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

MAXIM FINANCE LIMITED

BERKSHIRE, ENGLAND, RG1,
Company Registration Number
04791451
Private Limited Company
Dissolved

Dissolved 2017-07-03

Company Overview

About Maxim Finance Ltd
MAXIM FINANCE LIMITED was founded on 2003-06-08 and had its registered office in Berkshire. The company was dissolved on the 2017-07-03 and is no longer trading or active.

Key Data
Company Name
MAXIM FINANCE LIMITED
 
Legal Registered Office
BERKSHIRE
ENGLAND
 
Filing Information
Company Number 04791451
Date formed 2003-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-07-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 07:30:04
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.
Companies with same name MAXIM FINANCE LIMITED
The following companies were found which have the same name as MAXIM FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAXIM FINANCE PVT LTD 51 CHANDRODAYA SOCIETY OPPGOLDEN TRIANGLE STADIUM ROAD AHMEDABAD Gujarat 380014 ACTIVE Company formed on the 1994-11-01
MAXIM FINANCE PTY LTD Active Company formed on the 2014-12-15
MAXIM FINANCE SERVICES LIMITED 43 HAVERING GARDENS CHADWELL HEATH ROMFORD ESSEX RM6 5BH Active - Proposal to Strike off Company formed on the 2018-03-23
MAXIM FINANCE CORPORATION Delaware Unknown
MAXIM FINANCE BROKERS PTY LTD Active Company formed on the 2022-02-04
MAXIM FINANCE BROKERS PTY LTD Active Company formed on the 2022-02-04

Company Officers of MAXIM FINANCE LIMITED

Current Directors
Officer Role Date Appointed
VICTOR HORMUZ MISTRY
Company Secretary 2003-06-08
VICTOR HORMUZ MISTRY
Director 2003-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ANDREW LITTLE
Director 2007-06-01 2008-08-12
MARTIN CHRISTOPHER KAVANAGH
Director 2003-06-08 2007-03-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2003-06-08 2003-06-08
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2003-06-08 2003-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR HORMUZ MISTRY NDSL SERVICES LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
VICTOR HORMUZ MISTRY MAXIM SERVICES GROUP LIMITED Director 2015-06-04 CURRENT 2015-06-04 Liquidation
VICTOR HORMUZ MISTRY GALARRAGA SYSTEMS LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2017-07-04
VICTOR HORMUZ MISTRY EUROTEK COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1989-07-18 Active
VICTOR HORMUZ MISTRY ROCK IT GROUP LTD Director 2014-07-01 CURRENT 1995-10-12 Active
VICTOR HORMUZ MISTRY MAXIM PENSIONS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
VICTOR HORMUZ MISTRY MAJOR SECURITY SOLUTIONS LIMITED Director 2013-06-05 CURRENT 2008-06-18 Active - Proposal to Strike off
VICTOR HORMUZ MISTRY GENESYS SOFTWARE SOLUTIONS LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active - Proposal to Strike off
VICTOR HORMUZ MISTRY MAXIM SECURITIES LIMITED Director 2011-03-01 CURRENT 2006-04-07 Active
VICTOR HORMUZ MISTRY CHEEMA IT RESOURCES LIMITED Director 2010-02-01 CURRENT 2006-04-24 Active
VICTOR HORMUZ MISTRY K&V IT SOLUTIONS LIMITED Director 2009-10-23 CURRENT 2007-09-21 Active
VICTOR HORMUZ MISTRY AH COMMUNICATIONS LTD Director 2009-04-01 CURRENT 2008-04-23 Active - Proposal to Strike off
VICTOR HORMUZ MISTRY MAXIM AVIATION LTD Director 2008-06-19 CURRENT 2008-06-19 Active
VICTOR HORMUZ MISTRY OLDBURY IT SOLUTIONS LIMITED Director 2007-08-10 CURRENT 2007-05-15 Active
VICTOR HORMUZ MISTRY UPPERLIMIT (UK) LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
VICTOR HORMUZ MISTRY MAXIM TELECOMMUNICATIONS LIMITED Director 2005-11-14 CURRENT 2005-11-14 Active

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
2017-07-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2016
2016-06-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-204.20STATEMENT OF AFFAIRS/4.19
2015-11-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-204.20STATEMENT OF AFFAIRS/4.19
2015-11-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2015 FROM THE FARMHOUSE HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 2QG
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0108/06/15 FULL LIST
2015-03-27AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-02AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/12
2014-07-02AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/13
2014-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0108/06/14 FULL LIST
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-21AR0108/06/13 FULL LIST
2013-04-01AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-04AR0108/06/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-16AR0108/06/11 FULL LIST
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-07AR0108/06/10 FULL LIST
2010-07-06AD02SAIL ADDRESS CREATED
2010-05-14AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-06-13363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-11-26288aDIRECTOR APPOINTED MR VICTOR HORMUZ MISTRY
2008-11-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM LITTLE
2008-07-15363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM LOVEJOYS, HATCHETS LANE FRILSHAM HERMITAGE THATCHAM BERKSHIRE RG18 9XQ
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-05-01AA30/06/06 TOTAL EXEMPTION SMALL
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-08363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: BRITANNIC HOUSE 16 THE BROADWAY NEWBURY BERKSHIRE
2007-03-27353LOCATION OF REGISTER OF MEMBERS
2007-03-27288bDIRECTOR RESIGNED
2006-10-25363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-10-25190LOCATION OF DEBENTURE REGISTER
2006-10-25353LOCATION OF REGISTER OF MEMBERS
2006-06-16363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-25363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-07-06288bDIRECTOR RESIGNED
2003-07-06288bSECRETARY RESIGNED
2003-07-01288bSECRETARY RESIGNED
2003-07-01288aNEW SECRETARY APPOINTED
2003-07-01288bDIRECTOR RESIGNED
2003-07-01287REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 229 NETHER STREET LONDON N3 1NT
2003-07-01288aNEW DIRECTOR APPOINTED
2003-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MAXIM FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-23
Appointment of Liquidators2015-11-17
Resolutions for Winding-up2015-11-17
Meetings of Creditors2015-11-02
Fines / Sanctions
No fines or sanctions have been issued against MAXIM FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2009-10-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-07-01 £ 293,264
Creditors Due Within One Year 2012-07-01 £ 286,456
Creditors Due Within One Year 2011-07-01 £ 33,172

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

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 MAXIM FINANCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 22,301
Cash Bank In Hand 2011-07-01 £ 82,759
Current Assets 2012-07-01 £ 80,094
Current Assets 2011-07-01 £ 108,472
Debtors 2012-07-01 £ 57,793
Debtors 2011-07-01 £ 25,713
Fixed Assets 2012-07-01 £ 183,717
Fixed Assets 2011-07-01 £ 221,419
Shareholder Funds 2012-07-01 £ 22,645
Shareholder Funds 2011-07-01 £ 3,455
Tangible Fixed Assets 2012-07-01 £ 183,717
Tangible Fixed Assets 2011-07-01 £ 221,419

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAXIM FINANCE LIMITED registering or being granted any patents
Domain Names

MAXIM FINANCE LIMITED owns 1 domain names.

maximfinance.co.uk  

Trademarks
We have not found any records of MAXIM FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXIM FINANCE 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 (64999 - Financial intermediation not elsewhere classified) as MAXIM FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MAXIM FINANCE 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 TypeAppointment of Liquidators
Defending partyMAXIM FINANCE LIMITEDEvent Date2015-11-10
John Arthur Kirkpatrick and David William Tann , both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : For further details contact: Jodie Gilbert or email: jodie.gilbert@wilkinskennedy.com or on tel: 0118 951 2131.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMAXIM FINANCE LIMITEDEvent Date2015-11-10
At a General Meeting of the above named Company duly convened and held at 92 London Street, Reading, Berkshire, RG1 4SJ, the following resolutions were duly passed on 10 November 2015 as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that John Arthur Kirkpatrick and David William Tann , both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ , (IP Nos 002230 and 008101) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up and that they may act jointly and severally. At a subsequent meeting of creditors held at the same place on the same date, the reolutions were ratified confirming the appointment of John Arthur Kirkpatrick and David William Tann as Joint Liquidators. For further details contact: Jodie Gilbert or email: jodie.gilbert@wilkinskennedy.com or on tel: 0118 951 2131. Victor Hormuz Mistry , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyMAXIM FINANCE LIMITEDEvent Date2015-11-10
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the members of the above named company will be held at 92 London Street, Reading, Berkshire, RG1 4SJ on 17 March 2017 at 11.00 am to be followed at 11.15 am on the same day by a meeting of the creditors of the company. The meetings are called for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolution will be considered at the creditors meeting: That the Joint Liquidators receive their release. Proxies to be used at the meetings together with any hitherto unlodged proofs must be returned to the offices of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ not later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 10 November 2015 Office Holder details: John Arthur Kirkpatrick , (IP No. 002230) and David William Tann , (IP No. 008101) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . For more information please contact Sean Cox at sean.cox@wilkinskennedy.com or telephone 01189 512131 John Arthur Kirkpatrick , Joint Liquidator : Ag EF101708
 
Initiating party Event TypeMeetings of Creditors
Defending partyMAXIM FINANCE LIMITEDEvent Date2015-10-27
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 92 London Street, Reading, Berkshire, RG1 4SJ on 10 November 2015 at 2.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim, at the offices of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ not later than 12.00 noon on the business day prior to the meeting. John Arthur Kirkpatrick and David William Tann (IP Nos. 002230 and 008101), of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ , are qualified to act as insolvency practitioners in relation to the above. Such information concerning the companys affairs as is reasonably required will be available on request during the two business days immediately preceding the meeting. Please contact Jodie Gilbert at jodie.gilbert@wilkinskennedy.com or on 0118 951 2131. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXIM FINANCE 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 MAXIM FINANCE 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.
    Other companies at postcode RG1