Liquidation
Company Information for THOMAS MAXWELL PTY LIMITED
WILSON FIELD THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS,
|
Company Registration Number
10014486
Private Limited Company
Liquidation |
Company Name | |
---|---|
THOMAS MAXWELL PTY LIMITED | |
Legal Registered Office | |
WILSON FIELD THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS | |
Company Number | 10014486 | |
---|---|---|
Company ID Number | 10014486 | |
Date formed | 2016-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 11/10/2017 | |
Account next due | 11/07/2019 | |
Latest return | ||
Return next due | 19/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-04 08:00:44 |
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 | ||
---|---|---|---|---|
THOMAS MAXWELL PTY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JASON KIRK CHRISTOPHER SHAW |
||
MICHELLE ESMEE VOGELS SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AJAY SINGH CHATHLEY |
Director | ||
PRIYA CHATHLEY |
Director | ||
THOMAS CHARLES BARKER |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/19 FROM First Floor 39 Gay Street Bath BA1 2NT United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 11/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/02/18 TO 11/10/17 | |
PSC07 | CESSATION OF PRIYA CHATHLEY AS A PSC | |
PSC07 | CESSATION OF AJAY SINGH CHATHLEY AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ESMEE VOGELS SHAW | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON KIRK CHRISTOPHER SHAW | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJAY SINGH CHATHLEY | |
AP01 | DIRECTOR APPOINTED MR JASON KIRK CHRISTOPHER SHAW | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE ESMEE VOGELS SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRIYA CHATHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AJAY CHATHLEY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 27/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/17 FROM 3 North Parade Passage Bath BA1 1NX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PRIYA CHATHLEY / 16/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AJAY SINGH CHATHLEY / 15/08/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED AJAY SINGH CHATHLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100144860001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BARKER | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 3 NORTH PARADE PASSAGE BATH BA1 1NX UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100144860001 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM FIRST FLOOR 39 GAY STREET BATH BA1 2NT UNITED KINGDOM | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2019-06-07 |
Appointmen | 2019-04-08 |
Resolution | 2019-04-08 |
Meetings of Creditors | 2019-03-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 THOMAS MAXWELL PTY LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THOMAS MAXWELL PTY LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | THOMAS MAXWELL PTY LIMITED | Event Date | 2019-04-08 |
Name of Company: THOMAS MAXWELL PTY LIMITED Company Number: 10014486 Trading Name: The Blue Quails Deli Nature of Business: Licenced Restaurants Registered office: First Floor, 39 Gay Street, Bath, BA… | |||
Initiating party | Event Type | Resolution | |
Defending party | THOMAS MAXWELL PTY LIMITED | Event Date | 2019-04-08 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | THOMAS MAXWELL PTY LIMITED | Event Date | 2019-04-02 |
On 2 April 2019 , the above-named Company entered into insolvent Liquidation and Fiona Grant and Robert Neil Dymond of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS were appointed as Joint Liquidators. We, Jason Kirk Christopher Shaw and Michelle Esmee Vogels Shaw of 47 Upper East Hayes, Bath, BA1 6LP are directors of the above-named Company. We give notice that it is our intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the entity of Blue Quails Deli Limited (CRN: 11584178) which may use the name or trading style "The Blue Quails Deli" or "Blue Quails Deli". We may not otherwise be permitted to undertake these activities without the leave of the Court or the application of an exception created by the Insolvency (England and Wales) Rules 2016 made under the Insolvency Act 1986. Breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence. Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are:- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the directors to act in these circumstances where the company enters (or has entered) insolvent liquidation without the directors committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the persons giving the notice are already the directors of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THOMAS MAXWELL PTY LIMITED | Event Date | 2019-03-22 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales)Rules 2016, that the Directors of the above named Company (the 'conveners') are seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 2 April 2019. Decisions regarding the Joint Liquidators remuneration and the formation of a liquidation committee may also be sought at the meeting. The meeting will be held as a virtual meeting by video/telephone conference on 2 April 2019 at 3.15 pm . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. Robert Neil Dymond and Fiona Grant of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS are persons qualified to act as insolvency practitioners in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). Avote will be disregarded if a creditors proof in respect of their claim is not received by 4.00 pm on 1 April 2019 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Wilson Field Limited, The Manor House, 260 Ecclesall Road South Sheffield, S11 9PS. Office Holder Details: Robert Neil Dymond (IP No. 10430 ) and Fiona Grant (IP No. 9444 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS For further details contact: Tel: 0114 235 6780 . Alternative contact: Carl Addy Ag EG121681 | |||
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. |