MAXIMUSCLE HOLDINGS LIMITED

MAXIMUSCLE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMAXIMUSCLE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05127535
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MAXIMUSCLE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (1976) LIMITEDMay 13, 2004May 13, 2004

    What are the latest accounts for MAXIMUSCLE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for MAXIMUSCLE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Jul 09, 2013

    4 pages4.68

    Termination of appointment of Derek Davies as a director on Dec 14, 2012

    2 pagesTM01

    Registered office address changed from Unit 1, Horizon Point Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7FZ United Kingdom on Sep 26, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2012

    LRESSP

    Statement of capital on Sep 11, 2012

    • Capital: GBP 2.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 11/09/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 13, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Apr 30, 2011

    11 pagesAA

    Appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on Jul 29, 2011

    3 pagesAP04

    Termination of appointment of Michael Christopher Doyle as a secretary on Jul 29, 2011

    2 pagesTM02

    Current accounting period shortened from Apr 30, 2012 to Dec 31, 2011

    3 pagesAA01

    Appointment of Derek Davies as a director on Aug 18, 2011

    3 pagesAP01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Annual return made up to May 13, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Peter Boddy as a director

    1 pagesTM01

    Appointment of Glaxo Group Limited as a director

    2 pagesAP02

    Appointment of Edinburgh Pharmaceutical Industries Limited as a director

    2 pagesAP02

    legacy

    3 pagesMG02

    Who are the officers of MAXIMUSCLE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Shewalton Road
    KA11 5AP Irvine
    Ayrshire
    Scotland
    Secretary
    Shewalton Road
    KA11 5AP Irvine
    Ayrshire
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC5534
    77321100005
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Shewalton Road
    KA11 5AP Irvine
    Epi Ltd
    Ayrshire
    United Kingdom
    Director
    Shewalton Road
    KA11 5AP Irvine
    Epi Ltd
    Ayrshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC5534
    77321100005
    GLAXO GROUP LIMITED
    Berkeley Avenue
    UB6 0NN Greenford
    Glaxo Wellcome House
    United Kingdom
    Director
    Berkeley Avenue
    UB6 0NN Greenford
    Glaxo Wellcome House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number305979
    17808280001
    BODDY, Peter Ashley
    The Old Rectory
    Church Hill Road
    LE16 7SN Cranoe
    Leicestershire
    Secretary
    The Old Rectory
    Church Hill Road
    LE16 7SN Cranoe
    Leicestershire
    British101072960001
    DOYLE, Michael Christopher
    Common Wood
    Farnham Common
    SL2 3TY Slough
    4
    Bucks
    United Kingdom
    Secretary
    Common Wood
    Farnham Common
    SL2 3TY Slough
    4
    Bucks
    United Kingdom
    BritishCompany Director138725480001
    JOHN, Iain Martyn
    48 Coleswood Road
    AL5 1EQ Harpenden
    Hertfordshire
    Secretary
    48 Coleswood Road
    AL5 1EQ Harpenden
    Hertfordshire
    BritishAccountant98630830001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BELL, Trevor
    Hallands
    Mead End Road
    SO41 6EE Sway
    Hampshire
    Director
    Hallands
    Mead End Road
    SO41 6EE Sway
    Hampshire
    United KingdomBritishCompany Director92672150002
    BODDY, Peter Ashley
    The Old Rectory
    Church Hill Road
    LE16 7SN Cranoe
    Leicestershire
    Director
    The Old Rectory
    Church Hill Road
    LE16 7SN Cranoe
    Leicestershire
    EnglandBritishDirector101072960001
    CURRY, Christopher John Max
    41 Holland Street
    W8 4LX London
    Director
    41 Holland Street
    W8 4LX London
    EnglandBritishInvestment Manager35538490003
    DAVIES, Derek
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    EnglandBritishNone154113690001
    EISENBERG, Zef
    Maison Du Pre
    Les Vardes
    GY1 1BG St Peter Port
    Guernsey
    Director
    Maison Du Pre
    Les Vardes
    GY1 1BG St Peter Port
    Guernsey
    BritishDirector52171140002
    GIBSON, Elizabeth
    120 Woodsford Square
    W14 8DT London
    Director
    120 Woodsford Square
    W14 8DT London
    United KingdomBritishConsultant142888330001
    HARRISON, Ivor John Anthony
    St. Peters Street
    Caxton
    CB23 3PJ Cambridge
    Caxton Hall
    Cambridgeshire
    United Kingdom
    Director
    St. Peters Street
    Caxton
    CB23 3PJ Cambridge
    Caxton Hall
    Cambridgeshire
    United Kingdom
    EnglandBritishDirector130461690001
    HICK, Paul Arney
    Millcourt Mill Road
    SL7 1QB Marlow
    Buckinghamshire
    Director
    Millcourt Mill Road
    SL7 1QB Marlow
    Buckinghamshire
    EnglandBritishDirector47699120005
    JOHN, Iain Martyn
    48 Coleswood Road
    AL5 1EQ Harpenden
    Hertfordshire
    Director
    48 Coleswood Road
    AL5 1EQ Harpenden
    Hertfordshire
    BritishAccountant98630830001
    PETERS, Kevin
    10 Gurnells Road
    HP9 2XJ Seer Green
    Buckinghamshire
    Director
    10 Gurnells Road
    HP9 2XJ Seer Green
    Buckinghamshire
    BritishDirector75867610002
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Does MAXIMUSCLE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Australia Bank Limited
    Transactions
    • Dec 19, 2007Registration of a charge (395)
    • Mar 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 24, 2004Registration of a charge (395)
    • Nov 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 24, 2004Registration of a charge (395)
    • Nov 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 24, 2004Registration of a charge (395)
    • Nov 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 24, 2004Registration of a charge (395)
    • Nov 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 18, 2004Registration of a charge (395)
    • Nov 29, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does MAXIMUSCLE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2013Dissolved on
    Sep 13, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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