Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGNA 34 BUSINESS PARK LIMITED
Company Information for

MAGNA 34 BUSINESS PARK LIMITED

7400 Daresbury Park, Daresbury, Warrington, CHESHIRE, WA4 4BS,
Company Registration Number
05151290
Private Limited Company
Liquidation

Company Overview

About Magna 34 Business Park Ltd
MAGNA 34 BUSINESS PARK LIMITED was founded on 2004-06-11 and has its registered office in Warrington. The organisation's status is listed as "Liquidation". Magna 34 Business Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAGNA 34 BUSINESS PARK LIMITED
 
Legal Registered Office
7400 Daresbury Park
Daresbury
Warrington
CHESHIRE
WA4 4BS
Other companies in S35
 
Previous Names
IMCO (232004) LIMITED15/06/2005
Filing Information
Company Number 05151290
Company ID Number 05151290
Date formed 2004-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-05-24
Return next due 2024-06-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-11 17:11:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNA 34 BUSINESS PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAGNA 34 BUSINESS PARK LIMITED

Current Directors
Officer Role Date Appointed
PATRICK RUSSELL HERBERT
Company Secretary 2005-08-16
ANDREW OWEN MCGEE
Director 2005-08-16
RODERICK GEOFFREY WADSWORTH
Director 2005-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
IMCO SECRETARY LIMITED
Company Secretary 2004-06-11 2005-08-16
IMCO DIRECTOR LIMITED
Director 2004-06-11 2005-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK RUSSELL HERBERT TOWNEND INVESTMENTS LIMITED Company Secretary 2006-08-30 CURRENT 2006-08-30 Dissolved 2018-07-10
ANDREW OWEN MCGEE REMOTESCAN LIMITED Director 2014-02-05 CURRENT 2013-10-24 Dissolved 2015-06-09
ANDREW OWEN MCGEE WASTE RECYCLING AND DISINVESTMENT LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
ANDREW OWEN MCGEE WASTE RECYCLING AND DIVESTMENT LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
ANDREW OWEN MCGEE LEEDS RECYCLING LIMITED Director 2013-04-03 CURRENT 2012-08-03 Dissolved 2016-12-26
ANDREW OWEN MCGEE TEMPLECROFT INVESTMENTS TWO LIMITED Director 2013-03-08 CURRENT 2013-03-08 Active
ANDREW OWEN MCGEE WASTE RECYCLING AND DIVERSION LIMITED Director 2008-03-04 CURRENT 2008-03-04 Dissolved 2016-12-25
ANDREW OWEN MCGEE WASTE RECYCLING AND DIGESTION LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active - Proposal to Strike off
ANDREW OWEN MCGEE WASTE DESTRUCTION AND RECYCLING LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off
ANDREW OWEN MCGEE MATERIALS RECYCLING AND DESTRUCTION LIMITED Director 2008-01-29 CURRENT 2008-01-29 Active - Proposal to Strike off
ANDREW OWEN MCGEE UDR BEELEY WOOD LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
ANDREW OWEN MCGEE EURO DECOMMISSIONING SOLUTIONS LIMITED Director 2007-01-04 CURRENT 2007-01-04 Dissolved 2015-01-06
ANDREW OWEN MCGEE LOXLEY LAND AND PROPERTY LIMITED Director 2004-07-06 CURRENT 2004-02-11 Active
ANDREW OWEN MCGEE MILLSPRING WATER SUPPLIES LIMITED Director 1998-04-30 CURRENT 1998-04-30 Active - Proposal to Strike off
ANDREW OWEN MCGEE MILLSPRING WATER LIMITED Director 1998-04-30 CURRENT 1998-04-30 Active - Proposal to Strike off
RODERICK GEOFFREY WADSWORTH HILLSBOROUGH REGENERATION COMPANY NO 2 LIMITED Director 2014-10-30 CURRENT 2014-09-11 Active
RODERICK GEOFFREY WADSWORTH JAGUAR & WORTLEY DEVELOPMENTS LIMITED Director 2013-10-15 CURRENT 2013-10-15 Liquidation
RODERICK GEOFFREY WADSWORTH JAGUAR ESTATES INVESTMENTS LIMITED Director 2009-03-23 CURRENT 2009-03-16 Active
RODERICK GEOFFREY WADSWORTH PUNCHBELL INVESTMENTS LIMITED Director 2007-05-31 CURRENT 1989-02-07 Active
RODERICK GEOFFREY WADSWORTH TOWNEND INVESTMENTS LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2018-07-10
RODERICK GEOFFREY WADSWORTH HARARD DEVELOPMENTS (PENISTONE) LTD Director 2006-03-30 CURRENT 2006-03-29 Active
RODERICK GEOFFREY WADSWORTH RANMOOR HALL DEVELOPMENTS LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active - Proposal to Strike off
RODERICK GEOFFREY WADSWORTH ESTEN ESTATES LIMITED Director 2004-11-17 CURRENT 2004-10-21 Active
RODERICK GEOFFREY WADSWORTH JAGUAR PROPERTY LIMITED Director 2003-09-16 CURRENT 2003-09-16 Active
RODERICK GEOFFREY WADSWORTH JAGUAR ESTATES LIMITED Director 1993-07-16 CURRENT 1987-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Voluntary liquidation declaration of solvency
2024-03-25Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-25Appointment of a voluntary liquidator
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM 201 High Street Ecclesfield Sheffield S35 9XB England
2023-05-25Change of details for Mr Roderick Geoffrey Wadsworth as a person with significant control on 2020-12-01
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-03-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-06-13PSC04Change of details for Mr Andrew Owen Mcgee as a person with significant control on 2022-06-13
2022-06-09PSC04Change of details for Mr Andrew Owen Mcgee as a person with significant control on 2022-06-09
2022-05-24Change of details for Mr Roderick Geoffrey Wadsworth as a person with significant control on 2022-05-09
2022-05-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW OWEN MCGEE
2022-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW OWEN MCGEE
2022-05-24PSC04Change of details for Mr Roderick Geoffrey Wadsworth as a person with significant control on 2022-05-09
2022-04-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 051512900005
2021-02-03AP01DIRECTOR APPOINTED MR PATRICK RUSSELL HERBERT
2021-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-16TM02Termination of appointment of Patrick Russell Herbert on 2020-12-16
2020-12-16AP03Appointment of Mrs Marilyn Wadsworth as company secretary on 2020-12-16
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19CH01Director's details changed for Andrew Owen Mcgee on 2017-06-18
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08CH01Director's details changed for Mr Roderick Geoffrey Wadsworth on 2017-02-01
2017-02-08CH03SECRETARY'S DETAILS CHNAGED FOR PATRICK RUSSELL HERBERT on 2017-02-01
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM The Griffin 8 Town End Road Sheffield South Yorkshire S35 9YY
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06AR0111/06/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02MR05All of the property or undertaking has been released from charge for charge number 2
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0111/06/15 ANNUAL RETURN FULL LIST
2015-06-23CH01Director's details changed for Mr Roderick Geoffrey Wadsworth on 2015-06-11
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-30AR0111/06/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0111/06/13 ANNUAL RETURN FULL LIST
2013-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-06-20AR0111/06/12 ANNUAL RETURN FULL LIST
2012-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-06-16AR0111/06/11 ANNUAL RETURN FULL LIST
2011-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-06-16AR0111/06/10 ANNUAL RETURN FULL LIST
2010-06-16CH01Director's details changed for Andrew Owen Mcgee on 2010-06-11
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-31363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-14363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-03363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8DT
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-14288aNEW SECRETARY APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-08-30RES12VARYING SHARE RIGHTS AND NAMES
2005-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: ST PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL
2005-08-26288bDIRECTOR RESIGNED
2005-08-26288bSECRETARY RESIGNED
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 8 TOWN END ROAD ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9YY
2005-08-2688(2)RAD 16/08/05--------- £ SI 99@1=99 £ IC 1/100
2005-06-23363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-06-15CERTNMCOMPANY NAME CHANGED IMCO (232004) LIMITED CERTIFICATE ISSUED ON 15/06/05
2004-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAGNA 34 BUSINESS PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-03-14
Notices to Creditors2024-03-14
Resolutions for Winding-up2024-03-14
Fines / Sanctions
No fines or sanctions have been issued against MAGNA 34 BUSINESS PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-22 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-12-28 Outstanding J F FINNEGAN (MAGNA) LIMITED
LEGAL MORTGAGE 2005-10-06 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 5,728,158
Creditors Due After One Year 2012-06-30 £ 6,214,400
Creditors Due Within One Year 2013-06-30 £ 588,234
Creditors Due Within One Year 2012-06-30 £ 580,727

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGNA 34 BUSINESS PARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 62,202
Cash Bank In Hand 2012-06-30 £ 74,965
Current Assets 2013-06-30 £ 5,832,664
Current Assets 2012-06-30 £ 7,002,947
Debtors 2013-06-30 £ 3,329
Debtors 2012-06-30 £ 5,175
Secured Debts 2013-06-30 £ 3,283,758
Secured Debts 2012-06-30 £ 3,770,000
Shareholder Funds 2013-06-30 £ 216,272
Shareholder Funds 2012-06-30 £ 207,820
Stocks Inventory 2013-06-30 £ 5,767,133
Stocks Inventory 2012-06-30 £ 6,922,807
Tangible Fixed Assets 2013-06-30 £ 700,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAGNA 34 BUSINESS PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNA 34 BUSINESS PARK LIMITED
Trademarks
We have not found any records of MAGNA 34 BUSINESS PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNA 34 BUSINESS PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MAGNA 34 BUSINESS PARK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MAGNA 34 BUSINESS PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGNA 34 BUSINESS PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGNA 34 BUSINESS PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.