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

MAXMAIL

Hermes House, Fire Fly Avenue, Swindon, SN2 2GA,
Company Registration Number
03694093
Private Unlimited Company
Liquidation

Company Overview

About Maxmail
MAXMAIL was founded on 1999-01-06 and has its registered office in Swindon. The organisation's status is listed as "Liquidation". Maxmail is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
MAXMAIL
 
Legal Registered Office
Hermes House
Fire Fly Avenue
Swindon
SN2 2GA
Other companies in BS9
 
Filing Information
Company Number 03694093
Company ID Number 03694093
Date formed 1999-01-06
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts NO ACCOUNTS FILED
VAT Number /Sales tax ID GB728798666  
Last Datalog update: 2023-01-10 13:57:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXMAIL
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALICTA LIMITED   MONAHANS LIMITED   N H ACCOUNTANTS 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 MAXMAIL

Current Directors
Officer Role Date Appointed
BRISTOL LEGAL SERVICES LIMITED
Company Secretary 2005-05-26
HUGH ASHTON JOHN SHUTTLEWORTH
Director 1999-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY JANE RITCHIE
Company Secretary 2002-11-18 2005-05-26
ELIZABETH ANN SHUTTLEWORTH
Company Secretary 1999-02-04 2002-11-18
ELIZABETH ANN SHUTTLEWORTH
Director 1999-01-06 1999-02-04
DANIEL JOHN DWYER
Nominated Secretary 1999-01-06 1999-01-06
BETTY JUNE DOYLE
Nominated Director 1999-01-06 1999-01-06
DANIEL JOHN DWYER
Nominated Director 1999-01-06 1999-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRISTOL LEGAL SERVICES LIMITED MANOR QUAY HOLDINGS LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Active
BRISTOL LEGAL SERVICES LIMITED VICTORIAN CONSTRUCTION LIMITED Company Secretary 2017-12-01 CURRENT 2016-09-29 Active - Proposal to Strike off
BRISTOL LEGAL SERVICES LIMITED 20 BUCKLEIGH ROAD LTD Company Secretary 2017-11-17 CURRENT 2017-11-17 Active
BRISTOL LEGAL SERVICES LIMITED WARRENTEA BEVERAGES LTD Company Secretary 2017-08-19 CURRENT 2014-01-06 Active
BRISTOL LEGAL SERVICES LIMITED WOODBEER GARDENS MANAGEMENT AGREEMENT LIMITED Company Secretary 2017-07-05 CURRENT 2017-07-05 Active
BRISTOL LEGAL SERVICES LIMITED VICTORIAN CONSTRUCTION LIMITED Company Secretary 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
BRISTOL LEGAL SERVICES LIMITED GSTREAMER FOUNDATION Company Secretary 2016-09-09 CURRENT 2016-09-09 Active
BRISTOL LEGAL SERVICES LIMITED FACTARY EUROPE LTD. Company Secretary 2015-09-21 CURRENT 1998-09-08 Active - Proposal to Strike off
BRISTOL LEGAL SERVICES LIMITED BLUE BRIDGE COMMERCIAL MANAGEMENT LIMITED Company Secretary 2015-08-11 CURRENT 2015-08-11 Active
BRISTOL LEGAL SERVICES LIMITED JUNK AND DISORDERLY ANTIQUES & COLLECTABLES LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Active
BRISTOL LEGAL SERVICES LIMITED ELEMENT PARTNERSHIP LIMITED Company Secretary 2014-11-24 CURRENT 2014-11-24 Active
BRISTOL LEGAL SERVICES LIMITED MOUNTAINEER LIMITED Company Secretary 2014-10-15 CURRENT 2014-10-15 Dissolved 2017-10-31
BRISTOL LEGAL SERVICES LIMITED G A NICHOLS CONSULTANCY LIMITED Company Secretary 2014-06-13 CURRENT 2014-06-13 Active - Proposal to Strike off
BRISTOL LEGAL SERVICES LIMITED IMPERIAL (SOUTH WEST) LTD Company Secretary 2013-11-26 CURRENT 1985-09-10 Active
BRISTOL LEGAL SERVICES LIMITED GERMANIUM LIMITED Company Secretary 2012-07-26 CURRENT 2012-07-26 Dissolved 2016-11-22
BRISTOL LEGAL SERVICES LIMITED VANADIUM LIMITED Company Secretary 2012-07-26 CURRENT 2012-07-26 Dissolved 2016-11-22
BRISTOL LEGAL SERVICES LIMITED SELENIUM LIMITED Company Secretary 2012-07-26 CURRENT 2012-07-26 Active - Proposal to Strike off
BRISTOL LEGAL SERVICES LIMITED BOURSE LTD Company Secretary 2011-10-14 CURRENT 2008-10-15 Active
BRISTOL LEGAL SERVICES LIMITED SABRETOOTH LIMITED Company Secretary 2010-07-15 CURRENT 2010-07-15 Active - Proposal to Strike off
BRISTOL LEGAL SERVICES LIMITED BACKWELL LIMITED Company Secretary 2010-03-04 CURRENT 2000-02-24 Active
BRISTOL LEGAL SERVICES LIMITED FIRST DIRECTOR LIMITED Company Secretary 2010-03-04 CURRENT 2000-03-23 Active
BRISTOL LEGAL SERVICES LIMITED FIRST SECRETARY LIMITED Company Secretary 2010-03-04 CURRENT 1998-10-07 Active
BRISTOL LEGAL SERVICES LIMITED WALLSWALKER LIMITED Company Secretary 2009-01-30 CURRENT 2005-08-05 Active - Proposal to Strike off
BRISTOL LEGAL SERVICES LIMITED DCB CONSULTING (SW) LTD Company Secretary 2007-11-09 CURRENT 2007-11-09 Active
BRISTOL LEGAL SERVICES LIMITED 1ST CALL COMPANY FORMATIONS LIMITED Company Secretary 2007-04-24 CURRENT 1998-07-23 Active
BRISTOL LEGAL SERVICES LIMITED BOURSE COMPANY SERVICES LIMITED Company Secretary 2007-04-24 CURRENT 1999-07-16 Active
BRISTOL LEGAL SERVICES LIMITED REGENCY ENTERPRISES (SOUTH WEST) LIMITED Company Secretary 2004-10-19 CURRENT 2004-10-19 Active
BRISTOL LEGAL SERVICES LIMITED MICHELSEN CONSULTING LIMITED Company Secretary 2003-10-28 CURRENT 2003-05-02 Dissolved 2013-10-01
BRISTOL LEGAL SERVICES LIMITED 8 DRAYCOTT MANAGEMENT COMPANY LIMITED Company Secretary 2001-07-06 CURRENT 2001-04-05 Active
BRISTOL LEGAL SERVICES LIMITED DATASEARCH NOMINEES LIMITED Company Secretary 2000-06-21 CURRENT 1992-01-06 Active

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
2023-01-10Final Gazette dissolved via compulsory strike-off
2022-10-10Voluntary liquidation. Notice of members return of final meeting
2022-10-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM 38-42 Newport Street Swindon SN1 3DR
2021-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/21 FROM 14-15 Triangle South Clifton Bristol BS8 1EY England
2021-10-29LIQ01Voluntary liquidation declaration of solvency
2021-10-29600Appointment of a voluntary liquidator
2021-10-29LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-20
2021-10-20TM02Termination of appointment of Bristol Legal Services Limited on 2021-10-20
2021-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-10-08AA01Previous accounting period extended from 31/03/21 TO 30/09/21
2021-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/21 FROM Suite 53 42 Triangle West Bristol BS8 1ES England
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-12-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-12-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2018-12-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 225503
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM Suite 44 60 Westbury Hill Westbury on Trym Bristol BS9 3UJ
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 225503
2016-02-01AR0106/01/16 ANNUAL RETURN FULL LIST
2016-02-01AD02Register inspection address changed from C/O Bourse Company Services Limited Pembroke House 7 Brunswick Square Bristol BS2 8PE England to 6 Lower Park Row Bristol BS1 5BJ
2016-01-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-01-26RES13Resolutions passed:<ul><li>10/12/2014</ul>
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 268703
2015-01-15AR0106/01/15 ANNUAL RETURN FULL LIST
2015-01-07CH04SECRETARY'S DETAILS CHNAGED FOR BRISTOL LEGAL SERVICES LIMITED on 2015-01-01
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 346403
2014-01-14AR0106/01/14 ANNUAL RETURN FULL LIST
2013-03-30MG01Particulars of a mortgage or charge / charge no: 2
2013-01-23AR0106/01/13 ANNUAL RETURN FULL LIST
2012-02-02AR0106/01/12 ANNUAL RETURN FULL LIST
2011-01-07AR0106/01/11 ANNUAL RETURN FULL LIST
2011-01-07AD03Register(s) moved to registered inspection location
2011-01-07AD02Register inspection address has been changed
2010-07-08RES06REDUCE ISSUED CAPITAL 21/06/2010
2010-07-08RES06REDUCE ISSUED CAPITAL 14/06/2010
2010-01-11AR0106/01/10 ANNUAL RETURN FULL LIST
2010-01-11CH04SECRETARY'S DETAILS CHNAGED FOR BRISTOL LEGAL SERVICES LIMITED on 2009-10-01
2009-12-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2009-01-23363aReturn made up to 06/01/09; full list of members
2008-12-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2008-01-23RES06REDUCE ISSUED CAPITAL 01/11/07
2008-01-17363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-10-17RES06REDUCE ISSUED CAPITAL 20/01/07
2007-10-16RES06REDUCE ISSUED CAPITAL 20/01/07
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-02-03363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-06-28288aNEW SECRETARY APPOINTED
2005-06-27288bSECRETARY RESIGNED
2005-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-31363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: HORSLEY COURT HORSLEY STROUD GLOUCESTERSHIRE GL6 0PW
2004-01-19363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-06-09403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-09363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-12-04288bSECRETARY RESIGNED
2002-12-04288aNEW SECRETARY APPOINTED
2002-12-03395PARTICULARS OF MORTGAGE/CHARGE
2002-02-06363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-02-12363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-02-07363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-03-15SRES04NC INC ALREADY ADJUSTED 10/02/99
1999-03-15ELRESS366A DISP HOLDING AGM 10/02/99
1999-03-15225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
1999-03-15ELRESS386 DISP APP AUDS 10/02/99
1999-03-15WRES13SALE & PUR AGREEMENT 23/02/99
1999-02-25288aNEW SECRETARY APPOINTED
1999-02-25123£ NC 100/750000 10/02/99
1999-02-25288aNEW DIRECTOR APPOINTED
1999-02-25288bDIRECTOR RESIGNED
1999-02-02288aNEW DIRECTOR APPOINTED
1999-01-22287REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-01-22288bDIRECTOR RESIGNED
1999-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAXMAIL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-27
Notices to2021-10-27
Appointmen2021-10-27
Fines / Sanctions
No fines or sanctions have been issued against MAXMAIL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-30 Outstanding HSBC BANK PLC
DEBENTURE 2002-12-03 Multiple filings of asset release and removal. Please see documents registered UPS CAPITAL UK LTD ("UPS")
Intangible Assets
Patents
We have not found any records of MAXMAIL registering or being granted any patents
Domain Names
We do not have the domain name information for MAXMAIL
Trademarks
We have not found any records of MAXMAIL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXMAIL. 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 (82990 - Other business support service activities n.e.c.) as MAXMAIL are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MAXMAIL 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMAXMAILEvent Date2021-10-27
 
Initiating party Event TypeNotices to
Defending partyMAXMAILEvent Date2021-10-27
 
Initiating party Event TypeAppointmen
Defending partyMAXMAILEvent Date2021-10-27
Name of Company: MAXMAIL Company Number: 03694093 Nature of Business: Business Services Registered office: 38-42 Newport Street, Swindon SN1 3DR Type of Liquidation: Members Date of Appointment: 20 Oc…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXMAIL 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 MAXMAIL 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.