Company Information for MAXMADE GROUP LIMITED
2nd Floor 14 Castle Street, 14 CASTLE STREET, Liverpool, L2 0NE,
|
Company Registration Number
05277253
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAXMADE GROUP LIMITED | |
Legal Registered Office | |
2nd Floor 14 Castle Street 14 CASTLE STREET Liverpool L2 0NE Other companies in L35 | |
Company Number | 05277253 | |
---|---|---|
Company ID Number | 05277253 | |
Date formed | 2004-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 31/12/2018 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB927475982 |
Last Datalog update: | 2022-11-20 23:01:48 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAXMADE GROUP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MAUREEN SANDRA MCCARTHY |
||
MAUREEN SANDRA MCCARTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY PATRICK MCCARTHY |
Director | ||
ROBERT SNOWBALL BIRCH |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
01123491 LIMITED | Company Secretary | 1992-08-31 | CURRENT | 1973-07-18 | Dissolved 2015-09-22 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-21 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/20 FROM Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/18 FROM Stoney Lane Rainhill Prescot Merseyside L35 9nd | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Maureen Sandra Mccarthy on 2017-11-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MAUREEN SANDRA MCCARTHY on 2017-11-03 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN SANDRA MCCARTHY | |
PSC07 | CESSATION OF ANTHONY PATRICK MCCARTHY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 03/11/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PATRICK MCCARTHY | |
AP01 | DIRECTOR APPOINTED MRS MAUREEN SANDRA MCCARTHY | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | Clarification A second filed CS01 (statement of capital change and shareholder information change) was registered on 16/05/2017. | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CC04 | Statement of company's objects | |
RES01 | ALTER ARTICLES 29/03/2016 | |
RES13 | DIRS PERMITTED TO EXERCISE POWER TO AUTHORISE DIR CONFLICT OF INTEREST 29/03/2016 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/11/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRCH | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/10 FULL LIST | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SNOWBALL BIRCH / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PATRICK MCCARTHY / 04/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 07/02/05--------- £ SI 200@1=200 £ IC 1/201 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-01-30 |
Appointment of Liquidators | 2018-01-30 |
Resolutions for Winding-up | 2018-01-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
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 MAXMADE GROUP LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MAXMADE GROUP LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MAXMADE GROUP LIMITED | Event Date | 2018-01-24 |
Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 22 January 2018, are required, on or before 23 February 2018 to send their full names and addresses together with full particulars of their debts or claims to Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. For further details contact David Jackson by email at dj@parkinsbooth.co.uk , or by phone on 0151 236 4331 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAXMADE GROUP LIMITED | Event Date | 2018-01-22 |
John P Fisher and Ian C Brown of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . For further details contact David Jackson by email at dj@parkinsbooth.co.uk , or by phone on 0151 236 4331 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAXMADE GROUP LIMITED | Event Date | 2018-01-22 |
At a General Meeting of the above-named Company, duly convened and held at Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 22 January 2018 at 10.45 am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that John P Fisher (IP No 9420 ) and Ian C Brown (IP No 8621 ) both of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately. For further details contact: by email at dj@parkinsbooth.co.uk , or by phone on 0151 236 4331 | |||
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. |