MAGNUM DOCSTORE LIMITED
Overview
Company Name | MAGNUM DOCSTORE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02375560 |
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 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 Address | No |
What were the previous names of MAGNUM DOCSTORE LIMITED?
Company Name | From | Until |
---|---|---|
DENTIL ELEVEN LIMITED | Apr 25, 1989 | Apr 25, 1989 |
What are the latest accounts for MAGNUM DOCSTORE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MAGNUM DOCSTORE 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) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
legacy | 96 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Apr 25, 2014 | 18 pages | RP04 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Apr 25, 2015 | 16 pages | RP04 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Apr 25, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Justin Welton as a director on Mar 06, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 25, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Jul 31, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Registered office address changed from , Britannia Way, Goole, North Humberside, DN14 6ES on Apr 23, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Maureen Clough as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ms Sarah Lesley Waudby as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of John Hartley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Womersley as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MAGNUM DOCSTORE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WAUDBY, Sarah Lesley | Secretary | Unit 5 Redhill Distribution Centre Salbrook Road RH1 5DY Redhill The Databank Surrey England | 187094520001 | |||||||
COUNCELL, Adam Thomas | Director | Unit 5 Redhill Distribution Centre Salbrook Road RH1 5DY Redhill The Databank Surrey England | England | British | Director | 148675630002 | ||||
SKINNER, Charles Antony Lawrence | Director | Unit 5 Redhill Distribution Centre Salbrook Road RH1 5DY Redhill The Databank Surrey England | England | British | Director | 58948170002 | ||||
CLOUGH, Maureen Elsie | Secretary | 12 Vicarage Close Bubwith YO8 7LN Selby North Yorkshire | British | Company Secretary | 27941560001 | |||||
EWEN, Linda Mary | Secretary | 18 Green Dykes Lane YO1 3HA York North Yorkshire | British | 14974230001 | ||||||
EWEN, Linda Mary | Director | 18 Green Dykes Lane YO1 3HA York North Yorkshire | British | Co Director | 14974230001 | |||||
EWEN, Stephen | Director | 18 Green Dykes Lane YO1 3HA York North Yorkshire | British | Engineer / Co Director | 14974240001 | |||||
HARTLEY, John David Smith | Director | Priest Bank Road Kildwick BD20 9AE Keighley The Steadings West Yorkshire | England | British | Director | 81028910001 | ||||
WELTON, Justin | Director | 54 Spindlewood Brantingham Road HU15 1LL Elloughton North Humberside | England | British | Sales Director | 193660130001 | ||||
WOMERSLEY, Robin Neil | Director | Davies Avenue LS8 1JZ Leeds 5 West Yorkshire | England | British | Director | 106608760001 |
Does MAGNUM DOCSTORE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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