MAGNUM UTILITY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MAGNUM UTILITY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11158154

Incorporation date

19/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Atria, Spa Road, Bolton BL1 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2018)
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon17/02/2023
Termination of appointment of Gary David Russell as a director on 2023-02-13
dot icon31/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Appointment of Mr Gary David Russell as a director on 2020-05-04
dot icon13/05/2020
Termination of appointment of Paul Fitzgerald as a director on 2020-04-30
dot icon05/03/2020
Registration of charge 111581540005, created on 2020-02-19
dot icon27/02/2020
Current accounting period shortened from 2020-04-30 to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon14/01/2020
Change of share class name or designation
dot icon06/01/2020
Statement of capital following an allotment of shares on 2020-01-03
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-03-26
dot icon18/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Second filing of a statement of capital following an allotment of shares on 2018-06-25
dot icon23/04/2019
Second filing of a statement of capital following an allotment of shares on 2018-01-22
dot icon18/04/2019
Notification of Forte Energy Holdings, Llc as a person with significant control on 2019-03-26
dot icon18/04/2019
Cessation of Ipi Investments Limited as a person with significant control on 2019-03-26
dot icon18/04/2019
Cessation of Christopher James Allen as a person with significant control on 2019-03-26
dot icon11/04/2019
Resolutions
dot icon04/04/2019
Current accounting period extended from 2019-01-31 to 2019-04-30
dot icon29/03/2019
Termination of appointment of Christopher James Allen as a secretary on 2019-03-26
dot icon29/03/2019
Termination of appointment of Christopher James Allen as a director on 2019-03-26
dot icon29/03/2019
Appointment of Mr Stuart Convery as a director on 2019-03-26
dot icon29/03/2019
Appointment of Patrick Jay Mccamley as a director on 2019-03-26
dot icon29/03/2019
Appointment of Chaitanya Gitakumar Parikh as a director on 2019-03-26
dot icon29/03/2019
Satisfaction of charge 111581540004 in full
dot icon28/03/2019
Registration of charge 111581540001, created on 2019-03-26
dot icon28/03/2019
Registration of charge 111581540002, created on 2019-03-26
dot icon28/03/2019
Registration of charge 111581540003, created on 2019-03-26
dot icon28/03/2019
Registration of charge 111581540004, created on 2019-03-26
dot icon01/02/2019
Change of details for Mr Christopher James Allen as a person with significant control on 2018-09-27
dot icon31/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon31/01/2019
Change of details for Ipi Investments Limited as a person with significant control on 2018-09-27
dot icon25/01/2019
Registered office address changed from 19 Friar Road Brighton BN1 6NG England to Atria Spa Road Bolton BL1 4AG on 2019-01-25
dot icon24/01/2019
Secretary's details changed for Mr Christopher James Allen on 2019-01-24
dot icon24/01/2019
Change of details for Mr Christopher James Allen as a person with significant control on 2019-01-24
dot icon24/01/2019
Director's details changed for Mr Christopher James Allen on 2019-01-24
dot icon07/01/2019
Change of share class name or designation
dot icon04/01/2019
Sub-division of shares on 2018-06-25
dot icon04/01/2019
Resolutions
dot icon04/01/2019
Resolutions
dot icon04/01/2019
Resolutions
dot icon03/01/2019
Change of share class name or designation
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-09-27
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-06-25
dot icon14/12/2018
Appointment of Mr Paul Fitzgerald as a director on 2018-12-14
dot icon22/08/2018
Notification of Ipi Investments Limited as a person with significant control on 2018-01-22
dot icon22/08/2018
Change of details for Mr Christopher James Allen as a person with significant control on 2018-01-22
dot icon23/01/2018
Statement of capital following an allotment of shares on 2018-01-22
dot icon19/01/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
18/01/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.42K
-
0.00
-
-
2021
0
30.42K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

30.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzgerald, Paul
Director
14/12/2018 - 30/04/2020
17
Russell, Gary David
Director
03/05/2020 - 12/02/2023
15
Allen, Christopher James
Director
19/01/2018 - 26/03/2019
41
Convery, Stuart
Director
26/03/2019 - Present
6
Mccamley, Patrick Jay
Director
26/03/2019 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGNUM UTILITY HOLDINGS LIMITED

MAGNUM UTILITY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/01/2018 with the registered office located at Atria, Spa Road, Bolton BL1 4AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNUM UTILITY HOLDINGS LIMITED?

toggle

MAGNUM UTILITY HOLDINGS LIMITED is currently Dissolved. It was registered on 19/01/2018 and dissolved on 02/09/2025.

Where is MAGNUM UTILITY HOLDINGS LIMITED located?

toggle

MAGNUM UTILITY HOLDINGS LIMITED is registered at Atria, Spa Road, Bolton BL1 4AG.

What does MAGNUM UTILITY HOLDINGS LIMITED do?

toggle

MAGNUM UTILITY HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for MAGNUM UTILITY HOLDINGS LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via compulsory strike-off.