32 London Bridge Street
London
SE1 9SG
Director Name | Mr Gerrard Williams |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Buckley Road London NW6 3LU |
Secretary Name | Ian Thomas Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Brackendale House Roundwell Bearsted Maidstone Kent ME14 4HJ |
Secretary Name | Mr Gerrard Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Buckley Road London NW6 3LU |
Director Name | Mr James Mark Rainbird |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Robert Lawrence Stubbs |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Turkey Court Turkey Mill, Ashford Road Maidstone Kent ME14 5PP |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Website | magnumhold.co.uk |
---|
Registered Address | C/O Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1.3k at £0.01 | Simon Dunstan 9.51% Ordinary |
---|---|
6.7k at £0.01 | Mr Gerrard Leonard Williams 50.05% Ordinary |
561 at £0.01 | Jason Sumner 4.18% Ordinary |
4k at £0.01 | Magnumhold LTD 29.78% Ordinary |
396 at £0.01 | Paul Merrington 2.95% Ordinary |
256 at £0.01 | Robert Stubbs 1.91% Ordinary |
68 at £0.01 | James Hill 0.51% Ordinary |
68 at £0.01 | Roodsafe LTD 0.51% Ordinary |
48 at £0.01 | John H. Wood 0.36% Ordinary |
35 at £0.01 | Darrell Breese 0.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£174,353 |
Cash | £11,825 |
Current Liabilities | £187,241 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 March 2010 | Delivered on: 20 March 2010 Persons entitled: Magnumhold Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. Outstanding |
---|
28 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2019 | Notice of final account prior to dissolution (19 pages) |
24 September 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
16 May 2018 | Progress report in a winding up by the court (26 pages) |
27 March 2017 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 27 March 2017 (2 pages) |
27 March 2017 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 27 March 2017 (2 pages) |
22 March 2017 | Appointment of a liquidator (1 page) |
22 March 2017 | Appointment of a liquidator (1 page) |
13 December 2016 | Order of court to wind up (2 pages) |
13 December 2016 | Order of court to wind up (2 pages) |
13 December 2016 | Order of court - restore and wind up (1 page) |
13 December 2016 | Order of court - restore and wind up (1 page) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 February 2014 | Director's details changed for Mr Gerrard Williams on 14 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Gerrard Williams on 14 February 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
15 April 2013 | Registered office address changed from C/O Magnumhold Ltd 30 Turkey Court Turkey Mill, Ashford Road Maidstone Kent ME14 5PP United Kingdom on 15 April 2013 (2 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
15 April 2013 | Registered office address changed from C/O Magnumhold Ltd 30 Turkey Court Turkey Mill, Ashford Road Maidstone Kent ME14 5PP United Kingdom on 15 April 2013 (2 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
9 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (14 pages) |
9 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (14 pages) |
2 April 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
2 April 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
2 April 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
2 April 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
2 April 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
28 May 2012 | Appointment of Mr Gerrard Williams as a director (2 pages) |
28 May 2012 | Appointment of Mr Gerrard Williams as a director (2 pages) |
25 May 2012 | Termination of appointment of Robert Stubbs as a director (1 page) |
25 May 2012 | Termination of appointment of Ian Hall as a secretary (1 page) |
25 May 2012 | Termination of appointment of Robert Stubbs as a director (1 page) |
25 May 2012 | Termination of appointment of Ian Hall as a secretary (1 page) |
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
14 September 2011 | Company name changed spitfire recovery LIMITED\certificate issued on 14/09/11
|
14 September 2011 | Company name changed spitfire recovery LIMITED\certificate issued on 14/09/11
|
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Sub-division of shares on 20 August 2010 (5 pages) |
8 November 2010 | Sub-division of shares on 20 August 2010 (5 pages) |
5 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 September 2010 | Appointment of Mr Robert Stubbs as a director (2 pages) |
27 September 2010 | Appointment of Mr Robert Stubbs as a director (2 pages) |
24 September 2010 | Termination of appointment of James Rainbird as a director (1 page) |
24 September 2010 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 24 September 2010 (1 page) |
24 September 2010 | Termination of appointment of Gerrard Williams as a director (1 page) |
24 September 2010 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 24 September 2010 (1 page) |
24 September 2010 | Termination of appointment of Gerrard Williams as a director (1 page) |
24 September 2010 | Termination of appointment of James Rainbird as a director (1 page) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2010 | Appointment of Mr James Mark Rainbird as a director (2 pages) |
23 February 2010 | Registered office address changed from 32 Buckley Road London NW6 7LU United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Appointment of Mr James Mark Rainbird as a director (2 pages) |
23 February 2010 | Registered office address changed from 32 Buckley Road London NW6 7LU United Kingdom on 23 February 2010 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 3 queen street mayfair london W1J 4PA (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 3 queen street mayfair london W1J 4PA (1 page) |
22 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
22 January 2009 | Director appointed mr gerrard williams (2 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
22 January 2009 | Director appointed mr gerrard williams (2 pages) |
21 January 2009 | Appointment terminated secretary gerrard williams (1 page) |
21 January 2009 | Appointment terminated secretary gerrard williams (1 page) |
2 September 2008 | Secretary appointed ian hall (1 page) |
2 September 2008 | Secretary appointed ian hall (1 page) |
27 August 2008 | Secretary appointed gerrard williams (1 page) |
27 August 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
27 August 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
27 August 2008 | Secretary appointed gerrard williams (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Incorporation (13 pages) |
14 January 2008 | Incorporation (13 pages) |