MAITAM HOLDINGS LIMITED

MAITAM HOLDINGS LIMITED

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

    Company NameMAITAM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06888679
    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 MAITAM HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MAITAM HOLDINGS LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MAITAM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEST HOLDINGS LIMITEDApr 27, 2009Apr 27, 2009

    What are the latest accounts for MAITAM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for MAITAM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    2 pages4.71

    Liquidators' statement of receipts and payments to Dec 31, 2012

    9 pages4.68

    Certificate of change of name

    Company name changed best holdings LIMITED\certificate issued on 19/06/12
    13 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 08, 2012

    RES15

    Registered office address changed from Warwick House Wade Lane Leeds LS2 8NL Uk on Jun 13, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 01, 2012

    LRESSP

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 08, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Apr 27, 2012 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2012

    Statement of capital on May 25, 2012

    • Capital: GBP 5,760,000
    SH01

    legacy

    3 pagesMG02

    Group of companies' accounts made up to Mar 31, 2011

    25 pagesAA

    Annual return made up to Apr 27, 2011 with full list of shareholders

    12 pagesAR01

    Group of companies' accounts made up to Mar 31, 2010

    26 pagesAA

    Annual return made up to Apr 27, 2010 with full list of shareholders

    10 pagesAR01

    Director's details changed for Anthony St.John Shawe on Apr 27, 2010

    2 pagesCH01

    Director's details changed for Christine Susan Webster on Apr 27, 2010

    2 pagesCH01

    Director's details changed for Maureen Hodgson on Apr 27, 2010

    2 pagesCH01

    legacy

    1 pages123

    Statement of affairs

    50 pagesSA

    legacy

    3 pages88(2)

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Re documents 11/08/2009
    RES13

    legacy

    6 pages395

    legacy

    1 pages225

    Who are the officers of MAITAM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Andrea Rose
    Kingwear Crescent
    Whitkirk
    LS15 8LY Leeds
    118
    Uk
    Director
    Kingwear Crescent
    Whitkirk
    LS15 8LY Leeds
    118
    Uk
    EnglandBritishOperations Manager137918890001
    DUKES, Sally
    11 Hillam Hall View
    Hillam
    LS25 5NR Leeds
    Hall Farm Barns
    West Yorkshire
    Director
    11 Hillam Hall View
    Hillam
    LS25 5NR Leeds
    Hall Farm Barns
    West Yorkshire
    United KingdomBritishNon-Exec Director140414310001
    HODGSON, Maureen
    Brackenborough Road
    LN11 0NP Louth
    Old Hall
    Lincolnshire
    United Kingdom
    Director
    Brackenborough Road
    LN11 0NP Louth
    Old Hall
    Lincolnshire
    United Kingdom
    United KingdomBritishCentral Services Manager137918900002
    MANSON, Michelle
    19 Grange View
    LS15 9LD Leeds
    West Yorkshire
    Director
    19 Grange View
    LS15 9LD Leeds
    West Yorkshire
    United KingdomBritishChief Executive110081220001
    SHAWE, Anthony St.John
    Smolenskaya
    Naberezhnaya 5/13
    Moscow 121099
    Apartment 155
    Russia
    Director
    Smolenskaya
    Naberezhnaya 5/13
    Moscow 121099
    Apartment 155
    Russia
    Russian FederationBritishSales/Admin140414210001
    WEBSTER, Allan Firth
    21 Badsworth Court
    Badsworth
    WF9 1NW Pontefract
    West Yorkshire
    Director
    21 Badsworth Court
    Badsworth
    WF9 1NW Pontefract
    West Yorkshire
    United KingdomBritishFinance Director13940130001
    WEBSTER, Christine Susan
    Badsworth Court
    Badsworth
    WF9 1NW Pontefract
    21
    West Yorkshire
    Director
    Badsworth Court
    Badsworth
    WF9 1NW Pontefract
    21
    West Yorkshire
    United KingdomBritishNon-Exec Director140414280001
    WOTTON, Ian Charles
    Hall Farm Barns
    11 Hillam Hall View, Hillam
    LS25 5NR Leeds
    West Yorkshire
    Director
    Hall Farm Barns
    11 Hillam Hall View, Hillam
    LS25 5NR Leeds
    West Yorkshire
    EnglandBritishSales/Marketing19103110003

    Does MAITAM HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 11, 2009
    Delivered On Aug 26, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Allan Firth Webster and Ian Charles Wooton Acting as Agents and Trustees for and on Behalf of Themselves and the Noteholders (Security Trustees)
    Transactions
    • Aug 26, 2009Registration of a charge (395)
    • May 12, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does MAITAM HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Apr 09, 2013Dissolved on
    Jun 01, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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