MAGNA 1400 LIMITED
Overview
| Company Name | MAGNA 1400 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05172396 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MAGNA 1400 LIMITED?
- Development of building projects (41100) / Construction
Where is MAGNA 1400 LIMITED located?
| Registered Office Address | 16 Palace Street Cardinal Place SW1E 5JQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MAGNA 1400 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest annual return for MAGNA 1400 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MAGNA 1400 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2013 | 7 pages | 4.68 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 07, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Kathryn Campbell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Bruce Topley as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 07, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom | 1 pages | AD02 | ||||||||||
Termination of appointment of Craig Robert Young as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Stuart Charles Berkoff as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicholas Redwood as a director | 1 pages | TM01 | ||||||||||
Appointment of Craig Robert Young as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of James Behrens as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Jul 07, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Director's details changed for Paul Edward Wilson on Jul 07, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Edward Wilson on Jul 07, 2010 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Secretary's details changed for James Henry John Behrens on Mar 25, 2010 | 1 pages | CH03 | ||||||||||
Who are the officers of MAGNA 1400 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERKOFF, Stuart Charles | Secretary | Green Lane HA8 7QA Edgware 68 Middlesex England | 161305570001 | |||||||
| BERKOFF, Stuart Charles | Director | Green Lane HA8 7QA Edgware 68 Middlesex | United Kingdom | British | 125709190002 | |||||
| WILSON, Paul Edward | Director | Upper St Martins Lane WC2H 9EA London 5 United Kingdom | United Kingdom | American | 117609480002 | |||||
| BALACHANDRAN, Tracy Michelle | Secretary | The Old House 1 Broughton Road MK17 8BH Salford Beds | British | 109461620002 | ||||||
| BEHRENS, James Henry John | Secretary | Palace Street Cardinal Place SW1E 5JQ London 16 United Kingdom | Other | 140186420001 | ||||||
| FERNANDEZ, Michelle | Secretary | 1 Milesmere Two Mile Ash MK8 8DP Milton Keynes Buckinghamshire | British | 98129630001 | ||||||
| YOUNG, Craig Robert | Secretary | Palace Street Cardinal Place SW1E 5JQ London 16 United Kingdom | 157185020001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CAMPBELL, Kathryn Laura | Director | East 97th Street Apartment 11c NY 10029 New York 12 United States | United States | 138098590001 | ||||||
| CLARK, Elizabeth Sivage | Director | 10 Holly Ridge Court FOREIGN Bernardsville New Jersey Usa | Usa | 98160540001 | ||||||
| CRADDOCK, James William Aleck | Director | Westcar Lane Hersham KT12 5ER Walton On Thames 17 Surrey | British | 117609290002 | ||||||
| DEVINE, Donald K | Director | 274 Dover Circle Inverness Illinois 60067 United States | American | 111066050001 | ||||||
| GRIFITHS, Andrew Donald | Director | 38 Main Street Newtown Linford LE6 0AD Leicester Cruck House | United Kingdom | British | 139219670001 | |||||
| JONES, Richard William | Director | 18 Fairford Avenue LU2 7ER Luton | United Kingdom | British | 74514660002 | |||||
| NUGENT, Lydia Charrance | Director | 1169 Estates Drive Ossining 10562 New York Usa | American | 111065660001 | ||||||
| REDWOOD, Nicholas Paul Kenneth | Director | Avenue Road AL1 3QQ St Albans 6 Hertfordshire | United Kingdom | British | 107118750001 | |||||
| THORWARTH, Kevin | Director | 19 Spring Lake Drive FOREIGN Far Valley New Jersey 07931 Usa | Usa | 99845540001 | ||||||
| TOPLEY, Bruce Alistair | Director | 2 Tythe Close LU7 0HD Stewkley Bedfordshire | England | British | 106677400001 | |||||
| WATSON, Sioned Alexandra Bevan | Director | 8 Longleat House Lillington Gardens Pimlico SW1V 2TG London | British | 111066510001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does MAGNA 1400 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental debenture | Created On Feb 14, 2007 Delivered On Feb 16, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H land forming part of plot 1400 at magna park lutterworth leicestershire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 24, 2004 Delivered On Sep 09, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MAGNA 1400 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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