About

Registered Number: 06301686
Date of Incorporation: 04/07/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2016 (8 years ago)
Registered Address: MAZARS LLP, Mazars House Gelderd Road, Gildersome, Leeds, LS27 7JN

 

Magnadata Holdings Ltd was founded on 04 July 2007 and are based in Leeds, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. There is one director listed as Champion, David Neil for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAMPION, David Neil 07 April 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2016
2.35B - N/A 05 February 2016
2.16B - N/A 15 December 2015
F2.18 - N/A 13 October 2015
2.17B - N/A 30 September 2015
AD01 - Change of registered office address 17 August 2015
2.12B - N/A 14 August 2015
DISS40 - Notice of striking-off action discontinued 08 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 06 July 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 27 June 2013
MG01 - Particulars of a mortgage or charge 03 September 2012
MG01 - Particulars of a mortgage or charge 03 September 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 28 May 2012
CERTNM - Change of name certificate 15 February 2012
CONNOT - N/A 02 February 2012
AR01 - Annual Return 05 July 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
AP01 - Appointment of director 21 April 2011
AA - Annual Accounts 12 October 2010
AA01 - Change of accounting reference date 08 October 2010
AR01 - Annual Return 13 July 2010
AP01 - Appointment of director 09 July 2010
AP01 - Appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
RESOLUTIONS - N/A 17 May 2010
SH01 - Return of Allotment of shares 13 May 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
AA - Annual Accounts 13 April 2010
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
AP03 - Appointment of secretary 07 April 2010
CH01 - Change of particulars for director 10 December 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
NEWINC - New incorporation documents 04 July 2007

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and indemnity 22 August 2012 Outstanding

N/A

Composite all assets guarantee and indemnity 22 August 2012 Outstanding

N/A

Composite all assets guarantee and indemnity and debenture 28 April 2011 Outstanding

N/A

Composite all assets guarantee and indemnity and debenture 16 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.