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

MAXXPOWER LTD

WINCHMORE HILL, LONDON, N21,
Company Registration Number
06343325
Private Limited Company
Dissolved

Dissolved 2017-06-09

Company Overview

About Maxxpower Ltd
MAXXPOWER LTD was founded on 2007-08-15 and had its registered office in Winchmore Hill. The company was dissolved on the 2017-06-09 and is no longer trading or active.

Key Data
Company Name
MAXXPOWER LTD
 
Legal Registered Office
WINCHMORE HILL
LONDON
 
Filing Information
Company Number 06343325
Date formed 2007-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2017-06-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 07:32:19
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 MAXXPOWER LTD
The following companies were found which have the same name as MAXXPOWER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MaxxPower Computers and Networks Ltd. 15 TRILLIUM DRIVE AURORA Ontario L4G 5X5 Dissolved Company formed on the 2003-07-16
MaxxPower Computers and Networks Ltd. 18 Harding Blvd PH203 Richmond Hill Ontario L4C 0T3 Dissolved Company formed on the 2016-09-23
MAXXPOWER SPORT PTY. LIMITED NSW 2749 Strike-off action in progress Company formed on the 2001-10-18
MAXXPOWER LIMITED Active Company formed on the 2013-12-16
MAXXPOWER ELECTRIC LLC New Jersey Unknown

Company Officers of MAXXPOWER LTD

Current Directors
Officer Role Date Appointed
MOHAMMED JHANGIR
Director 2015-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED ZAMIR
Director 2008-03-01 2015-02-11
MOHAMMED WASEEM KHAN
Company Secretary 2007-08-15 2008-08-29
MOHAMMED NASEER
Director 2007-08-15 2008-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED JHANGIR MY LOCAL GARAGE LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MOHAMMED JHANGIR CHARTRIDGE PROPERTY COMPANY LTD Director 2007-05-31 CURRENT 2007-05-31 Dissolved 2018-07-17
MOHAMMED JHANGIR CHARTRIDGE PROPERTY SERVICES LTD Director 2007-05-24 CURRENT 2007-05-24 Dissolved 2016-02-02
MOHAMMED JHANGIR 239 BERKHAMPSTEAD ROAD MANAGEMENT COMPANY LIMITED Director 2005-01-31 CURRENT 1995-06-30 Active
MOHAMMED JHANGIR NEWTOWN GARAGE LIMITED Director 2003-10-15 CURRENT 2003-10-15 Dissolved 2016-08-18
MOHAMMED JHANGIR HILLINGDON MOTOR COMPANY LTD Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2017-02-02

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
2017-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-12-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2016
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 65 DELAMERE ROAD HAYES MIDDX UB4 0NN
2015-11-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-124.20STATEMENT OF AFFAIRS/4.19
2015-11-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-30AR0115/08/15 FULL LIST
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ZAMIR
2015-08-11AP01DIRECTOR APPOINTED MR MOHAMMED JHANGIR
2015-07-30AA01PREVEXT FROM 31/10/2014 TO 30/04/2015
2015-02-05AA31/10/13 TOTAL EXEMPTION SMALL
2014-12-06DISS40DISS40 (DISS40(SOAD))
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0115/08/14 FULL LIST
2014-10-28GAZ1FIRST GAZETTE
2013-12-10AA31/10/12 TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-25AR0115/08/13 FULL LIST
2013-09-30AA01PREVSHO FROM 31/12/2012 TO 31/10/2012
2012-10-03AR0115/08/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-05AR0115/08/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-27AR0115/08/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ZAMIR / 01/10/2009
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-28AA01PREVEXT FROM 31/08/2009 TO 31/12/2009
2009-09-23363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-05-15AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-10-03288bAPPOINTMENT TERMINATED SECRETARY MOHAMMED WASEEM KHAN
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR MOHAMMED NASEER
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 245 BERKHAMPSTEAD ROAD CHESHAM HP5 3AS
2008-03-10288aDIRECTOR APPOINTED MR MOHAMMED ZAMIR
2007-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to MAXXPOWER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-29
Appointment of Liquidators2015-11-13
Resolutions for Winding-up2015-11-13
Meetings of Creditors2015-10-27
Fines / Sanctions
No fines or sanctions have been issued against MAXXPOWER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAXXPOWER LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.859
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles

Creditors
Creditors Due Within One Year 2012-10-31 £ 115,358
Creditors Due Within One Year 2012-01-01 £ 183,138
Provisions For Liabilities Charges 2012-01-01 £ 237

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

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 MAXXPOWER LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-10-31 £ 2,955
Cash Bank In Hand 2012-01-01 £ 1,831
Current Assets 2012-10-31 £ 151,170
Current Assets 2012-01-01 £ 240,729
Debtors 2012-01-01 £ 30,097
Stocks Inventory 2012-10-31 £ 148,215
Stocks Inventory 2012-01-01 £ 208,801
Tangible Fixed Assets 2012-10-31 £ 2,446
Tangible Fixed Assets 2012-01-01 £ 1,186

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAXXPOWER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAXXPOWER LTD
Trademarks
We have not found any records of MAXXPOWER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXXPOWER LTD. 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 (45112 - Sale of used cars and light motor vehicles) as MAXXPOWER LTD are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where MAXXPOWER LTD 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 partyMAXXPOWER LIMITEDEvent Date2015-11-05
Yiannis Koumettou , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250 and email address: ninos@aljuk.com . Alternative contact for enquiries on proceedings: Mark Wootton :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMAXXPOWER LIMITEDEvent Date2015-11-05
Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 5 November 2015 the subjoined Special Resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and that Yiannis Koumettou be and is hereby appointed Liquidator of the company on 5 November 2015 for the purposes of such winding up. Office holder details: Yiannis Koumettou , IP number: 001813 , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250 and email address: Yiannis@aljuk.com . Alternative contact for enquiries on proceedings: Mark Wootton Mohammed Jhangir , Director/Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyMAXXPOWER LIMITEDEvent Date2015-11-05
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 1 March 2017 at 10.00 am, to be followed by a final meeting of creditors at 10.30 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing explanations that may be given by the Liquidator. Members and creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meetings. Note: a member or creditor entitled to vote at the meetings is entitled to appoint another person or persons as his proxy to attend and vote instead of him and a proxy need not also be a member of the company. Yiannis Koumettou , IP number: 001813 , Liquidator , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7262 and email address: ninos@aljuk.com . Date of Appointment: 5 November 2015 . Alternative contact for enquiries on proceedings: Mark Wootton :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMAXXPOWER LIMITEDEvent Date
Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 5 November 2015 Time of Creditors Meeting: 2.30 pm Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N21 3NA A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of AlexanderLawsonJacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am and 4.00 pm on the two business days prior to the meeting. Creditors wishing to vote at the meeting must lodge their Proxy form together with a proof of debt to 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of AlexanderLawsonJacobs on 020 8370 7250 Mohammed Jhangir , Director/Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXXPOWER LTD 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 MAXXPOWER LTD 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.