MAX 2000 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMAX 2000 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05550366
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MAX 2000 LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is MAX 2000 LIMITED located?

    Registered Office Address
    26-28 Goodall Street
    WS1 1QL Walsall
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of MAX 2000 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZAP INTERNATIONAL LIMITEDNov 14, 2016Nov 14, 2016
    ZAP CONTROLS UK LTDAug 13, 2007Aug 13, 2007
    A FLAG DIVING LTDAug 31, 2005Aug 31, 2005

    What are the latest accounts for MAX 2000 LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for MAX 2000 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Registered office address changed from 19a Chasewater Heath Business Park Cobbett Road Burntwood Staffordshire WS7 3GL to 26-28 Goodall Street Walsall West Midlands WS1 1QL on Aug 02, 2018

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 13, 2018

    LRESEX

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 23, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Aug 31, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    3 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 14, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital following an allotment of shares on Aug 16, 2016

    • Capital: GBP 120,001
    4 pagesSH01

    Confirmation statement made on Aug 31, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    3 pagesAA

    Annual return made up to Aug 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2015

    Statement of capital on Sep 04, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    3 pagesAA

    Annual return made up to Aug 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2014

    Statement of capital on Sep 03, 2014

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Annual return made up to Aug 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2013

    Statement of capital on Sep 06, 2013

    • Capital: GBP 2
    SH01

    Registered office address changed from * 19a Cobbett Road Zone 1, Burntwood Business Park Burntwood Staffordshire WS7 3GL England* on Aug 08, 2013

    1 pagesAD01

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

    6 pagesAA

    Registered office address changed from * 100 Waterloo Boulevard Littleworth Road Hednesford Staffordshire WS12 5NR* on Nov 20, 2012

    1 pagesAD01

    Annual return made up to Aug 31, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    5 pagesAA

    Who are the officers of MAX 2000 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUNTON, Molly
    Goodall Street
    WS1 1QL Walsall
    26-28
    West Midlands
    Secretary
    Goodall Street
    WS1 1QL Walsall
    26-28
    West Midlands
    155152400001
    GUNTON, Bruce Stanley
    3 Gisborne Close
    Yoxall
    DE13 8NU Burton On Trent
    Staffordshire
    Director
    3 Gisborne Close
    Yoxall
    DE13 8NU Burton On Trent
    Staffordshire
    EnglandBritish7747520003
    GRIFFIN, Geoffrey John
    Highgate
    Streetly
    B74 3HW Sutton Coldfield
    11
    West Midlands
    England
    Secretary
    Highgate
    Streetly
    B74 3HW Sutton Coldfield
    11
    West Midlands
    England
    British15869380006
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001
    FISCAL ASSOCIATES LIMITED
    - 48 Beacon Buildings
    Leighswood Road
    WS9 8AA Walsall
    46
    West Midlands
    Director
    - 48 Beacon Buildings
    Leighswood Road
    WS9 8AA Walsall
    46
    West Midlands
    109187740003

    Who are the persons with significant control of MAX 2000 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bruce Stanley Gunton
    Goodall Street
    WS1 1QL Walsall
    26-28
    West Midlands
    Aug 13, 2016
    Goodall Street
    WS1 1QL Walsall
    26-28
    West Midlands
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MAX 2000 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2019Dissolved on
    Jul 13, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Frank Corfield
    26/28 Goodall Street
    WS1 1QL Walsall
    West Midlands
    practitioner
    26/28 Goodall Street
    WS1 1QL Walsall
    West Midlands

    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