Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAXMADE GROUP LIMITED
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 Overview

About Maxmade Group Ltd
MAXMADE GROUP LIMITED was founded on 2004-11-03 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Maxmade Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAXMADE GROUP LIMITED
 
Legal Registered Office
2nd Floor 14 Castle Street
14 CASTLE STREET
Liverpool
L2 0NE
Other companies in L35
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXMADE GROUP 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.
Companies with same name MAXMADE GROUP LIMITED
The following companies were found which have the same name as MAXMADE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAXMADE GROUP LIMITED Unknown

Company Officers of MAXMADE GROUP LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN SANDRA MCCARTHY
Company Secretary 2004-11-03
MAUREEN SANDRA MCCARTHY
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PATRICK MCCARTHY
Director 2004-11-03 2017-02-03
ROBERT SNOWBALL BIRCH
Director 2006-01-18 2013-08-25
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2004-11-03 2004-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN SANDRA MCCARTHY 01123491 LIMITED Company Secretary 1992-08-31 CURRENT 1973-07-18 Dissolved 2015-09-22

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
2022-11-12Final Gazette dissolved via compulsory strike-off
2022-11-12Final Gazette dissolved via compulsory strike-off
2022-08-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-03-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-21
2021-02-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-21
2020-12-18LIQ06Voluntary liquidation. Resignation of liquidator
2020-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/20 FROM Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG
2020-02-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-21
2019-03-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-21
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM Stoney Lane Rainhill Prescot Merseyside L35 9nd
2018-01-30LIQ01Voluntary liquidation declaration of solvency
2018-01-30600Appointment of a voluntary liquidator
2018-01-30LRESSPResolutions passed:
  • Special resolution to wind up on 2018-01-22
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-24CH01Director's details changed for Mrs Maureen Sandra Mccarthy on 2017-11-03
2017-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS MAUREEN SANDRA MCCARTHY on 2017-11-03
2017-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN SANDRA MCCARTHY
2017-11-24PSC07CESSATION OF ANTHONY PATRICK MCCARTHY AS A PERSON OF SIGNIFICANT CONTROL
2017-09-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17RP04CS01Second filing of Confirmation Statement dated 03/11/2016
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PATRICK MCCARTHY
2017-01-31AP01DIRECTOR APPOINTED MRS MAUREEN SANDRA MCCARTHY
2016-11-08LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 200
2016-11-08CS01Clarification A second filed CS01 (statement of capital change and shareholder information change) was registered on 16/05/2017.
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25SH10Particulars of variation of rights attached to shares
2016-04-25SH08Change of share class name or designation
2016-04-25CC04Statement of company's objects
2016-04-25RES01ALTER ARTICLES 29/03/2016
2016-04-25RES13DIRS PERMITTED TO EXERCISE POWER TO AUTHORISE DIR CONFLICT OF INTEREST 29/03/2016
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-16AR0103/11/15 FULL LIST
2015-07-16AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-10AR0103/11/14 FULL LIST
2014-07-11AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-21AR0103/11/13 FULL LIST
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRCH
2013-07-17AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-09AR0103/11/12 FULL LIST
2012-07-18AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-22AR0103/11/11 FULL LIST
2011-09-27AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-29AR0103/11/10 FULL LIST
2009-11-05AR0103/11/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SNOWBALL BIRCH / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PATRICK MCCARTHY / 04/11/2009
2009-09-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2007-11-14363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-14363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-01288aNEW DIRECTOR APPOINTED
2005-11-14363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-08-19225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-02-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-02-1788(2)RAD 07/02/05--------- £ SI 200@1=200 £ IC 1/201
2004-11-11288bSECRETARY RESIGNED
2004-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MAXMADE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-01-30
Appointment of Liquidators2018-01-30
Resolutions for Winding-up2018-01-30
Fines / Sanctions
No fines or sanctions have been issued against MAXMADE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAXMADE GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

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

Filed Financial Reports
Annual Accounts
2017-03-31

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 MAXMADE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MAXMADE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAXMADE GROUP LIMITED
Trademarks
We have not found any records of MAXMADE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXMADE GROUP 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 (68209 - Other letting and operating of own or leased real estate) as MAXMADE GROUP LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MAXMADE GROUP 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMAXMADE GROUP LIMITEDEvent Date2018-01-24
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 TypeAppointment of Liquidators
Defending partyMAXMADE GROUP LIMITEDEvent Date2018-01-22
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 TypeResolutions for Winding-up
Defending partyMAXMADE GROUP LIMITEDEvent Date2018-01-22
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXMADE GROUP 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 MAXMADE GROUP 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.