MAXINUTRITION LIMITED
Overview
Company Name | MAXINUTRITION LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03084288 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MAXINUTRITION LIMITED?
- (5227) /
Where is MAXINUTRITION LIMITED located?
Registered Office Address | C/O BDO LLP 5 Temple Square Temple Street L2 5RH Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAXINUTRITION LIMITED?
Company Name | From | Until |
---|---|---|
MAXIMUSCLE LIMITED | Jul 26, 1995 | Jul 26, 1995 |
What are the latest accounts for MAXINUTRITION LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2011 |
Next Accounts Due On | Sep 30, 2012 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2011 |
What is the status of the latest confirmation statement for MAXINUTRITION LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 26, 2016 |
Next Confirmation Statement Due | Aug 09, 2016 |
Overdue | Yes |
What is the status of the latest annual return for MAXINUTRITION LIMITED?
Annual Return |
|
---|
What are the latest filings for MAXINUTRITION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jan 05, 2025 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 05, 2024 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 05, 2023 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 05, 2022 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on Dec 02, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 6 pages | 600 | ||||||||||
Restoration by order of court - previously in Members' Voluntary Liquidation | 3 pages | REST-MVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2018 | 13 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2018 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2017 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2016 | 9 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2015 | 9 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2014 | 8 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2013 | 6 pages | 4.68 | ||||||||||
Termination of appointment of Derek Davies as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * Unit 1, Horizon Point Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7FZ United Kingdom* on Sep 26, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2011 | 16 pages | AA | ||||||||||
Appointment of Edinburgh Pharmaceutical Industries Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of Michael Doyle as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Doyle as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of MAXINUTRITION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Secretary | Shewalton Road KA11 5AP Irvine Ayrshire Scotland |
| 77321100005 | ||||||||||
LANGLEY, Mark | Director | 6 Tolmers Mews SG13 8RG Newgate Street Village Hertfordshire | United Kingdom | British | Sales Manager | 118379290001 | ||||||||
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Director | Shewalton Road KA11 5AP Irvine Epi Ltd Ayrshire United Kingdom |
| 77321100005 | ||||||||||
GLAXO GROUP LIMITED | Director | Berkeley Avenue UB6 0NN Greenford Glaxo Wellcome House Middlesex United Kingdom |
| 17808280001 | ||||||||||
BODDY, Peter Ashley | Secretary | The Old Rectory Church Hill Road LE16 7SN Cranoe Leicestershire | British | 101072960001 | ||||||||||
DOYLE, Michael Christopher | Secretary | Common Wood Farnham Common SL2 3TY Slough 4 Bucks United Kingdom | British | Company Director | 138725480001 | |||||||||
EISENBERG, Simon | Secretary | 5 Hurstwood Road NW11 0AS London | British | 16654990001 | ||||||||||
JESANI, Kastur | Secretary | 29 Whistler Gardens HA8 5TU Edgware Middlesex | British | 66797790001 | ||||||||||
JOHN, Iain Martyn | Secretary | Meadway AL5 1JQ Harpenden 64 Hertfordshire United Kingdom | British | Accountant | 98630830002 | |||||||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||||||
BELL, Trevor | Director | Hallands Mead End Road SO41 6EE Sway Hampshire | United Kingdom | British | Company Director | 92672150002 | ||||||||
BODDY, Peter Ashley | Director | The Old Rectory Church Hill Road LE16 7SN Cranoe Leicestershire | England | British | Director | 101072960001 | ||||||||
DAVIES, Derek | Director | Great West Road TW8 9GS Brentford 980 Middlesex | England | British | None | 154113690001 | ||||||||
DOYLE, Michael Christopher | Director | Horizon Point Swallowdale Lane HP2 7FZ Hemel Hempstead Unit 1, Hertfordshire United Kingdom | United Kingdom | British | Company Director | 138725480001 | ||||||||
EISENBERG, Zef | Director | 221 Great North Way NW4 1PN London | British | Managing Director | 52171140001 | |||||||||
HARRISON, Ivor John Anthony | Director | St. Peters Street Caxton CB23 3PJ Cambridge Caxton Hall Cambridgeshire United Kingdom | England | British | Director | 130461690001 | ||||||||
HICK, Paul Arney | Director | Millcourt Mill Road SL7 1QB Marlow Buckinghamshire | England | British | Director | 47699120005 | ||||||||
JOHN, Iain Martyn | Director | Meadway AL5 1JQ Harpenden 64 Hertfordshire United Kingdom | England | British | Accountant | 98630830002 | ||||||||
PETERS, Kevin David | Director | Long Bottom Lane Seer Green HP9 2UL Beaconsfield Sherwood Buckinghamshire United Kingdom | United Kingdom | British | Director | 181524090001 |
Does MAXINUTRITION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 12, 2007 Delivered On Dec 19, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Debenture | Created On Jun 17, 2004 Delivered On Jun 18, 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
| ||||
Transactions
| ||||
Deed of mortgage | Created On May 11, 2001 Delivered On May 16, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 64 shares in the vessel "noahs ark of oowes",hull no GBS1L4V006C101. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge on purchased debts which fail to vest | Created On Jan 19, 2000 Delivered On Jan 22, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under an agreement for the purchase debts | |
Short particulars All debts purchased or purported pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 17, 1998 Delivered On Aug 27, 1998 | 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
| ||||
Transactions
|
Does MAXINUTRITION LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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