Dissolved 2018-02-13
Company Information for MAXET HOUSE LIMITED
DROITWICH, WORCESTER, WR9,
|
Company Registration Number
07205814
Private Limited Company
Dissolved Dissolved 2018-02-13 |
Company Name | |
---|---|
MAXET HOUSE LIMITED | |
Legal Registered Office | |
DROITWICH WORCESTER | |
Company Number | 07205814 | |
---|---|---|
Date formed | 2010-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-02-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-18 00:47:36 |
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 | ||
---|---|---|---|---|
MAXET HOUSE PROPERTIES LTD | UNIT H7 PARK AVENUE SUNDON PARK ROAD LUTON BEDFORDSHIRE LU3 3BP | Active | Company formed on the 2015-07-13 |
Officer | Role | Date Appointed |
---|---|---|
MELANIE HALL |
||
MELANIE VERONICA HALL |
||
GUY WILLIAM LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B & A 436 LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Dissolved 2016-08-02 | |
B & A 437 LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Dissolved 2016-08-02 | |
LEWIS HOTELS LTD | Director | 2007-03-05 | CURRENT | 2007-03-05 | Dissolved 2015-06-04 | |
CHEPSTOW INVESTMENTS LIMITED | Director | 2003-02-28 | CURRENT | 2003-02-28 | Active | |
LEWIS INVESTMENTS (WALES) LIMITED | Director | 2001-01-05 | CURRENT | 2001-01-05 | Dissolved 2016-09-17 | |
EASTLAKE DEVELOPMENTS LIMITED | Director | 1995-07-26 | CURRENT | 1995-07-12 | Dissolved 2017-09-17 | |
LEWIS PROPERTY HOLDINGS LIMITED | Director | 1990-12-31 | CURRENT | 1984-11-26 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM THE LODGE PARC MAES FFYNNON ITTON CHEPSTOW MONMOUTHSHIRE NP16 6BP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR GUY WILLIAM LEWIS | |
AR01 | 29/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 29/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE HALL / 29/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM MAXET HOUSE LIVERPOOL ROAD LUTON LU1 1RS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM MAXET HOUSE LIVERPOOL ROAD LUTON LU1 1RS UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AP03 | SECRETARY APPOINTED MELANIE HALL | |
AP01 | DIRECTOR APPOINTED MRS MELANIE VERONICA HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-04-26 |
Resolutions for Winding-up | 2016-05-18 |
Appointment of Liquidators | 2016-05-18 |
Meetings of Creditors | 2016-05-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 6.06 | 127 |
MortgagesNumMortOutstanding | 5.20 | 127 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.86 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 77330 - Renting and leasing of office machinery and equipment (including computers)
|
|
|
|
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 MAXET HOUSE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Room Hire |
Suffolk County Council | |
|
Room Hire |
Suffolk County Council | |
|
Room Hire |
Suffolk County Council | |
|
Rent Payments - Property |
Suffolk County Council | |
|
Room Hire |
Suffolk County Council | |
|
Room Hire |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | MAXET HOUSE LIMITED | Event Date | 2016-05-13 |
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency Rules (England & Wales) 2016 that the office-holder intends to declare a first dividend or distribution. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at MB Insolvency, 11 Roman Way, Berry Hill, Droitwich, Worcs, WR9 9AJ by 31 May 2017 ("the last date for proving"). If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 13 May 2016 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at samshepherd@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MAXET HOUSE LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at The Best Western, The Gables Hotel, Bristol Road, Wotton-under-edge, Gloucestershire, GL12 8DL on 13 May 2016 , at 11.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at samshepherd@mb-i.co.uk. Melanie Hall , Director : | |||
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. |