MAGNUM DOCSTORE LIMITED

MAGNUM DOCSTORE LIMITED

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

    Company NameMAGNUM DOCSTORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02375560
    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 MAGNUM DOCSTORE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MAGNUM DOCSTORE LIMITED located?

    Registered Office Address
    The Databank Unit 5 Redhill Distribution Centre
    Salbrook Road
    RH1 5DY Redhill
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of MAGNUM DOCSTORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DENTIL ELEVEN LIMITEDApr 25, 1989Apr 25, 1989

    What are the latest accounts for MAGNUM DOCSTORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MAGNUM DOCSTORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA
    A5EJVWXD

    legacy

    96 pagesPARENT_ACC
    A5EJVWXT

    legacy

    3 pagesGUARANTEE2
    A5EJVWXL

    legacy

    1 pagesAGREEMENT2
    S5EIM4YY

    Application to strike the company off the register

    3 pagesDS01
    A5EMIG0X

    Annual return made up to Apr 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 30,000
    SH01
    X55OW9XV

    Second filing of AR01 previously delivered to Companies House made up to Apr 25, 2014

    18 pagesRP04
    A4J612SG

    Second filing of AR01 previously delivered to Companies House made up to Apr 25, 2015

    16 pagesRP04
    A4IIR0PL

    legacy

    3 pagesGUARANTEE2
    A4FQ0XAX

    Total exemption full accounts made up to Dec 31, 2014

    17 pagesAA
    A4DIEUJ7

    Annual return made up to Apr 25, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 30,000
    SH01
    Annotations
    DateAnnotation
    Oct 27, 2015Clarification A second filed AR01 was registered on 27/10/2015
    X468UJAO

    Termination of appointment of Justin Welton as a director on Mar 06, 2015

    1 pagesTM01
    X43HYP5T

    Annual return made up to Apr 25, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 30,000
    SH01
    Annotations
    DateAnnotation
    Nov 11, 2015Clarification A SECOND FILED AR01 WAS REGISTERED ON 11/11/2015
    X39NJBNL

    Register(s) moved to registered inspection location

    1 pagesAD03
    X39NJBNH

    Register inspection address has been changed

    1 pagesAD02
    X39NJBN5

    Auditor's resignation

    1 pagesAUD
    A37DBR6W

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Current accounting period extended from Jul 31, 2014 to Dec 31, 2014

    1 pagesAA01
    X36ERQQ0

    Registered office address changed from , Britannia Way, Goole, North Humberside, DN14 6ES on Apr 23, 2014

    1 pagesAD01
    X36EPUYO

    Termination of appointment of Maureen Clough as a secretary

    1 pagesTM02
    X36EPUJV

    Appointment of Ms Sarah Lesley Waudby as a secretary

    2 pagesAP03
    X36EPUOA

    Termination of appointment of John Hartley as a director

    1 pagesTM01
    X36EPUEB

    Termination of appointment of Robin Womersley as a director

    1 pagesTM01
    X36EPUHF

    Who are the officers of MAGNUM DOCSTORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAUDBY, Sarah Lesley
    Unit 5 Redhill Distribution Centre
    Salbrook Road
    RH1 5DY Redhill
    The Databank
    Surrey
    England
    Secretary
    Unit 5 Redhill Distribution Centre
    Salbrook Road
    RH1 5DY Redhill
    The Databank
    Surrey
    England
    187094520001
    COUNCELL, Adam Thomas
    Unit 5 Redhill Distribution Centre
    Salbrook Road
    RH1 5DY Redhill
    The Databank
    Surrey
    England
    Director
    Unit 5 Redhill Distribution Centre
    Salbrook Road
    RH1 5DY Redhill
    The Databank
    Surrey
    England
    EnglandBritishDirector148675630002
    SKINNER, Charles Antony Lawrence
    Unit 5 Redhill Distribution Centre
    Salbrook Road
    RH1 5DY Redhill
    The Databank
    Surrey
    England
    Director
    Unit 5 Redhill Distribution Centre
    Salbrook Road
    RH1 5DY Redhill
    The Databank
    Surrey
    England
    EnglandBritishDirector58948170002
    CLOUGH, Maureen Elsie
    12 Vicarage Close
    Bubwith
    YO8 7LN Selby
    North Yorkshire
    Secretary
    12 Vicarage Close
    Bubwith
    YO8 7LN Selby
    North Yorkshire
    BritishCompany Secretary27941560001
    EWEN, Linda Mary
    18 Green Dykes Lane
    YO1 3HA York
    North Yorkshire
    Secretary
    18 Green Dykes Lane
    YO1 3HA York
    North Yorkshire
    British14974230001
    EWEN, Linda Mary
    18 Green Dykes Lane
    YO1 3HA York
    North Yorkshire
    Director
    18 Green Dykes Lane
    YO1 3HA York
    North Yorkshire
    BritishCo Director14974230001
    EWEN, Stephen
    18 Green Dykes Lane
    YO1 3HA York
    North Yorkshire
    Director
    18 Green Dykes Lane
    YO1 3HA York
    North Yorkshire
    BritishEngineer / Co Director14974240001
    HARTLEY, John David Smith
    Priest Bank Road
    Kildwick
    BD20 9AE Keighley
    The Steadings
    West Yorkshire
    Director
    Priest Bank Road
    Kildwick
    BD20 9AE Keighley
    The Steadings
    West Yorkshire
    EnglandBritishDirector81028910001
    WELTON, Justin
    54 Spindlewood
    Brantingham Road
    HU15 1LL Elloughton
    North Humberside
    Director
    54 Spindlewood
    Brantingham Road
    HU15 1LL Elloughton
    North Humberside
    EnglandBritishSales Director193660130001
    WOMERSLEY, Robin Neil
    Davies Avenue
    LS8 1JZ Leeds
    5
    West Yorkshire
    Director
    Davies Avenue
    LS8 1JZ Leeds
    5
    West Yorkshire
    EnglandBritishDirector106608760001

    Does MAGNUM DOCSTORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 29, 2009
    Delivered On Nov 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings located at britannia way goole t/no. HS272031 a fixed charge over any of the following property whether owned now or in the future see image for full details.
    Persons Entitled
    • Impala Estates Limited
    Transactions
    • Nov 07, 2009Registration of a charge (MG01)
    • Apr 23, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 29, 2009
    Delivered On Nov 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Impala Estates Limited
    Transactions
    • Nov 07, 2009Registration of a charge (MG01)
    • Apr 23, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 29, 2009
    Delivered On Oct 31, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 31, 2009Registration of a charge (MG01)
    • Apr 23, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 29, 2009
    Delivered On Oct 31, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a magnum services, britannia way, glews hallow, goole t/no HS272031 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 31, 2009Registration of a charge (MG01)
    • Apr 23, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 14, 2004
    Delivered On Jul 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a land north of elite office furniture britannia way goole east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 02, 2004Registration of a charge (395)
    • Nov 06, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 04, 2004
    Delivered On May 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 11, 2004Registration of a charge (395)
    • Nov 06, 2009Statement of satisfaction of a charge in full or part (MG02)
    Fixed equitable charge
    Created On Mar 29, 1994
    Delivered On Apr 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed equitable charge over :- all book debts invoice debts accounts notes bills acceptances and/or other forms of obligation ("receivables") and all title property right or interest in any goods to which such receivable relates. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Apr 07, 1994Registration of a charge (395)
    • Oct 21, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Feb 23, 1993
    Delivered On Mar 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 03, 1993Registration of a charge (395)
    • Oct 21, 2009Statement of satisfaction of a charge in full or part (MG02)

    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