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

MAGIRUS UK LTD.

CLB COOPERS, 5TH FLOOR SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
03980370
Private Limited Company
Liquidation

Company Overview

About Magirus Uk Ltd.
MAGIRUS UK LTD. was founded on 2000-04-26 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Magirus Uk Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAGIRUS UK LTD.
 
Legal Registered Office
CLB COOPERS
5TH FLOOR SHIP CANAL HOUSE
98 KING STREET
MANCHESTER
M2 4WU
Other companies in RG12
 
Filing Information
Company Number 03980370
Company ID Number 03980370
Date formed 2000-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 27/06/2015
Account next due 31/03/2017
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts FULL
Last Datalog update: 2018-10-04 16:24:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGIRUS UK LTD.
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 MAGIRUS UK LTD.

Current Directors
Officer Role Date Appointed
MICHAEL RYAN MCCOY
Director 2012-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME ALISTAIR WATT
Director 2012-11-30 2016-04-13
TIMOTHY GILES WILLIES
Director 2015-09-08 2016-04-13
BEATE REIMANN
Director 2013-12-18 2015-09-08
RUSSELL RAYMOND MURDAUGH
Director 2012-11-30 2014-05-08
SUKHBINDER SINGH RAYAT
Director 2012-11-30 2013-12-18
FABIAN VON KUENHEIM
Director 2000-04-26 2013-03-31
CHRISTIAN MAGIRUS
Director 2000-04-26 2012-12-31
CHRISTIAN MAGIRUS
Company Secretary 2000-04-26 2012-11-30
ANDREW BINDING
Director 2003-09-01 2012-11-30
PAUL JOHN DAVID SALLISS
Director 2003-05-19 2004-12-31
ANTHONY FRANCIS STIRRUP
Director 2000-08-01 2003-12-31
CHRISTOPHER WILSON
Company Secretary 2001-03-07 2003-07-31
CHRISTOPHER WILSON
Director 2001-03-07 2003-07-31
PIETER WAASDORP
Company Secretary 2000-07-26 2002-03-28
PIETER WAASDORP
Director 2000-06-16 2002-03-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-26 2000-04-26
INSTANT COMPANIES LIMITED
Nominated Director 2000-04-26 2000-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RYAN MCCOY ADDTRON LIMITED Director 2014-05-06 CURRENT 1991-11-21 Dissolved 2015-04-28
MICHAEL RYAN MCCOY MSC GLEICHMANN UK LIMITED Director 2014-05-06 CURRENT 1996-10-21 Dissolved 2017-08-10
MICHAEL RYAN MCCOY CANVAS SYSTEMS UK LTD Director 2012-12-31 CURRENT 1999-12-29 Dissolved 2017-05-09

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
2018-07-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/04/2018:LIQ. CASE NO.1
2017-07-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/04/2017:LIQ. CASE NO.1
2016-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2016 FROM C/O AVNET TECHNOLOGY SOLUTIONS LTD THE CAPITOL BUILDING OLDBURY BRACKNELL BERKSHIRE RG12 8FZ
2016-05-134.70DECLARATION OF SOLVENCY
2016-05-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-134.70DECLARATION OF SOLVENCY
2016-05-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 2905716
2016-04-29SH0129/04/16 STATEMENT OF CAPITAL GBP 2905716
2016-04-26AR0126/04/16 FULL LIST
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME WATT
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIES
2016-04-05AAFULL ACCOUNTS MADE UP TO 27/06/15
2015-09-09AP01DIRECTOR APPOINTED MR TIMOTHY GILES WILLIES
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BEATE REIMANN
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-27AR0126/04/15 FULL LIST
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BEATE REIMANN / 01/11/2014
2015-04-14AAFULL ACCOUNTS MADE UP TO 28/06/14
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2014 FROM C/O AVNET TECHNOLOGY SOLUTIONS LIMITED 5 THE STERLING CENTRE EASTERN ROAD BRACKNELL BERKSHIRE RG12 2PW
2014-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/13
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MURDAUGH
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-28AR0126/04/14 FULL LIST
2013-12-19AP01DIRECTOR APPOINTED MS BEATE REIMANN
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SUKHBINDER RAYAT
2013-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-26AR0126/04/13 FULL LIST
2013-04-03AA01CURRSHO FROM 31/03/2014 TO 30/06/2013
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR FABIAN VON KUENHEIM
2013-01-14RES01ADOPT ARTICLES 31/12/2012
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MAGIRUS
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM CLIFTON HOUSE BRANTS BRIDGE BRACKNELL BERKSHIRE RG12 9BQ
2012-12-03AP01DIRECTOR APPOINTED MICHAEL MCCOY
2012-12-03AP01DIRECTOR APPOINTED RUSSELL MURDAUGH
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FABIAN VON KUENHEIM / 30/11/2012
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MAGIRUS / 30/11/2012
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKHBINCER RAYAT / 30/11/2012
2012-11-30AP01DIRECTOR APPOINTED SUKHBINCER RAYAT
2012-11-30AP01DIRECTOR APPOINTED MR. GRAEME ALISTAIR WATT
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BINDING
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTIAN MAGIRUS
2012-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-15AR0126/04/12 FULL LIST
2011-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-26AR0126/04/11 FULL LIST
2010-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-14AR0126/04/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MAGIRUS / 20/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FABIAN VON KUENHEIM / 20/10/2009
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-14363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-05-02363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-04-18AUDAUDITOR'S RESIGNATION
2007-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-21363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2006-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-09363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-29363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-01-11288bDIRECTOR RESIGNED
2004-07-02287REGISTERED OFFICE CHANGED ON 02/07/04 FROM: UNIT 3 BRANTS BRIDGE BRACKNELL BERKSHIRE RG12 9BG
2004-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-06288bDIRECTOR RESIGNED
2004-05-06363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-05-06288bDIRECTOR RESIGNED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-08288bSECRETARY RESIGNED
2003-06-03288aNEW DIRECTOR APPOINTED
2003-05-23287REGISTERED OFFICE CHANGED ON 23/05/03 FROM: SUITE 4C OAK HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EY
2003-05-01363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-10-11395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-28363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-04-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-05363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software




Licences & Regulatory approval
We could not find any licences issued to MAGIRUS UK LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-05-09
Notices to Creditors2016-05-09
Resolutions for Winding-up2016-05-09
Fines / Sanctions
No fines or sanctions have been issued against MAGIRUS UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-10-09 Satisfied SACKVILLE PROPERTY INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2015-06-27
Annual Accounts
2014-06-28
Annual Accounts
2013-06-29
Annual Accounts
2013-03-31

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 MAGIRUS UK LTD.

Intangible Assets
Patents
We have not found any records of MAGIRUS UK LTD. registering or being granted any patents
Domain Names

MAGIRUS UK LTD. owns 1 domain names.

magirus.co.uk  

Trademarks
We have not found any records of MAGIRUS UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGIRUS UK LTD.. 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 (46510 - Wholesale of computers, computer peripheral equipment and software) as MAGIRUS UK LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where MAGIRUS UK LTD. 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 TypeResolutions for Winding-up
Defending partyMAGIRUS UK LIMITEDEvent Date2016-04-29
Section 85 (1) Insolvency Act 1986 At a General Meeting of the Company, duly convened and held at the offices of AVNET Inc. , 2211 South 47th Street, Phoenix, Arizona 85034, USA on 29 April 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily And that Diane Elizabeth Hill and Mark Terence Getliffe of CLB Coopers , 5th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU be appointed Joint Liquidators. Liquidators details: Diane Elizabeth Hill , IP No 008945 and Mark Terence Getliffe , IP No 008892 both of CLB Coopers , 5th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU . Date of Appointment: 29 April 2016 . Telephone number: 0161 245 1000. Alternative person to contact with enquiries about the case: Nicola Clark Michael Ryan McCoy , Chairman of the Meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMAGIRUS UK LIMITEDEvent Date2016-04-29
Diane Elizabeth Hill and Mark Terence Getliffe of CLB Coopers , 5th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU. Telephone number: 0161 245 1000 . Alternative person to contact with enquiries about the case: Nicola Clark :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGIRUS UK LTD. 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 MAGIRUS UK LTD. 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.