Company NameMaine Group Limited
Company StatusDissolved
Company Number01760652
CategoryPrivate Limited Company
Incorporation Date11 October 1983(40 years, 6 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)
Previous NameMaine Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameKenneth Colin Huxham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(8 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 09 September 2008)
RoleAccountant
Correspondence Address5 Chalfont Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PR
Secretary NameKenneth Colin Huxham
NationalityBritish
StatusClosed
Appointed02 January 1992(8 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 09 September 2008)
RoleCompany Director
Correspondence Address5 Chalfont Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PR
Director NameRobert Thomas Klottrup
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(10 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 09 September 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHilltop House
Peters Lane
Princes Risborough
Buckinghamshire
HP27 0LQ
Director NameGeoffrey William Dickinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(19 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 09 September 2008)
RoleCompany Director
Correspondence Address6 Elmwood Road
Chiswick
London
W4 3DZ
Director NameLyle Bryce Blair
Date of BirthMarch 1930 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed02 January 1992(8 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address29 Forest Hill Road
Toronto
Ontario
M4v2l4
Director NameRobert John Davis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(8 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 August 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Stocks Meadow
Hemel Hempstead
Herts
HP2 7BZ
Director NameJonathan Mark Hindle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(8 years, 2 months after company formation)
Appointment Duration6 months (resigned 02 July 1992)
RoleCompany Director
Correspondence Address83 Finborough Road
Chelsea
London
SW10 9DP

Location

Registered AddressSmith & Williamson Limited
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£13,146,000
Gross Profit£3,242,000
Net Worth£945,000
Cash£15,000
Current Liabilities£1,879,000

Accounts

Latest Accounts30 December 2002 (21 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

9 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2008Liquidators statement of receipts and payments to 19 June 2008 (5 pages)
9 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2008Liquidators statement of receipts and payments (7 pages)
6 July 2007Liquidators statement of receipts and payments (5 pages)
15 January 2007Liquidators statement of receipts and payments (5 pages)
5 July 2006Liquidators statement of receipts and payments (10 pages)
20 June 2005Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
19 January 2005Administrator's progress report (10 pages)
19 January 2005Statement of administrator's revised proposal (4 pages)
30 December 2004Notice of extension of period of Administration (1 page)
14 July 2004Administrator's progress report (7 pages)
2 March 2004Result of meeting of creditors (14 pages)
13 February 2004Statement of affairs (30 pages)
13 February 2004Statement of administrator's proposal (14 pages)
12 February 2004Registered office changed on 12/02/04 from: home park industrial estate kings langley hertforshire WD4 8LZ (1 page)
6 January 2004Appointment of an administrator (1 page)
4 December 2003Return made up to 22/11/03; full list of members (7 pages)
31 July 2003New director appointed (2 pages)
23 May 2003Full accounts made up to 30 December 2002 (25 pages)
7 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
6 December 2001£ sr 120000@1 15/11/01 (1 page)
3 December 2001Return made up to 22/11/01; full list of members (7 pages)
21 November 2001Location of register of members (1 page)
19 November 2001Full accounts made up to 30 June 2001 (22 pages)
19 September 2001S-div 24/11/00 (1 page)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2001Director resigned (1 page)
28 December 2000Full accounts made up to 30 June 2000 (21 pages)
14 December 2000Return made up to 22/11/00; full list of members (8 pages)
13 April 2000Full accounts made up to 30 June 1999 (23 pages)
25 November 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 1998Return made up to 04/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1998Full accounts made up to 30 June 1998 (22 pages)
17 September 1998Particulars of mortgage/charge (5 pages)
13 March 1998Full accounts made up to 30 June 1997 (22 pages)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Return made up to 04/12/97; full list of members (6 pages)
14 October 1997Director resigned (1 page)
10 January 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
15 December 1996Return made up to 04/12/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1996Company name changed maine engineering LIMITED\certificate issued on 16/05/96 (2 pages)
29 April 1996Full accounts made up to 31 December 1995 (18 pages)
6 December 1995Return made up to 04/12/95; change of members (6 pages)
14 June 1994Particulars of mortgage/charge (4 pages)
22 April 1994Memorandum and Articles of Association (14 pages)
15 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 April 1994£ nc 1000000/1140000 04/03/94 (1 page)
24 November 1993Particulars of mortgage/charge (3 pages)
16 July 1993Particulars of mortgage/charge (4 pages)
16 June 1992Declaration of satisfaction of mortgage/charge (1 page)
4 June 1992Particulars of mortgage/charge (3 pages)
27 January 1992Memorandum and Articles of Association (16 pages)
14 January 1992Return made up to 02/01/92; no change of members (6 pages)
30 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)