MAGNACUT LIMITED
ATLAS NORTH

Hellopages » South Yorkshire » Sheffield » S4 7QQ

Company number 01751831
Status Active
Incorporation Date 9 September 1983
Company Type Private Limited Company
Address C/O JAMES NEILL HOLDINGS LTD, ATLAS WAY, ATLAS NORTH, SHEFFIELD, S4 7QQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 26 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 9,000 . The most likely internet sites of MAGNACUT LIMITED are www.magnacut.co.uk, and www.magnacut.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Rotherham Central Rail Station is 4.1 miles; to Elsecar Rail Station is 7 miles; to Swinton (South Yorks) Rail Station is 8.3 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magnacut Limited is a Private Limited Company. The company registration number is 01751831. Magnacut Limited has been working since 09 September 1983. The present status of the company is Active. The registered address of Magnacut Limited is C O James Neill Holdings Ltd Atlas Way Atlas North Sheffield S4 7qq. . DALLMAN, John Maurice is a Secretary of the company. HSU, Simon Nai Cheng is a Director of the company. SHONE, Alaina is a Director of the company. BOWERS GROUP LIMITED is a Director of the company. Secretary BROOKS, Henry Trevor has been resigned. Secretary FLETCHER, William has been resigned. Secretary WOLSTENHOLME, David John has been resigned. Director ASQUITH, Ian Douglas has been resigned. Director BEAZER, Brian Cyril has been resigned. Director BROOKS, Henry Trevor has been resigned. Director CROWLEY, Dennis has been resigned. Director DYSON, Patrick John has been resigned. Director FLETCHER, William has been resigned. Director HOLLAND, Barry has been resigned. Director LIM, Henry Woon-Hoe has been resigned. Director LIM, Henry Woon-Hoe has been resigned. Director MILNER, Tony has been resigned. Director S AND J ACQUISITION CORP has been resigned. Director WELLS, Lee has been resigned. Director WOLSTENHOLME, David John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DALLMAN, John Maurice
Appointed Date: 01 May 2009

Director
HSU, Simon Nai Cheng
Appointed Date: 30 November 2015
65 years old

Director
SHONE, Alaina
Appointed Date: 31 March 2015
62 years old

Director
BOWERS GROUP LIMITED
Appointed Date: 28 February 2013

Resigned Directors

Secretary
BROOKS, Henry Trevor
Resigned: 30 March 1999

Secretary
FLETCHER, William
Resigned: 30 April 2009
Appointed Date: 30 April 2002

Secretary
WOLSTENHOLME, David John
Resigned: 30 April 2002
Appointed Date: 30 March 1999

Director
ASQUITH, Ian Douglas
Resigned: 15 October 2002
Appointed Date: 19 October 1999
59 years old

Director
BEAZER, Brian Cyril
Resigned: 30 June 2010
Appointed Date: 30 April 2009
90 years old

Director
BROOKS, Henry Trevor
Resigned: 30 March 1999
85 years old

Director
CROWLEY, Dennis
Resigned: 20 April 2004
Appointed Date: 14 November 2002
64 years old

Director
DYSON, Patrick John
Resigned: 30 March 2015
Appointed Date: 17 April 2009
69 years old

Director
FLETCHER, William
Resigned: 30 April 2009
Appointed Date: 30 March 1999
79 years old

Director
HOLLAND, Barry
Resigned: 30 March 1999
89 years old

Director
LIM, Henry Woon-Hoe
Resigned: 30 November 2015
Appointed Date: 30 May 2014
73 years old

Director
LIM, Henry Woon-Hoe
Resigned: 20 December 2012
Appointed Date: 30 June 2010
73 years old

Director
MILNER, Tony
Resigned: 30 March 1999
78 years old

Director
S AND J ACQUISITION CORP
Resigned: 29 April 2004
Appointed Date: 14 November 2002

Director
WELLS, Lee
Resigned: 28 February 2013
Appointed Date: 20 April 2004
56 years old

Director
WOLSTENHOLME, David John
Resigned: 11 November 2002
Appointed Date: 30 March 1999
72 years old

Persons With Significant Control

Offertower Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAGNACUT LIMITED Events

05 Jan 2017
Confirmation statement made on 26 December 2016 with updates
06 Jul 2016
Full accounts made up to 30 September 2015
18 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 9,000

03 Dec 2015
Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015
03 Dec 2015
Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015
...
... and 106 more events
09 Oct 1987
Return made up to 25/08/87; full list of members

09 Oct 1987
Accounting reference date extended from 31/03 to 30/09

27 Feb 1987
Accounts for a small company made up to 31 March 1986

27 Feb 1987
Return made up to 22/07/86; full list of members

09 Sep 1983
Incorporation

MAGNACUT LIMITED Charges

30 May 2014
Charge code 0175 1831 0007
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Contains fixed charge…
30 May 2014
Charge code 0175 1831 0006
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 March 2010
Legal assignment
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
30 March 2010
Debenture
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 May 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge export debts, non vesting…
19 December 2001
Debenture
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 1984
Debenture
Delivered: 27 January 1984
Status: Satisfied on 5 July 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…