 Berkshire | England | British | 70564410001 | |||||||||
| MCILROY, Michael | Director | Mayfield Bent Cottages 301 Keighley Road BB8 7HE Colne Lancashire | British | 63014400001 | ||||||||||
| MULHALL, Denis Joseph | Director | Fitzgeorge House Fitzgeorge Avenue KT3 4SH New Malden Surrey | England | British,Irish | 32235150003 | |||||||||
| O'CONNOR, Patrick Finbarr | Director | 66 Cumberland Mills Square E14 3BJ London | British | 81267460001 | ||||||||||
| SYMS, Rhonda Sneddon | Director | 2 Swallow Rise Knaphill GU21 2LG Woking Surrey | British | 16978550002 | ||||||||||
| WILLIAMS, David Whittow | Director | Holies Shaw House Stichens Green RG8 9SX Streatley West Berkshire | United Kingdom | British | 96167780001 |
Does MAGNET GROUP SUPPLEMENTARY TRUSTEES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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