MAGNOLIA POWER (TPL)

Register to unlock more data on OkredoRegister

MAGNOLIA POWER (TPL)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02579333

Incorporation date

31/01/1991

Size

Full

Contacts

Registered address

Registered address

500 Larkshall Road, Highams Park, London E4 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1991)
dot icon20/03/2012
Final Gazette dissolved following liquidation
dot icon20/12/2011
Liquidators' statement of receipts and payments to 2011-12-06
dot icon20/12/2011
Return of final meeting in a members' voluntary winding up
dot icon22/05/2011
Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 2011-05-23
dot icon19/05/2011
Declaration of solvency
dot icon19/05/2011
Appointment of a voluntary liquidator
dot icon19/05/2011
Resolutions
dot icon11/05/2011
Termination of appointment of Christine Van Eeckhout as a director
dot icon09/03/2011
Appointment of Christine Van Eeckhout as a director
dot icon28/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon28/02/2011
Termination of appointment of Raymond Ward as a director
dot icon28/11/2010
Full accounts made up to 2010-05-31
dot icon29/03/2010
Full accounts made up to 2009-05-31
dot icon18/03/2010
Director's details changed for Raymond Geoffrey Ward on 2010-03-02
dot icon08/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon15/07/2009
Full accounts made up to 2008-05-31
dot icon03/02/2009
Return made up to 01/02/09; full list of members
dot icon03/02/2009
Location of register of members
dot icon03/02/2009
Location of debenture register
dot icon04/06/2008
Resolutions
dot icon28/05/2008
Appointment Terminated Director gregory belonogoff
dot icon28/05/2008
Appointment Terminated Director keith miller
dot icon28/05/2008
Accounting reference date extended from 31/12/2007 to 31/05/2008
dot icon28/05/2008
Director appointed robin david thurston
dot icon28/05/2008
Director appointed raymond geoffrey ward
dot icon24/03/2008
Secretary appointed robin david thurston
dot icon24/03/2008
Registered office changed on 25/03/2008 from, px house, westpoint road, stockton-on-tees, cleveland, TS17 6BF
dot icon24/03/2008
Appointment Terminated Secretary px appointments LIMITED
dot icon18/03/2008
Re-registration of Memorandum and Articles
dot icon18/03/2008
Certificate of re-registration from Limited to Unlimited
dot icon18/03/2008
Declaration of assent for reregistration to UNLTD
dot icon18/03/2008
Members' assent for rereg from LTD to UNLTD
dot icon18/03/2008
Application for reregistration from LTD to UNLTD
dot icon18/03/2008
Resolutions
dot icon17/02/2008
Return made up to 01/02/08; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/03/2007
Return made up to 01/02/07; full list of members
dot icon25/03/2007
Location of debenture register
dot icon25/03/2007
Location of register of members
dot icon25/03/2007
Registered office changed on 26/03/07 from: p x house, westpoint road, stockton on tees, teeside TS17 6BF
dot icon29/08/2006
Full accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 01/02/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon14/07/2005
Memorandum and Articles of Association
dot icon10/07/2005
Certificate of change of name
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon22/05/2005
New secretary appointed
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Secretary resigned
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Registered office changed on 19/05/05 from: westwood way, westwood business park, coventry, west midlands CV4 8LG
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon08/03/2005
Return made up to 01/02/05; full list of members
dot icon08/03/2005
Secretary's particulars changed
dot icon03/01/2005
New director appointed
dot icon07/06/2004
Miscellaneous
dot icon25/05/2004
Full accounts made up to 2003-12-31
dot icon13/04/2004
Secretary resigned
dot icon13/04/2004
Director resigned
dot icon06/04/2004
Registered office changed on 07/04/04 from: whittington hall, whittington, worcester, WR5 2RB
dot icon11/03/2004
New director appointed
dot icon29/02/2004
Director resigned
dot icon29/02/2004
New secretary appointed
dot icon29/02/2004
New director appointed
dot icon09/02/2004
Return made up to 01/02/04; full list of members
dot icon22/01/2004
Director resigned
dot icon14/06/2003
Full accounts made up to 2002-12-31
dot icon25/02/2003
Return made up to 01/02/03; full list of members
dot icon02/02/2003
Director resigned
dot icon22/12/2002
Director resigned
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon19/08/2002
Auditor's resignation
dot icon18/06/2002
Director's particulars changed
dot icon15/05/2002
Director resigned
dot icon14/05/2002
New director appointed
dot icon14/02/2002
Return made up to 01/02/02; full list of members
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
Secretary resigned;director resigned
dot icon01/01/2002
Auditor's resignation
dot icon22/11/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon18/11/2001
Full accounts made up to 2001-03-31
dot icon14/02/2001
Return made up to 01/02/01; full list of members
dot icon10/01/2001
New director appointed
dot icon21/11/2000
Full accounts made up to 2000-03-31
dot icon21/02/2000
Return made up to 01/02/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon31/07/1999
Registered office changed on 01/08/99 from: worcestershire divisional office, blackpole road, worcester, WR4 9TB
dot icon17/02/1999
Return made up to 01/02/99; full list of members
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon22/12/1998
New director appointed
dot icon22/12/1998
New director appointed
dot icon22/12/1998
New director appointed
dot icon22/12/1998
New secretary appointed;new director appointed
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Secretary resigned;director resigned
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Director resigned
dot icon27/09/1998
Registered office changed on 28/09/98 from: mucklow hill, halesowen, west midlands, B62 8BP
dot icon22/07/1998
Auditor's resignation
dot icon04/02/1998
Return made up to 01/02/98; full list of members
dot icon25/08/1997
Director's particulars changed
dot icon10/07/1997
Full accounts made up to 1997-03-31
dot icon19/03/1997
Director's particulars changed
dot icon17/02/1997
Return made up to 01/02/97; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
Director resigned
dot icon23/09/1996
New director appointed
dot icon12/09/1996
Director resigned
dot icon25/03/1996
Director's particulars changed
dot icon14/02/1996
Return made up to 01/02/96; full list of members
dot icon14/02/1996
Location of debenture register address changed
dot icon03/02/1996
Full accounts made up to 1995-03-31
dot icon24/07/1995
Director's particulars changed
dot icon30/04/1995
Certificate of change of name
dot icon06/02/1995
Return made up to 01/02/95; full list of members
dot icon04/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/02/1994
Return made up to 01/02/94; full list of members
dot icon19/01/1994
Full accounts made up to 1993-03-31
dot icon06/01/1994
Director's particulars changed
dot icon09/05/1993
Ad 31/03/93--------- £ si 40999998@1=40999998 £ ic 2/41000000
dot icon09/05/1993
Resolutions
dot icon09/05/1993
Resolutions
dot icon09/05/1993
£ nc 100/50000000 31/03/93
dot icon12/02/1993
Return made up to 01/02/93; full list of members
dot icon04/01/1993
Director resigned;new director appointed
dot icon04/01/1993
Director resigned
dot icon19/10/1992
Full accounts made up to 1992-03-31
dot icon11/02/1992
Return made up to 01/02/92; full list of members
dot icon01/06/1991
New director appointed
dot icon15/05/1991
Director resigned;new director appointed
dot icon15/05/1991
Director resigned;new director appointed
dot icon15/05/1991
Secretary resigned;new secretary appointed
dot icon15/05/1991
Registered office changed on 16/05/91 from: 35 basinghall street, london, EC2V 5DB
dot icon15/05/1991
Memorandum and Articles of Association
dot icon15/05/1991
Accounting reference date notified as 31/03
dot icon02/05/1991
Certificate of change of name
dot icon31/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Philip Jonathan
Director
30/11/1996 - 08/12/1998
22
Thurston, Robin David
Director
14/05/2008 - Present
35
King, Stephen Anthony
Director
08/12/1998 - 30/01/2003
34
Ward, Raymond Geoffrey
Director
14/05/2008 - 02/02/2011
61
Hamilton, Hugh Campbell
Director
30/11/1996 - 08/12/1998
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGNOLIA POWER (TPL)

MAGNOLIA POWER (TPL) is an(a) Dissolved company incorporated on 31/01/1991 with the registered office located at 500 Larkshall Road, Highams Park, London E4 9HH. There are currently 2 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 MAGNOLIA POWER (TPL)?

toggle

MAGNOLIA POWER (TPL) is currently Dissolved. It was registered on 31/01/1991 and dissolved on 20/03/2012.

Where is MAGNOLIA POWER (TPL) located?

toggle

MAGNOLIA POWER (TPL) is registered at 500 Larkshall Road, Highams Park, London E4 9HH.

What does MAGNOLIA POWER (TPL) do?

toggle

MAGNOLIA POWER (TPL) operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MAGNOLIA POWER (TPL)?

toggle

The latest filing was on 20/03/2012: Final Gazette dissolved following liquidation.