Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MAGNUM INVESTMENT AND TRADING FUND LIMITED
Company Information for

THE MAGNUM INVESTMENT AND TRADING FUND LIMITED

C/O VALENTINE & CO GALLEY HOUSE, MOON LANE, BARNET, EN5 5YL,
Company Registration Number
04120695
Private Limited Company
Liquidation

Company Overview

About The Magnum Investment And Trading Fund Ltd
THE MAGNUM INVESTMENT AND TRADING FUND LIMITED was founded on 2000-12-07 and has its registered office in Barnet. The organisation's status is listed as "Liquidation". The Magnum Investment And Trading Fund Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE MAGNUM INVESTMENT AND TRADING FUND LIMITED
 
Legal Registered Office
C/O VALENTINE & CO GALLEY HOUSE
MOON LANE
BARNET
EN5 5YL
Other companies in N3
 
Previous Names
RYECOURT ESTATES LIMITED28/09/2006
Filing Information
Company Number 04120695
Company ID Number 04120695
Date formed 2000-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:08:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MAGNUM INVESTMENT AND TRADING FUND LIMITED
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 THE MAGNUM INVESTMENT AND TRADING FUND LIMITED

Current Directors
Officer Role Date Appointed
STACEY LEANNE MILLER
Company Secretary 2000-12-21
MATTHEW NICHOLAS MILLER
Director 2000-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-12-07 2000-12-21
COMPANY DIRECTORS LIMITED
Nominated Director 2000-12-07 2000-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW NICHOLAS MILLER TAMARISK DESIGNS LIMITED Director 2016-08-23 CURRENT 1988-02-01 Active
MATTHEW NICHOLAS MILLER MMD VENTURES LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active - Proposal to Strike off
MATTHEW NICHOLAS MILLER AFRICA REAL ESTATE LTD Director 2015-09-07 CURRENT 2015-09-04 Dissolved 2017-08-15
MATTHEW NICHOLAS MILLER ASHTON HENDRICKS LTD Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2016-01-14
MATTHEW NICHOLAS MILLER MILEHALL LIMITED Director 2010-05-27 CURRENT 2010-05-14 Active - Proposal to Strike off
MATTHEW NICHOLAS MILLER GRANTLAND LIMITED Director 2006-12-05 CURRENT 2004-05-21 Dissolved 2015-07-28
MATTHEW NICHOLAS MILLER FEELTRUE LIMITED Director 2005-03-10 CURRENT 2005-03-02 Dissolved 2016-07-05
MATTHEW NICHOLAS MILLER HOMEPRIZE LIMITED Director 2004-12-22 CURRENT 2004-11-26 Active - Proposal to Strike off
MATTHEW NICHOLAS MILLER CASTBRAND LIMITED Director 2004-09-29 CURRENT 2004-07-28 Dissolved 2013-10-08
MATTHEW NICHOLAS MILLER LAKEMOVE LIMITED Director 2004-09-29 CURRENT 2004-07-01 Dissolved 2013-10-08
MATTHEW NICHOLAS MILLER GLOBEHALL LIMITED Director 2001-06-07 CURRENT 2001-06-05 Dissolved 2016-08-23

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
2023-10-18Voluntary liquidation Statement of affairs
2023-10-18Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-18Appointment of a voluntary liquidator
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM 82 Wandsworth Bridge Road London SW6 2TF England
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-09-21DISS40Compulsory strike-off action has been discontinued
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-10Compulsory strike-off action has been suspended
2022-09-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-27CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS STACEY LEANNE MILLER on 2020-11-29
2020-11-29PSC04Change of details for Mrs Stacey Leanne Miller as a person with significant control on 2019-09-28
2020-11-29CH01Director's details changed for Mr Matthew Nicholas Miller on 2020-11-29
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU
2017-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-08DISS40Compulsory strike-off action has been discontinued
2017-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS STACEY LEANNE MILLER on 2016-12-15
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0107/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM 13 Station Road London N3 2SB
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0107/12/14 ANNUAL RETURN FULL LIST
2014-10-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0107/12/13 ANNUAL RETURN FULL LIST
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0107/12/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0107/12/11 ANNUAL RETURN FULL LIST
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04SH0121/02/11 STATEMENT OF CAPITAL GBP 100
2011-01-05AR0107/12/10 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-22AR0107/12/09 FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-05AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-02-27AA31/12/06 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-05-31363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28288cSECRETARY'S PARTICULARS CHANGED
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28CERTNMCOMPANY NAME CHANGED RYECOURT ESTATES LIMITED CERTIFICATE ISSUED ON 28/09/06
2005-12-14363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-29363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-01-20363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-12-09363aRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-04-30363aRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS; AMEND
2002-01-26288cDIRECTOR'S PARTICULARS CHANGED
2002-01-26363aRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2002-01-26288cSECRETARY'S PARTICULARS CHANGED
2001-11-06288cDIRECTOR'S PARTICULARS CHANGED
2001-10-0988(2)RAD 04/10/01--------- £ SI 98@1=98 £ IC 1/99
2001-01-28288bDIRECTOR RESIGNED
2001-01-28288aNEW SECRETARY APPOINTED
2001-01-28288bSECRETARY RESIGNED
2001-01-28288aNEW DIRECTOR APPOINTED
2001-01-03287REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ
2000-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to THE MAGNUM INVESTMENT AND TRADING FUND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-18
Resolutions for Winding-up2023-10-18
Fines / Sanctions
No fines or sanctions have been issued against THE MAGNUM INVESTMENT AND TRADING FUND LIMITED
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
DEBENTURE 2006-09-30 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 THE MAGNUM INVESTMENT AND TRADING FUND LIMITED

Intangible Assets
Patents
We have not found any records of THE MAGNUM INVESTMENT AND TRADING FUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MAGNUM INVESTMENT AND TRADING FUND LIMITED
Trademarks
We have not found any records of THE MAGNUM INVESTMENT AND TRADING FUND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MAGNUM INVESTMENT AND TRADING FUND LIMITED. 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 (64999 - Financial intermediation not elsewhere classified) as THE MAGNUM INVESTMENT AND TRADING FUND LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THE MAGNUM INVESTMENT AND TRADING FUND LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MAGNUM INVESTMENT AND TRADING FUND LIMITED 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 THE MAGNUM INVESTMENT AND TRADING FUND LIMITED 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.