Company Information for MAXIMSOLUTION UK LIMITED
8A CARLTON CRESCENT, SOUTHAMPTON, HAMPSHIRE, SO15 2EZ,
|
Company Registration Number
06530743
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MAXIMSOLUTION UK LIMITED | ||
Legal Registered Office | ||
8A CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EZ Other companies in UB11 | ||
Previous Names | ||
|
Company Number | 06530743 | |
---|---|---|
Company ID Number | 06530743 | |
Date formed | 2008-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-07-05 07:18:20 |
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 | ||
---|---|---|---|---|
MAXIMSOLUTION UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AJITSING NARAYANBHAI CHAVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANJALI DESAI |
Company Secretary | ||
AJIT CHAVAN |
Company Secretary | ||
ABHISHEK DESAI |
Director | ||
ROHIT GOHIL |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/19 FROM Lakeside House 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ajit Narayanbhai Chavan on 2015-04-30 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Ajit Narayanbhai Chavan on 2014-05-01 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ajit Narayanbhai Chavan on 2015-01-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065307430001 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/14 FROM 11 Frewin House 60 Headstone Road Harrow Middlesex HA1 1PS | |
LATEST SOC | 22/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANJALI DESAI | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 11 FREWIN HOUSE 60 HEADSTONE ROAD HARROW MIDDLESEX HA1 1PS | |
AP03 | SECRETARY APPOINTED MS ANJALI DESAI | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AJIT CHAVAN / 08/03/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AJIT CHAVAN | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ABHISHEK DESAI | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM BATTLE HOUSE 1 EAST BARNET ROAD BARNET HERTFORDSHIRE EN4 8RR | |
288a | DIRECTOR APPOINTED MR AJIT CHAVAN | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ABHISHEK DESAI | |
288b | APPOINTMENT TERMINATED DIRECTOR ROHIT GOHIL | |
CERTNM | COMPANY NAME CHANGED MAXIMSOLUTION LIMITED CERTIFICATE ISSUED ON 17/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2008 FROM FLAT1 LEAF HOUSE 22 KINGEDWARD ROAD NEW BARNET HERTS EN5 5AP ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-06-03 |
Resolutions for Winding-up | 2019-06-03 |
Notices to Creditors | 2019-06-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-04-01 | £ 57,391 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 MAXIMSOLUTION UK LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 138 |
Current Assets | 2012-04-01 | £ 69,593 |
Fixed Assets | 2012-04-01 | £ 6,211 |
Secured Debts | 2012-04-01 | £ 57,391 |
Shareholder Funds | 2012-04-01 | £ 18,413 |
Stocks Inventory | 2012-04-01 | £ 69,455 |
Tangible Fixed Assets | 2012-04-01 | £ 6,211 |
Debtors and other cash assets
MAXIMSOLUTION UK LIMITED owns 3 domain names.
clickcheckout.co.uk daytonagarage.co.uk dynamicswebshop.co.uk
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as MAXIMSOLUTION UK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MAXIMSOLUTION UK LIMITED | Event Date | 2019-05-21 |
Liquidator's name and address: Stephen Mark Powell (IP No. 9561 ) and Julie Anne Palmer (IP No. 8835 ) both of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, SO15 2EZ : Ag GG21881 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAXIMSOLUTION UK LIMITED | Event Date | 2019-05-21 |
At a General Meeting of the members of the above named company, duly convened and held at the offices of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ on 21 May 2019 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Stephen Mark Powell (IP No. 9561 ) and Julie Anne Palmer (IP No. 8835 ) both of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, SO15 2EZ be and hereby are appointed as Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 023 8021 9820 . Alternatively, enquiries can be made to Joseph Clayden by email at joseph.clayden@begbies-traynor.com or by telephone on 023 8021 9820 . Ag GG21881 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MAXIMSOLUTION UK LIMITED | Event Date | 2019-05-21 |
We, Stephen Mark Powell (IP No. 9561 ) and Julie Anne Palmer (IP No. 8835 ) both of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, SO15 2EZ were appointed as Joint Liquidators of the Company on 21 May 2019 . Creditors of the Company are required on or before the 28 June 2019 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators at Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 023 8021 9820 . Alternatively, enquiries can be made to Joseph Clayden by email at joseph.clayden@begbies-traynor.com or by telephone on 023 8021 9820 . Ag GG21881 | |||
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. |