MAGNA 5420 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMAGNA 5420 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05182188
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MAGNA 5420 LIMITED?

    • Development of building projects (41100) / Construction

    Where is MAGNA 5420 LIMITED located?

    Registered Office Address
    16 Palace Street
    Cardinal Place
    SW1E 5JQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAGNA 5420 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for MAGNA 5420 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MAGNA 5420 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    GAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Sep 26, 2013

    7 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Jul 16, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2012

    Statement of capital on Jul 25, 2012

    • Capital: GBP 20
    SH01

    Auditor's resignation

    1 pagesAUD

    Appointment of Paul Edward Wilson as a director

    2 pagesAP01

    Termination of appointment of Paul Wilson as a director

    1 pagesTM01

    Termination of appointment of Kevin Thorwarth as a director

    1 pagesTM01

    Termination of appointment of Bruce Topley as a director

    1 pagesTM01

    Annual return made up to Jul 16, 2011 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    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 pagesAD02

    Termination of appointment of Craig Robert Young as a secretary

    1 pagesTM02

    Appointment of Stuart Charles Berkoff as a secretary

    2 pagesAP03

    Appointment of Craig Robert Young as a secretary

    2 pagesAP03

    Termination of appointment of James Behrens as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Jul 16, 2010 with full list of shareholders

    9 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Paul Edward Wilson on Jul 07, 2010

    2 pagesCH01

    Director's details changed for Paul Edward Wilson on Jul 07, 2010

    2 pagesCH01

    Who are the officers of MAGNA 5420 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERKOFF, Stuart Charles
    Green Lane
    HA8 7QA Edgware
    68
    Middlesex
    England
    Secretary
    Green Lane
    HA8 7QA Edgware
    68
    Middlesex
    England
    161305530001
    BERKOFF, Stuart Charles
    Green Lane
    HA8 7QA Edgware
    68
    Middlesex
    Director
    Green Lane
    HA8 7QA Edgware
    68
    Middlesex
    United KingdomBritishAccountant125709190002
    WILSON, Paul Edward
    Upper St Martins Lane
    WC2H 9EA London
    5
    United Kingdom
    Director
    Upper St Martins Lane
    WC2H 9EA London
    5
    United Kingdom
    United KingdomAmericanCompany Director117609480002
    BALACHANDRAN, Tracy Michelle
    The Old House
    1 Broughton Road
    MK17 8BH Salford
    Beds
    Secretary
    The Old House
    1 Broughton Road
    MK17 8BH Salford
    Beds
    BritishChartered Accountant109461620002
    BEHRENS, James Henry John
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    Secretary
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    Other140186420001
    FERNANDEZ, Michelle
    1 Milesmere
    Two Mile Ash
    MK8 8DP Milton Keynes
    Buckinghamshire
    Secretary
    1 Milesmere
    Two Mile Ash
    MK8 8DP Milton Keynes
    Buckinghamshire
    BritishAccountant98129630001
    YOUNG, Craig Robert
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    Secretary
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    157185090001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLARK, Elizabeth Sivage
    10 Holly Ridge Court
    FOREIGN Bernardsville
    New Jersey
    Usa
    Director
    10 Holly Ridge Court
    FOREIGN Bernardsville
    New Jersey
    Usa
    UsaCorporate Real Estate98160540001
    CRADDOCK, James William Aleck
    Westcar Lane
    Hersham
    KT12 5ER Walton On Thames
    17
    Surrey
    Director
    Westcar Lane
    Hersham
    KT12 5ER Walton On Thames
    17
    Surrey
    BritishDirector117609290002
    DEVINE, Donald K
    274 Dover Circle
    Inverness
    Illinois 60067
    United States
    Director
    274 Dover Circle
    Inverness
    Illinois 60067
    United States
    AmericanDirector111066050001
    GRIFFITHS, Andrew Donald
    Cruck House
    38 Main Street
    LE6 0AD Newton Linford
    Leicestershire
    Director
    Cruck House
    38 Main Street
    LE6 0AD Newton Linford
    Leicestershire
    United KingdomBritishChartered Surveyor56528380003
    JONES, Richard William
    18 Fairford Avenue
    LU2 7ER Luton
    Director
    18 Fairford Avenue
    LU2 7ER Luton
    United KingdomBritishAccountant74514660002
    NUGENT, Lydia Charrance
    1169 Estates Drive
    Ossining 10562
    New York
    Usa
    Director
    1169 Estates Drive
    Ossining 10562
    New York
    Usa
    AmericanDirector111065660001
    REDWOOD, Nicholas Paul Kenneth
    Avenue Road
    AL1 3QQ St Albans
    6
    Hertfordshire
    Director
    Avenue Road
    AL1 3QQ St Albans
    6
    Hertfordshire
    United KingdomBritishCompany Director107118750001
    THORWARTH, Kevin
    19 Spring Lake Drive
    FOREIGN Far Valley
    New Jersey 07931
    Usa
    Director
    19 Spring Lake Drive
    FOREIGN Far Valley
    New Jersey 07931
    Usa
    UsaManaging Director99845540001
    TOPLEY, Bruce Alistair
    2 Tythe Close
    LU7 0HD Stewkley
    Bedfordshire
    Director
    2 Tythe Close
    LU7 0HD Stewkley
    Bedfordshire
    EnglandBritishDevelopment Director106677400001
    WATSON, Sioned Alexandra Bevan
    8 Longleat House
    Lillington Gardens Pimlico
    SW1V 2TG London
    Director
    8 Longleat House
    Lillington Gardens Pimlico
    SW1V 2TG London
    BritishChartered Surveyor111066510001
    WILSON, Paul Edward
    Upper St Martins Lane
    WC2H 9EA London
    5
    United Kingdom
    Director
    Upper St Martins Lane
    WC2H 9EA London
    5
    United Kingdom
    United KingdomAmericanDirector117609480002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MAGNA 5420 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 15, 2004
    Delivered On Nov 24, 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
    The real property being all that l/h land k/a unit 3520 magna park, lutterworth, leicestershire. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 24, 2004Registration of a charge (395)
    • Nov 24, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    The l/h land k/a unit 5420 magna park lutterworth leicestershire. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 09, 2004Registration of a charge (395)
    • Nov 24, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does MAGNA 5420 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2012Commencement of winding up
    Aug 14, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Russell Payne
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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