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

MAX OFFICE GP LIMITED

THE CHAMBERS 1ST FLOOR, THE CHAMBERS, 13 POLICE STREET, MANCHESTER, M2 7LQ,
Company Registration Number
07107429
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Max Office Gp Ltd
MAX OFFICE GP LIMITED was founded on 2009-12-17 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Max Office Gp 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
MAX OFFICE GP LIMITED
 
Legal Registered Office
THE CHAMBERS 1ST FLOOR, THE CHAMBERS
13 POLICE STREET
MANCHESTER
M2 7LQ
Other companies in W1J
 
Filing Information
Company Number 07107429
Company ID Number 07107429
Date formed 2009-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 27/03/2019
Account next due 31/12/2020
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-05-04 19:57:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAX OFFICE GP 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.

Company Officers of MAX OFFICE GP LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DUCKETT
Company Secretary 2015-08-10
ALEX SCOTT HENDERSON
Director 2015-08-10
GARY ROBERTS
Director 2015-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
FARHAD MAWJI KARIM
Director 2014-08-18 2015-08-07
JAMES ROBERT LOCK
Director 2015-02-26 2015-08-07
DAVID ROBERT MCCLURE
Director 2014-08-18 2015-08-07
SANNE GROUP SECRETARIES (UK) LIMITED
Company Secretary 2014-08-18 2015-08-04
MICHAEL JOHN PEGLER
Director 2014-08-18 2015-01-26
PHILIP MICHAEL BROWN
Director 2009-12-17 2014-08-18
TIMOTHY JAMES EVANS
Director 2009-12-17 2014-08-18
SANDRA LOUISE GUMM
Director 2009-12-17 2014-08-18
NICHOLAS MARK LESLAU
Director 2009-12-17 2014-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX SCOTT HENDERSON MAX OFFICE GENERAL PARTNER LTD Director 2015-08-10 CURRENT 2014-11-04 Active
ALEX SCOTT HENDERSON MAX OFFICE NOMINEE LIMITED Director 2015-08-10 CURRENT 2009-12-17 Active - Proposal to Strike off
ALEX SCOTT HENDERSON MAX OFFICE NOMINEE TWO LIMITED Director 2015-08-10 CURRENT 2014-11-11 Active - Proposal to Strike off
ALEX SCOTT HENDERSON SG-PRAXIS REAL ESTATE VENTURE GP LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
ALEX SCOTT HENDERSON TASK FITOUT LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
ALEX SCOTT HENDERSON PRAXIS CAPITAL LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
ALEX SCOTT HENDERSON PRAXIS FACILITIES MANAGEMENT LTD Director 2013-11-12 CURRENT 2013-08-07 Active
ALEX SCOTT HENDERSON PRAXIS REAL ESTATE MANAGEMENT LTD Director 2011-05-01 CURRENT 1999-11-15 Active
GARY ROBERTS HANOVER LAW LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
GARY ROBERTS PRAXIS REAL ESTATE MANAGEMENT LTD Director 2016-04-01 CURRENT 1999-11-15 Active
GARY ROBERTS PRAXIS FACILITIES MANAGEMENT LTD Director 2016-04-01 CURRENT 2013-08-07 Active
GARY ROBERTS MAX OFFICE GENERAL PARTNER LTD Director 2015-08-10 CURRENT 2014-11-04 Active
GARY ROBERTS MAX OFFICE (PROVINCIAL) GENERAL PARTNER LTD Director 2015-08-10 CURRENT 2014-11-04 Active
GARY ROBERTS MAX OFFICE NOMINEE LIMITED Director 2015-08-10 CURRENT 2009-12-17 Active - Proposal to Strike off
GARY ROBERTS MAX OFFICE NOMINEE TWO LIMITED Director 2015-08-10 CURRENT 2014-11-11 Active - Proposal to Strike off
GARY ROBERTS PCL (CIP) GP LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
GARY ROBERTS SG-PRAXIS REAL ESTATE VENTURE GP LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
GARY ROBERTS PRAXIS CAPITAL LIMITED Director 2014-07-08 CURRENT 2014-01-14 Active

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
2019-05-14SOAS(A)Voluntary dissolution strike-off suspended
2019-04-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-10DS01Application to strike the company off the register
2019-04-05AA27/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071074290005
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-02-01PSC02Notification of Sg-Praxis Real Estate Venture Gp Ltd as a person with significant control on 2016-04-06
2018-01-31PSC07CESSATION OF BLACK OFFICE NO 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-01-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071074290003
2015-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071074290002
2015-08-21ANNOTATIONOther
2015-08-19AP01DIRECTOR APPOINTED MR GARY ROBERTS
2015-08-17AP03Appointment of Mr Philip Duckett as company secretary on 2015-08-10
2015-08-17AP01DIRECTOR APPOINTED MR ALEX SCOTT HENDERSON
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/15 FROM Pollen House 10 Cork Street London W1S 3NP
2015-08-17TM02Termination of appointment of Sanne Group Secretaries (Uk) Limited on 2015-08-04
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCLURE
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOCK
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR FARHAD KARIM
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 071074290006
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 071074290007
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 071074290004
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 071074290005
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 071074290008
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 071074290009
2015-07-10ANNOTATIONClarification
2015-07-10RP04SECOND FILING FOR FORM AP01
2015-07-10RP04SECOND FILING FOR FORM AP01
2015-07-10RP04SECOND FILING FOR FORM AP04
2015-07-10RP04SECOND FILING FOR FORM AP01
2015-07-10RP04SECOND FILING FOR FORM TM01
2015-07-10RP04SECOND FILING FOR FORM TM01
2015-07-10RP04SECOND FILING FOR FORM TM01
2015-07-10RP04SECOND FILING FOR FORM TM01
2015-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-27AP01DIRECTOR APPOINTED MR JAMES ROBERT LOCK
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEGLER
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071074290002
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071074290003
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-13AR0117/12/14 FULL LIST
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 40 BERKELEY SQUARE LONDON W1J 5AL ENGLAND
2014-12-17MEM/ARTSARTICLES OF ASSOCIATION
2014-12-17RES01ALTER ARTICLES 27/11/2014
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-03MEM/ARTSARTICLES OF ASSOCIATION
2014-12-03RES01ALTER ARTICLES 27/11/2014
2014-09-11AP01DIRECTOR APPOINTED MR MICHAEL JOHN PEGLER
2014-09-11AP01DIRECTOR APPOINTED MR DAVID ROBERT MCCLURE
2014-09-11AP01DIRECTOR APPOINTED MR FARHAD MAWJI KARIM
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LESLAU
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GUMM
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN
2014-09-11AP04CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM CAVENDISH HOUSE 18 CAVENDISH SQUARE LONDON W1G 0PJ
2014-09-11AP01DIRECTOR APPOINTED MR MICHAEL JOHN PEGLER
2014-09-11AP01DIRECTOR APPOINTED MR DAVID ROBERT MCCLURE
2014-09-11AP01DIRECTOR APPOINTED MR FARHAD MAWJI KARIM
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LESLAU
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GUMM
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN
2014-09-11AP04CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0117/12/13 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-18AR0117/12/12 FULL LIST
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-10AR0117/12/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-04AR0117/12/10 FULL LIST
2010-01-20AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2009-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAX OFFICE GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAX OFFICE GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-10 Outstanding HSBC BANK PLC
2015-08-10 Outstanding HSBC BANK PLC
2015-08-10 Outstanding HSBC BANK PLC
2015-08-10 Outstanding HSBC BANK PLC
2015-08-10 Outstanding HSBC BANK PLC
2015-08-10 Outstanding HSBC BANK PLC
2015-01-20 Satisfied HATFIELD PHILIPS AGENCY SERVICES LIMITED
2015-01-20 Satisfied HATFIELD PHILIPS AGENCY SERVICES LIMITED
DEED OF ASSIGNMENT 2012-05-24 Satisfied LONGBOW INVESTMENT NO.2 S.A.R.L
Intangible Assets
Patents
We have not found any records of MAX OFFICE GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAX OFFICE GP LIMITED
Trademarks
We have not found any records of MAX OFFICE GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAX OFFICE GP 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 (74909 - Other professional, scientific and technical activities n.e.c.) as MAX OFFICE GP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where MAX OFFICE GP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAX OFFICE GP 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 MAX OFFICE GP 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.