MAXNOVER LIMITED
Overview
Company Name | MAXNOVER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03212390 |
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 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 Address | No |
What are the latest accounts for MAXNOVER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for MAXNOVER LIMITED?
Annual Return |
|
---|
What are the latest filings for MAXNOVER 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 | ||||||||||
Termination of appointment of Sean Lee Hogan as a director on Oct 15, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Sean Lee Hogan as a director on Nov 01, 2013 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from Fore Royal Gorley Road Ringwood Hampshire BH24 3LD on Feb 01, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nicola Fanelli as a director on Dec 12, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of David James Bull as a director on Dec 12, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Hogan as a director on Dec 12, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Laggan Secretaries Limited as a secretary on Dec 12, 2012 | 2 pages | AP04 | ||||||||||
Termination of appointment of Christie Joelle Ireson as a secretary on Dec 12, 2012 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Jun 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Jun 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Amended full accounts made up to Dec 31, 2009 | 15 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Annual return made up to Jun 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of MAXNOVER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAGGAN SECRETARIES LIMITED | Secretary | Floor 7-10 Chandos Street Cavendish Square W1G 9DQ London 5th United Kingdom |
| 140835500001 | ||||||||||
HOGAN, Richard John | Director | Elm Drive EN8 0SB Cheshunt 47 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 109348010001 | ||||||||
ANDERSON, Colin | Secretary | Beacon House 15 Christchurch Road BH1 3LB Bournemouth Dorset | British | 80202100001 | ||||||||||
BULL, David James | Secretary | 40 Chilfrome Close BH17 9WE Poole Dorset | British | 44811930002 | ||||||||||
IRESON, Christie Joelle | Secretary | Fore Royal Gorley Road Linbrook BH24 3LD Ringwood Hampshire | British | 105296040001 | ||||||||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||||||
BULL, David James | Director | 40 Chilfrome Close BH17 9WE Poole Dorset | England | British | Accountant | 44811930002 | ||||||||
CORTI, Massimo | Director | Via R Simen 9 6830 Chiasso FOREIGN Switzerland | Swiss | Administration Clerk | 46512650001 | |||||||||
FANELLI, Nicola | Director | Fore Royal Gorley Road Rockford BH24 3LD Ringwood Hampshire | England | Italian | Director | 63908350002 | ||||||||
HOGAN, Sean Lee | Director | Christine Complex Amathountas Avenue FOREIGN Limassol Flat 34 4531 Cyprus | Cyprus | British | Director | 160184690001 | ||||||||
SIA, Francesca | Director | Flat 42 Forest House 1 Russell Cotes Road BN1 3UB Bournemouth Dorset | Italian | Company Secretary | 60976240001 | |||||||||
CONSULTANCY AND ADVISORY BUREAU LIMITED | Director | Beacon House 15 Christchurch Road BH1 3LB Bournemouth Dorset | 64583810001 | |||||||||||
HELITING COMPANY ADMINISTRATION LIMITED | Director | Beacon House 15 Christchurch Road BH1 3LB Bournemouth | 66523600001 | |||||||||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Does MAXNOVER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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