MAX EDWARDS LIMITED

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

    Company NameMAX EDWARDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01914535
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MAX EDWARDS LIMITED?

    • Wholesale of waste and scrap (46770) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MAX EDWARDS LIMITED located?

    Registered Office Address
    2 Rutland Park
    Sheffield
    S10 2PD South Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAX EDWARDS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MAX EDWARDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 22, 2016 with updates

    28 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Appointment of Ville Pasanen as a director on Sep 01, 2015

    3 pagesAP01

    Annual return made up to Aug 22, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 5,000
    SH01

    Termination of appointment of Leena Johanna Salo as a director on Jul 31, 2015

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Aug 22, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Aug 22, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 5,000
    SH01

    Appointment of Leena Johanna Salo as a director

    3 pagesAP01

    Termination of appointment of Harri Pulli as a director

    2 pagesTM01

    Termination of appointment of Timo Kuusakoski as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Aug 22, 2012

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Aug 22, 2011 with full list of shareholders

    14 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Aug 22, 2010 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    1 pages288c

    legacy

    5 pages363a

    Who are the officers of MAX EDWARDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOHERTY, Paul Michael
    Ranmoor Crescent
    S10 3GU Sheffield
    7
    South Yorkshire
    Director
    Ranmoor Crescent
    S10 3GU Sheffield
    7
    South Yorkshire
    United KingdomBritish58681970005
    PASANEN, Ville
    Faraday Road
    S9 3XZ Sheffield
    Crown Works 30
    South Yorkshire
    Uk
    Director
    Faraday Road
    S9 3XZ Sheffield
    Crown Works 30
    South Yorkshire
    Uk
    FinlandFinnish203732540001
    BRUCE, John Esmond
    The Dower House Green Lane
    Cutthorpe
    S42 7AR Chesterfield
    Derbyshire
    Secretary
    The Dower House Green Lane
    Cutthorpe
    S42 7AR Chesterfield
    Derbyshire
    British42830870003
    EDWARDS, Joy
    Ball Cross Farm
    DE45 1PE Bakewell
    Derbyshire
    Secretary
    Ball Cross Farm
    DE45 1PE Bakewell
    Derbyshire
    British64124020001
    SNEITZ, Seija Anneli
    Pihlajamarjantie 14 B
    FOREIGN 02940 Espoo
    Finland
    Secretary
    Pihlajamarjantie 14 B
    FOREIGN 02940 Espoo
    Finland
    Finnish117462080001
    WS (SECRETARIES) LIMITED
    68 Clarkehouse Road
    S10 2LJ Sheffield
    Secretary
    68 Clarkehouse Road
    S10 2LJ Sheffield
    68835040004
    EDWARDS, Arthur Maxwell
    Ball Cross Farm
    DE45 1PE Bakewell
    Derbyshire
    Director
    Ball Cross Farm
    DE45 1PE Bakewell
    Derbyshire
    British64124030001
    EDWARDS, Joy
    Ball Cross Farm
    DE45 1PE Bakewell
    Derbyshire
    Director
    Ball Cross Farm
    DE45 1PE Bakewell
    Derbyshire
    United KingdomBritish64124020001
    EDWARDS, Joy
    Ball Cross Farm
    DE45 1PE Bakewell
    Derbyshire
    Director
    Ball Cross Farm
    DE45 1PE Bakewell
    Derbyshire
    United KingdomBritish64124020001
    EDWARDS, Michael Lockwood
    46 Marcliffe Road
    Hillsborough
    S6 4AG Sheffield
    Director
    46 Marcliffe Road
    Hillsborough
    S6 4AG Sheffield
    United KingdomBritish120324070001
    KUUSAKOSKI, Timo Oskari
    02750 Espoo
    02750 Espoo
    Finland
    Vasaramaki 7 B
    Director
    02750 Espoo
    02750 Espoo
    Finland
    Vasaramaki 7 B
    Finland139455890001
    PALOMAKI, Riitta Marjaana
    Nummikuja 6 C
    FOREIGN 02730 Espoo
    Finland
    Director
    Nummikuja 6 C
    FOREIGN 02730 Espoo
    Finland
    Finnish117461850001
    PULLI, Harri Juhani
    00650 Helsinki
    Finland
    Aidasmaentie 34 D
    Director
    00650 Helsinki
    Finland
    Aidasmaentie 34 D
    Finland139456380001
    SALO, Leena Johanna
    Faraday Road
    S9 3XZ Sheffield
    Crown Works
    South Yorkshire
    Uk
    Director
    Faraday Road
    S9 3XZ Sheffield
    Crown Works
    South Yorkshire
    Uk
    FinlandFinnish180827100001
    SALO, Leena Johanna
    Fi-02270 Espoo
    Tammikuja 4
    Finland
    Director
    Fi-02270 Espoo
    Tammikuja 4
    Finland
    Finnish135371840001
    SNEITZ, Seija Anneli
    Pihlajamarjantie 14 B
    FOREIGN 02940 Espoo
    Finland
    Director
    Pihlajamarjantie 14 B
    FOREIGN 02940 Espoo
    Finland
    Finnish117462080001

    Who are the persons with significant control of MAX EDWARDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rutland Park
    S10 2PD Sheffield
    2
    South Yorkshire
    Uk
    Apr 06, 2016
    Rutland Park
    S10 2PD Sheffield
    2
    South Yorkshire
    Uk
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05946437
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MAX EDWARDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage supplemental to a mortgage debenture dated 30 july 1990
    Created On Mar 30, 2000
    Delivered On Apr 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fuchs MHL350 crane with grab serial number 2250200/100 including any parts thereof and all renewals or additions alterations and accessories replacement and renewals of component parts and the benefit of all obligations and warranties in respect of the equipment and the benefit of all maintenance agreements.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 06, 2000Registration of a charge (395)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 30, 1990
    Delivered On Aug 03, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 03, 1990Registration of a charge
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 08, 1990
    Delivered On Jan 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Barclays Bank PLC
    Transactions
    • Jan 12, 1990Registration of a charge

    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