About

Registered Number: 03462684
Date of Incorporation: 07/11/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (9 years ago)
Registered Address: Horncastle Road, Boston, Lincolnshire, PE21 9HZ

 

Having been setup in 1997, Magnadata Id Ltd are based in Lincolnshire. Currently we aren't aware of the number of employees at the the business. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 11 November 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 07 February 2013
TM01 - Termination of appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AR01 - Annual Return 12 November 2012
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
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 09 November 2011
AP01 - Appointment of director 25 July 2011
CERTNM - Change of name certificate 20 January 2011
CONNOT - N/A 20 January 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 09 July 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
AA - Annual Accounts 13 April 2010
TM01 - Termination of appointment of director 01 March 2010
CH01 - Change of particulars for director 10 December 2009
AR01 - Annual Return 22 November 2009
CH03 - Change of particulars for secretary 22 November 2009
CH01 - Change of particulars for director 22 November 2009
AP01 - Appointment of director 22 November 2009
CH01 - Change of particulars for director 22 November 2009
CH01 - Change of particulars for director 22 November 2009
CH01 - Change of particulars for director 22 November 2009
CH01 - Change of particulars for director 22 November 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
AA - Annual Accounts 13 January 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 07 November 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
363s - Annual Return 12 May 2008
363s - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
AA - Annual Accounts 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2007
AA - Annual Accounts 13 April 2007
287 - Change in situation or address of Registered Office 06 October 2006
AA - Annual Accounts 20 September 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 May 2006
RESOLUTIONS - N/A 14 February 2006
395 - Particulars of a mortgage or charge 14 February 2006
395 - Particulars of a mortgage or charge 14 February 2006
MEM/ARTS - N/A 14 February 2006
363s - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 23 February 2005
363s - Annual Return 09 December 2004
287 - Change in situation or address of Registered Office 20 October 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
AA - Annual Accounts 28 April 2004
CERTNM - Change of name certificate 20 April 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 06 December 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2001
225 - Change of Accounting Reference Date 15 March 2001
363s - Annual Return 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 08 November 2000
AA - Annual Accounts 08 September 2000
RESOLUTIONS - N/A 19 July 2000
395 - Particulars of a mortgage or charge 13 July 2000
395 - Particulars of a mortgage or charge 06 April 2000
363s - Annual Return 24 February 2000
363s - Annual Return 24 February 2000
287 - Change in situation or address of Registered Office 01 February 2000
AA - Annual Accounts 10 September 1999
225 - Change of Accounting Reference Date 27 April 1999
363s - Annual Return 20 November 1998
288c - Notice of change of directors or secretaries or in their particulars 25 August 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
CERTNM - Change of name certificate 07 April 1998
395 - Particulars of a mortgage or charge 06 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1998
395 - Particulars of a mortgage or charge 31 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
287 - Change in situation or address of Registered Office 15 December 1997
NEWINC - New incorporation documents 07 November 1997

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 16 April 2010 Outstanding

N/A

Composite all assets guarantee and debenture 30 January 2006 Outstanding

N/A

Composite all assets guarantee and debenture 30 January 2006 Outstanding

N/A

Legal mortgage 03 May 2001 Outstanding

N/A

Mortgage debenture 03 May 2001 Outstanding

N/A

Debenture 03 July 2000 Fully Satisfied

N/A

Legal charge 31 March 2000 Fully Satisfied

N/A

Fixed charge over book debts 04 March 1998 Fully Satisfied

N/A

Debenture containing fixed and floating charges 29 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.