Company Information for MAGMA INTERNATIONAL LIMITED
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB,
|
Company Registration Number
05625769
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAGMA INTERNATIONAL LIMITED | |
Legal Registered Office | |
11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB Other companies in W1W | |
Company Number | 05625769 | |
---|---|---|
Company ID Number | 05625769 | |
Date formed | 2005-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-06-30 | |
Account next due | 31/05/2019 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-16 12:54:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAGMA INTERNATIONAL TRADING CORPORATION | 1001 AVENUE OF THE AMERICAS 7TH FLOOR NEW YORK NY 10018 | Active | Company formed on the 1992-10-22 | |
MAGMA INTERNATIONAL INDUSTRY LTD | British Columbia | Dissolved | ||
MAGMA INTERNATIONAL, LLC | 14 NORTH ST WATERBURY VT 05676 | Inactive | Company formed on the 1999-08-31 | |
Magma International Ltd. | Delaware | Unknown | ||
MAGMA INTERNATIONAL INC | 4930 SW 135 PLACE MIAMI FL 33175 | Inactive | Company formed on the 2010-07-26 | |
MAGMA INTERNATIONAL SERVICES LTD | Voluntary Liquidation | |||
MAGMA INTERNATIONAL INC | California | Unknown | ||
MAGMA INTERNATIONAL | California | Unknown | ||
MAGMA INTERNATIONAL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK DENNIS HALL |
||
MARTIN LEACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAGMA INNOVATIONS LIMITED | Company Secretary | 2005-11-16 | CURRENT | 2005-11-16 | Active - Proposal to Strike off | |
MAGMA AUTOMOTIVE LIMITED | Company Secretary | 2005-11-16 | CURRENT | 2005-11-16 | Active - Proposal to Strike off | |
ALESCA LIMITED | Company Secretary | 2005-11-16 | CURRENT | 2005-11-16 | Active | |
HEADLINE AUTO LIMITED | Company Secretary | 2005-11-16 | CURRENT | 2005-11-16 | Active | |
MAGMA HOLDINGS LIMITED | Company Secretary | 2005-06-14 | CURRENT | 2005-04-27 | Active - Proposal to Strike off | |
MAGMA TECHNOLOGY LIMITED | Company Secretary | 2005-06-14 | CURRENT | 2005-04-26 | Active - Proposal to Strike off | |
MAGMA INNOVATIONS LIMITED | Director | 2005-11-16 | CURRENT | 2005-11-16 | Active - Proposal to Strike off | |
MAGMA AUTOMOTIVE LIMITED | Director | 2005-11-16 | CURRENT | 2005-11-16 | Active - Proposal to Strike off | |
ALESCA LIMITED | Director | 2005-11-16 | CURRENT | 2005-11-16 | Active | |
HEADLINE AUTO LIMITED | Director | 2005-11-16 | CURRENT | 2005-11-16 | Active | |
MAGMA HOLDINGS LIMITED | Director | 2005-04-27 | CURRENT | 2005-04-27 | Active - Proposal to Strike off | |
MAGMA TECHNOLOGY LIMITED | Director | 2005-04-26 | CURRENT | 2005-04-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-13 | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
Voluntary liquidation Statement of receipts and payments to 2021-11-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/19 FROM Churchgates 18 Langton Place Bury St Edmunds Suffolk IP33 1NE England | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/19 FROM Churchgates 18 Langton Place Bury St Edmunds Suffolk IP33 1NE England | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LEACH | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/19 FROM C/O Rsm Uk Hartwell House 55-61 Victoria Street Bristol BS1 6AD | |
PSC07 | CESSATION OF MARTIN LEACH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEEDS | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID CONQUEST | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/15 FROM 87 New Cavendish Street London W1W 6XD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/14 FROM 15 Stratton Street Mayfair London England W1J 8LQ | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/13 FROM 4 Th Floor Hartwell House 55-61 Victoria Street Bristol BS1 6AD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/11/12 TO 30/06/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 16/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martin Leach on 2011-11-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 16/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 16/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEACH / 01/12/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM C/O BAKER TILLEY ACCOUNTANTS 1 GEORGES SQUARE BATH STREET BRISTOL BS1 6BP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2023-08-21 |
Resolutions for Winding-up | 2019-11-28 |
Appointment of Liquidators | 2019-11-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
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 MAGMA INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MAGMA INTERNATIONAL LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MAGMA INTERNATIONAL LIMITED | Event Date | 2019-11-14 |
Place of meeting: 30 Finsbury Square, London, EC2A 1AG. Date of meeting: 14 November 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Michael T Leeds (IP No. 15330) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Colin Diss (IP No. 22030) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAGMA INTERNATIONAL LIMITED | Event Date | 2019-11-14 |
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. |