Dissolved 2014-08-28
Company Information for CHANNEL MAX LIMITED
39 CASTLE STREET, LEICESTER, LE1,
|
Company Registration Number
03804720
Private Limited Company
Dissolved Dissolved 2014-08-28 |
Company Name | ||||
---|---|---|---|---|
CHANNEL MAX LIMITED | ||||
Legal Registered Office | ||||
39 CASTLE STREET LEICESTER | ||||
Previous Names | ||||
|
Company Number | 03804720 | |
---|---|---|
Date formed | 1999-07-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2014-08-28 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-19 08:05:55 |
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 | ||
---|---|---|---|---|
CHANNEL MAX DEVELOPMENT LIMITED | Dissolved | Company formed on the 1997-01-10 | ||
CHANNEL MAX INDUSTRIAL LIMITED | Dissolved | Company formed on the 1997-01-10 | ||
CHANNEL MAX ENTERPRISES LIMITED | Dissolved | Company formed on the 1997-01-10 | ||
CHANNEL MAX LIMITED | Active | Company formed on the 1997-01-10 | ||
CHANNEL MAX INVESTMENT LIMITED | Dissolved | Company formed on the 1997-01-10 | ||
CHANNEL MAX (H.K.) LIMITED | Active | Company formed on the 2005-04-07 |
Officer | Role | Date Appointed |
---|---|---|
CARLTON REGISTRARS LIMITED |
||
NEIL MICHAEL GOMES |
||
STEPHEN JAMES WOODWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM ARTHUR TYLER |
Company Secretary | ||
STEWART MILLINGTON |
Director | ||
LEE THOMAS DICKINSON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEETOK LIMITED | Director | 2011-02-11 | CURRENT | 2011-02-11 | Active - Proposal to Strike off | |
AESOP GROUP LIMITED | Director | 2010-06-29 | CURRENT | 2010-06-29 | Liquidation | |
WOODY INVESTMENTS LIMITED | Director | 2010-06-14 | CURRENT | 2010-06-14 | Liquidation | |
SPORTSGLOBAL LIMITED | Director | 2006-10-03 | CURRENT | 2006-10-03 | Dissolved 2017-09-16 | |
COMPLETE RESTORATION MIDLANDS LIMITED | Director | 2005-07-06 | CURRENT | 2005-07-06 | Active | |
V-SSS LIMITED | Director | 2003-02-28 | CURRENT | 2003-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 141 WARDOUR STREET LONDON W1F 0UT | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 10/05/11 STATEMENT OF CAPITAL GBP 49994.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | REVOKE SHARE CAP 10/05/2011 | |
SH01 | 10/05/11 STATEMENT OF CAPITAL GBP 10094 | |
LATEST SOC | 27/07/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP04 | CORPORATE SECRETARY APPOINTED CARLTON REGISTRARS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM TYLER | |
AP01 | DIRECTOR APPOINTED NEIL MICHAEL GOMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART MILLINGTON | |
AR01 | 09/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM TYLER / 09/07/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM DOVER CHILDS TYLER 7-9 SWALLOW STREET LONDON W1B 4DT | |
363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/08/03--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED NAVIGATOR AUTOMOTIVE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 10/09/03 | |
CERTNM | COMPANY NAME CHANGED E-CALL LIMITED CERTIFICATE ISSUED ON 22/07/03 | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/07/02 | |
363s | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-03-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LTD |
CHANNEL MAX LIMITED owns 1 domain names.
baseconnections.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barnet Council | |
|
Ads for Staff |
London Borough of Barnet Council | |
|
Consult Fees |
London Borough of Barnet Council | |
|
Consult Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CHANNEL MAX LIMITED | Event Date | 2012-08-29 |
Notice is hereby given that final meetings of the Members and Creditors of the above named Company have been convened by the Joint Liquidators pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 . The Meetings will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN on 6 May 2014 at 10.00 a.m . and 10.15 a.m . respectively, for the purposes of having a final account laid before them by the Joint Liquidators showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Joint Liquidators at CBA , 39 Castle Street, Leicester, LE1 5WN by noon on 5 May 2014. Neil Charles Money (IP Number 8900) and Mark Grahame Tailby (IP Number 9115) of CBA Insolvency Practitioners , 39 Castle Street, Leicester, LE1 5WN were appointed Joint Liquidators of the above named Company on 29 August 2012 . Neil Money , Joint Liquidator : | |||
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. |