Langdorp
3021
Director Name | Mr Lee Thompson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2010(27 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 20 August 2023) |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Nicolaas Egbertus Hans Becher |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 May 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | Metsijsdreff 70 Overijse Foreign |
Director Name | Omer Felicien Rayen |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 May 1991(8 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 March 2009) |
Role | Company Director And Co Secretary |
Correspondence Address | Acaciastraat 26 Lummen Belgium |
Director Name | Robert Manning Smitson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 1991(8 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 5200 W Pineridge Road Muncie Indiana 47304 United States |
Secretary Name | Omer Felicien Rayen |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 16 May 1991(8 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Acaciastraat 26 Lummen Belgium |
Director Name | Jan Berben |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 June 1992(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Boeken Berglei 192 Deurne 2100 Foreign |
Director Name | Ulrich Conen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 September 1995(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 June 2010) |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | Kruiskruidlaan 6 3090 Overijse Belgium Foreign |
Director Name | Charles N Hetrick |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1998(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 5006 Weir Drive Muncie 47307-0068 Indiana United States |
Secretary Name | Mrs Lydia Kips |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 10 March 2009(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 70 Yzerhand Bus 101 Beveren-Waas Belgium |
Website | maxon.be |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
20k at £1 | Maxon Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,605,000 |
Gross Profit | £1,141,000 |
Net Worth | £2,317,000 |
Cash | £2,388,000 |
Current Liabilities | £511,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 January 2001 | Delivered 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 |
---|
20 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
28 June 2022 | Liquidators' statement of receipts and payments to 5 May 2022 (10 pages) |
26 May 2021 | Liquidators' statement of receipts and payments to 5 May 2021 (10 pages) |
13 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
2 June 2020 | Register inspection address has been changed to Honeywell House Skimped Hill Lane Bracknell RG12 1EB (2 pages) |
2 June 2020 | Registered 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 2020 | Register(s) moved to registered inspection location Honeywell House Skimped Hill Lane Bracknell RG12 1EB (2 pages) |
28 May 2020 | Resolutions
|
28 May 2020 | Declaration of solvency (5 pages) |
28 May 2020 | Appointment of a voluntary liquidator (3 pages) |
11 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
8 November 2019 | Statement of capital on 8 November 2019
|
8 November 2019 | Resolutions
|
8 November 2019 | Solvency Statement dated 05/11/19 (2 pages) |
8 November 2019 | Statement by Directors (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
12 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
26 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
2 February 2018 | Termination of appointment of Lydia Kips as a secretary on 31 December 2017 (1 page) |
26 October 2017 | Change of details for Honeywell International Inc. as a person with significant control on 19 June 2017 (2 pages) |
26 October 2017 | Change of details for Honeywell International Inc. as a person with significant control on 19 June 2017 (2 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
9 May 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 January 2016 | Auditor's resignation (1 page) |
4 January 2016 | Auditor's resignation (1 page) |
15 December 2015 | Auditor's resignation (1 page) |
15 December 2015 | Auditor's resignation (1 page) |
10 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
9 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
7 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
2 August 2013 | Secretary's details changed for Mrs Lydia Kips on 1 February 2013 (2 pages) |
2 August 2013 | Secretary's details changed for Mrs Lydia Kips on 1 February 2013 (2 pages) |
2 August 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Secretary's details changed for Mrs Lydia Kips on 1 February 2013 (2 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 October 2012 | Auditor's resignation (1 page) |
18 October 2012 | Auditor's resignation (1 page) |
5 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 July 2011 | Termination of appointment of Ulrich Conen as a director (1 page) |
8 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Termination of appointment of Ulrich Conen as a director (1 page) |
26 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 August 2010 | Appointment of Mr Lee Thompson as a director (2 pages) |
2 August 2010 | Appointment of Mr Lee Thompson as a director (2 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Ulrich Conen on 16 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Bart Alfons B Geyskens on 16 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Ulrich Conen on 16 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Bart Alfons B Geyskens on 16 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 March 2010 | Appointment of Mr Bart Alfons B Geyskens as a director (1 page) |
18 March 2010 | Appointment of Mr Bart Alfons B Geyskens as a director (1 page) |
6 July 2009 | Secretary appointed mrs lydia kips (1 page) |
6 July 2009 | Secretary appointed mrs lydia kips (1 page) |
12 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
11 June 2009 | Appointment terminated secretary omer rayen (1 page) |
11 June 2009 | Appointment terminated director omer rayen (1 page) |
11 June 2009 | Appointment terminated director omer rayen (1 page) |
11 June 2009 | Appointment terminated secretary omer rayen (1 page) |
25 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
28 March 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
28 March 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
24 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
27 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
27 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
9 June 2005 | Return made up to 16/05/05; full list of members (3 pages) |
9 June 2005 | Return made up to 16/05/05; full list of members (3 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 August 2004 | Return made up to 16/05/04; full list of members
|
2 August 2004 | Return made up to 16/05/04; full list of members
|
23 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
23 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
9 January 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 January 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
1 February 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 February 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 January 2002 | Return made up to 16/05/01; full list of members (7 pages) |
3 January 2002 | Return made up to 16/05/01; full list of members (7 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 January 2001 | Particulars of mortgage/charge (7 pages) |
17 January 2001 | Particulars of mortgage/charge (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 June 2000 | Return made up to 16/05/00; full list of members
|
12 June 2000 | Return made up to 16/05/00; full list of members
|
24 January 2000 | Return made up to 16/05/99; full list of members
|
24 January 2000 | Return made up to 16/05/99; full list of members
|
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
5 February 1999 | Return made up to 16/05/98; full list of members (6 pages) |
5 February 1999 | Return made up to 16/05/98; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 June 1997 | Return made up to 16/05/97; no change of members
|
2 June 1997 | Return made up to 16/05/97; no change of members
|
24 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 June 1996 | Return made up to 16/05/96; full list of members
|
13 June 1996 | Return made up to 16/05/96; full list of members
|
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 July 1995 | Return made up to 16/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
30 August 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
19 May 1994 | Return made up to 16/05/94; no change of members
|
14 July 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
4 June 1993 | Return made up to 16/05/93; full list of members (7 pages) |
18 June 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
22 May 1992 | Return made up to 16/05/92; no change of members
|
7 September 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
21 August 1991 | Return made up to 16/05/91; no change of members (7 pages) |
26 July 1990 | Return made up to 16/05/90; full list of members (4 pages) |
26 July 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
9 March 1990 | Return made up to 16/05/89; full list of members (5 pages) |
2 February 1990 | Accounts for a small company made up to 31 December 1988 (5 pages) |
28 June 1988 | Accounts for a small company made up to 31 December 1987 (6 pages) |
28 June 1988 | Return made up to 06/05/88; full list of members (4 pages) |
13 April 1987 | Accounts for a small company made up to 31 December 1986 (5 pages) |
13 April 1987 | Return made up to 13/04/87; full list of members (4 pages) |
15 July 1986 | Return made up to 15/07/86; full list of members (4 pages) |
15 July 1986 | Full accounts made up to 31 December 1985 (13 pages) |
27 July 1982 | Incorporation (16 pages) |
27 July 1982 | Incorporation (16 pages) |