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

MAZE CONSTRUCTION LTD

1ST FLOOR FAIRCLOUGH HOUSE, CHURCH STREET, CHORLEY, LANCASHIRE, PR7 4EX,
Company Registration Number
06913557
Private Limited Company
Liquidation

Company Overview

About Maze Construction Ltd
MAZE CONSTRUCTION LTD was founded on 2009-05-22 and has its registered office in Chorley. The organisation's status is listed as "Liquidation". Maze Construction Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAZE CONSTRUCTION LTD
 
Legal Registered Office
1ST FLOOR FAIRCLOUGH HOUSE
CHURCH STREET
CHORLEY
LANCASHIRE
PR7 4EX
Other companies in N13
 
Filing Information
Company Number 06913557
Company ID Number 06913557
Date formed 2009-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB825583216  
Last Datalog update: 2024-03-06 21:44:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAZE CONSTRUCTION LTD
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 MAZE CONSTRUCTION LTD
The following companies were found which have the same name as MAZE CONSTRUCTION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAZE CONSTRUCTION SDN. BHD. Active
MAZE CONSTRUCTION, INC. 7960 LAMESA DR BROOKSVILLE FL 34602 Inactive Company formed on the 1997-06-09
MAZE CONSTRUCTION GROUP, LLC 650 NE 32 Street Miami FL 33137 Active Company formed on the 2013-01-25
MAZE CONSTRUCTION CORPORATION California Unknown
MAZE CONSTRUCTION GROUP California Unknown
MAZE CONSTRUCTION PTY LTD Active Company formed on the 2020-08-04
MAZE CONSTRUCTION INC. 700 MERRICK AVE. Nassau MERRICK NY 11566 Active Company formed on the 2021-02-12
MAZE CONSTRUCTION LLC 510 S GROVE ST MARSHALL TX 75670 Active Company formed on the 2021-06-15
Maze Construction, LLC 303 El Celito South Fork CO 81154 Good Standing Company formed on the 2021-07-19
MAZE CONSTRUCTION PTY LTD Active Company formed on the 2020-08-04
MAZE CONSTRUCTION & BUILDING PTY LTD Active Company formed on the 2021-05-25
MAZE CONSTRUCTION LONDON LTD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2023-02-17

Company Officers of MAZE CONSTRUCTION LTD

Current Directors
Officer Role Date Appointed
MELVIN JOHN PAUL TIERNEY
Director 2009-05-22
STEVEN JON TIERNEY
Director 2015-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY MORAN
Company Secretary 2009-05-22 2017-01-09
TERRY MORAN
Director 2009-05-22 2017-01-09
DAMIAN TROY BOLDEN
Director 2012-01-01 2016-09-15
PETER NASH
Director 2009-05-22 2010-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVIN JOHN PAUL TIERNEY AMWELL HOMES LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
MELVIN JOHN PAUL TIERNEY G.M.A.E. LIMITED Director 1995-09-13 CURRENT 1995-09-13 Liquidation
STEVEN JON TIERNEY ILK CLOTHING LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2015-03-17

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
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM PO Box 4385 06913557 - Companies House Default Address Cardiff CF14 8LH
2024-02-13Companies House applied as default registered office address PO Box 4385, 06913557 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13
2023-07-22Voluntary liquidation Statement of affairs
2023-07-22Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-22REGISTERED OFFICE CHANGED ON 22/07/23 FROM 5 Brampton Close Cheshunt Waltham Cross EN7 6HZ England
2023-07-12Appointment of a voluntary liquidator
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM Westbrook Hunsdon Road Widford Ware SG12 8RY England
2023-02-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-01-31CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-31Compulsory strike-off action has been discontinued
2022-12-06DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-14PSC04Change of details for Mr Steven Jon Tierney as a person with significant control on 2020-06-01
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2021-06-11PSC07CESSATION OF MELVIN JOHN PAUL TIERNEY AS A PERSON OF SIGNIFICANT CONTROL
2021-06-11PSC04Change of details for Mr Steven Jon Tierney as a person with significant control on 2020-06-01
2021-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/21 FROM 55 High Street Hoddesdon Hertfordshire EN11 8TQ
2020-02-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2020-01-15CH01Director's details changed for Mr Steven Jon Tierney on 2020-01-15
2020-01-15PSC04Change of details for Mr Steven Jon Tierney as a person with significant control on 2020-01-15
2019-12-21DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANN MAY TIERNEY
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-10-05AP01DIRECTOR APPOINTED MRS ANN MAY TIERNEY
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVIN JOHN PAUL TIERNEY
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2018-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JON TIERNEY
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 450
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TERRY MORAN
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN BOLDEN
2017-01-09TM02Termination of appointment of Terry Moran on 2017-01-09
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 450
2016-06-29AR0122/05/16 ANNUAL RETURN FULL LIST
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-19DISS40Compulsory strike-off action has been discontinued
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 450
2015-09-18AR0122/05/15 ANNUAL RETURN FULL LIST
2015-09-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 350
2015-05-01SH0115/04/15 STATEMENT OF CAPITAL GBP 350
2015-05-01AP01DIRECTOR APPOINTED MR STEVEN JON TIERNEY
2015-03-07DISS40DISS40 (DISS40(SOAD))
2015-03-04AA31/12/13 TOTAL EXEMPTION SMALL
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 590 GREEN LANES PALMERS GREEN LONDON N13 5RY
2015-01-13GAZ1FIRST GAZETTE
2014-06-12AR0122/05/14 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-05AR0122/05/13 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-26AR0122/05/12 FULL LIST
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 407 GREEN LANES PALMERS GREEN LONDON N13 4JD ENGLAND
2012-02-15AP01DIRECTOR APPOINTED MR DAMIAN BOLDEN
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-26AR0122/05/11 FULL LIST
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER NASH
2010-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-14AR0122/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NASH / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY MORAN / 01/10/2009
2010-04-12AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 6 THE GARDENS CASSIOBURY WATFORD HERTFORDSHIRE WD17 3DS UNITED KINGDOM
2009-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to MAZE CONSTRUCTION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-07-13
Resolutions for Winding-up2023-07-13
Meetings of Creditors2023-07-04
Petitions 2023-03-10
Fines / Sanctions
No fines or sanctions have been issued against MAZE CONSTRUCTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAZE CONSTRUCTION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MAZE CONSTRUCTION LTD

Intangible Assets
Patents
We have not found any records of MAZE CONSTRUCTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAZE CONSTRUCTION LTD
Trademarks
We have not found any records of MAZE CONSTRUCTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAZE CONSTRUCTION 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 (43290 - Other construction installation) as MAZE CONSTRUCTION LTD are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where MAZE CONSTRUCTION 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMAZE CONSTRUCTION LTDEvent Date2023-07-13
 
Initiating party Event TypePetitions
Defending partyMAZE CONSTRUCTION LTD Event Date2023-03-10
In the High Court of Justice (Chancery Division) Companies Court No 0692 of 2023 In the Matter of MAZE CONSTRUCTION LTD (Company Number 06913557 ) Principal trading address: Westbrook Hunsdon Road, Wi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAZE CONSTRUCTION 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 MAZE CONSTRUCTION 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.