MAXILIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMAXILIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00418110
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MAXILIN LIMITED?

    • Manufacture of sugar confectionery (10822) / Manufacturing

    Where is MAXILIN LIMITED located?

    Registered Office Address
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAXILIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MAXILIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Administrator's progress report

    27 pagesAM10

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Notice of deemed approval of proposals

    5 pagesAM06

    Statement of administrator's proposal

    71 pagesAM03

    Registered office address changed from Maxilin House, Sharples Vale, Astley Bridge, Bolton BL1 6NR to The Chancery 58 Spring Gardens Manchester M2 1EW on Nov 06, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017

    1 pagesAA01

    Registration of charge 004181100010, created on Jul 03, 2018

    16 pagesMR01

    Confirmation statement made on Feb 21, 2018 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Satisfaction of charge 004181100006 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Registration of charge 004181100008, created on Jan 10, 2018

    37 pagesMR01

    Registration of charge 004181100009, created on Jan 10, 2018

    19 pagesMR01

    Registration of charge 004181100007, created on Jan 10, 2018

    22 pagesMR01

    Termination of appointment of Joanne Fleur Williams as a director on Nov 27, 2017

    1 pagesTM01

    Termination of appointment of Joanne Fleur Williams as a secretary on Nov 27, 2017

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2016

    12 pagesAA

    Appointment of Mr Jesper Toft Christensen as a director on Oct 01, 2017

    2 pagesAP01

    Confirmation statement made on Feb 21, 2017 with updates

    5 pagesCS01

    Current accounting period extended from Aug 31, 2016 to Dec 31, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Aug 31, 2015

    12 pagesAA

    Registration of charge 004181100006, created on Mar 30, 2016

    9 pagesMR01

    Who are the officers of MAXILIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGGS, James Richard
    Spring Gardens
    M2 1EW Manchester
    The Chancery 58
    Director
    Spring Gardens
    M2 1EW Manchester
    The Chancery 58
    EnglandBritish27471740002
    BRIGGS, Thomas David
    Dukenfield Hall
    Mobberley
    WA16 7PT Knutsford
    Cheshire
    Director
    Dukenfield Hall
    Mobberley
    WA16 7PT Knutsford
    Cheshire
    EnglandBritish11650880001
    CHRISTENSEN, Jesper Toft
    Spring Gardens
    M2 1EW Manchester
    The Chancery 58
    Director
    Spring Gardens
    M2 1EW Manchester
    The Chancery 58
    EnglandDanish23214370004
    COTGRAVE, David
    Spring Gardens
    M2 1EW Manchester
    The Chancery 58
    Director
    Spring Gardens
    M2 1EW Manchester
    The Chancery 58
    EnglandBritish195694010001
    BAGOT, Stephen
    8 Swan Delph
    L39 5QG Aughton
    Lancashire
    Secretary
    8 Swan Delph
    L39 5QG Aughton
    Lancashire
    British93420450001
    BARLOW, David Latham
    78 Chorley New Road
    BL1 4BY Bolton
    Lancashire
    Secretary
    78 Chorley New Road
    BL1 4BY Bolton
    Lancashire
    British36960060003
    MURRAY, Leslie Alan
    7 Hillstone Close
    Greenmount
    BL8 4EZ Bury
    Lancashire
    Secretary
    7 Hillstone Close
    Greenmount
    BL8 4EZ Bury
    Lancashire
    British29674030001
    SMITH, Graham Howard
    8 Netherton Drive
    Frodsham
    WA6 6DG Warrington
    Cheshire
    Secretary
    8 Netherton Drive
    Frodsham
    WA6 6DG Warrington
    Cheshire
    British47124850002
    WILLIAMS, Joanne Fleur
    Kingswood Road
    PR25 2UN Leyland
    48
    England
    Secretary
    Kingswood Road
    PR25 2UN Leyland
    48
    England
    176469890001
    BAGOT, Stephen
    8 Swan Delph
    L39 5QG Aughton
    Lancashire
    Director
    8 Swan Delph
    L39 5QG Aughton
    Lancashire
    United KingdomBritish93420450001
    BARLOW, David Latham
    78 Chorley New Road
    BL1 4BY Bolton
    Lancashire
    Director
    78 Chorley New Road
    BL1 4BY Bolton
    Lancashire
    British36960060003
    BRIGGS, James Richard
    Heathwaite House
    Gaskell Avenue
    Knutsford
    Cheshire
    Director
    Heathwaite House
    Gaskell Avenue
    Knutsford
    Cheshire
    British27471740003
    BUTTERWORTH, Darren Paul
    175 Green Meadows
    Westhoughton
    BL5 2BL Bolton
    Lancashire
    Director
    175 Green Meadows
    Westhoughton
    BL5 2BL Bolton
    Lancashire
    United KingdomBritish73720450001
    GREGORY, Christopher Noel
    1 Old Links Close
    Heaton
    BL1 5SR Bolton
    Director
    1 Old Links Close
    Heaton
    BL1 5SR Bolton
    British9787950002
    GREGORY, Ernest Kenneth
    Eastwood Shady Lane
    Bromley Cross
    BL7 9AF Bolton
    Lancashire
    Director
    Eastwood Shady Lane
    Bromley Cross
    BL7 9AF Bolton
    Lancashire
    British9787960001
    MURRAY, Leslie Alan
    7 Hillstone Close
    Greenmount
    BL8 4EZ Bury
    Lancashire
    Director
    7 Hillstone Close
    Greenmount
    BL8 4EZ Bury
    Lancashire
    British29674030001
    WILLIAMS, Joanne Fleur
    Maxilin House,
    Sharples Vale,
    BL1 6NR Astley Bridge,
    Bolton
    Director
    Maxilin House,
    Sharples Vale,
    BL1 6NR Astley Bridge,
    Bolton
    United KingdomBritish95829210001

    Who are the persons with significant control of MAXILIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maxilin Manufacturing Ltd
    Sharples Vale
    BL1 6NR Bolton
    Maxilin House
    England
    Apr 06, 2016
    Sharples Vale
    BL1 6NR Bolton
    Maxilin House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdon
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05534471
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MAXILIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 03, 2018
    Delivered On Jul 05, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Greater Manchester Combined Authority
    Transactions
    • Jul 05, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jan 10, 2018
    Delivered On Jan 18, 2018
    Outstanding
    Brief description
    All properties now owned by the borrower or in which the borrower has an interest. All intellectual property now or from time to time hereafter owned by the borrower or in which the borrower may have an interest. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Locksley Limited
    Transactions
    • Jan 18, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jan 10, 2018
    Delivered On Jan 18, 2018
    Outstanding
    Brief description
    None. For more details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Locksley Limited
    Transactions
    • Jan 18, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jan 10, 2018
    Delivered On Jan 17, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Secure Trust Bank PLC
    Transactions
    • Jan 17, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 30, 2016
    Delivered On Mar 30, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 30, 2016Registration of a charge (MR01)
    • Feb 14, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 09, 2004
    Delivered On Jul 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 21, 2004Registration of a charge (395)
    • Feb 14, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 09, 2004
    Delivered On Jul 22, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings lying to the south of astley lane, bolton t/nos. GM852507 and GM752608. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 22, 2004Registration of a charge (395)
    Debenture
    Created On Apr 10, 2003
    Delivered On Apr 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 22, 2003Registration of a charge (395)
    • Sep 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 10, 2003
    Delivered On Apr 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings lying to the south of astley lane bolton BL1 1NR t/n GM852507. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2003Registration of a charge (395)
    • Sep 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 10, 2003
    Delivered On Apr 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings lying to the south of astley lane sharples vale astley bridge bolton t/n GM752608. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2003Registration of a charge (395)
    • Sep 22, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does MAXILIN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 17, 2018Administration started
    Nov 02, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Steven Muncaster
    The Chancery 58 Spring Gardens
    M2 1EQ Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EQ Manchester
    Sarah Helen Bell
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0