Dissolved 2017-08-07
Company Information for MAHARAJ UK LIMITED
RICKMANSWORTH, HERTFORDSHIRE, WD3,
|
Company Registration Number
07933332
Private Limited Company
Dissolved Dissolved 2017-08-07 |
Company Name | |
---|---|
MAHARAJ UK LIMITED | |
Legal Registered Office | |
RICKMANSWORTH HERTFORDSHIRE WD3 Other companies in SW7 | |
Company Number | 07933332 | |
---|---|---|
Date formed | 2012-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2017-08-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 06:01:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
AVINDER SINGH TAKHAR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAHARAJI LTD | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
B J I LTD | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 67 - 69 GLOUCESTER ROAD LONDON, SW7 4PG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/15 FULL LIST | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 28/02/2013 TO 31/07/2013 | |
AR01 | 02/02/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-02-23 |
Notices to Creditors | 2016-03-21 |
Appointment of Liquidators | 2016-03-21 |
Resolutions for Winding-up | 2016-03-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-02-02 | £ 121,229 |
---|
Creditors and other liabilities
|
|
|
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 MAHARAJ UK LIMITED
Called Up Share Capital | 2012-02-02 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-02 | £ 46,076 |
Current Assets | 2012-02-02 | £ 408,384 |
Debtors | 2012-02-02 | £ 362,308 |
Shareholder Funds | 2012-02-02 | £ 287,155 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MAHARAJ UK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MAHARAJ UK LIMITED | Event Date | 2016-03-14 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 8 April 2016 to prove their debts by sending to the undersigned Bijal Shah of RE 10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 14 March 2016 . Further information about this case is available from Chloe Fortucci at the offices of RE10 (South East) Limited on 020 8315 7430 or at chloe@re10.eu. Bijal Shah , Liquidator 17 March 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAHARAJ UK LIMITED | Event Date | 2016-03-14 |
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : Further information about this case is available from Chloe Fortucci at the offices of RE10 (South East) Limited on 020 8315 7430 or at chloe@re10.eu. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAHARAJ UK LIMITED | Event Date | 2016-03-14 |
At a General Meeting of the members of the above named company, duly convened and held at 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE on 14 March 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That the company be wound up voluntarily. 2. That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE is hereby appointed liquidator of the company for the purposes of the winding up. Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 14 March 2016 . Further information about this case is available from Chloe Fortucci at the offices of RE10 (South East) Limited on 020 8315 7430 or at chloe@re10.eu. Avinder Takhar , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MAHARAJ UK LIMITED | Event Date | 2016-03-14 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Maharaj UK Limited will be held at 10.30 am on 27 April 2017. The meeting will be held at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidator's final report and receipts and payments account be approved. 2. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than 12 noon on the working day immediately before the meeting. Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 14 March 2016 . Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. Bijal Shah , Liquidator Dated: 21 February 2017 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 1998-02-25 | |
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator pursuant to Rule 4.108 of the Insolvency Rules 1986, for the purpose of determining whether the Liquidator should have release under section 174 of the Insolvency Act 1986. The Meeting will be held at York House, 199 Westminster Bridge Road, London SE1 7UT, on Tuesday, 24th March 1998, at 10 a.m. A proxy form must be lodged with me, at Ernst & Young, Becket House, 1 Lambeth Palace Road, London SE1 7EU, not later than Monday, 23rd March 1998, to entitle you to vote by proxy at the Meeting. D. J. Pallen, Liquidator 16th February 1998. | |||
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. |