Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAX BARNEY (EC2) LIMITED
Company Information for

MAX BARNEY (EC2) LIMITED

STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST. ALBANS, HERTS, AL1 5JN,
Company Registration Number
07409128
Private Limited Company
Liquidation

Company Overview

About Max Barney (ec2) Ltd
MAX BARNEY (EC2) LIMITED was founded on 2010-10-15 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Max Barney (ec2) 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
MAX BARNEY (EC2) LIMITED
 
Legal Registered Office
STERLING FORD CENTURION COURT
83 CAMP ROAD
ST. ALBANS
HERTS
AL1 5JN
Other companies in E4
 
Filing Information
Company Number 07409128
Company ID Number 07409128
Date formed 2010-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2014
Account next due 31/07/2016
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB119511136  
Last Datalog update: 2018-10-04 15:57:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAX BARNEY (EC2) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AP OSBORNE CONSULTING LIMITED   BESIRA LIMITED   BODY DUBOIS LIMITED   CATHERINE MARKS LTD   EMAAD LTD   FERNTREE GULLY LTD   KYRIE LTD   OAKGLEN LIMITED   OHURAI LTD   PRIMETAX LIMITED   PUR SANG LIMITED   RFW RUTHERFORDS LIMITED   SIRONEN LIMITED   STERLING FORD PARTNERSHIP LIMITED   TEMPLETREE FINANCE LIMITED   VG10 CONSULTING 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.

Company Officers of MAX BARNEY (EC2) LIMITED

Current Directors
Officer Role Date Appointed
MORNINGTON SECRETAIRES LIMITED
Company Secretary 2011-04-01
ALEXANDER BARD
Director 2010-10-15
TANIA BARD
Director 2012-03-23
GARY ANTHONY BURNS
Director 2016-03-14
MICHAEL HOWARD GOLDSTEIN
Director 2016-03-14
PAUL GEORGE MILNER
Director 2015-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORNINGTON SECRETAIRES LIMITED AUSTIN HOLDINGS LIMITED Company Secretary 2016-04-01 CURRENT 2015-12-11 Active
MORNINGTON SECRETAIRES LIMITED S RESIDENTIAL NEWCO LIMITED Company Secretary 2016-04-01 CURRENT 2016-01-22 Liquidation
MORNINGTON SECRETAIRES LIMITED MAX BARNEY LTD Company Secretary 2015-05-14 CURRENT 2015-03-18 Active
MORNINGTON SECRETAIRES LIMITED DIGBY ROAD LIMITED Company Secretary 2014-11-10 CURRENT 2014-11-10 Active
MORNINGTON SECRETAIRES LIMITED B L & R BARD RESIDENTIAL LIMITED Company Secretary 2014-01-15 CURRENT 2014-01-15 Active - Proposal to Strike off
MORNINGTON SECRETAIRES LIMITED MACKINTOSH LANE LIMITED Company Secretary 2014-01-08 CURRENT 2014-01-08 Dissolved 2017-07-25
MORNINGTON SECRETAIRES LIMITED QARMA TECHNOLOGY (UK) LIMITED Company Secretary 2010-03-01 CURRENT 2004-02-19 Active
MORNINGTON SECRETAIRES LIMITED ADJOIN LIMITED Company Secretary 2008-04-29 CURRENT 2008-04-29 Active
ALEXANDER BARD CROWN PLACE (EC2) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Liquidation
ALEXANDER BARD NEWHAVEN NORTHSIDE LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
ALEXANDER BARD NEWHAVEN (LONDON) LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
ALEXANDER BARD ATKINSON REAL ESTATE NO. 1 LIMITED Director 2012-07-13 CURRENT 2011-04-01 Liquidation
ALEXANDER BARD EAST TWO DEVELOPMENTS LTD Director 2012-03-30 CURRENT 2012-03-30 Liquidation
ALEXANDER BARD BOLTBRIDGE LTD Director 2011-12-01 CURRENT 2004-11-22 Liquidation
ALEXANDER BARD ATKINSON REAL ESTATE NO. 3 LIMITED Director 2011-06-27 CURRENT 2011-04-01 Liquidation
ALEXANDER BARD ATKINSON REAL ESTATE NO. 2 LIMITED Director 2011-06-27 CURRENT 2011-04-01 Liquidation
ALEXANDER BARD ATKINSON REAL ESTATE NO. 4 LIMITED Director 2011-06-27 CURRENT 2011-04-01 Liquidation
ALEXANDER BARD PLOUGH YARD DEVELOPMENTS LTD Director 2011-06-10 CURRENT 2011-06-10 Liquidation
ALEXANDER BARD TETRONICS HOLDINGS LIMITED Director 2004-06-30 CURRENT 2004-06-17 Liquidation
ALEXANDER BARD INVESTSELECT PUBLIC LIMITED COMPANY Director 2004-06-01 CURRENT 2004-02-23 Active - Proposal to Strike off
ALEXANDER BARD DESCRIPTION LTD Director 2002-03-18 CURRENT 2001-05-08 Liquidation
ALEXANDER BARD SOLHURST LIMITED Director 2001-09-28 CURRENT 2001-05-10 Liquidation
ALEXANDER BARD ALL DAY ADVERTISING LTD Director 1999-05-20 CURRENT 1998-10-30 Liquidation
TANIA BARD CROWN PLACE (EC2) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Liquidation
TANIA BARD NEWHAVEN (LONDON) LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
TANIA BARD EAST TWO DEVELOPMENTS LTD Director 2012-03-30 CURRENT 2012-03-30 Liquidation
TANIA BARD PLOUGH YARD DEVELOPMENTS LTD Director 2011-06-10 CURRENT 2011-06-10 Liquidation
TANIA BARD STORE PR LIMITED Director 2001-10-04 CURRENT 2001-09-26 Active
TANIA BARD BRITANNIA CITY DEVELOPMENTS LTD Director 2001-03-16 CURRENT 1998-05-18 Liquidation
TANIA BARD BRITANNIA EAST LIMITED Director 2001-03-16 CURRENT 2000-04-03 Liquidation
GARY ANTHONY BURNS RAVENWARD LTD Director 2016-08-02 CURRENT 2003-03-24 Liquidation
GARY ANTHONY BURNS DIGBY ROAD LIMITED Director 2016-07-01 CURRENT 2014-11-10 Active
GARY ANTHONY BURNS BRITANNIA CITY DEVELOPMENTS LTD Director 2016-03-14 CURRENT 1998-05-18 Liquidation
GARY ANTHONY BURNS CAMBERWELL ROAD LIMITED Director 2016-03-14 CURRENT 2010-05-11 Liquidation
GARY ANTHONY BURNS ATKINSON REAL ESTATE NO. 1 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
GARY ANTHONY BURNS ATKINSON REAL ESTATE NO. 3 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
GARY ANTHONY BURNS ATKINSON REAL ESTATE NO. 2 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
GARY ANTHONY BURNS CROWN PLACE (EC2) LIMITED Director 2016-03-14 CURRENT 2013-09-13 Liquidation
GARY ANTHONY BURNS SOLHURST LIMITED Director 2016-03-14 CURRENT 2001-05-10 Liquidation
GARY ANTHONY BURNS STANVALE PROPERTIES LIMITED Director 2016-03-14 CURRENT 2012-06-07 Liquidation
GARY ANTHONY BURNS BREANSTAR LIMITED Director 2016-03-14 CURRENT 1976-11-12 Liquidation
GARY ANTHONY BURNS 21ST CENTURY VILLAS LIMITED Director 2016-03-14 CURRENT 1995-07-13 Liquidation
GARY ANTHONY BURNS ATKINSON REAL ESTATE NO. 4 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
GARY ANTHONY BURNS PEAR PLACE PROPERTIES LTD Director 2016-03-14 CURRENT 2011-09-27 Liquidation
GARY ANTHONY BURNS EAST TWO DEVELOPMENTS LTD Director 2016-03-14 CURRENT 2012-03-30 Liquidation
GARY ANTHONY BURNS GLOBECASTLE LIMITED Director 2016-03-14 CURRENT 1971-12-30 Liquidation
GARY ANTHONY BURNS ALL DAY ADVERTISING LTD Director 2016-03-14 CURRENT 1998-10-30 Liquidation
GARY ANTHONY BURNS ROSSINGTON LTD Director 2016-03-14 CURRENT 1998-11-06 Liquidation
MICHAEL HOWARD GOLDSTEIN THURLEIGH DEVELOPMENTS LIMITED Director 2016-12-22 CURRENT 2011-07-13 Liquidation
MICHAEL HOWARD GOLDSTEIN STORMCLIFF RESIDENTIAL LIMITED Director 2016-11-17 CURRENT 2010-10-14 Liquidation
MICHAEL HOWARD GOLDSTEIN STORMCLIFF (KR) LIMITED Director 2016-11-17 CURRENT 2011-09-02 Liquidation
MICHAEL HOWARD GOLDSTEIN ACTON STREET LIMITED Director 2016-03-14 CURRENT 2010-04-30 Liquidation
MICHAEL HOWARD GOLDSTEIN CAMBERWELL ROAD LIMITED Director 2016-03-14 CURRENT 2010-05-11 Liquidation
MICHAEL HOWARD GOLDSTEIN STANVALE PROPERTIES LIMITED Director 2016-03-14 CURRENT 2012-06-07 Liquidation
MICHAEL HOWARD GOLDSTEIN 21ST CENTURY VILLAS LIMITED Director 2016-03-14 CURRENT 1995-07-13 Liquidation
MICHAEL HOWARD GOLDSTEIN PEAR PLACE PROPERTIES LTD Director 2016-03-14 CURRENT 2011-09-27 Liquidation
MICHAEL HOWARD GOLDSTEIN EAST TWO DEVELOPMENTS LTD Director 2016-03-14 CURRENT 2012-03-30 Liquidation
MICHAEL HOWARD GOLDSTEIN BOLTBRIDGE LTD Director 2016-03-14 CURRENT 2004-11-22 Liquidation
PAUL GEORGE MILNER THURLEIGH PARTNERSHIP LIMITED Director 2018-06-04 CURRENT 2013-10-14 Liquidation
PAUL GEORGE MILNER CITY OF LONDON CONFIRMING HOUSE LIMITED Director 2018-02-02 CURRENT 2010-10-28 Active - Proposal to Strike off
PAUL GEORGE MILNER CITY OF LONDON SME LEASING LIMITED Director 2018-02-02 CURRENT 2012-06-26 Active - Proposal to Strike off
PAUL GEORGE MILNER COLG SME (GP) LIMITED Director 2018-02-02 CURRENT 2013-02-05 Active - Proposal to Strike off
PAUL GEORGE MILNER PROPERTY & FUNDING SOLUTIONS LTD Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
PAUL GEORGE MILNER PROFESSIONS FUNDING LIMITED Director 2017-11-14 CURRENT 2008-11-13 Liquidation
PAUL GEORGE MILNER MAX BARNEY INVESTMENTS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
PAUL GEORGE MILNER WICKER FISHERIES HOLDINGS LIMITED Director 2017-06-30 CURRENT 2015-09-15 Liquidation
PAUL GEORGE MILNER CITY OF LONDON FINANCIAL SERVICES LIMITED Director 2017-01-16 CURRENT 1985-02-15 Liquidation
PAUL GEORGE MILNER THURLEIGH DEVELOPMENTS LIMITED Director 2016-12-22 CURRENT 2011-07-13 Liquidation
PAUL GEORGE MILNER STORMCLIFF LTD Director 2016-11-17 CURRENT 1998-02-05 Liquidation
PAUL GEORGE MILNER STORMCLIFF RESIDENTIAL LIMITED Director 2016-11-17 CURRENT 2010-10-14 Liquidation
PAUL GEORGE MILNER STORMCLIFF (KR) LIMITED Director 2016-11-17 CURRENT 2011-09-02 Liquidation
PAUL GEORGE MILNER FACEBARN PROPERTIES LIMITED Director 2016-09-08 CURRENT 1988-05-27 Liquidation
PAUL GEORGE MILNER CREDIT ASSET MANAGEMENT LIMITED Director 2016-05-01 CURRENT 2011-01-19 Active
PAUL GEORGE MILNER ARCH PROPERTIES INVESTMENTS LIMITED Director 2016-03-14 CURRENT 2007-04-16 Liquidation
PAUL GEORGE MILNER ACTON STREET LIMITED Director 2016-03-14 CURRENT 2010-04-30 Liquidation
PAUL GEORGE MILNER BRITANNIA CENTRAL LIMITED Director 2016-03-14 CURRENT 1958-10-28 Liquidation
PAUL GEORGE MILNER TIGERWATER LIMITED Director 2016-03-14 CURRENT 2000-12-08 Liquidation
PAUL GEORGE MILNER MAX BARNEY DEVELOPMENT LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
PAUL GEORGE MILNER ATB NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER S RESIDENTIAL NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER S PROP NEWCO UK LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER BRUNSWICK NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER S RESIDENTIAL PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER S PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER M BARNEY COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER BRUNSWICK ESTATES PROP COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER A&TB LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER BRITANNIA CITY DEVELOPMENTS LTD Director 2015-10-01 CURRENT 1998-05-18 Liquidation
PAUL GEORGE MILNER BRITANNIA EAST LIMITED Director 2015-10-01 CURRENT 2000-04-03 Liquidation
PAUL GEORGE MILNER ATKINSON REAL ESTATE NO. 2 LIMITED Director 2015-10-01 CURRENT 2011-04-01 Liquidation
PAUL GEORGE MILNER CROWN PLACE (EC2) LIMITED Director 2015-10-01 CURRENT 2013-09-13 Liquidation
PAUL GEORGE MILNER STOVEDALE LIMITED Director 2015-10-01 CURRENT 1993-03-29 Liquidation
PAUL GEORGE MILNER BREANSTAR LIMITED Director 2015-10-01 CURRENT 1976-11-12 Liquidation
PAUL GEORGE MILNER PLOUGH YARD DEVELOPMENTS LTD Director 2015-10-01 CURRENT 2011-06-10 Liquidation
PAUL GEORGE MILNER EAST TWO DEVELOPMENTS LTD Director 2015-10-01 CURRENT 2012-03-30 Liquidation
PAUL GEORGE MILNER WORSHIP HOUSE ESTATES LIMITED Director 2015-10-01 CURRENT 1983-05-11 Liquidation
PAUL GEORGE MILNER GLOBECASTLE LIMITED Director 2015-10-01 CURRENT 1971-12-30 Liquidation
PAUL GEORGE MILNER MAX BARNEY LTD Director 2015-03-18 CURRENT 2015-03-18 Active
PAUL GEORGE MILNER EVENLODE INVESTMENTS LIMITED Director 2014-12-22 CURRENT 2014-10-29 Active
PAUL GEORGE MILNER CITY OF LONDON GROUP PLC. Director 2013-11-29 CURRENT 1981-01-16 Liquidation
PAUL GEORGE MILNER GURNEY HOUSE SECURITIES LIMITED Director 2013-06-14 CURRENT 1973-08-24 Liquidation

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
2020-01-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-13
2018-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074091280008
2018-08-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-13
2017-08-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-13
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM 43 Mornington Road Chingford London E4 7DT
2016-07-01600Appointment of a voluntary liquidator
2016-07-014.70Declaration of solvency
2016-07-01LRESSPResolutions passed:
  • Special resolution to wind up on 2016-06-14
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-14SH02Sub-division of shares on 2016-05-05
2016-06-13SH08Change of share class name or designation
2016-06-13SH10Particulars of variation of rights attached to shares
2016-05-24RES12Resolution of varying share rights or name
2016-05-24RES01ADOPT ARTICLES 05/05/2016
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 074091280007
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 074091280008
2016-03-23AP01DIRECTOR APPOINTED MR MICHAEL HOWARD GOLDSTEIN
2016-03-22AP01DIRECTOR APPOINTED MR GARY ANTHONY BURNS
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-20AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-14AP01DIRECTOR APPOINTED MR PAUL GEORGE MILNER
2015-07-28AA31/10/14 TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-07AR0115/10/14 FULL LIST
2014-07-30AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 074091280006
2013-11-12AR0115/10/13 FULL LIST
2013-04-26AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-21ANNOTATIONOther
2013-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-19AR0115/10/12 FULL LIST
2012-09-11CH01CHANGE PERSON AS DIRECTOR
2012-04-20AP01DIRECTOR APPOINTED TANIA BARD
2012-03-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-13AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-04AR0115/10/11 FULL LIST
2011-04-19AP04CORPORATE SECRETARY APPOINTED MORNINGTON SECRETAIRES LIMITED
2010-10-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-10-15NEWINCCERTIFICATE 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 MAX BARNEY (EC2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-06-24
Fines / Sanctions
No fines or sanctions have been issued against MAX BARNEY (EC2) LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Burn 2016-08-18 to 2016-08-18 C00CL533 MAX BARNEY (EC2) LIMITED -v- MARYLEBONE PUBS LIMITED 30 MINUTES APPLICATION
2016-08-18
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-03-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-03-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2013-03-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF CONTRACTS 2013-03-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2013-02-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF CONTRACTS 2012-03-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL MORTGAGE 2012-03-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-10-31

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 MAX BARNEY (EC2) LIMITED

Intangible Assets
Patents
We have not found any records of MAX BARNEY (EC2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAX BARNEY (EC2) LIMITED
Trademarks

Trademark applications by MAX BARNEY (EC2) LIMITED

MAX BARNEY (EC2) LIMITED is the Original Applicant for the trademark Containerville ™ (UK00003077932) through the UKIPO on the 2014-10-21
Trademark class: Conversion of containers into a modular arrangement for the provision of storage, office and flexible workspace.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEPOSIT DEED ROACHCANHA LIMITED 2012-09-28 Outstanding

We have found 1 mortgage charges which are owed to MAX BARNEY (EC2) LIMITED

Income
Government Income
We have not found government income sources for MAX BARNEY (EC2) 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 MAX BARNEY (EC2) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MAX BARNEY (EC2) 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 TypeNotices to Creditors
Defending partyMAX BARNEY (EC2) LIMITEDEvent Date2016-06-14
In Members' Voluntary Liquidation NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 29th day of July 2016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 14th June 2016. This notice is purely formal and it is anticipated that all creditors will be paid in full. Any person who requires further information may contact the Liquidator's office by telephone on 01727 811161 or by email at office@sterlingford.co.uk. Dated This 14 June 2016 Phillip Anthony Roberts , Liquidator
 
Initiating party Event Type
Defending partyMAX BARNEY (EC2) LIMITEDEvent Date2016-06-14
Passed: 14th June 2016 At a General Meeting of the above named Companies, duly convened, and held on 14th June 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated 25 April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 14 June 2016 . Further information about these cases is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk. Michael Howard Goldstein , Chairman :
 
Initiating party Event Type
Defending partyMAX BARNEY (EC2) LIMITEDEvent Date2016-06-14
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about these cases is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAX BARNEY (EC2) 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 BARNEY (EC2) 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.