Company NameMaxian Limited
Company StatusDissolved
Company Number03658259
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameJulian David Peel
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1998(1 month after company formation)
Appointment Duration19 years, 2 months (closed 20 February 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address25 Queens Square Business Park Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Director NameMr Richard John Schofield
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1998(1 month after company formation)
Appointment Duration19 years, 2 months (closed 20 February 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address47 High Street
Clayton West
Huddersfield
HD8 9NS
Secretary NameMelanie Peel
NationalityBritish
StatusClosed
Appointed30 November 1998(1 month after company formation)
Appointment Duration19 years, 2 months (closed 20 February 2018)
RoleCompany Director
Correspondence Address25 Queens Square Business Park Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address25 Queens Square Business Park Huddersfield Road
Honley
Holmfirth
HD9 6QZ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Shareholders

1 at £1Julian Peel
50.00%
Ordinary
1 at £1Richard Schofield
50.00%
Ordinary

Financials

Year2014
Net Worth£49,578
Cash£477
Current Liabilities£41,927

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

30 October 2006Delivered on: 8 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a dene fold off far dene kirkburton huddersfield. 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.
Outstanding
30 October 2006Delivered on: 8 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 15 oakleigh avenue, wakefield. 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.
Outstanding
20 February 2004Delivered on: 24 February 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land and buildings on the north side of cuttlehurst hill clayton west kirklees west yorkshire t/n WYK392897. 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.
Outstanding
12 September 2003Delivered on: 13 September 2003
Persons entitled: Allan Bland

Classification: Legal mortgage
Secured details: £75000.00 due or to become due from the company to the chargee.
Particulars: The f/h property k/a land on the north side of cuttlehurst hill clayton west west yorkshire t/n WYK392897.
Outstanding
15 February 2000Delivered on: 17 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (3 pages)
22 November 2017Application to strike the company off the register (3 pages)
26 June 2017Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 26 June 2017 (1 page)
26 June 2017Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 26 June 2017 (1 page)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
30 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
10 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
19 January 2015Second filing of AR01 previously delivered to Companies House made up to 28 October 2014 (16 pages)
19 January 2015Second filing of AR01 previously delivered to Companies House made up to 28 October 2014 (16 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2

Statement of capital on 2015-01-19
  • GBP 2
  • ANNOTATION Clarification a Second Filed AR01 is registered on 19/01/2015
(4 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2

Statement of capital on 2015-01-19
  • GBP 2
  • ANNOTATION Clarification a Second Filed AR01 is registered on 19/01/2015
(4 pages)
14 November 2013Secretary's details changed for Melanie Peel on 1 October 2013 (1 page)
14 November 2013Director's details changed for Julian David Peel on 1 October 2013 (2 pages)
14 November 2013Secretary's details changed for Melanie Peel on 1 October 2013 (1 page)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Director's details changed for Julian David Peel on 1 October 2013 (2 pages)
14 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Director's details changed for Julian David Peel on 1 October 2013 (2 pages)
14 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Secretary's details changed for Melanie Peel on 1 October 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
6 September 2012Registered office address changed from , C/O Stead Robinson Whitby Court, Abbey Road Shepley, Huddersfield, HD8 8ER on 6 September 2012 (1 page)
6 September 2012Registered office address changed from , C/O Stead Robinson Whitby Court, Abbey Road Shepley, Huddersfield, HD8 8ER on 6 September 2012 (1 page)
6 September 2012Registered office address changed from , C/O Stead Robinson Whitby Court, Abbey Road Shepley, Huddersfield, HD8 8ER on 6 September 2012 (1 page)
7 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Amended accounts made up to 31 March 2010 (6 pages)
9 March 2011Amended accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 October 2009Director's details changed for Julian Peel on 28 October 2009 (2 pages)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Richard Schofield on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Schofield on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Julian Peel on 28 October 2009 (2 pages)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 October 2007Return made up to 28/10/07; full list of members (2 pages)
30 October 2007Return made up to 28/10/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
30 October 2006Return made up to 28/10/06; full list of members (2 pages)
30 October 2006Return made up to 28/10/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 November 2005Return made up to 28/10/05; full list of members (2 pages)
3 November 2005Return made up to 28/10/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 November 2004Return made up to 28/10/04; full list of members (7 pages)
15 November 2004Return made up to 28/10/04; full list of members (7 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 November 2002Return made up to 28/10/02; full list of members (7 pages)
4 November 2002Return made up to 28/10/02; full list of members (7 pages)
30 October 2001Return made up to 28/10/01; full list of members (6 pages)
30 October 2001Return made up to 28/10/01; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 October 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
4 November 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
(6 pages)
4 November 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
(6 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Registered office changed on 07/12/98 from: 1ST floor offices 8-10 stamford, hill, london, N16 6XZ (1 page)
7 December 1998Registered office changed on 07/12/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
7 December 1998New director appointed (2 pages)
28 October 1998Incorporation (12 pages)
28 October 1998Incorporation (12 pages)