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

MAGNIFICA UK LIMITED

LONDON, UNITED KINGDOM, NW1,
Company Registration Number
05836247
Private Limited Company
Dissolved

Dissolved 2017-04-11

Company Overview

About Magnifica Uk Ltd
MAGNIFICA UK LIMITED was founded on 2006-06-05 and had its registered office in London. The company was dissolved on the 2017-04-11 and is no longer trading or active.

Key Data
Company Name
MAGNIFICA UK LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 05836247
Date formed 2006-06-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-04-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 06:00:38
Primary Source:Companies House
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 MAGNIFICA UK LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN DOUBLEDAY
Company Secretary 2015-07-20
TIMOTHY JOHN DOUBLEDAY
Director 2015-07-20
STEPHEN RICHARDS
Director 2015-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
EREN ALI
Company Secretary 2006-06-05 2015-07-20
KIERON JOHN POLLOCK
Director 2009-07-29 2015-07-20
AJITH JAYA WICKREMA
Director 2006-06-05 2009-07-29
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-06-05 2006-06-05
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-06-05 2006-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN DOUBLEDAY ROYALE MIDCO LIMITED Director 2017-12-22 CURRENT 2017-07-26 Active
TIMOTHY JOHN DOUBLEDAY ROYALE TOPCO LIMITED Director 2017-12-22 CURRENT 2017-09-07 Active
TIMOTHY JOHN DOUBLEDAY CASPIAN FOOD RETAILERS LIMITED Director 2017-11-16 CURRENT 2011-02-09 Active
TIMOTHY JOHN DOUBLEDAY WESTSIDE EXPRESS LIMITED Director 2017-11-16 CURRENT 1988-04-27 Active
TIMOTHY JOHN DOUBLEDAY GOWRINGS PENSION TRUSTEE COMPANY LIMITED Director 2017-11-16 CURRENT 1980-03-17 Active - Proposal to Strike off
TIMOTHY JOHN DOUBLEDAY CASPIAN FOOD SERVICES LIMITED Director 2017-11-16 CURRENT 1979-09-26 Active
TIMOTHY JOHN DOUBLEDAY ROYALE JVC LIMITED Director 2017-11-09 CURRENT 2017-09-25 Active
TIMOTHY JOHN DOUBLEDAY ROYALE BIDCO LIMITED Director 2017-11-09 CURRENT 2017-09-25 Active
TIMOTHY JOHN DOUBLEDAY BKUK DEVCO LIMITED Director 2017-11-09 CURRENT 2017-09-25 Active
TIMOTHY JOHN DOUBLEDAY ROYALE INTERCO LIMITED Director 2017-11-09 CURRENT 2017-09-25 Active
TIMOTHY JOHN DOUBLEDAY BKUK GROUP LIMITED Director 2017-11-09 CURRENT 2017-09-25 Active
TIMOTHY JOHN DOUBLEDAY TRAGUS MIDCO LIMITED Director 2014-09-08 CURRENT 2014-07-25 Dissolved 2015-04-14
TIMOTHY JOHN DOUBLEDAY SRL REALISATIONS LIMITED Director 2014-07-04 CURRENT 1983-06-03 Dissolved 2016-09-27
TIMOTHY JOHN DOUBLEDAY AMPLEFLOW LIMITED Director 2014-07-04 CURRENT 1972-09-13 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY CDG 3 LIMITED Director 2014-07-04 CURRENT 1994-07-25 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY CDG 4 LIMITED Director 2014-07-04 CURRENT 1991-06-11 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY BRIGHTREASONS INTERNATIONAL LIMITED Director 2014-07-04 CURRENT 1942-01-31 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY CHIEFGEM LIMITED Director 2014-07-04 CURRENT 1989-02-20 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY DOLMIX LIMITED Director 2014-07-04 CURRENT 1987-07-13 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY CDG 1 LIMITED Director 2014-07-04 CURRENT 1999-11-30 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY CDG 2 LIMITED Director 2014-07-04 CURRENT 2000-07-28 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY FINRANGE LIMITED Director 2014-07-04 CURRENT 1992-08-25 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY FLOATCITY LIMITED Director 2014-07-04 CURRENT 1994-05-11 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY GILLBROOK LIMITED Director 2014-07-04 CURRENT 1995-02-22 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY HOPEGOOD LIMITED Director 2014-07-04 CURRENT 1995-09-19 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED Director 2014-07-04 CURRENT 1992-04-24 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY JUNEFORD LIMITED Director 2014-07-04 CURRENT 1990-02-14 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY KREEK LIMITED Director 2014-07-04 CURRENT 1994-04-26 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY LEADENHALL WINE COMPANY LIMITED Director 2014-07-04 CURRENT 1979-11-21 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY MARKET PLACE RESTAURANT (LEADENHALL) LIMITED(THE) Director 2014-07-04 CURRENT 1986-09-26 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY PELICAN RESTAURANTS LIMITED Director 2014-07-04 CURRENT 1996-03-26 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY POMEROYS RESTAURANTS LIMITED Director 2014-07-04 CURRENT 1984-07-02 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY PRIMA PASTA LIMITED Director 2014-07-04 CURRENT 1967-06-22 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY SHEILA'S PUBLIC HOUSES LIMITED Director 2014-07-04 CURRENT 1994-01-18 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY SSRL REALISATIONS LIMITED Director 2014-07-04 CURRENT 1995-03-28 Dissolved 2017-03-19
TIMOTHY JOHN DOUBLEDAY THE PIZZA GALLERY LIMITED Director 2014-07-04 CURRENT 1994-01-11 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY ZEDLEASE LIMITED Director 2014-07-04 CURRENT 1994-06-16 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY TRAGUS CAYMAN BIDCO LIMITED Director 2014-07-04 CURRENT 2007-05-30 Active
STEPHEN RICHARDS SAN GREGORIO UK LIMITED Director 2018-02-05 CURRENT 2016-01-20 Liquidation
STEPHEN RICHARDS BII123 LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
STEPHEN RICHARDS LA TASCA RESTAURANTS HOLDINGS LIMITED Director 2015-08-28 CURRENT 1997-04-10 Active - Proposal to Strike off
STEPHEN RICHARDS LA TASCA GROUP LIMITED Director 2015-08-28 CURRENT 2001-05-21 Active - Proposal to Strike off
STEPHEN RICHARDS LA TASCA RESTAURANTS LIMITED Director 2015-08-28 CURRENT 1993-05-24 Liquidation
STEPHEN RICHARDS LA TASCA HOLDINGS LIMITED Director 2015-08-28 CURRENT 2011-01-25 Active - Proposal to Strike off
STEPHEN RICHARDS LASIG REALISATIONS 2 LIMITED Director 2015-07-20 CURRENT 1990-03-12 In Administration/Administrative Receiver
STEPHEN RICHARDS LASIG REALISATIONS 1 LIMITED Director 2015-07-20 CURRENT 2007-07-27 In Administration/Administrative Receiver
STEPHEN RICHARDS CASUAL DINING GROUP LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active - Proposal to Strike off
STEPHEN RICHARDS TRAGUS MIDCO LIMITED Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-04-14
STEPHEN RICHARDS CASUAL DINING SERVICES LIMITED Director 2014-06-09 CURRENT 2006-12-07 Active - Proposal to Strike off
STEPHEN RICHARDS SRL REALISATIONS LIMITED Director 2014-04-30 CURRENT 1983-06-03 Dissolved 2016-09-27
STEPHEN RICHARDS AMPLEFLOW LIMITED Director 2014-04-30 CURRENT 1972-09-13 Dissolved 2017-04-11
STEPHEN RICHARDS CDG 3 LIMITED Director 2014-04-30 CURRENT 1994-07-25 Dissolved 2017-04-11
STEPHEN RICHARDS CDG 4 LIMITED Director 2014-04-30 CURRENT 1991-06-11 Dissolved 2017-04-11
STEPHEN RICHARDS BRIGHTREASONS INTERNATIONAL LIMITED Director 2014-04-30 CURRENT 1942-01-31 Dissolved 2017-04-11
STEPHEN RICHARDS CHIEFGEM LIMITED Director 2014-04-30 CURRENT 1989-02-20 Dissolved 2017-04-11
STEPHEN RICHARDS DOLMIX LIMITED Director 2014-04-30 CURRENT 1987-07-13 Dissolved 2017-04-11
STEPHEN RICHARDS CDG 1 LIMITED Director 2014-04-30 CURRENT 1999-11-30 Dissolved 2017-04-11
STEPHEN RICHARDS CDG 2 LIMITED Director 2014-04-30 CURRENT 2000-07-28 Dissolved 2017-04-11
STEPHEN RICHARDS FINRANGE LIMITED Director 2014-04-30 CURRENT 1992-08-25 Dissolved 2017-04-11
STEPHEN RICHARDS FLOATCITY LIMITED Director 2014-04-30 CURRENT 1994-05-11 Dissolved 2017-04-11
STEPHEN RICHARDS GILLBROOK LIMITED Director 2014-04-30 CURRENT 1995-02-22 Dissolved 2017-04-11
STEPHEN RICHARDS HOPEGOOD LIMITED Director 2014-04-30 CURRENT 1995-09-19 Dissolved 2017-04-11
STEPHEN RICHARDS JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED Director 2014-04-30 CURRENT 1992-04-24 Dissolved 2017-04-11
STEPHEN RICHARDS JUNEFORD LIMITED Director 2014-04-30 CURRENT 1990-02-14 Dissolved 2017-04-11
STEPHEN RICHARDS KREEK LIMITED Director 2014-04-30 CURRENT 1994-04-26 Dissolved 2017-04-11
STEPHEN RICHARDS LEADENHALL WINE COMPANY LIMITED Director 2014-04-30 CURRENT 1979-11-21 Dissolved 2017-04-11
STEPHEN RICHARDS MARKET PLACE RESTAURANT (LEADENHALL) LIMITED(THE) Director 2014-04-30 CURRENT 1986-09-26 Dissolved 2017-04-11
STEPHEN RICHARDS PELICAN RESTAURANTS LIMITED Director 2014-04-30 CURRENT 1996-03-26 Dissolved 2017-04-11
STEPHEN RICHARDS POMEROYS RESTAURANTS LIMITED Director 2014-04-30 CURRENT 1984-07-02 Dissolved 2017-04-11
STEPHEN RICHARDS PRIMA PASTA LIMITED Director 2014-04-30 CURRENT 1967-06-22 Dissolved 2017-04-11
STEPHEN RICHARDS SHEILA'S PUBLIC HOUSES LIMITED Director 2014-04-30 CURRENT 1994-01-18 Dissolved 2017-04-11
STEPHEN RICHARDS SSRL REALISATIONS LIMITED Director 2014-04-30 CURRENT 1995-03-28 Dissolved 2017-03-19
STEPHEN RICHARDS THE PIZZA GALLERY LIMITED Director 2014-04-30 CURRENT 1994-01-11 Dissolved 2017-04-11
STEPHEN RICHARDS ZEDLEASE LIMITED Director 2014-04-30 CURRENT 1994-06-16 Dissolved 2017-04-11
STEPHEN RICHARDS CAFE ROUGE LIMITED Director 2014-04-30 CURRENT 1988-11-07 Liquidation
STEPHEN RICHARDS ABBAYE RESTAURANTS LIMITED Director 2014-04-30 CURRENT 1995-10-03 Active - Proposal to Strike off
STEPHEN RICHARDS ESPRESSO LIMITED Director 2014-04-30 CURRENT 1984-09-04 Active - Proposal to Strike off
STEPHEN RICHARDS ESPRESSO UK LIMITED Director 2014-04-30 CURRENT 1995-01-23 Active - Proposal to Strike off
STEPHEN RICHARDS CASUAL DINING LONDON LIMITED Director 2014-04-30 CURRENT 2006-05-19 In Administration/Administrative Receiver
STEPHEN RICHARDS CASUAL DINING BIDCO LIMITED Director 2014-04-30 CURRENT 2006-12-07 In Administration/Administrative Receiver
STEPHEN RICHARDS T.R.M. TISCH LIMITED Director 2014-04-30 CURRENT 1991-03-22 Liquidation
STEPHEN RICHARDS ST REALISATIONS LIMITED Director 2014-04-30 CURRENT 1998-05-07 Active - Proposal to Strike off
STEPHEN RICHARDS TRAGUS CAYMAN BIDCO LIMITED Director 2014-04-30 CURRENT 2007-05-30 Active
STEPHEN RICHARDS BELLA REALISATIONS 2 LIMITED Director 2014-04-30 CURRENT 1969-10-17 In Administration/Administrative Receiver
STEPHEN RICHARDS CRIL123 LIMITED Director 2014-04-30 CURRENT 1989-05-12 Active - Proposal to Strike off
STEPHEN RICHARDS BELLA REALISATIONS 1 LIMITED Director 2014-04-30 CURRENT 1990-07-13 In Administration/Administrative Receiver
STEPHEN RICHARDS MARL123 LIMITED Director 2014-04-30 CURRENT 1992-11-25 Active - Proposal to Strike off
STEPHEN RICHARDS ORIEL RESTAURANTS LIMITED Director 2014-04-30 CURRENT 1994-03-28 Active - Proposal to Strike off
STEPHEN RICHARDS HBAKL123 LIMITED Director 2014-04-30 CURRENT 1994-06-10 Active - Proposal to Strike off
STEPHEN RICHARDS ORTEGA RESTAURANTS LIMITED Director 2014-04-30 CURRENT 1994-07-14 Active - Proposal to Strike off
STEPHEN RICHARDS ORTEGA BARS LIMITED Director 2014-04-30 CURRENT 1994-12-15 Active - Proposal to Strike off
STEPHEN RICHARDS BPL123 LIMITED Director 2014-04-30 CURRENT 1995-08-17 Active - Proposal to Strike off
STEPHEN RICHARDS BPRL123 LIMITED Director 2014-04-30 CURRENT 1998-03-04 Active - Proposal to Strike off
STEPHEN RICHARDS CASUAL DINING LIMITED Director 2014-04-30 CURRENT 2002-01-09 In Administration/Administrative Receiver
STEPHEN RICHARDS CASUAL DINING RESTAURANTS GROUP LIMITED Director 2014-04-30 CURRENT 2004-12-15 In Administration/Administrative Receiver
STEPHEN RICHARDS RED RESTAURANTS LIMITED Director 2014-04-30 CURRENT 1989-01-17 Active - Proposal to Strike off
STEPHEN RICHARDS CRR REALISATIONS LIMITED Director 2014-04-30 CURRENT 1946-12-05 In Administration/Administrative Receiver
STEPHEN RICHARDS CAFE PELICAN LIMITED Director 2014-04-30 CURRENT 1982-03-05 Active - Proposal to Strike off
STEPHEN RICHARDS PINCO 1771 LIMITED Director 2014-04-30 CURRENT 2002-05-15 Active - Proposal to Strike off
STEPHEN RICHARDS S&B ACQUISITION LIMITED Director 2014-04-30 CURRENT 2005-07-13 Active - Proposal to Strike off
STEPHEN RICHARDS YOA HOLDCO LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active - Proposal to Strike off
STEPHEN RICHARDS BEAUCHAMPS LODGE TRADING LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
STEPHEN RICHARDS THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS Director 2011-03-31 CURRENT 2000-04-04 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
2017-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-114.70DECLARATION OF SOLVENCY
2016-03-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-11LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-23AA01CURRSHO FROM 30/06/2016 TO 31/05/2016
2015-09-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-09-22AP01DIRECTOR APPOINTED MR STEPHEN RICHARDS
2015-09-22AP03SECRETARY APPOINTED TIMOTHY JOHN DOUBLEDAY
2015-09-22AP01DIRECTOR APPOINTED MR TIMOTHY JOHN DOUBLEDAY
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KIERON POLLOCK
2015-09-22TM02APPOINTMENT TERMINATED, SECRETARY EREN ALI
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 113 WHITELADIES ROAD BRISTOL BS8 2PB
2015-09-22AD02SAIL ADDRESS CREATED
2015-07-28RES01ADOPT ARTICLES 20/07/2015
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29AR0105/06/15 FULL LIST
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 113 WHITELADIES ROAD BRISTOL BS8 2PB ENGLAND
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 54A WHITELADIES ROAD BRISTOL BS8 2NH
2015-05-17AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-13AR0105/06/14 FULL LIST
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM C/O LAS IGUANAS LTD 38 WHITELADIES RD CLIFTON BRISTOL BS8 2LG UNITED KINGDOM
2014-03-13AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-12AR0105/06/13 FULL LIST
2013-03-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-18AR0105/06/12 FULL LIST
2011-11-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-07AR0105/06/11 FULL LIST
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 113 WHITELADIES ROAD CLIFTON BRISTOL BS8 2PB
2011-04-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-10AR0105/06/10 FULL LIST
2010-03-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-08288aDIRECTOR APPOINTED KIERON JOHN POLLOCK
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR AJITH JAYA WICKREMA
2009-06-16363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / AJITH JAYA WICKREMA / 01/04/2008
2009-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-08-05363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-08-04288cSECRETARY'S CHANGE OF PARTICULARS / EREN ALI / 01/04/2008
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / AJITH JAYA WICKREMA / 01/04/2008
2008-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-25363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-17288bSECRETARY RESIGNED
2006-08-17288bDIRECTOR RESIGNED
2006-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to MAGNIFICA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGNIFICA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGNIFICA UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Intangible Assets
Patents
We have not found any records of MAGNIFICA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNIFICA UK LIMITED
Trademarks
We have not found any records of MAGNIFICA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNIFICA UK 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 (56101 - Licensed restaurants) as MAGNIFICA UK LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where MAGNIFICA UK 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.
Legal Notices/Action
Initiating party Event Type
Defending partyMAGNIFICA UK LIMITEDEvent Date2016-02-24
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 24 February 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 24 February 2016 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event Type
Defending partyMAGNIFICA UK LIMITEDEvent Date
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 24 February 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 30 December 2016 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 29 December 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: 9477; Karen Dukes: 9369 Re company in liquidation: Registered office address: First Floor, 163 Eversholt Street, London NW1 1BU Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGNIFICA UK 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 MAGNIFICA UK 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.
    Other companies at postcode NW1