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

MAXIMUSE LIMITED

CHESTER LE STREET, COUNTY DURHAM, DH3,
Company Registration Number
05780633
Private Limited Company
Dissolved

Dissolved 2014-11-25

Company Overview

About Maximuse Ltd
MAXIMUSE LIMITED was founded on 2006-04-13 and had its registered office in Chester Le Street. The company was dissolved on the 2014-11-25 and is no longer trading or active.

Key Data
Company Name
MAXIMUSE LIMITED
 
Legal Registered Office
CHESTER LE STREET
COUNTY DURHAM
 
Filing Information
Company Number 05780633
Date formed 2006-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-11-25
Type of accounts FULL
Last Datalog update: 2015-05-15 03:39:27
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 MAXIMUSE LIMITED

Current Directors
Officer Role Date Appointed
WENDY ANN EDGELL
Company Secretary 2011-10-26
GRAHAM ROY JENNINGS
Director 2013-03-06
STEVEN MARK ROBERTS
Director 2012-10-01
KEITH SOULSBY
Director 2007-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN GRAY
Director 2007-05-11 2013-02-07
GRAHAM STUART LINDSAY FORREST
Company Secretary 2009-12-02 2011-10-10
GRAHAM STUART LINDSAY FORREST
Director 2006-04-13 2011-10-10
DAVID JAY
Director 2007-05-14 2010-01-29
DAVID JAY
Company Secretary 2007-05-14 2009-12-02
JON PETER PITHER
Director 2006-04-13 2007-10-31
GRAHAM STUART LINDSAY FORREST
Company Secretary 2006-04-13 2007-05-14
OSBOURNE NOMINEES TWO LIMITED
Company Secretary 2006-04-13 2006-04-13
OSBOURNE NOMINEES ONE LIMITED
Director 2006-04-13 2006-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ROY JENNINGS KELMAX ROOFING LIMITED Director 2013-03-06 CURRENT 2006-02-15 Dissolved 2014-11-25
GRAHAM ROY JENNINGS ARCAS BUILDING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
GRAHAM ROY JENNINGS NORTHERN BEAR (RENEWABLES) LIMITED Director 2011-11-04 CURRENT 2011-06-08 Dissolved 2014-07-29
GRAHAM ROY JENNINGS DUDLEY WILSON LIMITED Director 2011-11-04 CURRENT 2005-12-08 Dissolved 2014-11-25
GRAHAM ROY JENNINGS RON GONE LIMITED Director 2011-11-04 CURRENT 2005-06-06 Dissolved 2014-11-25
GRAHAM ROY JENNINGS MGM LTD Director 2008-06-30 CURRENT 1992-01-28 Active
GRAHAM ROY JENNINGS WENSLEY ROOFING LIMITED Director 2008-06-30 CURRENT 1996-11-13 Active
GRAHAM ROY JENNINGS ALCOR HANDLING SOLUTIONS LIMITED Director 2008-06-30 CURRENT 1990-03-30 Active
GRAHAM ROY JENNINGS ISOLER LTD. Director 2008-06-30 CURRENT 1992-11-23 Active
GRAHAM ROY JENNINGS SPRINGS ROOFING LIMITED Director 2008-06-30 CURRENT 1985-03-05 Active
GRAHAM ROY JENNINGS NORTHERN BEAR PLC Director 2008-04-08 CURRENT 2006-04-13 Active
GRAHAM ROY JENNINGS NORTHERN BEAR (SAFETY) LIMITED Director 2008-04-01 CURRENT 2007-05-24 Active
GRAHAM ROY JENNINGS JENNINGS PROPERTIES LIMITED Director 1996-07-17 CURRENT 1996-07-16 Active - Proposal to Strike off
GRAHAM ROY JENNINGS JENNINGS ROOFING LIMITED Director 1991-07-06 CURRENT 1985-04-01 Active
STEVEN MARK ROBERTS GLIDEROL HOLDINGS LIMITED Director 2017-10-17 CURRENT 2017-09-29 Active
STEVEN MARK ROBERTS H PEEL & SONS (HOLDINGS) LIMITED Director 2017-07-25 CURRENT 2014-04-15 Active - Proposal to Strike off
STEVEN MARK ROBERTS H. PEEL & SONS LIMITED Director 2017-07-25 CURRENT 1990-01-26 Active
STEVEN MARK ROBERTS PANACEA PROPERTY VENTURES NO.4 LTD Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2018-06-05
STEVEN MARK ROBERTS GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED Director 2015-10-14 CURRENT 1986-11-24 Active
STEVEN MARK ROBERTS GLIDEROL DEVELOPMENT CAPITAL LTD Director 2015-10-06 CURRENT 2015-04-24 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA PROPERTY VENTURES NO.3 LTD Director 2015-08-12 CURRENT 2015-07-28 Liquidation
STEVEN MARK ROBERTS PANACEA STANDA HOLDINGS LTD Director 2015-08-12 CURRENT 2015-07-28 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA INVESTMENTS LTD Director 2014-12-05 CURRENT 2014-05-09 Dissolved 2018-06-05
STEVEN MARK ROBERTS PANACEA INVESTMENTS NUMBER 2 LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA INVESTMENT GROUP LIMITED Director 2014-10-14 CURRENT 2014-05-09 Active
STEVEN MARK ROBERTS COPA SUMMIT LIMITED Director 2014-06-20 CURRENT 2014-05-21 Active
STEVEN MARK ROBERTS STJ ASSET MANAGEMENT LIMITED Director 2014-06-20 CURRENT 2014-05-21 Active
STEVEN MARK ROBERTS NEIGHBOURHOOD (HOLDINGS) LIMITED Director 2013-05-20 CURRENT 2013-05-20 Liquidation
STEVEN MARK ROBERTS SAFER ACCESS STRUCTURES LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active - Proposal to Strike off
STEVEN MARK ROBERTS SRC CONSULTING 2 LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active - Proposal to Strike off
STEVEN MARK ROBERTS ARCAS BUILDING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
STEVEN MARK ROBERTS KELMAX ROOFING LIMITED Director 2012-10-01 CURRENT 2006-02-15 Dissolved 2014-11-25
STEVEN MARK ROBERTS NORTHERN BEAR (RENEWABLES) LIMITED Director 2012-10-01 CURRENT 2011-06-08 Dissolved 2014-07-29
STEVEN MARK ROBERTS DUDLEY WILSON LIMITED Director 2012-10-01 CURRENT 2005-12-08 Dissolved 2014-11-25
STEVEN MARK ROBERTS RON GONE LIMITED Director 2012-10-01 CURRENT 2005-06-06 Dissolved 2014-11-25
STEVEN MARK ROBERTS MGM LTD Director 2012-10-01 CURRENT 1992-01-28 Active
STEVEN MARK ROBERTS WENSLEY ROOFING LIMITED Director 2012-10-01 CURRENT 1996-11-13 Active
STEVEN MARK ROBERTS ALCOR HANDLING SOLUTIONS LIMITED Director 2012-10-01 CURRENT 1990-03-30 Active
STEVEN MARK ROBERTS ISOLER LTD. Director 2012-10-01 CURRENT 1992-11-23 Active
STEVEN MARK ROBERTS NORTHERN BEAR (SAFETY) LIMITED Director 2012-10-01 CURRENT 2007-05-24 Active
STEVEN MARK ROBERTS SPRINGS ROOFING LIMITED Director 2012-10-01 CURRENT 1985-03-05 Active
STEVEN MARK ROBERTS JENNINGS ROOFING LIMITED Director 2012-10-01 CURRENT 1985-04-01 Active
STEVEN MARK ROBERTS JENNINGS PROPERTIES LIMITED Director 2012-09-17 CURRENT 1996-07-16 Active - Proposal to Strike off
STEVEN MARK ROBERTS AF TECHSYS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2017-03-14
STEVEN MARK ROBERTS SRC CONSULTANCY LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
STEVEN MARK ROBERTS NORTHERN BEAR PLC Director 2006-11-08 CURRENT 2006-04-13 Active
KEITH SOULSBY ARCAS BUILDING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
KEITH SOULSBY JENNINGS PROPERTIES LIMITED Director 2012-10-01 CURRENT 1996-07-16 Active - Proposal to Strike off
KEITH SOULSBY DUDLEY WILSON LIMITED Director 2012-04-02 CURRENT 2005-12-08 Dissolved 2014-11-25
KEITH SOULSBY RON GONE LIMITED Director 2012-04-02 CURRENT 2005-06-06 Dissolved 2014-11-25
KEITH SOULSBY NORTHERN BEAR PLC Director 2012-04-02 CURRENT 2006-04-13 Active
KEITH SOULSBY MGM LTD Director 2012-04-02 CURRENT 1992-01-28 Active
KEITH SOULSBY ALCOR HANDLING SOLUTIONS LIMITED Director 2012-04-02 CURRENT 1990-03-30 Active
KEITH SOULSBY ISOLER LTD. Director 2012-04-02 CURRENT 1992-11-23 Active
KEITH SOULSBY NORTHERN BEAR (SAFETY) LIMITED Director 2012-04-02 CURRENT 2007-05-24 Active
KEITH SOULSBY JENNINGS ROOFING LIMITED Director 2012-04-02 CURRENT 1985-04-01 Active
KEITH SOULSBY HASTIE D.BURTON,LIMITED Director 2007-11-20 CURRENT 1927-06-20 Dissolved 2017-09-27
KEITH SOULSBY KELMAX ROOFING LIMITED Director 2007-05-11 CURRENT 2006-02-15 Dissolved 2014-11-25
KEITH SOULSBY SPRINGS ROOFING LIMITED Director 2007-05-11 CURRENT 1985-03-05 Active
KEITH SOULSBY WENSLEY ROOFING LIMITED Director 1996-11-13 CURRENT 1996-11-13 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
2014-11-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-30DS01APPLICATION FOR STRIKING-OFF
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-29AR0113/04/14 FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROY JENNINGS / 29/07/2013
2013-05-02AR0113/04/13 FULL LIST
2013-04-29AUDAUDITOR'S RESIGNATION
2013-04-29MISCSECT 519
2013-04-11MISCSECTION 519
2013-03-06AP01DIRECTOR APPOINTED MR GRAHAM ROY JENNINGS
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01AP01DIRECTOR APPOINTED MR STEVEN MARK ROBERTS
2012-05-10AR0113/04/12 FULL LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-26AP03SECRETARY APPOINTED MRS WENDY ANN EDGELL
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORREST
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM FORREST
2011-05-06AR0113/04/11 FULL LIST
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-12AR0113/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH SOULSBY / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STUART LINDSAY FORREST / 01/10/2009
2010-05-11AP03SECRETARY APPOINTED MR GRAHAM STUART LINDSAY FORREST
2010-05-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID JAY
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAY
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID JAY
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-06363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-01-30363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09288bDIRECTOR RESIGNED
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-31363sRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-07-31288aNEW SECRETARY APPOINTED
2007-06-27288bSECRETARY RESIGNED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-02-07225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20288aNEW SECRETARY APPOINTED
2006-12-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-18RES13DOCUMENTS 06/12/06
2006-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-2188(2)RAD 20/09/06--------- £ SI 20834@.01=208 £ IC 791/999
2006-11-02123NC INC ALREADY ADJUSTED 01/08/06
2006-11-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-0288(2)RAD 01/08/06--------- £ SI 79066@.01=790 £ IC 1/791
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to MAXIMUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAXIMUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-10 Outstanding YORKSHIRE BANK
ASSIGNMENT OF LIFE POLICY 2006-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2006-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2006-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-08-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MAXIMUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAXIMUSE LIMITED
Trademarks
We have not found any records of MAXIMUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXIMUSE 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 (43910 - Roofing activities) as MAXIMUSE LIMITED are:

M & J SERVICES LTD £ 1,678,680
WILLIAMS ROOFING CONTRACTORS LIMITED £ 1,093,987
KINGSLEY ROOFING LIMITED £ 676,564
MALONE ROOFING (NEWBURY) LIMITED £ 537,590
CENTRAL ROOFING AND BUILDING SERVICES LIMITED £ 405,530
WARNER CONTRACTING LIMITED £ 386,443
ACCURATE ROOFING LTD. £ 252,272
M & J GROUP (CONSTRUCTION & ROOFING) LTD £ 180,580
A R MORRIS ROOFING & CONSTRUCTION LTD £ 138,458
BRIGGS AMASCO LIMITED £ 134,304
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
Outgoings
Business Rates/Property Tax
No properties were found where MAXIMUSE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXIMUSE 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 MAXIMUSE 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.