Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies

Notice: Undefined offset: 1 in /srv/www/htdocs/datalog/browse/detail.php on line 777
Home > England & Wales Companies > MAGNUM HATFIELD NOMINEE 2 LIMITED
Company Information for

MAGNUM HATFIELD NOMINEE 2 LIMITED

1 ST PETER'S SQUARE, MANCHESTER,
Company Registration Number
04290045
Private Limited Company
Dissolved

Dissolved 2015-08-21

Company Overview

About Magnum Hatfield Nominee 2 Ltd
MAGNUM HATFIELD NOMINEE 2 LIMITED was founded on 2001-09-19 and had its registered office in 1 St Peter's Square. The company was dissolved on the 2015-08-21 and is no longer trading or active.

Key Data
Company Name
MAGNUM HATFIELD NOMINEE 2 LIMITED
 
Legal Registered Office
1 ST PETER'S SQUARE
 
Previous Names
JARVIS HOTELS HATFIELD NOMINEE 2 LIMITED08/11/2002
PLACEHURST LIMITED24/09/2001
Filing Information
Company Number 04290045
Date formed 2001-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2015-08-21
Type of accounts DORMANT
Last Datalog update: 2015-09-22 17:51:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNUM HATFIELD NOMINEE 2 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 MAGNUM HATFIELD NOMINEE 2 LIMITED

Current Directors
Officer Role Date Appointed
STUART DAVID GLASS
Company Secretary 2008-01-31
GREGOR EUAN ALEXANDER CLARK
Director 2008-01-31
MARILYN DAWN COLE
Director 2006-08-30
STUART DAVID GLASS
Director 2010-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANN MCKAY
Company Secretary 2006-08-30 2008-01-31
NEIL STUART GULLAN
Director 2006-08-30 2008-01-31
ANGLO IRISH CORPORATE SERVICES LIMITED
Company Secretary 2006-04-06 2006-08-30
STEWART JOHN DAVIES
Company Secretary 2003-01-31 2006-08-30
STEWART JOHN DAVIES
Director 2003-01-31 2006-08-30
AIDAN FRANCIS DAVIN
Director 2006-04-06 2006-08-30
DILHANI MICHELE PARKINSON
Director 2005-01-17 2006-04-06
SIMON GRANT DUGGAN
Director 2003-11-07 2005-01-17
JOHN FRANCIS NOEL O'CONNOR
Director 2002-11-07 2003-11-07
JIM SPRINGHAM
Director 2003-02-20 2003-02-20
BERNARD PATRICK JOSEPH O'KELLY
Company Secretary 2002-11-07 2003-01-31
BERNARD PATRICK JOSEPH O'KELLY
Director 2002-11-07 2003-01-31
DUNCAN JEREMY GRAHAM BEVERIDGE
Company Secretary 2001-09-24 2002-11-07
JOHN FRANCIS JARVIS
Director 2001-09-24 2002-11-07
DAVID OWEN THOMAS
Director 2001-09-24 2002-11-07
RICHARD WOOLER THOMASON
Director 2002-09-24 2002-11-07
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2001-09-19 2001-09-24
MATTHEW ROBERT LAYTON
Nominated Director 2001-09-19 2001-09-24
MARTIN EDGAR RICHARDS
Nominated Director 2001-09-19 2001-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DAVID GLASS MAGNUM GATWICK NOMINEE 1 LIMITED Company Secretary 2008-01-31 CURRENT 2001-09-19 Dissolved 2015-08-21
STUART DAVID GLASS MAGNUM HATFIELD NOMINEE 1 LIMITED Company Secretary 2008-01-31 CURRENT 2001-09-19 Dissolved 2015-08-21
STUART DAVID GLASS MAGNUM PENNS HALL NOMINEE 1 LIMITED Company Secretary 2008-01-31 CURRENT 2001-07-12 Dissolved 2015-08-21
STUART DAVID GLASS MAGNUM GATWICK NOMINEE 2 LIMITED Company Secretary 2008-01-31 CURRENT 2001-09-19 Dissolved 2015-08-21
STUART DAVID GLASS MAGNUM PENNS HALL NOMINEE 2 LIMITED Company Secretary 2008-01-31 CURRENT 2001-07-12 Dissolved 2015-08-21
STUART DAVID GLASS SI HOTELS GLASGOW INVESTMENTS LIMITED Company Secretary 2008-01-31 CURRENT 2006-10-11 Dissolved 2017-02-04
GREGOR EUAN ALEXANDER CLARK NEWHAVEN CAPITAL NOMINEE DIRECTOR LIMITED Director 2014-06-06 CURRENT 2014-05-22 Dissolved 2016-03-01
GREGOR EUAN ALEXANDER CLARK BO'NESS RESIDENTIAL PROPERTY SYNDICATE LIMITED Director 2014-06-06 CURRENT 2014-05-22 Dissolved 2016-03-01
GREGOR EUAN ALEXANDER CLARK MAGNUM GATWICK NOMINEE 1 LIMITED Director 2008-01-31 CURRENT 2001-09-19 Dissolved 2015-08-21
GREGOR EUAN ALEXANDER CLARK MAGNUM HATFIELD NOMINEE 1 LIMITED Director 2008-01-31 CURRENT 2001-09-19 Dissolved 2015-08-21
GREGOR EUAN ALEXANDER CLARK MAGNUM PENNS HALL NOMINEE 1 LIMITED Director 2008-01-31 CURRENT 2001-07-12 Dissolved 2015-08-21
GREGOR EUAN ALEXANDER CLARK MAGNUM GATWICK NOMINEE 2 LIMITED Director 2008-01-31 CURRENT 2001-09-19 Dissolved 2015-08-21
GREGOR EUAN ALEXANDER CLARK MAGNUM PENNS HALL NOMINEE 2 LIMITED Director 2008-01-31 CURRENT 2001-07-12 Dissolved 2015-08-21
GREGOR EUAN ALEXANDER CLARK SI HOTELS GLASGOW INVESTMENTS LIMITED Director 2008-01-31 CURRENT 2006-10-11 Dissolved 2017-02-04
GREGOR EUAN ALEXANDER CLARK SI ARGYLE STREET LIMITED Director 2007-03-02 CURRENT 2005-04-28 Dissolved 2016-08-10
MARILYN DAWN COLE SI ARGYLE STREET LIMITED Director 2007-03-02 CURRENT 2005-04-28 Dissolved 2016-08-10
MARILYN DAWN COLE SI HOTELS GLASGOW INVESTMENTS LIMITED Director 2006-11-07 CURRENT 2006-10-11 Dissolved 2017-02-04
MARILYN DAWN COLE MAGNUM GATWICK NOMINEE 1 LIMITED Director 2006-08-30 CURRENT 2001-09-19 Dissolved 2015-08-21
MARILYN DAWN COLE MAGNUM HATFIELD NOMINEE 1 LIMITED Director 2006-08-30 CURRENT 2001-09-19 Dissolved 2015-08-21
MARILYN DAWN COLE MAGNUM PENNS HALL NOMINEE 1 LIMITED Director 2006-08-30 CURRENT 2001-07-12 Dissolved 2015-08-21
MARILYN DAWN COLE MAGNUM GATWICK NOMINEE 2 LIMITED Director 2006-08-30 CURRENT 2001-09-19 Dissolved 2015-08-21
MARILYN DAWN COLE MAGNUM PENNS HALL NOMINEE 2 LIMITED Director 2006-08-30 CURRENT 2001-07-12 Dissolved 2015-08-21
MARILYN DAWN COLE SIGMA TECHNOLOGY GROUP LIMITED Director 2006-06-19 CURRENT 2006-01-18 Dissolved 2014-05-20
STUART DAVID GLASS SIGMA TEN LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
STUART DAVID GLASS GLASS ACCOUNTANCY LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
STUART DAVID GLASS JIM ALLISON EDITING LIMITED Director 2012-11-02 CURRENT 1997-03-27 Dissolved 2016-06-03
STUART DAVID GLASS MAGNUM GATWICK NOMINEE 1 LIMITED Director 2010-01-15 CURRENT 2001-09-19 Dissolved 2015-08-21
STUART DAVID GLASS MAGNUM HATFIELD NOMINEE 1 LIMITED Director 2010-01-15 CURRENT 2001-09-19 Dissolved 2015-08-21
STUART DAVID GLASS MAGNUM PENNS HALL NOMINEE 1 LIMITED Director 2010-01-15 CURRENT 2001-07-12 Dissolved 2015-08-21
STUART DAVID GLASS MAGNUM GATWICK NOMINEE 2 LIMITED Director 2010-01-15 CURRENT 2001-09-19 Dissolved 2015-08-21
STUART DAVID GLASS MAGNUM PENNS HALL NOMINEE 2 LIMITED Director 2010-01-15 CURRENT 2001-07-12 Dissolved 2015-08-21
STUART DAVID GLASS SI ARGYLE STREET LIMITED Director 2010-01-15 CURRENT 2005-04-28 Dissolved 2016-08-10
STUART DAVID GLASS SI HOTELS GLASGOW INVESTMENTS LIMITED Director 2010-01-15 CURRENT 2006-10-11 Dissolved 2017-02-04

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
2015-08-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-212.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-04-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2015
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2015 FROM C/O KPMG LLP ST JAMES'S SQUARE MANCHESTER M2 6DS
2014-10-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2014
2014-05-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2014
2014-05-162.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-04-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2014
2013-10-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2013
2013-04-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2013
2012-10-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2012
2012-05-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-12-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2011
2011-12-15F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-07-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-07-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O KPMG LLP ST JAMES'S SQUARE MANCHESTER M2 6DS
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ
2010-10-06LATEST SOC06/10/10 STATEMENT OF CAPITAL;GBP 1
2010-10-06AR0119/09/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID GLASS / 15/01/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR CLARK / 01/10/2009
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-15AP01DIRECTOR APPOINTED MR STUART DAVID GLASS
2009-10-12AR0119/09/09 FULL LIST
2009-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-09-24363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-12288aNEW SECRETARY APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bSECRETARY RESIGNED
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-28363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 6TH FLOOR BUCKLERSBURY HOUSE 83 CANON STREET LONDON EC4N 8ST
2006-11-16363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-09-11288bSECRETARY RESIGNED
2006-09-11288bSECRETARY RESIGNED
2006-09-11288bDIRECTOR RESIGNED
2006-09-11288bDIRECTOR RESIGNED
2006-09-11288aNEW SECRETARY APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 21 TUDOR STREET LONDON EC4Y 0DJ
2006-09-11AUDAUDITOR'S RESIGNATION
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-09288aNEW SECRETARY APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288bDIRECTOR RESIGNED
2006-02-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-13363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-01-31288bDIRECTOR RESIGNED
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-20363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-02-19288bDIRECTOR RESIGNED
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 10 OLD BAILEY LONDON EC4M 7NG
2004-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-31363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-10-28288cDIRECTOR'S PARTICULARS CHANGED
2003-10-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to MAGNUM HATFIELD NOMINEE 2 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 Administrators2011-05-26
Fines / Sanctions
No fines or sanctions have been issued against MAGNUM HATFIELD NOMINEE 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-01 Outstanding NATIONWIDE BUILDING SOCIETY (THE "AGENT") AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE OTHER SECURED PARTIES
COMPOSITE DEBENTURE 2006-09-08 Outstanding NATIONWIDE BUILDING SOCIETY (THE "AGENT")
DEBENTURE 2002-11-14 Outstanding ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2010-03-31

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 MAGNUM HATFIELD NOMINEE 2 LIMITED

Intangible Assets
Patents
We have not found any records of MAGNUM HATFIELD NOMINEE 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNUM HATFIELD NOMINEE 2 LIMITED
Trademarks
We have not found any records of MAGNUM HATFIELD NOMINEE 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNUM HATFIELD NOMINEE 2 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 (7499 - Non-trading company) as MAGNUM HATFIELD NOMINEE 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAGNUM HATFIELD NOMINEE 2 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyMAGNUM HATFIELD NOMINEE 2 LIMITEDEvent Date2011-05-13
In the High Court of Justice, Chancery Division, Bristol District Registry case number 594 Paul Andrew Flint (IP No 9075 ) and Brian Green (IP No 8709 ), KPMG LLP , St James Square, Manchester M2 6DS . Email address/telephone number through which the administrator may be contacted: chris.davison@kpmg.co.uk/0161 838 4693. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGNUM HATFIELD NOMINEE 2 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 MAGNUM HATFIELD NOMINEE 2 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.
    Other companies at postcode MANCHESTER