Liquidation
Company Information for MAXIMA DEVELOPMENTS LIMITED
SUITE 5, 2ND FLOOR, BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
10264227
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAXIMA DEVELOPMENTS LIMITED | |
Legal Registered Office | |
SUITE 5, 2ND FLOOR, BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS | |
Company Number | 10264227 | |
---|---|---|
Company ID Number | 10264227 | |
Date formed | 2016-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 29/09/2023 | |
Latest return | ||
Return next due | 02/08/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB254707400 |
Last Datalog update: | 2023-11-06 06:20:06 |
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 |
---|---|---|
GARY RONALD FORREST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARGIL MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
PHILIPPA ANNE KEITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BODO DEVELOPMENTS LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-14 | Active - Proposal to Strike off | |
YONA DEVELOPMENTS LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | In Administration | |
ZAMA DEVELOPMENTS LIMITED | Director | 2018-01-10 | CURRENT | 2018-01-10 | Active - Proposal to Strike off | |
WALBERT DEVELOPMENTS LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active - Proposal to Strike off | |
OLYMPIUS HOLDINGS LIMITED | Director | 2017-11-17 | CURRENT | 2017-11-17 | Active - Proposal to Strike off | |
URSUS DEVELOPMENTS LIMITED | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
VAGA DEVELOPMENTS LIMITED | Director | 2017-09-07 | CURRENT | 2017-09-07 | Active | |
THEON DEVELOPMENTS LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | In Administration | |
SERENUS DEVELOPMENTS LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
RODUS DEVELOPMENTS LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | In Administration | |
QUARTUS DEVELOPMENTS LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active - Proposal to Strike off | |
PALMUS DEVELOPMENTS LIMITED | Director | 2017-03-28 | CURRENT | 2017-03-28 | Active - Proposal to Strike off | |
HOLLOWAY HOLDINGS (BIRMINGHAM) LIMITED | Director | 2017-02-14 | CURRENT | 2017-02-14 | Active - Proposal to Strike off | |
OLYMPIUS DEVELOPMENTS LIMITED | Director | 2017-02-01 | CURRENT | 2017-02-01 | In Administration | |
BRAMHALL HOSPITALITY LIMITED | Director | 2016-11-15 | CURRENT | 2016-11-15 | Liquidation | |
LINDUS DEVELOPMENTS LIMITED | Director | 2016-07-06 | CURRENT | 2016-07-06 | Active - Proposal to Strike off | |
NILUS DEVELOPMENTS LIMITED | Director | 2016-07-06 | CURRENT | 2016-07-06 | Active - Proposal to Strike off | |
ALL SAINTS ASSET MANAGEMENT PLC | Director | 2016-06-20 | CURRENT | 2015-05-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 20/10/23 FROM 27 Wantage Road Durham DH1 1LP England | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102642270001 | ||
CESSATION OF THE ONE COLLECTION LEISURE LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTERED OFFICE CHANGED ON 25/05/23 FROM Picktree Court Picktree Lane Chester Le Street DH3 3SY England | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART THOMAS NIVEN | ||
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR STUART THOMAS NIVEN | ||
APPOINTMENT TERMINATED, DIRECTOR NATALIE JORDAN ELLIS | ||
APPOINTMENT TERMINATED, DIRECTOR PHILLIP LENNOX BRUMWELL | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Previous accounting period shortened from 30/12/21 TO 29/12/21 | ||
AA01 | Previous accounting period shortened from 30/12/21 TO 29/12/21 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES | |
PSC05 | Change of details for High Street Hospitality Limited as a person with significant control on 2022-06-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MRS NATALIE JORDAN ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY RONALD FORREST | |
AP01 | DIRECTOR APPOINTED MR PHILLIP LENNOX BRUMWELL | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/21 FROM 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
PSC02 | Notification of High Street Hospitality Limited as a person with significant control on 2019-09-01 | |
PSC07 | CESSATION OF HIGH STREET COMMERCIAL FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/19 FROM 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom | |
PSC07 | CESSATION OF CARGIL MANAGEMENT SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGH STREET COMMERCIAL FINANCE LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGH STREET COMMERCIAL FINANCE LIMITED | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102642270001 | |
AA01 | Current accounting period extended from 31/07/17 TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ANNE KEITH | |
TM02 | Termination of appointment of Cargil Management Services Limited on 2016-07-05 | |
AP01 | DIRECTOR APPOINTED GARY RONALD FORREST | |
SH01 | 05/07/16 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/16 FROM 27/28 Eastcastle Street London W1W 8DH United Kingdom | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-10-17 |
Resolutions for Winding-up | 2023-10-17 |
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 MAXIMA DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as MAXIMA DEVELOPMENTS LIMITED are:
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. |