Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAX'S ITALIAN LIMITED
Company Information for

MAX'S ITALIAN LIMITED

LONDON WALL, LONDON, EC2Y,
Company Registration Number
04112652
Private Limited Company
Dissolved

Dissolved 2017-04-26

Company Overview

About Max's Italian Ltd
MAX'S ITALIAN LIMITED was founded on 2000-11-17 and had its registered office in London Wall. The company was dissolved on the 2017-04-26 and is no longer trading or active.

Key Data
Company Name
MAX'S ITALIAN LIMITED
 
Legal Registered Office
LONDON WALL
LONDON
 
Previous Names
MAX'S CLASSIC ITALIAN LIMITED14/12/2010
SEAHOLD CATERING LIMITED06/10/2010
SQUISITO LIMITED24/04/2009
Filing Information
Company Number 04112652
Date formed 2000-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2017-04-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 07:29:26
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MAX'S ITALIAN LIMITED

Current Directors
Officer Role Date Appointed
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2009-04-06
KENNETH JOHN MACLEOD
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ROBERT REID DONALD
Company Secretary 2010-09-21 2012-11-09
NEIL ROBERT REID DONALD
Director 2010-09-21 2012-11-09
JENNIFER ANNE STEWART
Company Secretary 2009-04-06 2010-02-01
JENNIFER ANNE STEWART
Director 2009-06-29 2010-02-01
KENNETH JOHN MACLEOD
Director 2009-02-10 2009-06-29
SEAHOLD LIMITED
Company Secretary 2009-02-10 2009-04-06
SANDRA ANNE KEARNS
Company Secretary 2000-11-17 2009-02-10
ELAINE CHRISTINE KEARNS
Director 2000-11-17 2009-02-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-17 2000-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACLAY MURRAY & SPENS LLP DENIS LAW SOCCER TOURNAMENT Nominated Secretary 2011-05-31 CURRENT 2011-05-31 Dissolved 2014-09-12
MACLAY MURRAY & SPENS LLP DIVE EQUIPMENT LEASING LIMITED Nominated Secretary 2009-06-22 CURRENT 2009-06-22 Dissolved 2015-07-03
MACLAY MURRAY & SPENS LLP COFFEE HOLDCO LIMITED Nominated Secretary 2009-04-03 CURRENT 2008-02-12 Dissolved 2014-06-10
MACLAY MURRAY & SPENS LLP PMRE LIMITED Nominated Secretary 2009-01-23 CURRENT 2009-01-23 Dissolved 2017-07-11
MACLAY MURRAY & SPENS LLP CATHCART DEVELOPMENTS LIMITED Nominated Secretary 2008-08-01 CURRENT 2008-08-01 Dissolved 2016-12-07
MACLAY MURRAY & SPENS LLP COMPLETION PRODUCTS LIMITED Nominated Secretary 2008-07-28 CURRENT 2000-08-03 Active
MACLAY MURRAY & SPENS LLP MOSTELL LOGISTICS LIMITED Nominated Secretary 2008-06-27 CURRENT 2008-06-27 Active
MACLAY MURRAY & SPENS LLP RROCK LIMITED Nominated Secretary 2008-04-07 CURRENT 2008-04-07 Active
MACLAY MURRAY & SPENS LLP POLAROID EYEWEAR LTD Nominated Secretary 2008-03-10 CURRENT 2006-12-18 Liquidation
MACLAY MURRAY & SPENS LLP CAPELLA GROUP LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP CAPELLA CONSULTANCY LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP SCOTLAB LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Liquidation
MACLAY MURRAY & SPENS LLP FORDHAM ADVISERS LIMITED Nominated Secretary 2007-12-05 CURRENT 2007-12-05 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP GLEN DESKRY DEVELOPMENTS LTD Nominated Secretary 2007-10-18 CURRENT 2007-10-18 Dissolved 2014-06-06
MACLAY MURRAY & SPENS LLP PELIKAN HARDCOPY EUROPE LIMITED Nominated Secretary 2007-10-18 CURRENT 1999-08-19 Dissolved 2015-04-15
MACLAY MURRAY & SPENS LLP CHELSEA THERAPEUTICS LIMITED Nominated Secretary 2007-10-17 CURRENT 2007-10-17 Dissolved 2015-01-13
MACLAY MURRAY & SPENS LLP SEAPEAK MARITIME (GLASGOW) LIMITED Nominated Secretary 2007-10-09 CURRENT 1998-04-14 Active
MACLAY MURRAY & SPENS LLP THE SIR ROBERT A. MACLEAN CHARITABLE TRUST Nominated Secretary 2007-09-26 CURRENT 1976-10-14 Active
MACLAY MURRAY & SPENS LLP MIGLIA PROPERTY DEVELOPMENT LIMITED Nominated Secretary 2007-09-18 CURRENT 1993-04-02 Dissolved 2016-02-02
MACLAY MURRAY & SPENS LLP EXCHANGE COURT PROPERTIES LIMITED Nominated Secretary 2007-09-18 CURRENT 1997-01-23 Active
MACLAY MURRAY & SPENS LLP SEAHOLD GEOSHIPS LIMITED Nominated Secretary 2007-09-13 CURRENT 2003-05-15 Liquidation
MACLAY MURRAY & SPENS LLP SCOTLAND FOOD & DRINK Nominated Secretary 2007-08-10 CURRENT 2007-08-10 Active
MACLAY MURRAY & SPENS LLP SUBSEA SUPPORT & INTERVENTION UK LIMITED Nominated Secretary 2007-07-12 CURRENT 2007-07-12 Dissolved 2015-09-12
MACLAY MURRAY & SPENS LLP EXCHANGE COURT LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Active
MACLAY MURRAY & SPENS LLP AMIVOX LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Dissolved 2017-11-28
MACLAY MURRAY & SPENS LLP FLAGMOUNT PROPERTIES LIMITED Nominated Secretary 2007-03-20 CURRENT 2000-12-29 Dissolved 2018-06-26
MACLAY MURRAY & SPENS LLP SIMPSON LABEL COMPANY LIMITED (THE) Nominated Secretary 2007-02-16 CURRENT 1916-12-29 Active
MACLAY MURRAY & SPENS LLP AQUATIC DIAGNOSTICS LIMITED Nominated Secretary 2007-01-24 CURRENT 2001-08-15 Active
MACLAY MURRAY & SPENS LLP ETAGORRAH ONE LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Dissolved 2016-09-08
MACLAY MURRAY & SPENS LLP FOURWINDS CAPITAL MANAGEMENT (UK) LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Liquidation
MACLAY MURRAY & SPENS LLP CALLANDER CORPORATE SERVICES LIMITED Nominated Secretary 2006-11-10 CURRENT 2006-07-17 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP BHARAT FORGE SCOTTISH STAMPINGS LIMITED Nominated Secretary 2006-10-13 CURRENT 2001-08-15 Dissolved 2014-07-03
MACLAY MURRAY & SPENS LLP FINIX PRODUCTIONS LIMITED Nominated Secretary 2006-10-03 CURRENT 2006-10-03 Liquidation
MACLAY MURRAY & SPENS LLP PLANNING FIRST LIMITED Nominated Secretary 2006-09-06 CURRENT 2001-07-05 Dissolved 2015-03-13
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (ONE) LIMITED Nominated Secretary 2006-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP SLP (MANAGEMENT) LIMITED Nominated Secretary 2006-08-25 CURRENT 1996-08-14 Dissolved 2014-01-04
MACLAY MURRAY & SPENS LLP APPROOV LIMITED Nominated Secretary 2006-08-24 CURRENT 2001-10-15 Active
MACLAY MURRAY & SPENS LLP CALL CENTRE REVOLUTION LIMITED Nominated Secretary 2006-08-15 CURRENT 2002-08-30 Dissolved 2013-08-30
MACLAY MURRAY & SPENS LLP PUNCH HOLDINGS (UK) LIMITED Nominated Secretary 2006-08-10 CURRENT 1990-02-09 Dissolved 2015-12-03
MACLAY MURRAY & SPENS LLP VENTURE ONE (IP) LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-11-12 Active
MACLAY MURRAY & SPENS LLP EZEEDOG LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-06-19 Active
MACLAY MURRAY & SPENS LLP CAMERON MACKAY LIMITED Nominated Secretary 2006-08-09 CURRENT 2001-04-10 Dissolved 2016-12-27
MACLAY MURRAY & SPENS LLP THE HUMBIE VILLAGE SHOP COMPANY LIMITED Nominated Secretary 2006-08-08 CURRENT 1998-11-20 Dissolved 2014-03-14
MACLAY MURRAY & SPENS LLP AQUAPHARM BIO-DISCOVERY LTD. Nominated Secretary 2006-08-08 CURRENT 2000-04-11 Dissolved 2017-02-03
MACLAY MURRAY & SPENS LLP MOM-E.COM LIMITED Nominated Secretary 2006-08-07 CURRENT 2000-03-09 Liquidation
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (GLASGOW HARBOUR) LIMITED Nominated Secretary 2006-08-02 CURRENT 2002-12-13 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (JAMES WATT DOCK) LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-05-11 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP BLUEFLOW LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-06-16 Active
MACLAY MURRAY & SPENS LLP SCOTNET (1974) LIMITED Nominated Secretary 2006-07-31 CURRENT 1995-08-18 Dissolved 2016-06-28
MACLAY MURRAY & SPENS LLP T IN THE PARK LIMITED Nominated Secretary 2006-07-01 CURRENT 1995-06-19 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP UK ELECTRONICS SKILLS FOUNDATION Nominated Secretary 2006-04-10 CURRENT 2006-04-10 Active
MACLAY MURRAY & SPENS LLP PRAGMEDIA LIMITED Nominated Secretary 2004-07-29 CURRENT 2004-07-29 Active
MACLAY MURRAY & SPENS LLP PIQUET SECURITIES (SCOTLAND) LIMITED Nominated Secretary 2004-04-23 CURRENT 1976-10-21 Active
MACLAY MURRAY & SPENS LLP ORKNEY HYPERBARIC TRUST Nominated Secretary 2003-12-10 CURRENT 2003-12-10 Active
MACLAY MURRAY & SPENS LLP TARENVILLE HOTELS LIMITED Nominated Secretary 2003-02-21 CURRENT 2003-02-21 Liquidation
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (TWO) LIMITED Nominated Secretary 2002-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP CARIBONUM PENSION TRUSTEES LIMITED Nominated Secretary 2001-09-13 CURRENT 1979-09-13 Active
MACLAY MURRAY & SPENS LLP ODG REALISATIONS LIMITED Nominated Secretary 2000-02-21 CURRENT 1985-11-29 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP PRINGLE OF SCOTLAND LIMITED Nominated Secretary 2000-02-04 CURRENT 2000-02-04 Active
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL FINANCE LIMITED Nominated Secretary 1999-07-22 CURRENT 1999-07-22 Dissolved 2014-04-24
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL LIMITED Nominated Secretary 1997-11-26 CURRENT 1997-11-26 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP TRACTION TEST FACILITY LIMITED Nominated Secretary 1997-03-13 CURRENT 1997-03-13 Dissolved 2014-06-17
KENNETH JOHN MACLEOD CAIRNGORM LIMITED Director 2015-11-18 CURRENT 2000-07-13 Dissolved 2018-06-07
KENNETH JOHN MACLEOD SHIPBROKERS ONLINE LTD Director 2015-01-21 CURRENT 2014-02-21 Dissolved 2018-02-20
KENNETH JOHN MACLEOD SHIPBROKER INTERNATIONAL LIMITED Director 2012-07-12 CURRENT 2012-07-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2016
2017-01-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2015
2015-11-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2015
2013-10-144.20STATEMENT OF AFFAIRS/4.19
2013-08-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-02-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-12-12LATEST SOC12/12/12 STATEMENT OF CAPITAL;GBP 150
2012-12-12AR0117/11/12 FULL LIST
2012-12-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN MACLEOD / 13/11/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN MACLEOD / 13/11/2012
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DONALD
2012-11-15TM02APPOINTMENT TERMINATED, SECRETARY NEIL DONALD
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-31AR0117/11/11 FULL LIST
2011-11-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011
2010-12-14AR0117/11/10 FULL LIST
2010-12-14RES15CHANGE OF NAME 09/12/2010
2010-12-14CERTNMCOMPANY NAME CHANGED MAX'S CLASSIC ITALIAN LIMITED CERTIFICATE ISSUED ON 14/12/10
2010-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-09AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-14AP01DIRECTOR APPOINTED NEIL ROBERT REID DONALD
2010-10-07AP03SECRETARY APPOINTED NEIL ROBERT REID DONALD
2010-10-06RES15CHANGE OF NAME 28/09/2010
2010-10-06CERTNMCOMPANY NAME CHANGED SEAHOLD CATERING LIMITED CERTIFICATE ISSUED ON 06/10/10
2010-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-10AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-13AA01PREVSHO FROM 30/11/2010 TO 31/05/2010
2010-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-19AP01DIRECTOR APPOINTED KENNETH JOHN MACLEOD
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER STEWART
2010-02-19TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER STEWART
2009-12-11AR0117/11/09 FULL LIST
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR KENNETH MACLEOD
2009-07-07288aDIRECTOR APPOINTED JENNIFER ANNE STEWART
2009-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-27288aSECRETARY APPOINTED JENNIFER ANNE STEWART
2009-04-27288aSECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 1 THE GREEN RICHMOND SURREY TW9 1PL
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY SEAHOLD LIMITED
2009-04-23CERTNMCOMPANY NAME CHANGED SQUISITO LIMITED CERTIFICATE ISSUED ON 24/04/09
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR ELAINE KEARNS
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY SANDRA KEARNS
2009-02-19288aSECRETARY APPOINTED SEAHOLD LIMITED
2009-02-19288aDIRECTOR APPOINTED KENNETH JOHN MACLEOD
2008-12-17363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-07-15AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-0688(2)AD 29/02/08 GBP SI 50@1=50 GBP IC 100/150
2007-12-04363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-14363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-28363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-11-21288cDIRECTOR'S PARTICULARS CHANGED
2004-12-01363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-25363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-09-26288cSECRETARY'S PARTICULARS CHANGED
2003-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-30363sRETURN MADE UP TO 17/11/02; NO CHANGE OF MEMBERS
2002-11-30288cDIRECTOR'S PARTICULARS CHANGED
2002-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MAX'S ITALIAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-22
Final Meetings2016-03-16
Notices to Creditors2013-09-03
Fines / Sanctions
No fines or sanctions have been issued against MAX'S ITALIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MAX'S ITALIAN LIMITED registering or being granted any patents
Domain Names

MAX'S ITALIAN LIMITED owns 3 domain names.

maxsitalian.co.uk   maxsclassicitalian.co.uk   maxsuk.co.uk  

Trademarks
We have not found any records of MAX'S ITALIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAX'S ITALIAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as MAX'S ITALIAN LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MAX'S ITALIAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMAX’S ITALIAN LIMITEDEvent Date2016-03-15
Notice is hereby given in accordance with Section 106 of the Insolvency Act 1986 that the final meeting of creditors of the above company will be held at 11.00 am on Tuesday 19 April 2016 at 12 Carden Place, Aberdeen, AB10 1UR for the purposes of receiving an account of the winding-up from the liquidator, together with any explanations that may be given by him. The meeting will also consider the following resolutions. 1. To approve the liquidators release. 2. To authorise the liquidator to dispose of the companys accounting records three months after the date of the final meeting. Michael J M Reid , CA Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyMAX’S ITALIAN LIMITEDEvent Date2016-03-10
Notice is hereby given in accordance with section 106 of the Insolvency Act 1986 that the final meeting of creditors of the above company will be held at 11.00 am on Tuesday 19 April 2016 at 12 Carden Place, Aberdeen, AB10 1UR for the purposes of receiving an account of the winding-up from the liquidator, together with any explanations that may be given by him. The meeting will also consider the following resolutions. 1. To approve the liquidators release. 2. To authorise the liquidator to dispose of the companys accounting records three months after the date of the final meeting. Michael J M Reid CA, Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyMAX’S ITALIAN LIMITEDEvent Date2013-08-28
Notice is hereby given in accordance with rule 4.106 of The Insolvency Rules 1986 that I was confirmed as liquidator of Maxs Italian Limited by resolution of the first meeting of creditors on 27 August 2013 . A liquidation committee was not established and I do not propose to summon a separate meeting for this purpose unless requested to do so by one tenth in value, of the company creditors. All creditors who have not yet lodged a statement of claim with me are requested to do so in early course. Michael J M Reid , CA, Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAX'S ITALIAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAX'S ITALIAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.