Company NameMaxbat Nominees Limited
Company StatusDissolved
Company Number02606804
CategoryPrivate Limited Company
Incorporation Date1 May 1991(33 years ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NameTreatgrand Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian William Robert McIntyre
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(6 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 10 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Claremont Road
London
N6 5BY
Director NameFrancis William O'Shea
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(3 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 19 March 1998)
RoleSolicitor
Correspondence AddressBridge End Hunsdon Pound
Stanstead Abbotts
Ware
Hertfordshire
SG12 8LF
Secretary NameDr Peter Anthony Vickers
NationalityBritish
StatusResigned
Appointed23 May 1991(3 weeks, 1 day after company formation)
Appointment Duration16 years, 10 months (resigned 10 April 2008)
RoleCompany Director
Correspondence AddressLoydons 17 Hitchin Road
Letchworth
Hertfordshire
SG6 3LX
Director NameMr Fraser Robert McColl
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(9 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 15 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Downs Wood
Vigo
Meopham
Kent
DA13 0SQ
Secretary NameGiao Khanh Pacey
NationalityBritish
StatusResigned
Appointed10 April 2008(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2011)
RoleSolicitor
Correspondence Address262 Hanworth Road
Hampton
Middlesex
TW12 3EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Christopher North
11.11%
Ordinary
1 at £1Fraser R. Mccoll
11.11%
Ordinary
1 at £1Jonathan Ashbridge
11.11%
Ordinary
1 at £1Mr Ian W.r Mcintyre
11.11%
Ordinary
1 at £1Nigel C.b Wilson
11.11%
Ordinary
1 at £1Orla O'sullivan
11.11%
Ordinary
1 at £1Philip J. Knights
11.11%
Ordinary
1 at £1Raymond J. Levine
11.11%
Ordinary
1 at £1Richard Fidler
11.11%
Ordinary

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013Registered office address changed from Care of Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE on 10 May 2013 (2 pages)
10 May 2013Registered office address changed from Care of Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE on 10 May 2013 (2 pages)
15 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 August 2012Termination of appointment of Fraser Mccoll as a director (1 page)
15 August 2012Termination of appointment of Fraser Robert Mccoll as a director on 15 August 2012 (1 page)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 9
(5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 9
(5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 9
(5 pages)
15 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
23 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 January 2011Termination of appointment of Giao Pacey as a secretary (1 page)
24 January 2011Termination of appointment of Giao Pacey as a secretary (1 page)
14 May 2010Director's details changed for Mr Ian William Robert Mcintyre on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Fraser Robert Mccoll on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Fraser Robert Mccoll on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Ian William Robert Mcintyre on 1 May 2010 (2 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Mr Fraser Robert Mccoll on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Ian William Robert Mcintyre on 1 May 2010 (2 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
11 May 2009Return made up to 01/05/09; no change of members (4 pages)
11 May 2009Director's change of particulars / fraser mccoll / 30/04/2009 (1 page)
11 May 2009Director's Change of Particulars / fraser mccoll / 30/04/2009 / HouseName/Number was: , now: 10; Street was: 27 chancery lane, now: downs wood; Area was: , now: vigo; Post Town was: london, now: meopham; Region was: , now: kent; Post Code was: WC2A 1PA, now: DA13 0SQ (1 page)
11 May 2009Director's change of particulars / ian mcintyre / 30/04/2009 (1 page)
11 May 2009Director's Change of Particulars / ian mcintyre / 30/04/2009 / HouseName/Number was: , now: 50; Street was: 27 chancery lane, now: claremont road; Area was: , now: highgate; Post Code was: WC2A 1PA, now: N6 5BY (1 page)
11 May 2009Return made up to 01/05/09; no change of members (4 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 February 2009Accounts made up to 30 April 2008 (2 pages)
2 May 2008Return made up to 01/05/08; full list of members (6 pages)
2 May 2008Return made up to 01/05/08; full list of members (6 pages)
14 April 2008Appointment Terminated Secretary peter vickers (1 page)
14 April 2008Secretary appointed giao khanh pacey (2 pages)
14 April 2008Appointment terminated secretary peter vickers (1 page)
14 April 2008Secretary appointed giao khanh pacey (2 pages)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 February 2008Accounts made up to 30 April 2007 (2 pages)
6 September 2007Registered office changed on 06/09/07 from: c/o maxwell batley 27 chancery lane london WC2A 1PA (1 page)
6 September 2007Registered office changed on 06/09/07 from: c/o maxwell batley 27 chancery lane london WC2A 1PA (1 page)
4 June 2007Return made up to 01/05/07; no change of members (7 pages)
4 June 2007Return made up to 01/05/07; no change of members (7 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
5 December 2006Accounts made up to 30 April 2006 (2 pages)
1 June 2006Return made up to 01/05/06; full list of members (9 pages)
1 June 2006Return made up to 01/05/06; full list of members (9 pages)
20 July 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
20 July 2005Accounts made up to 30 April 2005 (2 pages)
15 June 2005Return made up to 01/05/05; full list of members (9 pages)
15 June 2005Return made up to 01/05/05; full list of members (9 pages)
14 June 2005Accounts made up to 30 April 2004 (2 pages)
14 June 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
11 May 2004Return made up to 01/05/04; full list of members (9 pages)
11 May 2004Return made up to 01/05/04; full list of members (9 pages)
4 March 2004Accounts made up to 30 April 2003 (2 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
9 July 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(9 pages)
9 July 2003Return made up to 01/05/03; full list of members (9 pages)
4 March 2003Accounts made up to 30 April 2002 (1 page)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 June 2002Return made up to 01/05/02; full list of members (9 pages)
5 June 2002Return made up to 01/05/02; full list of members (9 pages)
18 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
18 February 2002Accounts made up to 30 April 2001 (1 page)
14 May 2001Return made up to 01/05/01; full list of members (8 pages)
14 May 2001Return made up to 01/05/01; full list of members (8 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
27 February 2001Accounts made up to 30 April 2000 (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
25 May 2000Return made up to 01/05/00; full list of members (8 pages)
25 May 2000Return made up to 01/05/00; full list of members (8 pages)
29 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
29 February 2000Accounts made up to 30 April 1999 (1 page)
2 March 1999Accounts made up to 30 April 1998 (1 page)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
10 May 1998Return made up to 01/05/98; full list of members (6 pages)
10 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 1998Accounts made up to 30 April 1997 (1 page)
20 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
9 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
9 January 1997Accounts made up to 30 April 1996 (1 page)
28 April 1996Return made up to 01/05/96; no change of members (4 pages)
28 April 1996Return made up to 01/05/96; no change of members (4 pages)
25 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
25 February 1996Accounts made up to 30 April 1995 (1 page)
3 May 1995Return made up to 01/05/95; full list of members (6 pages)
3 May 1995Return made up to 01/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)