Dissolved 2015-12-24
Company Information for MAGNUM (CLECKHEATON) LIMITED
PREMIER HOUSE BRADFORD ROAD, CLECKHEATON, BD19,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-12-24 |
Company Name | |
---|---|
MAGNUM (CLECKHEATON) LIMITED | |
Legal Registered Office | |
PREMIER HOUSE BRADFORD ROAD CLECKHEATON | |
Company Number | 06319749 | |
---|---|---|
Date formed | 2007-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2015-12-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 16:41:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIE ANNE EARNSHAW |
||
JOHN EARNSHAW |
||
JULIE ANNE EARNSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE LOUISE GARDNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAGNER MANAGEMENT LIMITED | Director | 2011-07-27 | CURRENT | 2010-07-27 | Dissolved 2015-03-10 | |
MAGNER MANAGEMENT LIMITED | Director | 2010-07-27 | CURRENT | 2010-07-27 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 1 MARKET STREET CLECKHEATON WEST YORKSHIRE BD19 3RT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2014 TO 31/07/2013 | |
AA01 | PREVEXT FROM 31/07/2013 TO 31/01/2014 | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 23/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE GARDNER | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM ZEAL COURT MOORFIELD ROAD YEADON LEEDS WEST YORKSHIRE LS19 7BN ENGLAND | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/13 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/12 FULL LIST | |
SH01 | 20/01/12 STATEMENT OF CAPITAL GBP 102 | |
AR01 | 20/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS. JOANNE LOUISE GARDNER | |
AP01 | DIRECTOR APPOINTED MRS. JOANNE LOUISE GARDNER | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE EARNSHAW / 01/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 26 SYCAMORE DRIVE CLECKHEATON WEST YORKSHIRE BD19 6AP ENGLAND | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JULIE ANNE EARNSHAW | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 26 SYCAMORE DRIVE CLECKHEATON WEST YORKSHIRE BD19 6AP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-15 |
Appointment of Liquidators | 2014-05-12 |
Resolutions for Winding-up | 2014-05-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due After One Year | 2013-07-31 | £ 0 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 8,163 |
Creditors Due After One Year | 2012-07-31 | £ 8,163 |
Creditors Due After One Year | 2011-07-31 | £ 15,698 |
Creditors Due Within One Year | 2013-07-31 | £ 91,744 |
Creditors Due Within One Year | 2012-07-31 | £ 66,999 |
Creditors Due Within One Year | 2012-07-31 | £ 66,999 |
Creditors Due Within One Year | 2011-07-31 | £ 68,804 |
Creditors and other liabilities
|
|
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 MAGNUM (CLECKHEATON) LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 3,111 |
Cash Bank In Hand | 2012-07-31 | £ 3,111 |
Cash Bank In Hand | 2011-07-31 | £ 3,871 |
Current Assets | 2013-07-31 | £ 28,190 |
Current Assets | 2012-07-31 | £ 41,605 |
Current Assets | 2012-07-31 | £ 41,605 |
Current Assets | 2011-07-31 | £ 44,009 |
Debtors | 2013-07-31 | £ 24,883 |
Debtors | 2012-07-31 | £ 34,719 |
Debtors | 2012-07-31 | £ 34,719 |
Debtors | 2011-07-31 | £ 38,988 |
Fixed Assets | 2013-07-31 | £ 64,591 |
Fixed Assets | 2012-07-31 | £ 64,695 |
Fixed Assets | 2012-07-31 | £ 64,695 |
Fixed Assets | 2011-07-31 | £ 65,151 |
Shareholder Funds | 2013-07-31 | £ 0 |
Shareholder Funds | 2012-07-31 | £ 31,138 |
Shareholder Funds | 2012-07-31 | £ 31,138 |
Shareholder Funds | 2011-07-31 | £ 24,658 |
Stocks Inventory | 2013-07-31 | £ 3,115 |
Stocks Inventory | 2012-07-31 | £ 3,775 |
Stocks Inventory | 2012-07-31 | £ 3,775 |
Stocks Inventory | 2011-07-31 | £ 1,150 |
Tangible Fixed Assets | 2013-07-31 | £ 3,016 |
Tangible Fixed Assets | 2012-07-31 | £ 3,120 |
Tangible Fixed Assets | 2012-07-31 | £ 3,120 |
Tangible Fixed Assets | 2011-07-31 | £ 3,576 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MAGNUM (CLECKHEATON) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MAGNUM (CLECKHEATON) LIMITED | Event Date | 2014-05-06 |
Jeremy N Bleazard , of XL Business Solutions , Premier House, Bradford Road, Cleckheaton, BD19 3TT . : For further details contact: Jeremy Bleazard, Tel: 01274 870101. Alternative contact: Graham Harsley. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAGNUM (CLECKHEATON) LIMITED | Event Date | 2014-05-06 |
At a General Meeting of the Company, convened, and held at XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT, on 06 May 2014 at 10.00 am the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily, and that J N Bleazard , of XL Business Solutions Limited , Premier House, Bradford Road, Cleckheaton, BD19 3TT , (IP No 09354) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Jeremy Bleazard, Tel: 01274 870101. Alternative contact: Graham Harsley. J Earnshaw , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MAGNUM (CLECKHEATON) LIMITED | Event Date | 2014-05-06 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meetings will be held at XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT on 18 September 2015 at 10.30 am (members) and 10.45 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 06 May 2014 Office Holder details: J N Bleazard , (IP No. 009354) of XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT . For further details contact: J N Bleazard, Email: jbleazard@xlbs.co.uk Tel: 01274 870101 Alternative contact: Graham Harsley J N Bleazard , Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CONSTRUCTION SERVICES (WREXHAM) LIMITED | Event Date | 2009-09-03 |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at the offices of 6th Floor Brazennose House, West Brazennose Street, Manchester M2 5FE, on 8 October 2009, at 11.00 am, for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books accounts and documents of the Company and of the Liquidator shall be disposed of. A Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Creditor. Proxies to be used at the Meetings must be lodged with the Liquidator at 6th Floor Brazennose House West, Brazennose Street, Manchester M2 5FE, no later than 12.00 noon on the preceding day. J P Oddie , Liquidator : | |||
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. |