MAGNA 34 BUSINESS PARK LIMITED
Status | LIQUIDATION |
Company No. | 05151290 |
Category | Private Limited Company |
Incorporated | 11 Jun 2004 |
Age | 19 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MAGNA 34 BUSINESS PARK LIMITED is an liquidation private limited company with number 05151290. It was incorporated 19 years, 11 months, 19 days ago, on 11 June 2004. The company address is 7400 Daresbury Park 7400 Daresbury Park, Warrington, WA4 4BS, Cheshire.
Company Fillings
Liquidation voluntary declaration of solvency
Date: 11 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-25
New address: 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS
Old address: 201 High Street Ecclesfield Sheffield S35 9XB England
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change account reference date company previous extended
Date: 12 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-06-30
Documents
Mortgage satisfy charge full
Date: 20 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051512900005
Documents
Mortgage satisfy charge full
Date: 20 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051512900004
Documents
Change to a person with significant control
Date: 25 May 2023
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roderick Geoffrey Wadsworth
Change date: 2020-12-01
Documents
Confirmation statement with updates
Date: 24 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Change to a person with significant control
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-13
Psc name: Mr Andrew Owen Mcgee
Documents
Change to a person with significant control
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Owen Mcgee
Change date: 2022-06-09
Documents
Notification of a person with significant control
Date: 24 May 2022
Action Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Owen Mcgee
Notification date: 2022-05-09
Documents
Change to a person with significant control
Date: 24 May 2022
Action Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roderick Geoffrey Wadsworth
Change date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Feb 2021
Action Date: 17 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-02-17
Charge number: 051512900004
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Feb 2021
Action Date: 17 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051512900005
Charge creation date: 2021-02-17
Documents
Appoint person director company with name date
Date: 03 Feb 2021
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-16
Officer name: Mr Patrick Russell Herbert
Documents
Mortgage satisfy charge full
Date: 29 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 29 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 29 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Termination secretary company with name termination date
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-16
Officer name: Patrick Russell Herbert
Documents
Appoint person secretary company with name date
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-12-16
Officer name: Mrs Marilyn Wadsworth
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 18 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-18
Officer name: Andrew Owen Mcgee
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 08 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-01
Officer name: Mr Roderick Geoffrey Wadsworth
Documents
Change person secretary company with change date
Date: 08 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-02-01
Officer name: Patrick Russell Herbert
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Address
Type: AD01
Old address: The Griffin 8 Town End Road Sheffield South Yorkshire S35 9YY
Change date: 2016-07-06
New address: 201 High Street Ecclesfield Sheffield S35 9XB
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage charge whole release with charge number
Date: 02 Jul 2015
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Change person director company with change date
Date: 23 Jun 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-11
Officer name: Mr Roderick Geoffrey Wadsworth
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type small
Date: 02 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type small
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-11
Officer name: Andrew Owen Mcgee
Documents
Accounts with accounts type small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Accounts with accounts type small
Date: 19 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 28 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 23 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 23/12/05 from: riverside east 2 millsands sheffield south yorkshire S3 8DT
Documents
Legacy
Date: 06 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 30 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 26/08/05 from: 8 town end road ecclesfield sheffield south yorkshire S35 9YY
Documents
Legacy
Date: 26 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 26/08/05 from: st peters house hartshead sheffield south yorkshire S1 2EL
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/05; full list of members
Documents
Certificate change of name company
Date: 15 Jun 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed imco (232004) LIMITED\certificate issued on 15/06/05
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10030780 |
Status: | ACTIVE |
Category: | Private Limited Company |
50-52 PARKSIDE BUSINESS ESTATE,DEPTFORD,SE8 5JB
Number: | 10158726 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-60 THE MARKET SQUARE,LONDON,N9 0TZ
Number: | 09692064 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL
Number: | 09206387 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 BAY 3,SIDMOUTH,EX10 9HA
Number: | 09458729 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT HOUSE,LONDON,SE19 3HF
Number: | 05446008 |
Status: | ACTIVE |
Category: | Private Limited Company |