MAXIMUSCLE HOLDINGS LIMITED
Overview
Company Name | MAXIMUSCLE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05127535 |
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 MAXIMUSCLE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MAXIMUSCLE HOLDINGS LIMITED located?
Registered Office Address | 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAXIMUSCLE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
OVAL (1976) LIMITED | May 13, 2004 | May 13, 2004 |
What are the latest accounts for MAXIMUSCLE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2011 |
What are the latest filings for MAXIMUSCLE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 09, 2013 | 4 pages | 4.68 | ||||||||||||||
Termination of appointment of Derek Davies as a director on Dec 14, 2012 | 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 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Sep 11, 2012
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 13, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Apr 30, 2011 | 11 pages | AA | ||||||||||||||
Appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on Jul 29, 2011 | 3 pages | AP04 | ||||||||||||||
Termination of appointment of Michael Christopher Doyle as a secretary on Jul 29, 2011 | 2 pages | TM02 | ||||||||||||||
Current accounting period shortened from Apr 30, 2012 to Dec 31, 2011 | 3 pages | AA01 | ||||||||||||||
Appointment of Derek Davies as a director on Aug 18, 2011 | 3 pages | AP01 | ||||||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||||||
Annual return made up to May 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Peter Boddy as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Glaxo Group Limited as a director | 2 pages | AP02 | ||||||||||||||
Appointment of Edinburgh Pharmaceutical Industries Limited as a director | 2 pages | AP02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Who are the officers of MAXIMUSCLE HOLDINGS 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 | ||||||||||
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 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 | |||||||||
JOHN, Iain Martyn | Secretary | 48 Coleswood Road AL5 1EQ Harpenden Hertfordshire | British | Accountant | 98630830001 | |||||||||
OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
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 | ||||||||
CURRY, Christopher John Max | Director | 41 Holland Street W8 4LX London | England | British | Investment Manager | 35538490003 | ||||||||
DAVIES, Derek | Director | Great West Road TW8 9GS Brentford 980 Middlesex | England | British | None | 154113690001 | ||||||||
EISENBERG, Zef | Director | Maison Du Pre Les Vardes GY1 1BG St Peter Port Guernsey | British | Director | 52171140002 | |||||||||
GIBSON, Elizabeth | Director | 120 Woodsford Square W14 8DT London | United Kingdom | British | Consultant | 142888330001 | ||||||||
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 | 48 Coleswood Road AL5 1EQ Harpenden Hertfordshire | British | Accountant | 98630830001 | |||||||||
PETERS, Kevin | Director | 10 Gurnells Road HP9 2XJ Seer Green Buckinghamshire | British | Director | 75867610002 | |||||||||
OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
Does MAXIMUSCLE HOLDINGS 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
| ||||
Mortgage of life policy | Created On Jun 21, 2004 Delivered On Jun 24, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Keyman policy in respect of ivor harrison dated 17 june 2004 issued by standard life, policy no: X75934933. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of life policy | Created On Jun 21, 2004 Delivered On Jun 24, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Keyman policy in respect of paul arney hick dated 17 june 2004 issued by standard life, policy no: X75934507. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of life policy | Created On Jun 21, 2004 Delivered On Jun 24, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Keyman policy in respect of kevin peters dated 17 june 2004 issued by standard life, policy no: X75935066. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of life policy | Created On Jun 21, 2004 Delivered On Jun 24, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Keyman policy in respect of iain john dated 17 june 2004 issued by standard life, policy no: X75934775. 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
|
Does MAXIMUSCLE HOLDINGS 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