Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGNA 1400 LIMITED
Company Information for

MAGNA 1400 LIMITED

LONDON, UNITED KINGDOM, SW1E,
Company Registration Number
05172396
Private Limited Company
Dissolved

Dissolved 2014-08-14

Company Overview

About Magna 1400 Ltd
MAGNA 1400 LIMITED was founded on 2004-07-07 and had its registered office in London. The company was dissolved on the 2014-08-14 and is no longer trading or active.

Key Data
Company Name
MAGNA 1400 LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 05172396
Date formed 2004-07-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-08-14
Type of accounts FULL
Last Datalog update: 2015-05-15 19:26:14
Primary Source:Companies House
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 MAGNA 1400 LIMITED

Current Directors
Officer Role Date Appointed
STUART CHARLES BERKOFF
Company Secretary 2011-05-23
STUART CHARLES BERKOFF
Director 2007-07-05
PAUL EDWARD WILSON
Director 2006-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN LAURA CAMPBELL
Director 2009-04-23 2012-02-15
BRUCE ALISTAIR TOPLEY
Director 2006-07-26 2012-02-15
CRAIG ROBERT YOUNG
Company Secretary 2011-01-07 2011-05-23
NICHOLAS PAUL KENNETH REDWOOD
Director 2005-08-10 2011-04-08
JAMES HENRY JOHN BEHRENS
Company Secretary 2009-07-24 2011-01-07
MICHELLE FERNANDEZ
Company Secretary 2004-07-07 2009-07-24
JAMES WILLIAM ALECK CRADDOCK
Director 2006-10-31 2009-04-23
DONALD K DEVINE
Director 2006-02-06 2009-04-23
KEVIN THORWARTH
Director 2004-08-11 2009-04-23
RICHARD WILLIAM JONES
Director 2004-07-07 2007-08-06
ELIZABETH SIVAGE CLARK
Director 2004-08-11 2007-06-27
LYDIA CHARRANCE NUGENT
Director 2006-02-06 2007-06-27
SIONED ALEXANDRA BEVAN WATSON
Director 2006-02-06 2007-06-27
TRACY MICHELLE BALACHANDRAN
Company Secretary 2005-12-01 2006-08-14
ANDREW DONALD GRIFITHS
Director 2004-07-07 2005-08-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-07-07 2004-07-07
INSTANT COMPANIES LIMITED
Nominated Director 2004-07-07 2004-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART CHARLES BERKOFF DELTA ORION LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
STUART CHARLES BERKOFF FOUNDFORD LTD Director 2017-02-07 CURRENT 2002-11-21 Active
STUART CHARLES BERKOFF NELLSTONE LIMITED Director 2017-02-07 CURRENT 2012-05-10 Dissolved 2018-07-03
STUART CHARLES BERKOFF SELLAR PROPERTIES (LONDON 2) LIMITED Director 2017-02-07 CURRENT 1996-03-14 Active
STUART CHARLES BERKOFF SELLAR PROPERTIES (COVENTRY) LTD Director 2017-02-07 CURRENT 1999-12-03 Active
STUART CHARLES BERKOFF SEL II LIMITED Director 2017-02-07 CURRENT 2006-12-22 Active
STUART CHARLES BERKOFF SELLAR INVESTMENTS LIMITED Director 2017-02-07 CURRENT 2008-01-15 Active - Proposal to Strike off
STUART CHARLES BERKOFF SEL I LIMITED Director 2017-02-07 CURRENT 2007-02-02 Active
STUART CHARLES BERKOFF THREE TEN BERMONDSEY LTD Director 2016-08-10 CURRENT 1996-04-04 Active
STUART CHARLES BERKOFF SELLAR (CITY PROPERTIES) LIMITED Director 2016-08-10 CURRENT 2003-04-22 Active
STUART CHARLES BERKOFF SELLAR DESIGN AND DEVELOPMENT LTD Director 2016-07-22 CURRENT 2007-09-25 Active
STUART CHARLES BERKOFF SELLAR LONDON LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
STUART CHARLES BERKOFF SELLAR LONDON (HOLDINGS) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
STUART CHARLES BERKOFF CAMDEN MIXED DEVELOPMENTS (HOLDINGS) LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
STUART CHARLES BERKOFF THE NEIGHBOURHOOD OFFICE LIMITED Director 2015-09-24 CURRENT 2014-09-18 Active
STUART CHARLES BERKOFF CAVA CONSULTING LIMITED Director 2014-12-31 CURRENT 2014-12-31 Active
STUART CHARLES BERKOFF CASCADE STYLES (UK) LIMITED Director 2009-05-21 CURRENT 2009-05-21 Liquidation
STUART CHARLES BERKOFF MAGNA 3520 LIMITED Director 2007-07-05 CURRENT 2004-07-16 Dissolved 2014-08-14
STUART CHARLES BERKOFF MAGNA 6130 LIMITED Director 2007-07-05 CURRENT 2004-07-16 Dissolved 2014-08-14
STUART CHARLES BERKOFF MAGNA 5420 LIMITED Director 2007-07-05 CURRENT 2004-07-16 Dissolved 2014-08-14
PAUL EDWARD WILSON MAGNA 6130 LIMITED Director 2012-02-15 CURRENT 2004-07-16 Dissolved 2014-08-14
PAUL EDWARD WILSON MAGNA 5420 LIMITED Director 2012-02-15 CURRENT 2004-07-16 Dissolved 2014-08-14
PAUL EDWARD WILSON HH (LP) LIMITED Director 2009-04-23 CURRENT 2004-05-18 Active
PAUL EDWARD WILSON G PARK LIVERPOOL 3 LIMITED Director 2008-02-28 CURRENT 2008-01-31 Dissolved 2014-01-28
PAUL EDWARD WILSON AXIS BUSINESS PARK LIVERPOOL LIMITED Director 2008-02-28 CURRENT 2006-09-27 Active
PAUL EDWARD WILSON AXIS BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2008-02-28 CURRENT 2006-09-27 Active
PAUL EDWARD WILSON G PARK LIVERPOOL 2 LIMITED Director 2008-02-28 CURRENT 2008-01-31 Active
PAUL EDWARD WILSON GAZELEY METLIFE (HOLDINGS) LIMITED Director 2007-10-31 CURRENT 2007-09-24 Active
PAUL EDWARD WILSON MAGNA 3520 LIMITED Director 2006-10-31 CURRENT 2004-07-16 Dissolved 2014-08-14

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
2014-08-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013
2012-10-094.70DECLARATION OF SOLVENCY
2012-10-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-09LRESSPSPECIAL RESOLUTION TO WIND UP
2012-07-25LATEST SOC25/07/12 STATEMENT OF CAPITAL;GBP 20
2012-07-25AR0107/07/12 FULL LIST
2012-07-12AUDAUDITOR'S RESIGNATION
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN CAMPBELL
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE TOPLEY
2011-08-02AR0107/07/11 FULL LIST
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2011-07-04AP03SECRETARY APPOINTED STUART CHARLES BERKOFF
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY CRAIG ROBERT YOUNG
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REDWOOD
2011-01-24AP03SECRETARY APPOINTED CRAIG ROBERT YOUNG
2011-01-21TM02APPOINTMENT TERMINATED, SECRETARY JAMES BEHRENS
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AR0107/07/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD WILSON / 07/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD WILSON / 07/07/2010
2010-07-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-08AD02SAIL ADDRESS CREATED
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY JOHN BEHRENS / 25/03/2010
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM GAZELEY HOUSE 26 ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES MK14 6PD
2009-09-10288aSECRETARY APPOINTED JAMES HENRY JOHN BEHRENS
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY MICHELLE FERNANDEZ
2009-07-31363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS REDWOOD / 17/07/2009
2009-05-06288aDIRECTOR APPOINTED KATHRYN LAURA CAMPBELL
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR KEVIN THORWARTH
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR JAMES CRADDOCK
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR DONALD DEVINE
2009-02-26RES16REDEMPTION OF SHARES 30/11/2007
2009-02-19363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / STUART BERKOFF / 19/02/2009
2008-12-05288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES CRADDOCK / 27/05/2008
2008-10-17353LOCATION OF REGISTER OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM ASDA HOUSE, SOUTHBANK GREAT WILSON STREET LEEDS LS11 5AD
2008-06-0288(2)CAPITALS NOT ROLLED UP
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-20288bDIRECTOR RESIGNED
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07363sRETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS
2007-07-23288bDIRECTOR RESIGNED
2007-07-23288bDIRECTOR RESIGNED
2007-07-23288bDIRECTOR RESIGNED
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-09-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288bSECRETARY RESIGNED
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MAGNA 1400 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGNA 1400 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2007-02-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MAGNA 1400 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNA 1400 LIMITED
Trademarks
We have not found any records of MAGNA 1400 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNA 1400 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 (41100 - Development of building projects) as MAGNA 1400 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MAGNA 1400 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 MAGNA 1400 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 MAGNA 1400 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.