Dissolved 2015-11-26
Company Information for MAXWELLTOWN HOMES BUILDING & MAINTENANCE DIVISION LIMITED
DUMFRIES, DUMFRIES AND GALLOWAY, DG1,
|
Company Registration Number
SC388645
Private Limited Company
Dissolved Dissolved 2015-11-26 |
Company Name | |
---|---|
MAXWELLTOWN HOMES BUILDING & MAINTENANCE DIVISION LIMITED | |
Legal Registered Office | |
DUMFRIES DUMFRIES AND GALLOWAY | |
Company Number | SC388645 | |
---|---|---|
Date formed | 2010-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-11-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 17:25:00 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/11/13 FULL LIST | |
AR01 | 11/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM UNIT 6 BLOCK 2 MAXWELLTOWN INDUSTRIAL ESTATE, GLASGOW ROAD DUMFRIES DG2 0NW UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2011 TO 31/03/2012 | |
AR01 | 11/11/11 FULL LIST | |
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 |
Final Meetings | 2015-05-19 |
Appointment of Liquidators | 2014-08-08 |
Resolutions for Winding-up | 2014-08-08 |
Meetings of Creditors | 2014-07-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2012-03-31 | £ 4,831 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 50,903 |
Creditors Due Within One Year | 2012-03-31 | £ 133,507 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,904 |
Provisions For Liabilities Charges | 2012-03-31 | £ 4,049 |
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 MAXWELLTOWN HOMES BUILDING & MAINTENANCE DIVISION LIMITED
Cash Bank In Hand | 2013-03-31 | £ 9,624 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 112,418 |
Current Assets | 2013-03-31 | £ 39,898 |
Current Assets | 2012-03-31 | £ 126,037 |
Debtors | 2013-03-31 | £ 30,274 |
Debtors | 2012-03-31 | £ 13,619 |
Secured Debts | 2013-03-31 | £ 4,831 |
Secured Debts | 2012-03-31 | £ 10,228 |
Shareholder Funds | 2012-03-31 | £ 3,895 |
Tangible Fixed Assets | 2013-03-31 | £ 14,520 |
Tangible Fixed Assets | 2012-03-31 | £ 20,245 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MAXWELLTOWN HOMES BUILDING & MAINTENANCE DIVISION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MAXWELLTOWN HOMES BUILDING & MAINTENANCE DIVISION LIMITED | Event Date | 2015-05-14 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 23 July 2015 at 10.45 am to be followed at 11.00 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Date of Appointment: 30 July 2014. Office Holder details: Peter John Harold (IP No: 10810), of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. Further details contact: Michael Bimpson, Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Peter John Harold , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAXWELLTOWN HOMES BUILDING & MAINTENANCE DIVISION LIMITED | Event Date | 2014-07-30 |
Company Number: SC388645 Name of Company: MAXWELLTOWN HOMES BUILDING & MAINTENANCE DIVISION LIMITED . Nature of Business: Building & Construction. Type of Liquidation: Creditors. Address of Registered Office: West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. Principal Trading Address: Aurora, Barcloy Road, Rockcliffe, DG5 4QG. Liquidator's Name and Address: Peter John Harold, of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. Office Holder Number: 10810. Further details contact: Peter John Harold, Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Date of Appointment: 30 July 2014. By whom Appointed: Members and Creditors. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MAXWELLTOWN HOMES BUILDING & MAINTENANCE DIVISION LIMITED | Event Date | |
Company Number: SC388645 Registered Office: Farries Kirk & Mcvean Dumfries, Enterprise Park, Heathall, Dumfries, Dumfries & Galloway, DG1 3SJ. Principal Trading Address: Aurora, Barcloy Road, Rockcliffe, DG5 4QJ. Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, on 30 July 2014, at 1.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Peter John Harold (IP No 10810), Email: ip@refreshbg.co.uk, Tel: 01695 711200. Grant Cunliffe , Director 07 July 2014. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAXWELLTOWN HOMES BUILDING & MAINTENANCE DIVISION LIMITED | Event Date | |
Company Number: SC388645 West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal Trading Address: Aurora, Barcloy Road, Rockcliffe, DG5 4QG. At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 30 July 2014 at 1.00pm, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Peter John Harold, of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, (IP No 10810) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. Further details contact: Peter John Harold, Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Grant Cunliffe , 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. |