Company NameMagnum Hatfield Nominee 1 Limited
Company StatusDissolved
Company Number04290050
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 6 months ago)
Dissolution Date21 August 2015 (8 years, 7 months ago)
Previous NamesPillarpoint Limited and Jarvis Hotels Hatfield Nominee 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarilyn Dawn Cole
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 21 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHole Farm
Farnham Lane, Langton Green
Tunbridge Wells
Kent
TN3 0JS
Director NameMr Gregor Euan Alexander Clark
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 21 August 2015)
RoleOperations Diretor
Country of ResidenceScotland
Correspondence Address24 Dudley Avenue
Edinburgh
EH6 4PN
Scotland
Secretary NameMr Stuart David Glass
NationalityBritish
StatusClosed
Appointed31 January 2008(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 21 August 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address76/6 Park Avenue
Edinburgh
Midlothian
EH15 1JP
Scotland
Director NameMr Stuart David Glass
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 21 August 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address76/6 Park Avenue
Edinburgh
EH15 1JP
Scotland
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameDavid Owen Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2002)
RoleCompany Director
Correspondence Address7 Misbourne House
Amersham Road
Chalfont St. Giles
Buckinghamshire
HP8 4RY
Director NameJohn Francis Jarvis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor Aldbourne
Marlborough
Wiltshire
SN8 2DU
Secretary NameDuncan Jeremy Graham Beveridge
NationalityBritish
StatusResigned
Appointed24 September 2001(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2002)
RoleCompany Director
Correspondence Address33 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DA
Director NameRichard Wooler Thomason
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 November 2002)
RoleCompany Director
Correspondence Address1 Minerva Drive
Watford
Hertfordshire
WD24 5LD
Director NameJohn Francis Noel O'Connor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2002(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 07 November 2003)
RoleAccountant
Correspondence Address19 St Ninians Road
Douglas
Isle Of Man
IM2 4BE
Director NameBernard Patrick Joseph O'Kelly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2002(1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 2003)
RoleLegal Counsel
Correspondence Address11 Westminster Terrace
Douglas
IM1 4ED
Secretary NameBernard Patrick Joseph O'Kelly
NationalityIrish
StatusResigned
Appointed07 November 2002(1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 2003)
RoleLegal Counsel
Correspondence Address11 Westminster Terrace
Douglas
IM1 4ED
Director NameStewart John Davies
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 2006)
RoleCompany Director
Correspondence Address3 Douglas Head Apartments
Head Road
Douglas
Isle Of Man
IM1 5BY
Secretary NameStewart John Davies
NationalityBritish
StatusResigned
Appointed31 January 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 2006)
RoleCompany Director
Correspondence Address3 Douglas Head Apartments
Head Road
Douglas
Isle Of Man
IM1 5BY
Director NameJim Springham
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 20 February 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRunton Lodge
Baas Hill
Broxbourne
Hertfordshire
EN10 7EP
Director NameMr Simon Grant Duggan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2005)
RoleManager
Country of ResidenceIsle Of Man
Correspondence Address17 King Edward Close
Onchan
IM3 2AG
Director NameDilhani Michele Parkinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2006)
RoleAssistant Manager
Correspondence AddressNo 1 Queen Margaret Way
Glen Vine
Isle Of Man
IM4 4FN
Director NameAidan Francis Davin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(4 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 August 2006)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address5 Olafs Close
Douglas
Isle Of Man
IM2 7AR
Director NameMr Neil Stuart Gullan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Dirleton
East Lothian
EH39 5ET
Scotland
Secretary NameJacqueline Ann McKay
NationalityBritish
StatusResigned
Appointed30 August 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUk/Scotland
Correspondence Address2a East Castle Road
Edinburgh
Lothian
EH10 5AR
Scotland
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameAnglo Irish Corporate Services Limited (Corporation)
StatusResigned
Appointed06 April 2006(4 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 August 2006)
Correspondence AddressFirst Floor Jubliee Buildings
Victoria Street
Douglas
Isle Of Man
IM1 2SH

Location

Registered AddressKpmg Llp
1 St Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Rise Hatfield LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015Final Gazette dissolved following liquidation (1 page)
21 May 2015Notice of move from Administration to Dissolution on 12 May 2015 (20 pages)
15 April 2015Administrator's progress report to 13 March 2015 (18 pages)
29 January 2015Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to 1 St Peters Square Manchester M2 3AE on 29 January 2015 (2 pages)
20 October 2014Administrator's progress report to 13 September 2014 (18 pages)
16 May 2014Notice of extension of period of Administration (1 page)
16 May 2014Administrator's progress report to 13 March 2014 (19 pages)
17 April 2014Administrator's progress report to 13 March 2014 (19 pages)
16 October 2013Administrator's progress report to 12 September 2013 (18 pages)
23 April 2013Administrator's progress report to 13 March 2013 (16 pages)
18 October 2012Administrator's progress report to 13 September 2012 (17 pages)
11 May 2012Notice of extension of period of Administration (1 page)
20 December 2011Administrator's progress report to 12 November 2011 (15 pages)
15 December 2011Notice of deemed approval of proposals (1 page)
13 July 2011Statement of administrator's proposal (22 pages)
11 July 2011Statement of affairs with form 2.14B (6 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 3 (19 pages)
25 May 2011Appointment of an administrator (1 page)
24 May 2011Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from C/O Kpmg Llp St James's Square Manchester M2 6DS on 24 May 2011 (2 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
(6 pages)
5 October 2010Director's details changed for Mr Stuart David Glass on 15 January 2010 (2 pages)
5 October 2010Director's details changed for Gregor Clark on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Gregor Clark on 1 October 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 January 2010Appointment of Mr Stuart David Glass as a director (2 pages)
30 September 2009Return made up to 19/09/09; full list of members (3 pages)
7 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 September 2008Return made up to 19/09/08; full list of members (3 pages)
4 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
12 February 2008New secretary appointed (2 pages)
11 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
28 November 2007Return made up to 19/09/07; full list of members (2 pages)
18 September 2007Registered office changed on 18/09/07 from: 6TH floor bucklersbury house 83 cannon street london EC4N 8ST (1 page)
16 November 2006Return made up to 19/09/06; full list of members (7 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006New director appointed (4 pages)
11 September 2006Registered office changed on 11/09/06 from: 21 tudor street london EC4Y 0DJ (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006New director appointed (4 pages)
11 September 2006Auditor's resignation (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
8 September 2006Particulars of mortgage/charge (17 pages)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 May 2006Director resigned (1 page)
9 May 2006New secretary appointed (1 page)
9 May 2006New director appointed (1 page)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 October 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (3 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
20 October 2004Return made up to 19/09/04; full list of members (7 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: 10 old bailey london EC4M 7NG (1 page)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
31 October 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2003Secretary's particulars changed;director's particulars changed (2 pages)
28 October 2003Director's particulars changed (2 pages)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003Secretary resigned;director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Memorandum and Articles of Association (17 pages)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2002Auditor's resignation (1 page)
29 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002Declaration of assistance for shares acquisition (17 pages)
14 November 2002Particulars of mortgage/charge (18 pages)
13 November 2002Registered office changed on 13/11/02 from: castle house desborough road high wycombe buckinghamshire HP11 2PR (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Director resigned (1 page)
8 November 2002Company name changed jarvis hotels hatfield nominee 1 LIMITED\certificate issued on 08/11/02 (2 pages)
3 October 2002New director appointed (2 pages)
26 September 2002Return made up to 19/09/02; full list of members (7 pages)
2 June 2002Secretary's particulars changed (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001New director appointed (3 pages)
26 September 2001Memorandum and Articles of Association (17 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
26 September 2001Registered office changed on 26/09/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
24 September 2001Company name changed pillarpoint LIMITED\certificate issued on 24/09/01 (2 pages)
19 September 2001Incorporation (24 pages)