MAXIM POINT LIMITED

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

    Company NameMAXIM POINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03346112
    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 MAXIM POINT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MAXIM POINT LIMITED located?

    Registered Office Address
    Silk House
    Park Green
    SK11 7QW Macclesfield
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAXIM POINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for MAXIM POINT 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 01, 2017 with updates

    4 pagesCS01

    Cessation of Gnosall Health Care Limited as a person with significant control on Aug 01, 2017

    1 pagesPSC07

    Notification of Bhupinder Singh Cooner as a person with significant control on Aug 01, 2017

    2 pagesPSC01

    Termination of appointment of Tina Louise Westwood as a director on Aug 01, 2017

    1 pagesTM01

    Termination of appointment of Ian Charles Greaves as a director on Aug 01, 2017

    1 pagesTM01

    Confirmation statement made on Apr 07, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    5 pagesAA

    Annual return made up to Apr 07, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 400
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    4 pagesAA

    Annual return made up to Apr 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 400
    SH01

    Termination of appointment of Michael John Mulligan as a director on Mar 31, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Annual return made up to Apr 07, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 400
    SH01

    Director's details changed for Doctor Michael John Mulligan on May 31, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2013

    4 pagesAA

    Annual return made up to Apr 07, 2013 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    Annual return made up to Apr 07, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    4 pagesAA

    Annual return made up to Apr 07, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    4 pagesAA

    Annual return made up to Apr 07, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of MAXIM POINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COONER, Bhupinder Singh, Dr
    4 Beechcroft Grange
    ST16 1BD Stafford
    Staffordshire
    Secretary
    4 Beechcroft Grange
    ST16 1BD Stafford
    Staffordshire
    British97048700001
    COONER, Bhupinder Singh, Dr
    4 Beechcroft Grange
    ST16 1BD Stafford
    Staffordshire
    Director
    4 Beechcroft Grange
    ST16 1BD Stafford
    Staffordshire
    EnglandBritish97048700001
    COONER, Perminder Kaur
    2 Willow Brook
    Derrington
    ST18 9NN Stafford
    Secretary
    2 Willow Brook
    Derrington
    ST18 9NN Stafford
    British58987880002
    SELLWOOD, Vivenne Jane
    Gobions
    Brook Lane
    ST18 9JY Stafford
    Staffordshire
    Secretary
    Gobions
    Brook Lane
    ST18 9JY Stafford
    Staffordshire
    British53460700001
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    COONER, Perminder Kaur
    2 Willow Brook
    Derrington
    ST18 9NN Stafford
    Director
    2 Willow Brook
    Derrington
    ST18 9NN Stafford
    British58987880002
    GREAVES, Ian Charles, Dr
    Shushions Manor
    Church Eaton
    ST20 0AB Stafford
    Staffordshire
    Director
    Shushions Manor
    Church Eaton
    ST20 0AB Stafford
    Staffordshire
    United KingdomBritish48647400003
    HENDERSON, Patricia Rosemary
    2 North Road Gardens
    SG14 1NH Hertford
    Hertfordshire
    Director
    2 North Road Gardens
    SG14 1NH Hertford
    Hertfordshire
    British60542320001
    MULLIGAN, Michael John, Doctor
    55 Baswich Crest
    ST17 0HJ Stafford
    Staffordshire
    Director
    55 Baswich Crest
    ST17 0HJ Stafford
    Staffordshire
    United KingdomBritish53846330001
    PHILLIPS, Louise
    46 Post Office Lane
    TF10 9DR Newport
    Salop
    Director
    46 Post Office Lane
    TF10 9DR Newport
    Salop
    British53460640001
    WESTWOOD, Tina Louise
    12a Grosvenor Close
    Penkridge
    ST19 5BS Stafford
    Staffordshire
    Director
    12a Grosvenor Close
    Penkridge
    ST19 5BS Stafford
    Staffordshire
    United KingdomBritish49130810001
    WESTWOOD, William Leslie
    Brinwood 1 Grosvenor Close
    Penkridge
    ST19 5BS Stafford
    Staffordshire
    Director
    Brinwood 1 Grosvenor Close
    Penkridge
    ST19 5BS Stafford
    Staffordshire
    British60542430001
    WILLIAMS, Barrie
    8 The Flashes
    Gnosall
    ST20 0HJ Stafford
    Staffordshire
    Director
    8 The Flashes
    Gnosall
    ST20 0HJ Stafford
    Staffordshire
    British66046890001
    FNCS LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Director
    16 Churchill Way
    CF1 4DX Cardiff
    900011820001

    Who are the persons with significant control of MAXIM POINT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Bhupinder Singh Cooner
    Silk House
    Park Green
    SK11 7QW Macclesfield
    Cheshire
    Aug 01, 2017
    Silk House
    Park Green
    SK11 7QW Macclesfield
    Cheshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Gnosall Health Care Limited
    Brookhouse Road
    Gnosall
    ST20 0GP Stafford
    Gnosall Health Centre
    England
    Apr 06, 2016
    Brookhouse Road
    Gnosall
    ST20 0GP Stafford
    Gnosall Health Centre
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number3222950
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MAXIM POINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 04, 2002
    Delivered On Feb 20, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at 3 hamilton lea brownhills road norton canes cannock straffordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 20, 2002Registration of a charge (395)
    Debenture
    Created On Jun 18, 2000
    Delivered On Jun 24, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under this debenture
    Short particulars
    9 brownlow rd,london and 312 high rd,wood green,london. 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
    • Aah Pharmaceuticals Limited
    Transactions
    • Jun 24, 2000Registration of a charge (395)
    Legal mortgage
    Created On Feb 29, 2000
    Delivered On Mar 04, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at 24 high street gnosall staffordshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 04, 2000Registration of a charge (395)
    Legal mortgage
    Created On Feb 29, 2000
    Delivered On Mar 04, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at 60 brownhills road norton canes cannock staffordshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 04, 2000Registration of a charge (395)
    Debenture
    Created On Nov 02, 1998
    Delivered On Nov 06, 1998
    Outstanding
    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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 06, 1998Registration of a charge (395)

    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