Company NameMagna Holdings Limited
Company StatusDissolved
Company Number01405493
CategoryPrivate Limited Company
Incorporation Date14 December 1978(45 years, 4 months ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)
Previous NamesLemmeleg Limited and Lemmeleg Building & Contracting Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Anne Hodgkinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(12 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 28 November 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Pavillion 8 Portland Gate
St John's North
Wakefield
WF1 3QE
Director NameMr Terence Hodgkinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(12 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavillion 8 Portland Gate
St Johns North
Wakefield
West Yorkshire
WF1 3QE
Secretary NameMrs Anne Hodgkinson
NationalityBritish
StatusClosed
Appointed28 August 1991(12 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavillion 8 Portland Gate
St John's North
Wakefield
WF1 3QE
Director NameMr Martin Nicholas Whiteley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(20 years, 4 months after company formation)
Appointment Duration15 years, 7 months (closed 28 November 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRectory Farm
Wentbridge
Pontefract
West Yorkshire
WF8 3JJ
Director NameMr Digby Richard Isherwood Lovel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(27 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 28 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Orchard Lane Hutton
Driffield
North Humberside
YO25 9PZ
Director NameMr Trevor Harold Cooper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(12 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 04 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House 1 Greenside
Walton
Wakefield
West Yorkshire
WF2 6NN
Director NameMr Michael Wainright
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 1991(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address35 Ingswell Drive
Notton
Wakefield
West Yorkshire
WF4 2NF
Director NameWilliam Ossitt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1995)
RoleCompany Director
Correspondence Address22 Southdale Road
Ossett
West Yorkshire
WF5 8BA
Director NameMargaret Cooper
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(22 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 July 2005)
RoleAdministrator
Correspondence AddressStation House 1 Greenside
Walton
Wakefield
West Yprkshire
WF2 6NN

Location

Registered AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

4.4k at £1Mr Digby Richard Isherwood Lovel
5.00%
Ordinary B
28.5k at £1Anne Hodgkinson
32.50%
Ordinary A
28.5k at £1Terence Hodgkinson
32.50%
Ordinary A
26.3k at £1Mr Martin Nicholas Whiteley
30.00%
Ordinary B

Financials

Year2014
Net Worth£464,717
Cash£2,232
Current Liabilities£3,218,521

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 July 2017Bona Vacantia disclaimer (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Administrator's progress report to 19 August 2014 (14 pages)
28 August 2014Administrator's progress report to 13 August 2014 (14 pages)
28 August 2014Notice of move from Administration to Dissolution on 19 August 2014 (17 pages)
24 February 2014Notice of extension of period of Administration (1 page)
24 February 2014Administrator's progress report to 13 February 2014 (12 pages)
24 September 2013Administrator's progress report to 20 August 2013 (11 pages)
21 May 2013Notice of deemed approval of proposals (1 page)
9 May 2013Registered office address changed from Charles Roberts Office Park Charles Street Horbury Wakefield West Yorkshire WF4 5FH England on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from Charles Roberts Office Park Charles Street Horbury Wakefield West Yorkshire WF4 5FH England on 9 May 2013 (2 pages)
3 May 2013Statement of affairs with form 2.14B (6 pages)
3 May 2013Statement of administrator's proposal (31 pages)
28 February 2013Appointment of an administrator (1 page)
9 February 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 87,692
(8 pages)
6 February 2012Accounts for a small company made up to 31 December 2010 (10 pages)
9 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (8 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
7 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (8 pages)
7 September 2010Registered office address changed from , the Gaslight, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA on 7 September 2010 (1 page)
7 September 2010Registered office address changed from , the Gaslight, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA on 7 September 2010 (1 page)
1 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
8 September 2009Return made up to 28/08/09; full list of members (5 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (9 pages)
11 September 2008Return made up to 28/08/08; full list of members (5 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
24 September 2007Return made up to 28/08/07; full list of members (9 pages)
22 August 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
8 June 2007Accounts for a small company made up to 31 July 2006 (11 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
7 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Return made up to 28/08/06; full list of members (8 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 July 2006Ad 26/06/06--------- £ si 30692@1=30692 £ ic 57000/87692 (2 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (10 pages)
12 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2005Return made up to 28/08/05; full list of members (7 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 July 2005£ ic 100000/57000 04/07/05 £ sr 43000@1=43000 (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2005Accounts for a small company made up to 31 July 2004 (10 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Declaration of mortgage charge released/ceased (2 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Declaration of mortgage charge released/ceased (2 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
3 March 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 August 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
4 March 2004Accounts for a small company made up to 30 April 2003 (9 pages)
7 February 2004Declaration of satisfaction of mortgage/charge (1 page)
7 February 2004Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Registered office changed on 05/11/03 from: heath hall, heath, wakefield, west yorkshire WF1 5SL (1 page)
20 September 2003Return made up to 28/08/03; full list of members (8 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
6 November 2002Accounts for a small company made up to 30 April 2002 (8 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (4 pages)
3 September 2002Return made up to 28/08/02; full list of members (8 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001New director appointed (2 pages)
10 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001Accounts for a medium company made up to 30 April 2000 (22 pages)
31 August 2000Return made up to 28/08/00; full list of members (7 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
12 November 1999Accounts for a medium company made up to 30 April 1999 (24 pages)
4 October 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
23 August 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 1999New director appointed (2 pages)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1998Accounts for a medium company made up to 30 April 1998 (22 pages)
23 October 1998Registered office changed on 23/10/98 from: 3 west parade, wakefield, west yorkshire, WF1 1LT (1 page)
24 August 1998Return made up to 28/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
29 December 1997Accounts for a medium company made up to 30 April 1997 (23 pages)
27 August 1997Return made up to 28/08/97; no change of members (4 pages)
27 November 1996Full accounts made up to 30 April 1996 (24 pages)
3 October 1996Return made up to 28/08/96; full list of members (6 pages)
29 August 1996Director resigned (1 page)
30 July 1996Particulars of mortgage/charge (8 pages)
15 May 1996Auditor's resignation (1 page)
22 March 1996Full accounts made up to 30 April 1995 (19 pages)
6 September 1995Return made up to 28/08/95; no change of members (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Company name changed lemmeleg building & contracting LIMITED\certificate issued on 06/04/95 (4 pages)
29 March 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
21 April 1994Ad 03/03/94-31/03/94 £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
14 December 1978Incorporation (13 pages)
14 December 1978Certificate of incorporation (1 page)