Company NameMagirus UK Ltd.
Company StatusDissolved
Company Number03980370
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date23 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Michael Ryan McCoy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed30 November 2012(12 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 23 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEagle Building Kouterveldstraat 20
B-1831 Diegem
Belgium
Director NameChristian Magirus
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressEagle Building Kouterveldstraat 20
B-1831 Diegem
Belgium
Director NameFabian Von Kuenheim
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressEagle Building Kouterveldstraat 20
B-1831 Diegem
Belgium
Secretary NameChristian Magirus
NationalityGerman
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFueurreiterweg 8
Stuttgart
D 70597
Foreign
Director NamePieter Waasdorp
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address6 Langton Drive
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8PD
Secretary NamePieter Waasdorp
NationalityDutch
StatusResigned
Appointed26 July 2000(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address6 Langton Drive
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8PD
Director NameAnthony Francis Stirrup
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressFour Seasons
Goughs Lane
Bracknell
Berkshire
RG12 2JS
Director NameChristopher Wilson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leycester Close
Snows Ride
Windlesham
Surrey
GU20 6JR
Secretary NameChristopher Wilson
NationalityBritish
StatusResigned
Appointed07 March 2001(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leycester Close
Snows Ride
Windlesham
Surrey
GU20 6JR
Director NamePaul John David Salliss
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Director NameMr Andrew Binding
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 November 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Monkshood Close
Wokingham
Berkshire
RG11 5YE
Director NameMr Sukhbinder Singh Rayat
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle Building Kouterveldstraat 20
B-1831 Diegem
Belgium
Director NameMr Russell Raymond Murdaugh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2012(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEagle Building Kouterveldstraat 20
B-1831 Diegem
Belgium
Director NameMr Graeme Alistair Watt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle Building Kouterveldstraat 20
B-1831 Diegem
Belgium
Director NameMs Beate Reimann
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed18 December 2013(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2015)
RoleVice President Finance
Country of ResidenceBelgium
Correspondence Address20 Kouterveldtstraat
B-1831 Diegem
Belgium
Director NameMr Timothy Giles Willies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(15 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 April 2016)
RoleCfo Emea
Country of ResidenceEngland
Correspondence Address20 Kouterveldstraat
B-1831 Diegem
Belgium
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemagirus.com
Telephone0118 9711750
Telephone regionReading

Location

Registered Address5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Magirus A.g.
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,205,340
Current Liabilities£3,265,478

Accounts

Latest Accounts27 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

9 October 2002Delivered on: 11 October 2002
Satisfied on: 15 May 2010
Persons entitled: Sackville Property Investments Limited

Classification: Rent deposit deed
Secured details: £25,869.09 due or to become due from the company to the chargee.
Particulars: Moneys in the sum of £25,869.09 deposited with the landlord's solicitors and held by them as stakeholders in a client account.
Fully Satisfied

Filing History

5 July 2017Liquidators' statement of receipts and payments to 28 April 2017 (16 pages)
20 May 2016Registered office address changed from C/O Avnet Technology Solutions Ltd the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ to C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 20 May 2016 (2 pages)
13 May 2016Declaration of solvency (3 pages)
13 May 2016Appointment of a voluntary liquidator (1 page)
13 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
(1 page)
29 April 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 2,905,716
(3 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
14 April 2016Termination of appointment of Graeme Alistair Watt as a director on 13 April 2016 (1 page)
14 April 2016Termination of appointment of Timothy Giles Willies as a director on 13 April 2016 (1 page)
5 April 2016Full accounts made up to 27 June 2015 (13 pages)
9 September 2015Termination of appointment of Beate Reimann as a director on 8 September 2015 (1 page)
9 September 2015Appointment of Mr Timothy Giles Willies as a director on 8 September 2015 (2 pages)
9 September 2015Appointment of Mr Timothy Giles Willies as a director on 8 September 2015 (2 pages)
9 September 2015Termination of appointment of Beate Reimann as a director on 8 September 2015 (1 page)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
15 April 2015Director's details changed for Ms Beate Reimann on 1 November 2014 (2 pages)
15 April 2015Director's details changed for Ms Beate Reimann on 1 November 2014 (2 pages)
14 April 2015Full accounts made up to 28 June 2014 (13 pages)
14 October 2014Registered office address changed from C/O Avnet Technology Solutions Limited 5 the Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW to C/O Avnet Technology Solutions Ltd the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ on 14 October 2014 (1 page)
18 September 2014Accounts for a small company made up to 29 June 2013 (14 pages)
8 May 2014Termination of appointment of Russell Murdaugh as a director (1 page)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(6 pages)
19 December 2013Appointment of Ms Beate Reimann as a director (2 pages)
19 December 2013Termination of appointment of Sukhbinder Rayat as a director (1 page)
11 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
3 April 2013Current accounting period shortened from 31 March 2014 to 30 June 2013 (1 page)
3 April 2013Termination of appointment of Fabian Von Kuenheim as a director (1 page)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 January 2013Termination of appointment of Christian Magirus as a director (1 page)
10 December 2012Registered office address changed from Clifton House Brants Bridge Bracknell Berkshire RG12 9BQ on 10 December 2012 (1 page)
3 December 2012Appointment of Michael Mccoy as a director (2 pages)
3 December 2012Appointment of Russell Murdaugh as a director (2 pages)
30 November 2012Termination of appointment of Andrew Binding as a director (1 page)
30 November 2012Director's details changed for Christian Magirus on 30 November 2012 (2 pages)
30 November 2012Director's details changed for Sukhbincer Rayat on 30 November 2012 (2 pages)
30 November 2012Director's details changed for Fabian Von Kuenheim on 30 November 2012 (2 pages)
30 November 2012Appointment of Mr. Graeme Alistair Watt as a director (2 pages)
30 November 2012Termination of appointment of Christian Magirus as a secretary (1 page)
30 November 2012Appointment of Sukhbincer Rayat as a director (2 pages)
9 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
7 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 June 2010Director's details changed for Christian Magirus on 20 October 2009 (2 pages)
14 June 2010Director's details changed for Fabian Von Kuenheim on 20 October 2009 (2 pages)
14 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2009Full accounts made up to 31 March 2009 (13 pages)
14 May 2009Return made up to 26/04/09; full list of members (4 pages)
21 July 2008Accounts for a medium company made up to 31 March 2008 (13 pages)
2 May 2008Return made up to 26/04/08; full list of members (4 pages)
18 April 2008Auditor's resignation (1 page)
12 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
21 May 2007Return made up to 26/04/07; no change of members (7 pages)
11 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 May 2006Return made up to 26/04/06; full list of members (7 pages)
2 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 April 2005Return made up to 26/04/05; full list of members (3 pages)
11 January 2005Director resigned (1 page)
2 July 2004Registered office changed on 02/07/04 from: unit 3 brants bridge bracknell berkshire RG12 9BG (1 page)
21 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 May 2004Return made up to 26/04/04; full list of members (9 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
18 September 2003New director appointed (2 pages)
27 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 August 2003Secretary resigned (1 page)
3 June 2003New director appointed (1 page)
23 May 2003Registered office changed on 23/05/03 from: suite 4C oak house breckland linford wood milton keynes buckinghamshire MK14 6EY (1 page)
1 May 2003Return made up to 26/04/03; full list of members (8 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
29 May 2002Accounts for a small company made up to 31 March 2002 (8 pages)
28 May 2002Return made up to 26/04/02; full list of members (9 pages)
8 April 2002Secretary resigned;director resigned (2 pages)
27 March 2002New secretary appointed;new director appointed (2 pages)
26 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 June 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
25 September 2000Registered office changed on 25/09/00 from: ingram micro uk LTD garamonde drive, wymbush milton keynes buckinghamshire MK8 8DF (1 page)
29 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
4 July 2000New director appointed (2 pages)
28 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000Incorporation (13 pages)