Company NameMaxwells Residential Limited
Company StatusDissolved
Company Number05534850
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)
Dissolution Date15 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameBeverley Anne Maxwell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2005(same day as company formation)
RoleDirector Estate Agency
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
Secretary NameElliot Michael George Shulver
NationalityBritish
StatusClosed
Appointed22 February 2010(4 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 15 January 2021)
RoleCompany Director
Correspondence AddressThe Tower 33a Church Street
Ilkley
LS29 9DR
Director NameChristopher Joseph Martin Gilbey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleManaging Director
Correspondence AddressEagles Nest
Moor Road
Burley Woodhead
West Yorkshire
LS29 7AY
Director NameKaren Maxfield
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address152 Harecroft
Wilsden
Bradford
West Yorkshire
BD15 0BP
Secretary NameChristopher Joseph Martin Gilbey
NationalityBritish
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressEagles Nest
Moor Road
Burley Woodhead
West Yorkshire
LS29 7AY

Contact

Websitewww.maxwellsresidential.com/
Email address[email protected]
Telephone01274 809254
Telephone regionBradford

Location

Registered AddressWesley House
Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Beverley Anne Maxwell
100.00%
Ordinary

Financials

Year2014
Net Worth£41,909
Cash£169,886
Current Liabilities£133,547

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 January 2021Final Gazette dissolved following liquidation (1 page)
15 October 2020Return of final meeting in a members' voluntary winding up (19 pages)
16 August 2019Registered office address changed from The Tower 33a Church Street Ilkley LS29 9DR England to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 16 August 2019 (2 pages)
15 August 2019Declaration of solvency (5 pages)
15 August 2019Appointment of a voluntary liquidator (3 pages)
15 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-30
(1 page)
14 August 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
12 July 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
5 April 2019Secretary's details changed for Elliot Michael George Shulver on 5 April 2019 (1 page)
5 April 2019Registered office address changed from 21-23 Westgate Baildon West Yorkshire BD17 5EH to The Tower 33a Church Street Ilkley LS29 9DR on 5 April 2019 (1 page)
17 August 2018Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to 21-23 Westgate Baildon Shipley BD17 5EH (1 page)
17 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 August 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
16 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
16 August 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
16 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
27 July 2016Director's details changed for Beverley Anne Maxwell on 6 July 2016 (2 pages)
27 July 2016Director's details changed for Beverley Anne Maxwell on 6 July 2016 (2 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(5 pages)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(5 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 September 2013Register(s) moved to registered inspection location (1 page)
11 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
11 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
11 September 2013Register(s) moved to registered inspection location (1 page)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 September 2012Director's details changed for Beverley Anne Maxwell on 12 August 2012 (2 pages)
5 September 2012Director's details changed for Beverley Anne Maxwell on 12 August 2012 (2 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2011Annual return made up to 12 August 2011 (14 pages)
23 August 2011Annual return made up to 12 August 2011 (14 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 October 2010Register inspection address has been changed (2 pages)
11 October 2010Register(s) moved to registered inspection location (2 pages)
11 October 2010Register inspection address has been changed (2 pages)
11 October 2010Register(s) moved to registered inspection location (2 pages)
30 September 2010Director's details changed for Beverley Anne Maxwell on 17 September 2010 (3 pages)
30 September 2010Director's details changed for Beverley Anne Maxwell on 17 September 2010 (3 pages)
13 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
13 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
24 February 2010Appointment of Elliot Michael George Shulver as a secretary (2 pages)
24 February 2010Appointment of Elliot Michael George Shulver as a secretary (2 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 February 2010Director's details changed for Beverley Anne Gilbey on 18 February 2010 (5 pages)
22 February 2010Director's details changed for Beverley Anne Gilbey on 18 February 2010 (5 pages)
16 February 2010Termination of appointment of Christopher Gilbey as a director (1 page)
16 February 2010Termination of appointment of Christopher Gilbey as a director (1 page)
16 February 2010Termination of appointment of Christopher Gilbey as a secretary (1 page)
16 February 2010Termination of appointment of Christopher Gilbey as a secretary (1 page)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 August 2009Return made up to 12/08/09; full list of members (5 pages)
18 August 2009Return made up to 12/08/09; full list of members (5 pages)
31 March 2009Appointment terminated director karen maxfield (1 page)
31 March 2009Appointment terminated director karen maxfield (1 page)
15 October 2008Return made up to 12/08/08; full list of members (6 pages)
15 October 2008Return made up to 12/08/08; full list of members (6 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 August 2007Return made up to 12/08/07; full list of members (3 pages)
28 August 2007Return made up to 12/08/07; full list of members (3 pages)
2 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 March 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 1 knox close, church crookham fleet hampshire GU52 6TR (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 1 knox close, church crookham fleet hampshire GU52 6TR (1 page)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
2 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 September 2006Return made up to 12/08/06; full list of members (7 pages)
12 September 2006Return made up to 12/08/06; full list of members (7 pages)
12 August 2005Incorporation (18 pages)
12 August 2005Incorporation (18 pages)