MAGNETI MARELLI UK LIMITED

Register to unlock more data on OkredoRegister

MAGNETI MARELLI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02410853

Incorporation date

03/08/1989

Size

Full

Contacts

Registered address

Registered address

12 Handel House Whitehouse Court, Broad Street Bridgtown, Cannock, Staffordshire WS11 0DACopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1989)
dot icon28/11/2013
Restoration by order of the court
dot icon16/01/2008
Dissolved
dot icon16/10/2007
Return of final meeting in a members' voluntary winding up
dot icon19/12/2006
Declaration of solvency
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Appointment of a voluntary liquidator
dot icon06/12/2006
New director appointed
dot icon06/12/2006
New secretary appointed
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon08/05/2006
Return made up to 26/03/06; full list of members
dot icon24/03/2006
Full accounts made up to 2005-12-31
dot icon01/06/2005
Full accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 26/03/05; full list of members
dot icon16/12/2004
Registered office changed on 16/12/04 from: walkmill lane cannock staffordshire WS11 3LP
dot icon21/06/2004
Return made up to 26/03/04; full list of members; amend
dot icon07/04/2004
Return made up to 26/03/04; full list of members
dot icon31/03/2004
Full accounts made up to 2003-12-31
dot icon19/11/2003
Certificate of reduction of issued capital
dot icon06/11/2003
Resolutions
dot icon04/11/2003
Reduction of iss capital and minute (oc) £ ic 20000000/ 11500000
dot icon28/04/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
Return made up to 26/03/03; full list of members
dot icon09/04/2003
Director resigned
dot icon24/04/2002
Return made up to 26/03/02; full list of members
dot icon10/04/2002
Full accounts made up to 2001-12-31
dot icon16/05/2001
New director appointed
dot icon10/05/2001
Director resigned
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Director resigned
dot icon02/04/2001
Return made up to 26/03/01; full list of members
dot icon27/04/2000
Secretary resigned
dot icon27/04/2000
New secretary appointed
dot icon15/04/2000
Full accounts made up to 1999-12-31
dot icon02/12/1999
Declaration of satisfaction of mortgage/charge
dot icon02/12/1999
Declaration of satisfaction of mortgage/charge
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon06/04/1999
Return made up to 26/03/99; no change of members
dot icon19/10/1998
New director appointed
dot icon19/10/1998
Director resigned
dot icon27/04/1998
Return made up to 31/03/98; no change of members
dot icon06/04/1998
Full accounts made up to 1997-12-31
dot icon28/05/1997
New director appointed
dot icon27/04/1997
New director appointed
dot icon27/04/1997
Director resigned
dot icon27/04/1997
Director resigned
dot icon18/04/1997
Full accounts made up to 1996-12-31
dot icon18/04/1997
New director appointed
dot icon18/04/1997
Return made up to 31/03/97; full list of members
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon20/12/1996
Director resigned
dot icon20/12/1996
Director resigned
dot icon14/11/1996
Certificate of reduction of issued capital
dot icon14/11/1996
Reduction of iss capital and minute (oc)
dot icon28/03/1996
New director appointed
dot icon28/03/1996
Full accounts made up to 1995-12-31
dot icon28/03/1996
Return made up to 31/03/96; full list of members
dot icon06/11/1995
Certificate of reduction of issued capital
dot icon02/11/1995
Court order
dot icon25/09/1995
Resolutions
dot icon19/09/1995
Particulars of mortgage/charge
dot icon19/09/1995
Particulars of mortgage/charge
dot icon03/05/1995
New director appointed
dot icon26/04/1995
Return made up to 31/03/95; no change of members
dot icon12/04/1995
Full accounts made up to 1994-12-31
dot icon14/01/1995
Director resigned;new director appointed
dot icon29/04/1994
Full accounts made up to 1993-12-31
dot icon29/04/1994
Return made up to 12/04/94; full list of members
dot icon23/12/1993
Resolutions
dot icon23/12/1993
Ad 15/12/93--------- £ si 11500000@1=11500000 £ ic 62600000/74100000
dot icon23/12/1993
Registered office changed on 23/12/93 from: shaftmoor lane hall green birmingham B28 8SW
dot icon23/12/1993
£ nc 65000000/75000000 15/12/93
dot icon06/05/1993
Full group accounts made up to 1992-12-31
dot icon06/05/1993
Director resigned;new director appointed
dot icon06/05/1993
Director resigned;new director appointed
dot icon06/05/1993
Return made up to 12/04/93; full list of members
dot icon23/11/1992
Ad 04/11/92--------- £ si 10000000@1=10000000 £ ic 52600000/62600000
dot icon23/11/1992
Nc inc already adjusted 04/11/92
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Resolutions
dot icon09/06/1992
New director appointed
dot icon01/06/1992
Director resigned;new director appointed
dot icon01/06/1992
Full group accounts made up to 1991-12-31
dot icon01/06/1992
Return made up to 12/04/92; no change of members
dot icon28/10/1991
Ad 21/10/91--------- £ si 27600000@1=27600000 £ ic 25000000/52600000
dot icon28/10/1991
Nc inc already adjusted 21/10/91
dot icon28/10/1991
Resolutions
dot icon28/10/1991
Resolutions
dot icon28/10/1991
Resolutions
dot icon26/06/1991
Director resigned
dot icon23/04/1991
Return made up to 12/04/91; no change of members
dot icon18/04/1991
Auditor's resignation
dot icon18/04/1991
Full accounts made up to 1990-12-31
dot icon20/09/1990
New director appointed
dot icon17/08/1990
New director appointed
dot icon04/06/1990
Full accounts made up to 1989-12-31
dot icon04/06/1990
Return made up to 12/04/90; full list of members
dot icon04/05/1990
Director resigned;new director appointed
dot icon10/04/1990
New director appointed
dot icon25/01/1990
Resolutions
dot icon25/01/1990
Resolutions
dot icon25/01/1990
Resolutions
dot icon11/01/1990
Certificate of change of name
dot icon19/12/1989
Ad 27/10/89--------- £ si 25000000@1
dot icon19/12/1989
Statement of affairs
dot icon23/11/1989
Ad 27/10/89--------- £ si 25000000@1=25000000 £ ic 2/25000002
dot icon22/11/1989
£ nc 1000/30000000 27/10/89
dot icon22/11/1989
Accounting reference date notified as 31/12
dot icon18/10/1989
Director resigned;new director appointed
dot icon18/10/1989
Secretary resigned;new secretary appointed
dot icon18/10/1989
Registered office changed on 18/10/89 from: 10TH floor bank house 8 cherry street birmingham B2 5JY
dot icon03/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconNext confirmation date
26/03/2017
dot iconNext due date
23/04/2007
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
dot iconNext due on
31/10/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGNETI MARELLI UK LIMITED

MAGNETI MARELLI UK LIMITED is an(a) Liquidation company incorporated on 03/08/1989 with the registered office located at 12 Handel House Whitehouse Court, Broad Street Bridgtown, Cannock, Staffordshire WS11 0DA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNETI MARELLI UK LIMITED?

toggle

MAGNETI MARELLI UK LIMITED is currently Liquidation. It was registered on 03/08/1989 .

Where is MAGNETI MARELLI UK LIMITED located?

toggle

MAGNETI MARELLI UK LIMITED is registered at 12 Handel House Whitehouse Court, Broad Street Bridgtown, Cannock, Staffordshire WS11 0DA.

What does MAGNETI MARELLI UK LIMITED do?

toggle

MAGNETI MARELLI UK LIMITED operates in the Manufacture of electric motors, generators and transformers (31.10 - SIC 2003) sector.

What is the latest filing for MAGNETI MARELLI UK LIMITED?

toggle

The latest filing was on 28/11/2013: Restoration by order of the court.