Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAXI-PAX LIMITED
Company Information for

MAXI-PAX LIMITED

WARLEY, WEST MIDLANDS, B65 0LJ,
Company Registration Number
01042848
Private Limited Company
Dissolved

Dissolved 2017-02-14

Company Overview

About Maxi-pax Ltd
MAXI-PAX LIMITED was founded on 1972-02-17 and had its registered office in Warley. The company was dissolved on the 2017-02-14 and is no longer trading or active.

Key Data
Company Name
MAXI-PAX LIMITED
 
Legal Registered Office
WARLEY
WEST MIDLANDS
B65 0LJ
Other companies in B65
 
Filing Information
Company Number 01042848
Date formed 1972-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-02-14
Type of accounts MICRO
Last Datalog update: 2017-08-15 06:44:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXI-PAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAXI-PAX LIMITED

Current Directors
Officer Role Date Appointed
KENNETH ROBERT HARDWICK
Company Secretary 2015-03-20
THOMAS WILLIAM BLASHILL
Director 2013-12-31
BART ERIC HANAWAY
Director 2013-12-31
STEVEN JOHN KILLWORTH
Director 2015-03-31
NEIL STEWART MCWALTER
Director 2005-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND ANTHONY BIRKIN
Director 2005-09-22 2015-03-31
RAYMOND ANTHONY BIRKIN
Company Secretary 2005-09-22 2015-03-20
ROWENA JANET PINGEL
Company Secretary 1991-11-30 2005-09-22
MICHAEL BAKER
Director 1991-11-30 2005-09-22
ROWENA JANET PINGEL
Director 1991-11-30 2005-09-22
BRYAN FREDERICK WOODWARD
Director 1991-11-30 2005-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS WILLIAM BLASHILL SHEPHERD PRODUCTS LIMITED Director 2013-12-31 CURRENT 1993-04-05 Dissolved 2017-03-14
THOMAS WILLIAM BLASHILL MAP HARDWARE LIMITED Director 2013-12-31 CURRENT 2001-06-21 Dissolved 2017-02-14
THOMAS WILLIAM BLASHILL HEADBOURNE LIMITED Director 2013-12-31 CURRENT 2001-09-04 Dissolved 2017-02-14
THOMAS WILLIAM BLASHILL SELECT HARDWARE LIMITED Director 2013-12-31 CURRENT 1979-05-09 Active
THOMAS WILLIAM BLASHILL GLOBAL CASTORS LIMITED Director 2013-08-19 CURRENT 1973-12-13 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL COLSON BRITISH CASTORS LIMITED Director 2013-08-19 CURRENT 2005-07-26 Dissolved 2018-04-24
THOMAS WILLIAM BLASHILL J.B.D. PLASTICS LIMITED Director 2013-08-19 CURRENT 1979-06-01 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL COLSON CASTORS LIMITED Director 2013-08-19 CURRENT 1946-05-22 Liquidation
THOMAS WILLIAM BLASHILL BRITISH CASTORS LIMITED Director 2013-08-19 CURRENT 1919-02-25 Active
THOMAS WILLIAM BLASHILL FLEXELLO LIMITED Director 2013-08-18 CURRENT 2001-04-11 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL THE REVVO CASTOR COMPANY LIMITED Director 2013-08-18 CURRENT 1995-11-01 Dissolved 2018-05-29
THOMAS WILLIAM BLASHILL ALDRIDGE PLASTICS HOLDINGS LIMITED Director 2013-08-18 CURRENT 1981-03-23 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL RHOMBUS CASTORS LIMITED Director 2013-08-18 CURRENT 1981-05-18 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL CASTORS INTERNATIONAL LIMITED Director 2013-08-18 CURRENT 1993-12-13 Liquidation
THOMAS WILLIAM BLASHILL BASIC HARDWARE LIMITED Director 2013-03-31 CURRENT 1986-02-05 Dissolved 2017-02-14
BART ERIC HANAWAY KEYPAK LIMITED Director 2015-10-23 CURRENT 1993-01-18 Dissolved 2017-03-07
BART ERIC HANAWAY SHEPHERD PRODUCTS LIMITED Director 2013-12-31 CURRENT 1993-04-05 Dissolved 2017-03-14
BART ERIC HANAWAY MAP HARDWARE LIMITED Director 2013-12-31 CURRENT 2001-06-21 Dissolved 2017-02-14
BART ERIC HANAWAY HEADBOURNE LIMITED Director 2013-12-31 CURRENT 2001-09-04 Dissolved 2017-02-14
BART ERIC HANAWAY BASIC HARDWARE LIMITED Director 2013-12-31 CURRENT 1986-02-05 Dissolved 2017-02-14
STEVEN JOHN KILLWORTH KEYPAK LIMITED Director 2015-10-23 CURRENT 1993-01-18 Dissolved 2017-03-07
STEVEN JOHN KILLWORTH SHEPHERD PRODUCTS LIMITED Director 2015-03-31 CURRENT 1993-04-05 Dissolved 2017-03-14
STEVEN JOHN KILLWORTH MAP HARDWARE LIMITED Director 2015-03-31 CURRENT 2001-06-21 Dissolved 2017-02-14
STEVEN JOHN KILLWORTH HEADBOURNE LIMITED Director 2015-03-31 CURRENT 2001-09-04 Dissolved 2017-02-14
STEVEN JOHN KILLWORTH BASIC HARDWARE LIMITED Director 2015-03-31 CURRENT 1986-02-05 Dissolved 2017-02-14
NEIL STEWART MCWALTER KEYPAK LIMITED Director 2015-10-23 CURRENT 1993-01-18 Dissolved 2017-03-07
NEIL STEWART MCWALTER HEADBOURNE LIMITED Director 2011-03-31 CURRENT 2001-09-04 Dissolved 2017-02-14
NEIL STEWART MCWALTER BASIC HARDWARE LIMITED Director 2005-09-22 CURRENT 1986-02-05 Dissolved 2017-02-14
NEIL STEWART MCWALTER MAP HARDWARE LIMITED Director 2001-08-02 CURRENT 2001-06-21 Dissolved 2017-02-14
NEIL STEWART MCWALTER SHEPHERD PRODUCTS LIMITED Director 2001-01-03 CURRENT 1993-04-05 Dissolved 2017-03-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-21DS01APPLICATION FOR STRIKING-OFF
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1500
2016-02-05AR0130/11/15 FULL LIST
2015-09-23AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-02AP01DIRECTOR APPOINTED MR STEVEN JOHN KILLWORTH
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BIRKIN
2015-03-20AP03SECRETARY APPOINTED MR KENNETH ROBERT HARDWICK
2015-03-20TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND BIRKIN
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1500
2014-12-04AR0130/11/14 FULL LIST
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-07AP01DIRECTOR APPOINTED MR THOMAS WILLIAM BLASHILL
2014-03-07AP01DIRECTOR APPOINTED MR BART HANAWAY
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 1500
2013-12-27AR0130/11/13 FULL LIST
2013-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-06AR0130/11/12 FULL LIST
2012-11-21AUDAUDITOR'S RESIGNATION
2012-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-17AR0130/11/11 FULL LIST
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-06AR0130/11/10 FULL LIST
2010-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-15AR0130/11/09 FULL LIST
2009-01-20363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-11225CURREXT FROM 31/08/2009 TO 31/12/2009
2008-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-09-01AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-22363sRETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS
2008-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-22363sRETURN MADE UP TO 30/11/06; NO CHANGE OF MEMBERS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2005-12-20363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-03288aNEW DIRECTOR APPOINTED
2005-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-05AUDAUDITOR'S RESIGNATION
2005-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: DRAGON HOUSE HERON ROAD RUMNEY CARDIFF CF3 3JE
2005-10-05288bDIRECTOR RESIGNED
2005-10-05288bDIRECTOR RESIGNED
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-30363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-12-30363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2001-12-19363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-12-27363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
1999-12-07363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-12-17363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-22363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1996-12-06363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1995-11-29363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1994-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-11-21363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-12-07363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1992-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-11-24363sRETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1992-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-06-18363bRETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS
1992-03-20288NEW DIRECTOR APPOINTED
1992-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1992-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-05-07363aRETURN MADE UP TO 30/11/90; CHANGE OF MEMBERS
1990-05-29288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MAXI-PAX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAXI-PAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-04-02 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-03-23 Outstanding
DEBENTURE 1987-08-03 Outstanding BARCLAYS BANK PLC
MORTGAGE 1979-10-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAXI-PAX LIMITED

Intangible Assets
Patents
We have not found any records of MAXI-PAX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAXI-PAX LIMITED
Trademarks
We have not found any records of MAXI-PAX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXI-PAX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MAXI-PAX LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MAXI-PAX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXI-PAX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAXI-PAX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.