Liquidation
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 Name | |
---|---|
MAZE CONSTRUCTION LTD | |
Legal Registered Office | |
1ST FLOOR FAIRCLOUGH HOUSE CHURCH STREET CHORLEY LANCASHIRE PR7 4EX Other companies in N13 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
MELVIN JOHN PAUL TIERNEY |
||
STEVEN JON TIERNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERRY MORAN |
Company Secretary | ||
TERRY MORAN |
Director | ||
DAMIAN TROY BOLDEN |
Director | ||
PETER NASH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMWELL HOMES LIMITED | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active | |
G.M.A.E. LIMITED | Director | 1995-09-13 | CURRENT | 1995-09-13 | Liquidation | |
ILK CLOTHING LIMITED | Director | 2011-04-13 | CURRENT | 2011-04-13 | Dissolved 2015-03-17 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 29/02/24 FROM PO Box 4385 06913557 - Companies House Default Address Cardiff CF14 8LH | ||
Companies House applied as default registered office address PO Box 4385, 06913557 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13 | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 22/07/23 FROM 5 Brampton Close Cheshunt Waltham Cross EN7 6HZ England | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 23/05/23 FROM Westbrook Hunsdon Road Widford Ware SG12 8RY England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
PSC04 | Change of details for Mr Steven Jon Tierney as a person with significant control on 2020-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES | |
PSC07 | CESSATION OF MELVIN JOHN PAUL TIERNEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Steven Jon Tierney as a person with significant control on 2020-06-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/21 FROM 55 High Street Hoddesdon Hertfordshire EN11 8TQ | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Steven Jon Tierney on 2020-01-15 | |
PSC04 | Change of details for Mr Steven Jon Tierney as a person with significant control on 2020-01-15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN MAY TIERNEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ANN MAY TIERNEY | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVIN JOHN PAUL TIERNEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JON TIERNEY | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 450 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY MORAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN BOLDEN | |
TM02 | Termination of appointment of Terry Moran on 2017-01-09 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 450 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 450 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 350 | |
SH01 | 15/04/15 STATEMENT OF CAPITAL GBP 350 | |
AP01 | DIRECTOR APPOINTED MR STEVEN JON TIERNEY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 590 GREEN LANES PALMERS GREEN LONDON N13 5RY | |
GAZ1 | FIRST GAZETTE | |
AR01 | 22/05/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 407 GREEN LANES PALMERS GREEN LONDON N13 4JD ENGLAND | |
AP01 | DIRECTOR APPOINTED MR DAMIAN BOLDEN | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NASH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 22/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NASH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY MORAN / 01/10/2009 | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 6 THE GARDENS CASSIOBURY WATFORD HERTFORDSHIRE WD17 3DS UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-07-13 |
Resolutions for Winding-up | 2023-07-13 |
Meetings of Creditors | 2023-07-04 |
Petitions | 2023-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
|
|
|
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
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as MAZE CONSTRUCTION LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MAZE CONSTRUCTION LTD | Event Date | 2023-07-13 |
Initiating party | Event Type | Petitions | |
Defending party | MAZE CONSTRUCTION LTD | Event Date | 2023-03-10 |
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… | |||
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. |