Liquidation
Company Information for MAXMAIL
Hermes House, Fire Fly Avenue, Swindon, SN2 2GA,
|
Company Registration Number
03694093
Private Unlimited Company
Liquidation |
Company Name | |
---|---|
MAXMAIL | |
Legal Registered Office | |
Hermes House Fire Fly Avenue Swindon SN2 2GA Other companies in BS9 | |
Company Number | 03694093 | |
---|---|---|
Company ID Number | 03694093 | |
Date formed | 1999-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | ||
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | NO ACCOUNTS FILED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-10 13:57:05 |
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 |
---|---|---|
BRISTOL LEGAL SERVICES LIMITED |
||
HUGH ASHTON JOHN SHUTTLEWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY JANE RITCHIE |
Company Secretary | ||
ELIZABETH ANN SHUTTLEWORTH |
Company Secretary | ||
ELIZABETH ANN SHUTTLEWORTH |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANOR QUAY HOLDINGS LIMITED | Company Secretary | 2018-04-05 | CURRENT | 2018-04-05 | Active | |
VICTORIAN CONSTRUCTION LIMITED | Company Secretary | 2017-12-01 | CURRENT | 2016-09-29 | Active - Proposal to Strike off | |
20 BUCKLEIGH ROAD LTD | Company Secretary | 2017-11-17 | CURRENT | 2017-11-17 | Active | |
WARRENTEA BEVERAGES LTD | Company Secretary | 2017-08-19 | CURRENT | 2014-01-06 | Active | |
WOODBEER GARDENS MANAGEMENT AGREEMENT LIMITED | Company Secretary | 2017-07-05 | CURRENT | 2017-07-05 | Active | |
VICTORIAN CONSTRUCTION LIMITED | Company Secretary | 2016-09-29 | CURRENT | 2016-09-29 | Active - Proposal to Strike off | |
GSTREAMER FOUNDATION | Company Secretary | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
FACTARY EUROPE LTD. | Company Secretary | 2015-09-21 | CURRENT | 1998-09-08 | Active - Proposal to Strike off | |
BLUE BRIDGE COMMERCIAL MANAGEMENT LIMITED | Company Secretary | 2015-08-11 | CURRENT | 2015-08-11 | Active | |
JUNK AND DISORDERLY ANTIQUES & COLLECTABLES LIMITED | Company Secretary | 2015-06-15 | CURRENT | 2015-06-15 | Active | |
ELEMENT PARTNERSHIP LIMITED | Company Secretary | 2014-11-24 | CURRENT | 2014-11-24 | Active | |
MOUNTAINEER LIMITED | Company Secretary | 2014-10-15 | CURRENT | 2014-10-15 | Dissolved 2017-10-31 | |
G A NICHOLS CONSULTANCY LIMITED | Company Secretary | 2014-06-13 | CURRENT | 2014-06-13 | Active - Proposal to Strike off | |
IMPERIAL (SOUTH WEST) LTD | Company Secretary | 2013-11-26 | CURRENT | 1985-09-10 | Active | |
GERMANIUM LIMITED | Company Secretary | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2016-11-22 | |
VANADIUM LIMITED | Company Secretary | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2016-11-22 | |
SELENIUM LIMITED | Company Secretary | 2012-07-26 | CURRENT | 2012-07-26 | Active - Proposal to Strike off | |
BOURSE LTD | Company Secretary | 2011-10-14 | CURRENT | 2008-10-15 | Active | |
SABRETOOTH LIMITED | Company Secretary | 2010-07-15 | CURRENT | 2010-07-15 | Active - Proposal to Strike off | |
BACKWELL LIMITED | Company Secretary | 2010-03-04 | CURRENT | 2000-02-24 | Active | |
FIRST DIRECTOR LIMITED | Company Secretary | 2010-03-04 | CURRENT | 2000-03-23 | Active | |
FIRST SECRETARY LIMITED | Company Secretary | 2010-03-04 | CURRENT | 1998-10-07 | Active | |
WALLSWALKER LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2005-08-05 | Active - Proposal to Strike off | |
DCB CONSULTING (SW) LTD | Company Secretary | 2007-11-09 | CURRENT | 2007-11-09 | Active | |
1ST CALL COMPANY FORMATIONS LIMITED | Company Secretary | 2007-04-24 | CURRENT | 1998-07-23 | Active | |
BOURSE COMPANY SERVICES LIMITED | Company Secretary | 2007-04-24 | CURRENT | 1999-07-16 | Active | |
REGENCY ENTERPRISES (SOUTH WEST) LIMITED | Company Secretary | 2004-10-19 | CURRENT | 2004-10-19 | Active | |
MICHELSEN CONSULTING LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2003-05-02 | Dissolved 2013-10-01 | |
8 DRAYCOTT MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-07-06 | CURRENT | 2001-04-05 | Active | |
DATASEARCH NOMINEES LIMITED | Company Secretary | 2000-06-21 | CURRENT | 1992-01-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/22 FROM 38-42 Newport Street Swindon SN1 3DR | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/21 FROM 14-15 Triangle South Clifton Bristol BS8 1EY England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM02 | Termination of appointment of Bristol Legal Services Limited on 2021-10-20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA01 | Previous accounting period extended from 31/03/21 TO 30/09/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/21 FROM Suite 53 42 Triangle West Bristol BS8 1ES England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 225503 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/17 FROM Suite 44 60 Westbury Hill Westbury on Trym Bristol BS9 3UJ | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 225503 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Bourse Company Services Limited Pembroke House 7 Brunswick Square Bristol BS2 8PE England to 6 Lower Park Row Bristol BS1 5BJ | |
RES06 | Resolutions passed:
| |
RES13 | Resolutions passed:<ul><li>10/12/2014</ul> | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 268703 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BRISTOL LEGAL SERVICES LIMITED on 2015-01-01 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 346403 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
AR01 | 06/01/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
RES06 | REDUCE ISSUED CAPITAL 21/06/2010 | |
RES06 | REDUCE ISSUED CAPITAL 14/06/2010 | |
AR01 | 06/01/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BRISTOL LEGAL SERVICES LIMITED on 2009-10-01 | |
RES06 | Resolutions passed:
| |
363a | Return made up to 06/01/09; full list of members | |
RES06 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 01/11/07 | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
RES06 | REDUCE ISSUED CAPITAL 20/01/07 | |
RES06 | REDUCE ISSUED CAPITAL 20/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/09/04 FROM: HORSLEY COURT HORSLEY STROUD GLOUCESTERSHIRE GL6 0PW | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS | |
SRES04 | NC INC ALREADY ADJUSTED 10/02/99 | |
ELRES | S366A DISP HOLDING AGM 10/02/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 | |
ELRES | S386 DISP APP AUDS 10/02/99 | |
WRES13 | SALE & PUR AGREEMENT 23/02/99 | |
288a | NEW SECRETARY APPOINTED | |
123 | £ NC 100/750000 10/02/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-10-27 |
Notices to | 2021-10-27 |
Appointmen | 2021-10-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Multiple filings of asset release and removal. Please see documents registered | UPS CAPITAL UK LTD ("UPS") |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MAXMAIL are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MAXMAIL | Event Date | 2021-10-27 |
Initiating party | Event Type | Notices to | |
Defending party | MAXMAIL | Event Date | 2021-10-27 |
Initiating party | Event Type | Appointmen | |
Defending party | MAXMAIL | Event Date | 2021-10-27 |
Name of Company: MAXMAIL Company Number: 03694093 Nature of Business: Business Services Registered office: 38-42 Newport Street, Swindon SN1 3DR Type of Liquidation: Members Date of Appointment: 20 Oc… | |||
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. |