Company NameMavrix (UK) Ltd
Company StatusDissolved
Company Number04770707
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date8 July 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameJoanne Sheila Hawkins
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(2 days after company formation)
Appointment Duration14 years, 1 month (closed 08 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Albert Street
Worksop
Nottinghamshire
S80 1QR
Director NameThomas Peter Hawkins
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(2 days after company formation)
Appointment Duration9 years, 1 month (resigned 21 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Burman Street
Openshaw
Manchester
Greater Manchester
M11 1EY
Director NameGc Biz Directors Ltd (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
Nottinghamshire
S81 7BN
Secretary NameGc Biz Secretaries Ltd (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
Nottinghamshire
S81 7BN
Secretary NameM G Secretaries Ltd (Corporation)
StatusResigned
Appointed07 January 2004(7 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 27 March 2009)
Correspondence Address441 Gateford Road
Worksop
S81 7BN

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£97,375
Net Worth£19,044
Cash£2,608
Current Liabilities£12,145

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 July 2017Final Gazette dissolved following liquidation (1 page)
8 July 2017Final Gazette dissolved following liquidation (1 page)
8 April 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
8 April 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
2 February 2017Liquidators' statement of receipts and payments to 25 November 2016 (16 pages)
2 February 2017Liquidators' statement of receipts and payments to 25 November 2016 (16 pages)
4 December 2015Liquidators' statement of receipts and payments to 25 November 2015 (12 pages)
4 December 2015Liquidators statement of receipts and payments to 25 November 2015 (12 pages)
4 December 2015Liquidators' statement of receipts and payments to 25 November 2015 (12 pages)
6 January 2015Liquidators' statement of receipts and payments to 25 November 2014 (13 pages)
6 January 2015Liquidators' statement of receipts and payments to 25 November 2014 (13 pages)
6 January 2015Liquidators statement of receipts and payments to 25 November 2014 (13 pages)
28 January 2014Liquidators statement of receipts and payments to 25 November 2013 (11 pages)
28 January 2014Liquidators' statement of receipts and payments to 25 November 2013 (11 pages)
28 January 2014Liquidators' statement of receipts and payments to 25 November 2013 (11 pages)
7 December 2012Registered office address changed from 2 Albert Street Worksop Notts S80 1QR England on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 2 Albert Street Worksop Notts S80 1QR England on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 2 Albert Street Worksop Notts S80 1QR England on 7 December 2012 (2 pages)
30 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2012Appointment of a voluntary liquidator (2 pages)
30 November 2012Statement of affairs with form 4.19 (6 pages)
30 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2012Appointment of a voluntary liquidator (2 pages)
30 November 2012Statement of affairs with form 4.19 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 June 2012Termination of appointment of Thomas Hawkins as a director (1 page)
21 June 2012Termination of appointment of Thomas Hawkins as a director (1 page)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 2
(4 pages)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 2
(4 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 August 2010Director's details changed for Joanne Sheila Hawkins on 1 April 2010 (2 pages)
3 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Joanne Sheila Hawkins on 1 April 2010 (2 pages)
3 August 2010Director's details changed for Joanne Sheila Hawkins on 1 April 2010 (2 pages)
3 August 2010Director's details changed for Thomas Peter Hawkins on 1 April 2010 (2 pages)
3 August 2010Director's details changed for Thomas Peter Hawkins on 1 April 2010 (2 pages)
3 August 2010Director's details changed for Thomas Peter Hawkins on 1 April 2010 (2 pages)
3 February 2010Annual return made up to 20 May 2009 with a full list of shareholders (3 pages)
3 February 2010Annual return made up to 20 May 2009 with a full list of shareholders (3 pages)
12 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 August 2009Return made up to 20/05/08; full list of members (4 pages)
3 August 2009Return made up to 20/05/08; full list of members (4 pages)
27 March 2009Appointment terminated secretary m g secretaries LTD (1 page)
27 March 2009Appointment terminated secretary m g secretaries LTD (1 page)
27 March 2009Registered office changed on 27/03/2009 from 441 gateford road worksop nottinghamshire S81 7BN (1 page)
27 March 2009Registered office changed on 27/03/2009 from 441 gateford road worksop nottinghamshire S81 7BN (1 page)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 July 2008Return made up to 20/05/07; full list of members (4 pages)
10 July 2008Return made up to 20/05/07; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
17 July 2006Return made up to 20/05/06; full list of members (2 pages)
17 July 2006Return made up to 20/05/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 November 2005Return made up to 20/05/05; full list of members (2 pages)
25 November 2005Return made up to 20/05/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 August 2004Return made up to 20/05/04; full list of members (3 pages)
9 August 2004Return made up to 20/05/04; full list of members (3 pages)
29 January 2004New secretary appointed (1 page)
29 January 2004New secretary appointed (1 page)
21 September 2003Secretary resigned (1 page)
21 September 2003Secretary resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
20 May 2003Incorporation (11 pages)
20 May 2003Incorporation (11 pages)