Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 05236855 LTD
Company Information for

05236855 LTD

GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
Company Registration Number
05236855
Private Limited Company
Liquidation

Company Overview

About 05236855 Ltd
05236855 LTD was founded on 2004-09-21 and has its registered office in London. The organisation's status is listed as "Liquidation". 05236855 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
05236855 LTD
 
Legal Registered Office
GRIFFINS TAVISTOCK HOUSE SOUTH
TAVISTOCK SQUARE
LONDON
WC1H 9LG
 
Previous Names
MAXFORM LTD24/03/2017
Filing Information
Company Number 05236855
Company ID Number 05236855
Date formed 2004-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2007
Account next due 30/06/2009
Latest return 21/09/2008
Return next due 19/10/2009
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 09:56:28
Primary Source:Companies House
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 05236855 LTD

Current Directors
Officer Role Date Appointed
GENESYS 2000 LIMITED
Company Secretary 2009-11-11
PHILLIP JOHN AUBREY
Director 2009-11-11
COMPANY CORPORATE TRANSFER LIMITED
Director 2009-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
ABHISHEK RAO NADIPALLY
Director 2009-05-08 2009-11-18
JOHN PHILIP CAPEL
Company Secretary 2004-11-23 2009-06-24
SAROOWESS PILLAY SORNUM
Director 2008-09-04 2009-05-08
SEAN DONALD TAHENY
Director 2004-11-23 2008-07-04
KEVIN DARREN STREETER
Director 2005-01-15 2006-11-22
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-09-21 2004-09-27
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-09-21 2004-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JOHN AUBREY HUB CITY LIMITED Director 2012-10-05 CURRENT 2010-04-08 Dissolved 2014-09-25
PHILLIP JOHN AUBREY FOUR WINDS PRESS LIMITED Director 2012-10-01 CURRENT 1998-03-12 Liquidation
PHILLIP JOHN AUBREY SME SOLUTIONS LIMITED Director 2012-04-19 CURRENT 2000-07-07 Dissolved 2016-02-09
PHILLIP JOHN AUBREY H C TRADE LTD Director 2012-02-17 CURRENT 2003-08-12 Dissolved 2017-03-13
PHILLIP JOHN AUBREY SWINDON CAR REPAIR LIMITED Director 2012-01-05 CURRENT 2009-08-04 Dissolved 2014-07-29
PHILLIP JOHN AUBREY HEATHROW BAGGAGE SERVICES LIMITED Director 2011-11-02 CURRENT 2009-03-20 Dissolved 2016-05-16
PHILLIP JOHN AUBREY IMJACK PLC Director 2011-06-28 CURRENT 2005-11-04 Liquidation
PHILLIP JOHN AUBREY 06746062 LIMITED Director 2011-05-17 CURRENT 2008-11-11 Liquidation
PHILLIP JOHN AUBREY 03856669 LIMITED Director 2011-05-13 CURRENT 1999-10-11 Liquidation
PHILLIP JOHN AUBREY LALA'S KITCHEN LTD Director 2011-05-12 CURRENT 2008-03-26 Dissolved 2016-11-12
PHILLIP JOHN AUBREY PANEL N PAINT LIMITED Director 2011-04-12 CURRENT 2002-11-18 Dissolved 2016-11-15
PHILLIP JOHN AUBREY HANBURY (FP) LIMITED Director 2011-02-09 CURRENT 2000-04-11 Liquidation
PHILLIP JOHN AUBREY INTERCLIMATE LIMITED Director 2011-02-08 CURRENT 2007-08-07 Dissolved 2017-04-05
PHILLIP JOHN AUBREY GLS GAMES DISTRIBUTION (UK) LIMITED Director 2010-12-21 CURRENT 2008-01-10 Liquidation
PHILLIP JOHN AUBREY A & M ACCESS LIMITED Director 2010-11-09 CURRENT 2005-02-08 Liquidation
PHILLIP JOHN AUBREY TASTEES FOODS LTD Director 2010-10-07 CURRENT 1998-11-30 Liquidation
PHILLIP JOHN AUBREY MILDON'S TRANSPORT LIMITED Director 2010-08-31 CURRENT 1981-11-27 Liquidation
PHILLIP JOHN AUBREY PME ELECTRICAL WHOLESALE LIMITED Director 2010-08-16 CURRENT 2002-04-04 Liquidation
PHILLIP JOHN AUBREY 03636989 LIMITED Director 2010-08-09 CURRENT 1998-09-23 Liquidation
PHILLIP JOHN AUBREY BODY MANAGEMENT REPAIRS LIMITED Director 2010-07-28 CURRENT 2007-03-27 Liquidation
PHILLIP JOHN AUBREY RES IPSA LOQUITUR LIMITED Director 2010-07-14 CURRENT 1992-05-01 Dissolved 2017-03-22
PHILLIP JOHN AUBREY LYDNEY CAR CENTRE LIMITED Director 2010-06-07 CURRENT 2006-12-15 Liquidation
PHILLIP JOHN AUBREY IN-CAR AUDIO LIMITED Director 2010-06-03 CURRENT 2005-03-08 Liquidation
PHILLIP JOHN AUBREY J.D. TAPPER LIMITED Director 2010-06-02 CURRENT 1999-05-14 Liquidation
PHILLIP JOHN AUBREY C K FABRICATIONS AND ENGINEERING LIMITED Director 2010-04-28 CURRENT 2003-06-19 Liquidation
PHILLIP JOHN AUBREY EXCEL WINDOW SYSTEMS (COLCHESTER) LTD. Director 2010-04-20 CURRENT 2004-01-13 Dissolved 2016-11-15
PHILLIP JOHN AUBREY DATA CENTRE STANDARDS LTD. Director 2010-04-14 CURRENT 2004-03-31 Liquidation
PHILLIP JOHN AUBREY PRIME GUARDS SECURITY SERVICES (ESSEX) LTD Director 2010-03-15 CURRENT 2005-06-25 Liquidation
PHILLIP JOHN AUBREY MANACO CONTRACTS LIMITED Director 2010-02-23 CURRENT 1989-02-21 Liquidation
PHILLIP JOHN AUBREY BOAT LOADS LIMITED Director 2010-02-16 CURRENT 2002-09-26 Liquidation
PHILLIP JOHN AUBREY CYGNET HOTELS LTD Director 2010-02-12 CURRENT 2009-03-24 Liquidation
PHILLIP JOHN AUBREY 04050566 LTD Director 2010-02-11 CURRENT 2000-08-10 Liquidation
PHILLIP JOHN AUBREY 04050566 LTD Director 2010-02-11 CURRENT 2000-08-10 Liquidation
PHILLIP JOHN AUBREY SPRING AND CO. ACCOUNTANTS LTD. Director 2010-02-02 CURRENT 2004-04-13 Liquidation
PHILLIP JOHN AUBREY M & J MAINTENANCE LIMITED Director 2010-01-19 CURRENT 2002-09-23 Liquidation
PHILLIP JOHN AUBREY MACKAY BUILDING CONTRACTORS LIMITED Director 2009-11-20 CURRENT 2006-10-31 Liquidation

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
2021-09-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-01-114.68 Liquidators' statement of receipts and payments to 2020-12-09
2020-07-034.68 Liquidators' statement of receipts and payments to 2020-06-09
2020-01-154.68 Liquidators' statement of receipts and payments to 2019-12-09
2019-07-114.68 Liquidators' statement of receipts and payments to 2019-06-09
2019-01-154.68 Liquidators' statement of receipts and payments to 2018-12-09
2018-07-264.68 Liquidators' statement of receipts and payments to 2018-06-09
2018-06-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2016
2018-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2016
2018-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2015
2018-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2015
2018-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2014
2018-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2014
2018-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2013
2018-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2012
2018-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2013
2018-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2017
2018-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2017
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM 1-7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW
2017-04-29600Appointment of a voluntary liquidator
2017-03-24AC92Restoration by order of the court
2017-03-24CERTNMCompany name changed maxform\certificate issued on 24/03/17
2013-02-02GAZ2Final Gazette dissolved via compulsory strike-off
2012-11-024.72Voluntary liquidation creditors final meeting
2012-06-274.68 Liquidators' statement of receipts and payments to 2012-06-09
2011-12-234.68 Liquidators' statement of receipts and payments to 2011-12-09
2011-07-264.68 Liquidators' statement of receipts and payments to 2011-06-09
2011-02-034.68 Liquidators' statement of receipts and payments to 2010-12-09
2009-12-184.20STATEMENT OF AFFAIRS/4.19
2009-12-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-12-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 26-28 BEDFORD ROW LONDON WC1R 4HE
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 1-7 ARCHER HOUSE, BRITLAND ESTATE NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ABHISHEK NADIPALLY
2009-11-19AP04CORPORATE SECRETARY APPOINTED GENESYS 2000 LIMITED
2009-11-19AP02CORPORATE DIRECTOR APPOINTED COMPANY CORPORATE TRANSFER LIMITED
2009-11-19AP01DIRECTOR APPOINTED PHILLIP JOHN AUBREY
2009-09-29GAZ1FIRST GAZETTE
2009-07-01288aDIRECTOR APPOINTED ABHISHEK RAO NADIPALLY
2009-06-24288bAPPOINTMENT TERMINATED SECRETARY JOHN CAPEL
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR SAROOWESS SORNUM
2009-01-13AA31/08/07 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-09-09288aDIRECTOR APPOINTED MR SAROOWESS PILLAY SORNUM
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR SEAN TAHENY
2007-09-27363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-28225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06
2006-12-04288bDIRECTOR RESIGNED
2006-09-25363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 35 TOCKLEY ROAD BURNHAM BUCKS SL1 7DQ
2006-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/06
2006-01-03363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-03-03288aNEW DIRECTOR APPOINTED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: THE CHARMWOOD CENTRE SOUTHAMPTON ROAD BARTLEY SOUTHAMPTON S040 2NA
2004-11-29288aNEW SECRETARY APPOINTED
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2004-09-27288bDIRECTOR RESIGNED
2004-09-27288bSECRETARY RESIGNED
2004-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to 05236855 LTD 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 05236855 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
05236855 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Intangible Assets
Patents
We have not found any records of 05236855 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 05236855 LTD
Trademarks
We have not found any records of 05236855 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 05236855 LTD. 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 (7487 - Other business activities) as 05236855 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where 05236855 LTD 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 05236855 LTD 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 05236855 LTD 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.