Company NameMaxon Combustion Systems Limited
Company StatusDissolved
Company Number01654316
CategoryPrivate Limited Company
Incorporation Date27 July 1982(41 years, 9 months ago)
Dissolution Date20 August 2023 (8 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bart Alfons Geyskens
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed01 March 2009(26 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 20 August 2023)
RoleInternational Sales Manager
Country of ResidenceBelgium
Correspondence AddressN/A Rhodestraat 30
Langdorp
3021
Director NameMr Lee Thompson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(27 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 20 August 2023)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameNicolaas Egbertus Hans Becher
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed16 May 1991(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 June 1992)
RoleCompany Director
Correspondence AddressMetsijsdreff 70
Overijse
Foreign
Director NameOmer Felicien Rayen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed16 May 1991(8 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 March 2009)
RoleCompany Director And Co Secretary
Correspondence AddressAcaciastraat 26
Lummen
Belgium
Director NameRobert Manning Smitson
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1991(8 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 June 1998)
RoleCompany Director
Correspondence Address5200 W Pineridge Road
Muncie
Indiana 47304
United States
Secretary NameOmer Felicien Rayen
NationalityBelgian
StatusResigned
Appointed16 May 1991(8 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressAcaciastraat 26
Lummen
Belgium
Director NameJan Berben
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed05 June 1992(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressBoeken Berglei 192
Deurne 2100
Foreign
Director NameUlrich Conen
Date of BirthApril 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed11 September 1995(13 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 30 June 2010)
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressKruiskruidlaan 6
3090 Overijse
Belgium
Foreign
Director NameCharles N Hetrick
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1998(15 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address5006 Weir Drive
Muncie 47307-0068
Indiana
United States
Secretary NameMrs Lydia Kips
NationalityBelgian
StatusResigned
Appointed10 March 2009(26 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Correspondence Address70 Yzerhand
Bus 101
Beveren-Waas
Belgium

Contact

Websitemaxon.be

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20k at £1Maxon Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£2,605,000
Gross Profit£1,141,000
Net Worth£2,317,000
Cash£2,388,000
Current Liabilities£511,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 January 2001Delivered on: 17 January 2001
Persons entitled: Lloyds Tsb 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 August 2023Final Gazette dissolved following liquidation (1 page)
20 May 2023Return of final meeting in a members' voluntary winding up (12 pages)
28 June 2022Liquidators' statement of receipts and payments to 5 May 2022 (10 pages)
26 May 2021Liquidators' statement of receipts and payments to 5 May 2021 (10 pages)
13 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
2 June 2020Register inspection address has been changed to Honeywell House Skimped Hill Lane Bracknell RG12 1EB (2 pages)
2 June 2020Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB England to 1 More London Place London SE1 2AF on 2 June 2020 (2 pages)
2 June 2020Register(s) moved to registered inspection location Honeywell House Skimped Hill Lane Bracknell RG12 1EB (2 pages)
28 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-06
(1 page)
28 May 2020Declaration of solvency (5 pages)
28 May 2020Appointment of a voluntary liquidator (3 pages)
11 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
8 November 2019Statement of capital on 8 November 2019
  • GBP 1
(5 pages)
8 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 November 2019Solvency Statement dated 05/11/19 (2 pages)
8 November 2019Statement by Directors (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (27 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
12 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (20 pages)
26 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Lydia Kips as a secretary on 31 December 2017 (1 page)
26 October 2017Change of details for Honeywell International Inc. as a person with significant control on 19 June 2017 (2 pages)
26 October 2017Change of details for Honeywell International Inc. as a person with significant control on 19 June 2017 (2 pages)
17 June 2017Full accounts made up to 31 December 2016 (18 pages)
17 June 2017Full accounts made up to 31 December 2016 (18 pages)
13 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
9 May 2017Registered office address changed from Chantry House High Street Coleshill Warwickshire to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 9 May 2017 (1 page)
9 May 2017Registered office address changed from Chantry House High Street Coleshill Warwickshire to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 9 May 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20,000
(5 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20,000
(5 pages)
4 January 2016Auditor's resignation (1 page)
4 January 2016Auditor's resignation (1 page)
15 December 2015Auditor's resignation (1 page)
15 December 2015Auditor's resignation (1 page)
10 September 2015Full accounts made up to 31 December 2014 (14 pages)
10 September 2015Full accounts made up to 31 December 2014 (14 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 20,000
(5 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 20,000
(5 pages)
9 July 2014Resolutions
  • RES13 ‐ 28/03/2014
(2 pages)
9 July 2014Resolutions
  • RES13 ‐ 28/03/2014
(2 pages)
9 July 2014Resolutions
  • RES13 ‐ Approval of 31/12/2013 accounts 28/03/2014
(1 page)
9 July 2014Resolutions
  • RES13 ‐ Approval of 31/12/2013 accounts 28/03/2014
(1 page)
7 July 2014Full accounts made up to 31 December 2013 (13 pages)
7 July 2014Full accounts made up to 31 December 2013 (13 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 20,000
(5 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 20,000
(5 pages)
2 August 2013Secretary's details changed for Mrs Lydia Kips on 1 February 2013 (2 pages)
2 August 2013Secretary's details changed for Mrs Lydia Kips on 1 February 2013 (2 pages)
2 August 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
2 August 2013Secretary's details changed for Mrs Lydia Kips on 1 February 2013 (2 pages)
23 May 2013Full accounts made up to 31 December 2012 (13 pages)
23 May 2013Full accounts made up to 31 December 2012 (13 pages)
18 October 2012Auditor's resignation (1 page)
18 October 2012Auditor's resignation (1 page)
5 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
4 April 2012Full accounts made up to 31 December 2011 (15 pages)
4 April 2012Full accounts made up to 31 December 2011 (15 pages)
8 July 2011Termination of appointment of Ulrich Conen as a director (1 page)
8 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
8 July 2011Termination of appointment of Ulrich Conen as a director (1 page)
26 April 2011Full accounts made up to 31 December 2010 (16 pages)
26 April 2011Full accounts made up to 31 December 2010 (16 pages)
2 August 2010Appointment of Mr Lee Thompson as a director (2 pages)
2 August 2010Appointment of Mr Lee Thompson as a director (2 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Ulrich Conen on 16 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Bart Alfons B Geyskens on 16 May 2010 (2 pages)
17 June 2010Director's details changed for Ulrich Conen on 16 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Bart Alfons B Geyskens on 16 May 2010 (2 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
21 April 2010Full accounts made up to 31 December 2009 (16 pages)
21 April 2010Full accounts made up to 31 December 2009 (16 pages)
18 March 2010Appointment of Mr Bart Alfons B Geyskens as a director (1 page)
18 March 2010Appointment of Mr Bart Alfons B Geyskens as a director (1 page)
6 July 2009Secretary appointed mrs lydia kips (1 page)
6 July 2009Secretary appointed mrs lydia kips (1 page)
12 June 2009Return made up to 16/05/09; full list of members (3 pages)
12 June 2009Return made up to 16/05/09; full list of members (3 pages)
11 June 2009Appointment terminated secretary omer rayen (1 page)
11 June 2009Appointment terminated director omer rayen (1 page)
11 June 2009Appointment terminated director omer rayen (1 page)
11 June 2009Appointment terminated secretary omer rayen (1 page)
25 March 2009Full accounts made up to 31 December 2008 (14 pages)
25 March 2009Full accounts made up to 31 December 2008 (14 pages)
5 June 2008Return made up to 16/05/08; full list of members (3 pages)
5 June 2008Return made up to 16/05/08; full list of members (3 pages)
16 April 2008Full accounts made up to 31 December 2007 (14 pages)
16 April 2008Full accounts made up to 31 December 2007 (14 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
28 March 2007Accounts for a small company made up to 31 December 2006 (5 pages)
28 March 2007Accounts for a small company made up to 31 December 2006 (5 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
24 May 2006Return made up to 16/05/06; full list of members (2 pages)
24 May 2006Return made up to 16/05/06; full list of members (2 pages)
27 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
27 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
9 June 2005Return made up to 16/05/05; full list of members (3 pages)
9 June 2005Return made up to 16/05/05; full list of members (3 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 August 2004Return made up to 16/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 2004Return made up to 16/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 May 2003Return made up to 16/05/03; full list of members (8 pages)
23 May 2003Return made up to 16/05/03; full list of members (8 pages)
9 January 2003Accounts for a small company made up to 31 December 2001 (5 pages)
9 January 2003Accounts for a small company made up to 31 December 2001 (5 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 May 2002Return made up to 16/05/02; full list of members (7 pages)
22 May 2002Return made up to 16/05/02; full list of members (7 pages)
1 February 2002Accounts for a small company made up to 31 December 2000 (5 pages)
1 February 2002Accounts for a small company made up to 31 December 2000 (5 pages)
3 January 2002Return made up to 16/05/01; full list of members (7 pages)
3 January 2002Return made up to 16/05/01; full list of members (7 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 January 2001Particulars of mortgage/charge (7 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2000Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2000Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
15 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
5 February 1999Return made up to 16/05/98; full list of members (6 pages)
5 February 1999Return made up to 16/05/98; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 June 1997Return made up to 16/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 1997Return made up to 16/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 July 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 August 1994Accounts for a small company made up to 31 December 1993 (8 pages)
19 May 1994Return made up to 16/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 July 1993Accounts for a small company made up to 31 December 1992 (6 pages)
4 June 1993Return made up to 16/05/93; full list of members (7 pages)
18 June 1992Accounts for a small company made up to 31 December 1991 (6 pages)
22 May 1992Return made up to 16/05/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 September 1991Accounts for a small company made up to 31 December 1990 (5 pages)
21 August 1991Return made up to 16/05/91; no change of members (7 pages)
26 July 1990Return made up to 16/05/90; full list of members (4 pages)
26 July 1990Accounts for a small company made up to 31 December 1989 (5 pages)
9 March 1990Return made up to 16/05/89; full list of members (5 pages)
2 February 1990Accounts for a small company made up to 31 December 1988 (5 pages)
28 June 1988Accounts for a small company made up to 31 December 1987 (6 pages)
28 June 1988Return made up to 06/05/88; full list of members (4 pages)
13 April 1987Accounts for a small company made up to 31 December 1986 (5 pages)
13 April 1987Return made up to 13/04/87; full list of members (4 pages)
15 July 1986Return made up to 15/07/86; full list of members (4 pages)
15 July 1986Full accounts made up to 31 December 1985 (13 pages)
27 July 1982Incorporation (16 pages)
27 July 1982Incorporation (16 pages)