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

DEMAXX HOLDINGS LIMITED

CBA, 39 CASTLE STREET, LEICESTER, LE1 5WN,
Company Registration Number
08907047
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Demaxx Holdings Ltd
DEMAXX HOLDINGS LIMITED was founded on 2014-02-21 and has its registered office in Leicester. The organisation's status is listed as "In Administration
Administrative Receiver". Demaxx Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DEMAXX HOLDINGS LIMITED
 
Legal Registered Office
CBA
39 CASTLE STREET
LEICESTER
LE1 5WN
Other companies in W1S
 
Previous Names
JIMMY'S WORLD RESTAURANTS LTD16/11/2015
Filing Information
Company Number 08907047
Company ID Number 08907047
Date formed 2014-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2014-07-31
Account next due 2016-10-31
Latest return 2015-06-21
Return next due 2017-07-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-09-25 04:32:09
Primary Source:Companies House
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.

Company Officers of DEMAXX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KULDIP SINGH
Director 2014-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
PERMINDER SINGH CHIMA
Director 2014-04-01 2014-06-23

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
2023-04-25Bona Vacantia disclaimer
2017-06-29AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2
2017-01-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/12/2016
2016-11-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-11-15F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-08-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 257 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 9NA
2016-07-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-06-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-06-29LIQ MISCINSOLVENCY:RESIGNATION OF ADMINISTRATOR
2016-06-282.32BNOTICE OF END OF ADMINISTRATION
2016-05-172.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 16 HANOVER SQUARE MAYFAIR LONDON W1S 1HT
2016-01-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-11-16RES15CHANGE OF NAME 02/11/2015
2015-11-16CERTNMCOMPANY NAME CHANGED JIMMY'S WORLD RESTAURANTS LTD CERTIFICATE ISSUED ON 16/11/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0121/06/15 FULL LIST
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 089070470008
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 089070470007
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-15AR0131/08/14 FULL LIST
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 089070470005
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 089070470006
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 089070470004
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 089070470003
2014-08-03AA01CURREXT FROM 31/07/2015 TO 31/01/2016
2014-08-02AA01PREVSHO FROM 28/02/2015 TO 31/07/2014
2014-08-02AR0131/07/14 FULL LIST
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 089070470001
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 089070470002
2014-07-16SH0127/06/14 STATEMENT OF CAPITAL GBP 100
2014-06-29AR0129/06/14 FULL LIST
2014-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PERMINDER CHIMA
2014-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PERMINDER CHIMA
2014-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2014 FROM 15 - 18 CLARENCE ST STAINES TW18 4BU ENGLAND
2014-04-05AP01DIRECTOR APPOINTED MR PERMINDER SINGH CHIMA
2014-02-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-02-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 DEMAXX HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-08-08
Appointment of Administrators2016-07-14
Meetings of Creditors2016-03-02
Appointment of Administrators2016-01-18
Fines / Sanctions
No fines or sanctions have been issued against DEMAXX HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-14 Outstanding SANTANDER UK PLC
2014-09-30 Outstanding SANTANDER UK PLC
2014-09-09 Outstanding SANTANDER UK PLC
2014-09-09 Outstanding SANTANDER UK PLC
2014-08-27 Outstanding SANTANDER UK PLC
2014-08-27 Outstanding SANTANDER UK PLC
2014-07-23 Outstanding SANTANDER UK PLC
2014-07-23 Outstanding SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2014-07-31

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 DEMAXX HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DEMAXX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEMAXX HOLDINGS LIMITED
Trademarks
We have not found any records of DEMAXX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEMAXX HOLDINGS 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 DEMAXX HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEMAXX HOLDINGS 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 TypeAppointment of Administrators
Defending partyDEMAXX HOLDINGS LIMITEDEvent Date2016-06-16
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8209 Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 16 June 2016 . Further information about this case is available from Steven Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk.
 
Initiating party Event TypeMeetings of Creditors
Defending partyDEMAXX HOLDINGS LIMITEDEvent Date2016-06-16
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8209 Notice is hereby given that Neil Charles Money (IP Number 8900) of CBA Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed Administrator of the above named Company on 16 June 2016 and that the Administrator may be contacted on 0116 262 6804 or by email to leics@cba-insolvency.co.uk Alternative contact: Steven Glanvill, telephone 0116 2140 577. Notice is hereby given by Neil Money, (IP No. 8900) of CBA, 39 Castle Street, Leicester LE1 5WN that a meeting of creditors of Demaxx Holdings Limited is to be conducted by correspondence under the provisions of Paragraph 58 of Schedule B1 of the Insolvency Act 1986. The meeting is an initial creditors' meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 ('the Schedule'). The resolutions to be considered include approving the Administrator's Proposals, the Administrator's remuneration and disbursements, and the pre-administration expenses/disbursements and to consider the formation of a creditors' committee. To be entitled to vote a completed Form 2.25B must be received by the Administrators at CBA Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN by 12 noon on 24 August 2016 together with details in writing of the creditor's claim, and the claim must be admitted for voting purposes under Rule 2.38 to enable them to vote by contacting the Administrator at the above address. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 16 June 2016 . Neil Charles Money , Administrator
 
Initiating party Event TypeAppointment of Administrators
Defending partyDEMAXX HOLDINGS LIMITEDEvent Date2015-12-30
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8491 Office Holder Details: Gagen Dulari Sharma (IP number 9145 ) of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA . Date of Appointment: 30 December 2015 . Further information about this case is available from the offices of Sharma & Co on 0121 454 2700.
 
Initiating party Event TypeMeetings of Creditors
Defending partyDEMAXX HOLDINGS LIMITEDEvent Date2015-12-30
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8491 NOTICE IS HEREBY GIVEN that the business of an initial meeting of creditors is to be conducted by correspondence, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 14 March 2016 . A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Administrator at Sharma & Co, 257 Hagley Road, Birmingham B16 9NA, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Gagen Dulari Sharma (IP number 9145 ) of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA . Date of Appointment: 30 December 2015 . Further information about this case is available from the offices of Sharma & Co at hilary@sharmaandco.com. Gagen Dulari Sharma , Administrator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEMAXX HOLDINGS 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 DEMAXX HOLDINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1