MAGOR DESIGNS LTD

Register to unlock more data on OkredoRegister

MAGOR DESIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00729227

Incorporation date

09/07/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 The Courtyard Woodlands, Bradley Stoke, Bristol BS32 4NQCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1962)
dot icon03/07/2023
Final Gazette dissolved following liquidation
dot icon03/04/2023
Liquidators' statement of receipts and payments to 2022-11-28
dot icon03/04/2023
Return of final meeting in a creditors' voluntary winding up
dot icon07/12/2021
Appointment of a voluntary liquidator
dot icon03/12/2021
Administrator's progress report
dot icon29/11/2021
Administrator's progress report
dot icon29/11/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/06/2021
Administrator's progress report
dot icon05/01/2021
Administrator's progress report
dot icon30/11/2020
Notice of extension of period of Administration
dot icon23/11/2020
Satisfaction of charge 007292270014 in full
dot icon25/10/2020
Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG to 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 2020-10-25
dot icon06/07/2020
Administrator's progress report
dot icon25/02/2020
Result of meeting of creditors
dot icon19/02/2020
Statement of administrator's proposal
dot icon12/02/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon16/12/2019
Satisfaction of charge 13 in full
dot icon16/12/2019
Registration of charge 007292270014, created on 2019-11-28
dot icon06/12/2019
Registered office address changed from Unit C Neath Vale Supplier Park Resolven Neath West Glamorgan SA11 4SR to The Conifers Filton Road Hambrook Bristol BS16 1QG on 2019-12-06
dot icon05/12/2019
Appointment of an administrator
dot icon13/11/2019
Termination of appointment of Gordon John Semple as a director on 2019-10-31
dot icon19/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/12/2018
Termination of appointment of Anthony Mark Davies as a director on 2018-11-23
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/09/2017
Appointment of Mr Sean O'brien as a director on 2017-09-01
dot icon28/06/2017
Notification of Mac 62 Group Limited as a person with significant control on 2017-06-07
dot icon28/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon31/01/2017
Termination of appointment of David Anthony Francis as a director on 2017-01-27
dot icon26/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/10/2016
Appointment of Mr David Anthony Francis as a director on 2016-10-01
dot icon29/06/2016
Satisfaction of charge 8 in full
dot icon14/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon09/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/02/2016
Amended total exemption small company accounts made up to 2014-08-31
dot icon02/09/2015
Appointment of Mr Gordon John Semple as a director on 2015-09-01
dot icon15/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon15/10/2014
Total exemption full accounts made up to 2014-08-31
dot icon05/09/2014
Appointment of Mrs Emma Louise Powell as a secretary on 2014-09-01
dot icon05/09/2014
Appointment of Mrs Emma Louise Powell as a director on 2014-09-01
dot icon05/09/2014
Termination of appointment of Richard Derek John Burtt Jones as a director on 2014-09-01
dot icon05/09/2014
Termination of appointment of Richard Derek John Burtt-Jones as a secretary on 2014-09-01
dot icon24/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon24/06/2014
Termination of appointment of Stephen Griffiths as a director
dot icon02/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon06/05/2014
Satisfaction of charge 9 in full
dot icon06/05/2014
Satisfaction of charge 11 in full
dot icon12/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon21/03/2013
Total exemption full accounts made up to 2012-08-31
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 13
dot icon01/08/2012
Appointment of Mr Anthony Mark Davies as a director
dot icon01/08/2012
Appointment of Mr Stephen Charles Griffiths as a director
dot icon19/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 12
dot icon19/08/2011
Duplicate mortgage certificatecharge no:11
dot icon18/08/2011
Particulars of a mortgage or charge / charge no: 11
dot icon04/08/2011
Termination of appointment of Russell Evans as a director
dot icon26/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon18/06/2010
Director's details changed for Richard Derek John Burtt Jones on 2010-06-14
dot icon18/06/2010
Director's details changed for Ewan Walker Mcconnell on 2010-06-14
dot icon18/06/2010
Director's details changed for Mr Russell James Evans on 2010-06-14
dot icon18/06/2010
Director's details changed for Julie Diane Mcconnell on 2010-06-14
dot icon18/06/2010
Secretary's details changed for Mr Richard Derek John Burtt-Jones on 2010-06-14
dot icon18/06/2010
Registered office address changed from Ty Cefn Tregagle Penallt Monmouth Gwent NP25 4RX Uk on 2010-06-18
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/09/2009
Director appointed mr russell james evans
dot icon29/07/2009
Return made up to 14/06/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/10/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/07/2008
Return made up to 14/06/08; full list of members
dot icon22/07/2008
Registered office changed on 22/07/2008 from, ty cefn tregagle, penallt, monmouth, gwent, NP25 4RX
dot icon22/07/2008
Location of debenture register
dot icon22/07/2008
Secretary appointed richard derek john burtt-jones
dot icon22/07/2008
Location of register of members
dot icon22/07/2008
Director's change of particulars / ewan mcconnell / 22/07/2008
dot icon22/07/2008
Director's change of particulars / julie mcconnell / 22/06/2008
dot icon22/07/2008
Appointment terminated secretary ewan mcconnell
dot icon18/09/2007
Registered office changed on 18/09/07 from: stangate house, second floor, unit 5, stanwell road, penarth, south glamorgan CF64 2AA
dot icon15/09/2007
Particulars of mortgage/charge
dot icon15/09/2007
New director appointed
dot icon15/09/2007
New secretary appointed;new director appointed
dot icon15/09/2007
Secretary resigned
dot icon15/09/2007
Declaration of assistance for shares acquisition
dot icon15/09/2007
Declaration of assistance for shares acquisition
dot icon15/09/2007
New director appointed
dot icon15/09/2007
Director resigned
dot icon15/09/2007
Resolutions
dot icon15/09/2007
Director resigned
dot icon12/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon18/06/2007
Return made up to 14/06/07; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/12/2006
Registered office changed on 07/12/06 from: 20 church street, merthyr tydfil, mid glamorgan CF47 0AY
dot icon17/07/2006
Return made up to 14/06/06; full list of members
dot icon16/06/2006
Resolutions
dot icon09/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/06/2006
Particulars of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon25/05/2006
Director resigned
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New secretary appointed
dot icon25/05/2006
Declaration of assistance for shares acquisition
dot icon04/04/2006
New secretary appointed
dot icon04/04/2006
Secretary resigned
dot icon04/04/2006
Secretary resigned
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/06/2005
Return made up to 14/06/05; full list of members
dot icon08/07/2004
Return made up to 14/06/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon02/07/2003
Return made up to 14/06/03; full list of members
dot icon20/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon05/02/2003
New secretary appointed
dot icon24/06/2002
Return made up to 14/06/02; full list of members
dot icon18/06/2002
Accounts for a small company made up to 2001-08-31
dot icon12/10/2001
Return made up to 14/06/01; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon16/03/2001
Full accounts made up to 1999-08-31
dot icon12/09/2000
Registered office changed on 12/09/00 from: 13 bradenham place, penarth, south glamorgan CF64 2AG
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon21/08/2000
Director resigned
dot icon21/08/2000
Director resigned
dot icon15/06/2000
Return made up to 14/06/00; full list of members
dot icon16/09/1999
Accounting reference date shortened from 30/09/99 to 31/08/99
dot icon03/09/1999
Return made up to 14/06/99; full list of members
dot icon04/08/1999
Full accounts made up to 1998-09-30
dot icon13/04/1999
Certificate of change of name
dot icon18/03/1999
Particulars of mortgage/charge
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Director resigned
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New secretary appointed;new director appointed
dot icon16/03/1999
Declaration of assistance for shares acquisition
dot icon16/03/1999
Declaration of assistance for shares acquisition
dot icon29/09/1998
Return made up to 14/06/98; full list of members
dot icon21/07/1998
Full accounts made up to 1997-09-30
dot icon29/07/1997
Full accounts made up to 1996-09-30
dot icon16/07/1997
Return made up to 14/06/97; no change of members
dot icon22/05/1997
Return made up to 14/06/96; no change of members
dot icon24/07/1996
Full accounts made up to 1995-09-30
dot icon18/07/1995
Full accounts made up to 1994-09-30
dot icon22/06/1995
Return made up to 14/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Return made up to 14/06/94; no change of members
dot icon03/06/1994
Accounts for a small company made up to 1993-09-30
dot icon24/02/1994
Return made up to 14/06/93; no change of members
dot icon29/07/1993
Full accounts made up to 1992-09-30
dot icon31/07/1992
Full accounts made up to 1991-09-30
dot icon31/07/1992
Return made up to 14/06/92; full list of members
dot icon27/06/1991
Full accounts made up to 1990-09-30
dot icon27/06/1991
Return made up to 14/06/91; no change of members
dot icon18/06/1990
Full accounts made up to 1989-09-30
dot icon18/06/1990
Return made up to 14/06/90; no change of members
dot icon08/09/1989
Full accounts made up to 1988-09-30
dot icon08/09/1989
Return made up to 10/08/89; full list of members
dot icon24/11/1988
Full accounts made up to 1987-09-30
dot icon24/11/1988
Return made up to 30/09/88; full list of members
dot icon24/11/1988
Director resigned
dot icon07/02/1988
Full accounts made up to 1986-09-30
dot icon07/02/1988
Return made up to 30/06/87; full list of members
dot icon26/02/1987
Return made up to 30/08/86; full list of members
dot icon26/01/1987
Full accounts made up to 1985-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/07/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
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
Ham, Mervyn Adrian
Secretary
26/02/1999 - 10/08/2001
4
Ham, Mervyn Adrian
Director
26/02/1999 - 10/08/2000
47
Ham, Mervyn Adrian
Director
07/04/2006 - 06/09/2007
47
Burtt Jones, Richard Derek John
Director
06/09/2007 - 01/09/2014
9
Platt, Stephen Charles
Director
16/02/1999 - 10/08/2000
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About MAGOR DESIGNS LTD

MAGOR DESIGNS LTD is an(a) Dissolved company incorporated on 09/07/1962 with the registered office located at 3 The Courtyard Woodlands, Bradley Stoke, Bristol BS32 4NQ. There are currently 5 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 MAGOR DESIGNS LTD?

toggle

MAGOR DESIGNS LTD is currently Dissolved. It was registered on 09/07/1962 and dissolved on 03/07/2023.

Where is MAGOR DESIGNS LTD located?

toggle

MAGOR DESIGNS LTD is registered at 3 The Courtyard Woodlands, Bradley Stoke, Bristol BS32 4NQ.

What does MAGOR DESIGNS LTD do?

toggle

MAGOR DESIGNS LTD operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for MAGOR DESIGNS LTD?

toggle

The latest filing was on 03/07/2023: Final Gazette dissolved following liquidation.