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

MAGNUM UTILITIES LTD.

Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW,
Company Registration Number
09415883
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Magnum Utilities Ltd.
MAGNUM UTILITIES LTD. was founded on 2015-02-02 and has its registered office in Brighton. The organisation's status is listed as "In Administration
Administrative Receiver". Magnum Utilities Ltd. 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
MAGNUM UTILITIES LTD.
 
Legal Registered Office
Suite 3 Regency House
91 Western Road
Brighton
BN1 2NW
 
Previous Names
ECCLES METERING SERVICES LIMITED14/10/2016
Filing Information
Company Number 09415883
Company ID Number 09415883
Date formed 2015-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-15 13:07:00
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.
Companies with same name MAGNUM UTILITIES LTD.
The following companies were found which have the same name as MAGNUM UTILITIES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGNUM UTILITIES, INC 9100 WESTHEIMER RD STE 734 HOUSTON TX 77063 Forfeited Company formed on the 2019-04-16

Company Officers of MAGNUM UTILITIES LTD.

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES ALLEN
Director 2016-10-12
PAUL FITZGERALD
Director 2018-01-22
ZOE NORCLIFFE
Director 2018-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROY PETERS
Director 2015-02-02 2016-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES ALLEN MAGNUM UTILITY HOLDINGS LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
CHRISTOPHER JAMES ALLEN NO-NONSENSE ENERGY LTD Director 2017-08-24 CURRENT 2017-08-24 Dissolved 2017-12-12
CHRISTOPHER JAMES ALLEN EASY REACH ENERGY LTD Director 2017-08-23 CURRENT 2017-08-23 Dissolved 2017-12-12
CHRISTOPHER JAMES ALLEN POUNDPOWER ENERGY LTD Director 2017-08-23 CURRENT 2017-08-23 Dissolved 2017-12-12
CHRISTOPHER JAMES ALLEN SIMPLIFY ENERGY LTD Director 2017-08-22 CURRENT 2017-08-22 Dissolved 2017-12-12
CHRISTOPHER JAMES ALLEN ACCESSIBLE ENERGY LTD Director 2017-08-22 CURRENT 2017-08-22 Dissolved 2017-12-12
CHRISTOPHER JAMES ALLEN MAGNUM METERING ASSETS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active - Proposal to Strike off
CHRISTOPHER JAMES ALLEN TOTO ENERGY LTD. Director 2016-06-13 CURRENT 2014-10-09 In Administration
CHRISTOPHER JAMES ALLEN BRIGHTON & LEEDS UTILITY HOLDINGS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
CHRISTOPHER JAMES ALLEN BURGESS ALLEN LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
CHRISTOPHER JAMES ALLEN FORWARD UTILITY HOLDING COMPANY LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
PAUL FITZGERALD MAGNUM METERING ASSETS LIMITED Director 2018-01-22 CURRENT 2017-08-01 Active - Proposal to Strike off
PAUL FITZGERALD ENTERTAINMENT ALLIANCE (HOLDINGS) LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
ZOE NORCLIFFE MAGNUM METERING ASSETS LIMITED Director 2018-01-22 CURRENT 2017-08-01 Active - Proposal to Strike off

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
2023-08-15Final Gazette dissolved via compulsory strike-off
2023-05-15Liquidation. Administration move to dissolve company
2022-12-17Administrator's progress report
2022-07-18AM02Liquidation statement of affairs AM02SOA
2022-06-07AM06Notice of deemed approval of proposals
2022-05-18AM03Statement of administrator's proposal
2022-05-12AM01Appointment of an administrator
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM Atria Spa Road Bolton BL1 4AG England
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 094158830006
2021-12-07PSC05Change of details for Magnum Utility Holdings Limited as a person with significant control on 2018-01-22
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-06-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-05-13AP01DIRECTOR APPOINTED MR GARY DAVID RUSSELL
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FITZGERALD
2020-04-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 094158830004
2020-01-27AA01Previous accounting period shortened from 30/04/19 TO 31/03/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094158830002
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094158830002
2019-03-29AP01DIRECTOR APPOINTED PATRICK JAY MCCAMLEY
2019-03-29AP01DIRECTOR APPOINTED PATRICK JAY MCCAMLEY
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES ALLEN
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 094158830003
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 094158830003
2019-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-25PSC05Change of details for Magnum Utility Holdings Limited as a person with significant control on 2019-01-25
2019-01-25CH01Director's details changed for Mr Paul Fitzgerald on 2019-01-24
2019-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/19 FROM Atria Spa Road Bolton BL1 4AG England
2019-01-24CH01Director's details changed for Mr Christopher James Allen on 2019-01-24
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ZOE NORCLIFFE
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 094158830002
2018-06-19PSC02Notification of Magnum Utility Holdings Limited as a person with significant control on 2018-01-22
2018-06-19PSC07CESSATION OF BRIGHTON & LEEDS UTILITY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/18 FROM Unit a2 the Rise Moat Way Barwell Leicester Leicestershire LE9 8EY England
2018-02-14RES01ADOPT ARTICLES 14/02/18
2018-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 094158830001
2018-01-23AP01DIRECTOR APPOINTED MISS ZOE NORCLIFFE
2018-01-23AP01DIRECTOR APPOINTED PAUL FITZGERALD
2018-01-12PSC02Notification of Brighton & Leeds Utility Holdings Limited as a person with significant control on 2016-10-12
2018-01-12PSC07CESSATION OF CHRISTOPHER JAMES ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-10-03AA01Previous accounting period extended from 28/02/17 TO 30/04/17
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM Suit 413 Tower Point 44 North Road Brighton BN1 1YR England
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/17 FROM C/O Hentons Northgate, 118 North Street North Street Leeds LS2 7PN England
2016-10-14RES15CHANGE OF COMPANY NAME 14/10/16
2016-10-14CERTNMCOMPANY NAME CHANGED ECCLES METERING SERVICES LIMITED CERTIFICATE ISSUED ON 14/10/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 8 CHURCH MEADOWS TODDINGTON CHELTENHAM GLOUCESTERSHIRE GL54 5DB
2016-10-13AP01DIRECTOR APPOINTED MR CHRISTOPHER ALLEN
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETERS
2016-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16
2016-03-08AR0126/02/16 FULL LIST
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0126/02/15 FULL LIST
2015-02-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-02-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity




Licences & Regulatory approval
We could not find any licences issued to MAGNUM UTILITIES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2022-05-12
Fines / Sanctions
No fines or sanctions have been issued against MAGNUM UTILITIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MAGNUM UTILITIES LTD.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-02-28
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 UTILITIES LTD.

Intangible Assets
Patents
We have not found any records of MAGNUM UTILITIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNUM UTILITIES LTD.
Trademarks
We have not found any records of MAGNUM UTILITIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNUM UTILITIES LTD.. 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 (35130 - Distribution of electricity) as MAGNUM UTILITIES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where MAGNUM UTILITIES LTD. 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 MAGNUM UTILITIES LTD. 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 UTILITIES LTD. 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.