MAXNOVER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMAXNOVER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03212390
    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 MAXNOVER LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is MAXNOVER LIMITED located?

    Registered Office Address
    5th Floor North Side
    7/10 Chandos Street Cavendish Square
    W1G 9DQ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAXNOVER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MAXNOVER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MAXNOVER 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

    Termination of appointment of Sean Lee Hogan as a director on Oct 15, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jun 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 965,000
    SH01

    Appointment of Sean Lee Hogan as a director on Nov 01, 2013

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jun 14, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Fore Royal Gorley Road Ringwood Hampshire BH24 3LD on Feb 01, 2013

    1 pagesAD01

    Termination of appointment of Nicola Fanelli as a director on Dec 12, 2012

    1 pagesTM01

    Termination of appointment of David James Bull as a director on Dec 12, 2012

    1 pagesTM01

    Appointment of Mr Richard John Hogan as a director on Dec 12, 2012

    2 pagesAP01

    Appointment of Laggan Secretaries Limited as a secretary on Dec 12, 2012

    2 pagesAP04

    Termination of appointment of Christie Joelle Ireson as a secretary on Dec 12, 2012

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jun 14, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Jun 14, 2011 with full list of shareholders

    5 pagesAR01

    Amended full accounts made up to Dec 31, 2009

    15 pagesAAMD

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Jun 14, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of MAXNOVER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAGGAN SECRETARIES LIMITED
    Floor
    7-10 Chandos Street Cavendish Square
    W1G 9DQ London
    5th
    United Kingdom
    Secretary
    Floor
    7-10 Chandos Street Cavendish Square
    W1G 9DQ London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04333279
    140835500001
    HOGAN, Richard John
    Elm Drive
    EN8 0SB Cheshunt
    47
    Hertfordshire
    United Kingdom
    Director
    Elm Drive
    EN8 0SB Cheshunt
    47
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director109348010001
    ANDERSON, Colin
    Beacon House
    15 Christchurch Road
    BH1 3LB Bournemouth
    Dorset
    Secretary
    Beacon House
    15 Christchurch Road
    BH1 3LB Bournemouth
    Dorset
    British80202100001
    BULL, David James
    40 Chilfrome Close
    BH17 9WE Poole
    Dorset
    Secretary
    40 Chilfrome Close
    BH17 9WE Poole
    Dorset
    British44811930002
    IRESON, Christie Joelle
    Fore Royal Gorley Road
    Linbrook
    BH24 3LD Ringwood
    Hampshire
    Secretary
    Fore Royal Gorley Road
    Linbrook
    BH24 3LD Ringwood
    Hampshire
    British105296040001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    BULL, David James
    40 Chilfrome Close
    BH17 9WE Poole
    Dorset
    Director
    40 Chilfrome Close
    BH17 9WE Poole
    Dorset
    EnglandBritishAccountant44811930002
    CORTI, Massimo
    Via R Simen 9
    6830 Chiasso
    FOREIGN Switzerland
    Director
    Via R Simen 9
    6830 Chiasso
    FOREIGN Switzerland
    SwissAdministration Clerk46512650001
    FANELLI, Nicola
    Fore Royal
    Gorley Road Rockford
    BH24 3LD Ringwood
    Hampshire
    Director
    Fore Royal
    Gorley Road Rockford
    BH24 3LD Ringwood
    Hampshire
    EnglandItalianDirector63908350002
    HOGAN, Sean Lee
    Christine Complex
    Amathountas Avenue
    FOREIGN Limassol
    Flat 34
    4531
    Cyprus
    Director
    Christine Complex
    Amathountas Avenue
    FOREIGN Limassol
    Flat 34
    4531
    Cyprus
    CyprusBritishDirector160184690001
    SIA, Francesca
    Flat 42 Forest House
    1 Russell Cotes Road
    BN1 3UB Bournemouth
    Dorset
    Director
    Flat 42 Forest House
    1 Russell Cotes Road
    BN1 3UB Bournemouth
    Dorset
    ItalianCompany Secretary60976240001
    CONSULTANCY AND ADVISORY BUREAU LIMITED
    Beacon House
    15 Christchurch Road
    BH1 3LB Bournemouth
    Dorset
    Director
    Beacon House
    15 Christchurch Road
    BH1 3LB Bournemouth
    Dorset
    64583810001
    HELITING COMPANY ADMINISTRATION LIMITED
    Beacon House
    15 Christchurch Road
    BH1 3LB Bournemouth
    Director
    Beacon House
    15 Christchurch Road
    BH1 3LB Bournemouth
    66523600001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Does MAXNOVER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jul 31, 1997
    Delivered On Aug 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a kingston house 29/31 kingston crescent portsmouth hampshire hp 386073. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 07, 1997Registration of a charge (395)
    • Nov 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage deed
    Created On Feb 27, 1997
    Delivered On Mar 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a pine court 36 gervis road bournemouth dorset and the plany macinery fixtures and all present and future book and other debts rents and licences fees and by way of assignment the goodwill and the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 07, 1997Registration of a charge (395)
    • Nov 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage deed
    Created On Dec 23, 1996
    Delivered On Dec 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H westox house 19/21 st james road dudley west midlands t/no.SF52597 together with all buildings fixtures fixed plant and machinery goodwill and book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 31, 1996Registration of a charge (395)
    • Sep 16, 2005Statement of satisfaction of a charge in full or part (403a)

    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