MAX MEYER (UK) LIMITED
Overview
| Company Name | MAX MEYER (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01879927 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAX MEYER (UK) LIMITED?
- Manufacture of paints, varnishes and similar coatings, mastics and sealants (20301) / Manufacturing
Where is MAX MEYER (UK) LIMITED located?
| Registered Office Address | PO BOX 162 Needham Road Stowmarket IP14 2ZR Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAX MEYER (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PPG 123 LIMITED | Jul 01, 1991 | Jul 01, 1991 |
| PPG INDUSTRIES (U.K.) LIMITED | Feb 13, 1985 | Feb 13, 1985 |
| COURTBID LIMITED | Jan 23, 1985 | Jan 23, 1985 |
What are the latest accounts for MAX MEYER (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MAX MEYER (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 22, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||||||
Confirmation statement made on May 12, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mrs Susan Elaine Clarkson as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||||||
Confirmation statement made on May 12, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Ruth Stewart as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Susan Elaine Clarkson as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to May 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael John Clews as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Susan Clarkson as a director on Jun 23, 2014 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Annual return made up to May 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to May 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of MAX MEYER (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| CLARKSON, Susan Elaine | Director | Needham Road IP14 2ZR Stowmarket PO BOX 162 Suffolk United Kingdom | United Kingdom | British | 191342780001 | |||||
| STEWART, Ruth Kristina | Director | Needham Road IP14 2ZR Stowmarket PO BOX 162 Suffolk United Kingdom | England | British | 227125940001 | |||||
| DELO, David | Secretary | 49 Windrush Drive LE10 0NY Hinckley Leicestershire | British | 73338530001 | ||||||
| FLAVELL, Ian Leonard | Secretary | 8 Oaks Drive Wombourne WV5 0LA Wolverhampton | British | 45723100001 | ||||||
| HOPKINS, Anthony John | Secretary | 17 Newent Road Northfield B31 2ED Birmingham West Midlands | British | 3245980001 | ||||||
| HOWELL, Daphne | Secretary | 12 Welsby Avenue Great Barr B43 5QU Birmingham West Midlands | British | 46068300001 | ||||||
| WEBB, Keith Charles | Secretary | 203 Rochfords Gardens SL2 5XD Slough Berkshire | British | 71625780001 | ||||||
| BOSWELL, Blaine | Director | 142 Rue De Courcelles Paris France | Canadian | 38239640001 | ||||||
| CAWTHORPE, Richard Clive | Director | Hardwick Close SL6 5JU Maidenhead 11 Berkshire United Kingdom | England | United Kingdom | 125698590001 | |||||
| CLARKSON, Susan Elaine | Director | Needham Road IP14 2ZR Stowmarket PO BOX 162 Suffolk United Kingdom | United Kingdom | British | 191342780001 | |||||
| CLEWS, Michael John | Director | Church View Furzeway IP22 1QF Burgate Norfolk | England | British | 125697920001 | |||||
| CLIFTON, Louise Elizabeth | Director | 34 Hillside Meadow Fordham CB7 5PJ Ely Cambridgeshire | United Kingdom | British | 118145250001 | |||||
| DELO, David | Director | 49 Windrush Drive LE10 0NY Hinckley Leicestershire | British | 73338530001 | ||||||
| NIEDERBERGER, Robert | Director | 8348 Post Road FOREIGN Allison Park Pennsylvania Usa | American | 12693130001 | ||||||
| OMALLEY, Austin Martin | Director | 10 Rue De Greuze FOREIGN 75016 Paris France | British | 64108820001 | ||||||
| POLLOCK, Kears | Director | 2447 Trotter Drive FOREIGN Pittsburgh Pennsylvania Usa | American | 12693110002 | ||||||
| RICHARDS, John Terence | Director | 30 Avenue Carnot 75017 Paris FOREIGN France | British | 3245990002 | ||||||
| RUBIO, Andrea | Director | 82 Windermere Road W5 4TD London | Italian | 116793190001 | ||||||
| SHAH, Parit Shashikant | Director | 95 Vistway Kenton HA3 0SJ Harrow Middlesex | England | British | 88704880001 | |||||
| THOROLD, Jaclyn | Director | Little Green Thrandeston IP21 4BX Diss Field View Norfolk | British | 135191870001 | ||||||
| VOS, Arend Willem Daniel | Director | 62 Avenue De New York FOREIGN 75016 Paris France | American | 12693090001 | ||||||
| WEBB, Keith Charles | Director | 203 Rochfords Gardens SL2 5XD Slough Berkshire | British | 71625780001 |
Who are the persons with significant control of MAX MEYER (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ppg Industries (Uk) Limited | Apr 06, 2016 | Needham Road IP14 2ZR Stowmarket PO BOX 162 Suffolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MAX MEYER (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 29, 1985 Delivered On Apr 12, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (See doc M16). 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
| ||||
Transactions
| ||||
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