Company NameMaxim Property Limited
Company StatusDissolved
Company Number05209891
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)
Dissolution Date26 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel Carl Derbyshire
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2004(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Secretary NameCarol Anne Mellors
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleBusinessman
Correspondence AddressWhite Cottage
26 Apsley Street Rusthall
Tunbridge Wells
Kent
TN4 8NU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.maximproperty.co.uk

Location

Registered AddressC/O Resolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

2 at £1Daniel Carl Derbyshire
100.00%
Ordinary

Financials

Year2014
Net Worth£235,997
Cash£278,197
Current Liabilities£152,804

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 September 2015Final Gazette dissolved following liquidation (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2015Liquidators' statement of receipts and payments to 18 June 2015 (12 pages)
26 June 2015Liquidators statement of receipts and payments to 18 June 2015 (12 pages)
26 June 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
26 June 2015Liquidators' statement of receipts and payments to 18 June 2015 (12 pages)
26 June 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
10 July 2014Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 10 July 2014 (2 pages)
10 July 2014Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 10 July 2014 (2 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Court order insolvency:court order - replacement of liquidator (6 pages)
9 July 2014Court order insolvency:court order - replacement of liquidator (6 pages)
3 September 2013Registered office address changed from 48-50 Weston Street London SE1 3QJ on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 48-50 Weston Street London SE1 3QJ on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 48-50 Weston Street London SE1 3QJ on 3 September 2013 (2 pages)
30 August 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Statement of affairs with form 4.19 (5 pages)
30 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2013Statement of affairs with form 4.19 (5 pages)
30 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2013Appointment of a voluntary liquidator (1 page)
22 March 2013Termination of appointment of Carol Mellors as a secretary (1 page)
22 March 2013Director's details changed for Mr Daniel Carl Derbyshire on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Daniel Carl Derbyshire on 22 March 2013 (2 pages)
22 March 2013Termination of appointment of Carol Mellors as a secretary (1 page)
19 September 2012Compulsory strike-off action has been suspended (1 page)
19 September 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
27 October 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 2
(4 pages)
27 October 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 2
(4 pages)
27 October 2011Director's details changed for Mr Daniel Carl Derbyshire on 19 August 2011 (2 pages)
27 October 2011Director's details changed for Mr Daniel Carl Derbyshire on 19 August 2011 (2 pages)
28 September 2011Compulsory strike-off action has been suspended (1 page)
28 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
1 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
23 December 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
23 December 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
28 October 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
28 October 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
5 April 2009Return made up to 19/08/08; full list of members (3 pages)
5 April 2009Return made up to 19/08/08; full list of members (3 pages)
4 April 2009Total exemption full accounts made up to 31 August 2007 (9 pages)
4 April 2009Total exemption full accounts made up to 31 August 2007 (9 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2008Total exemption full accounts made up to 31 August 2006 (9 pages)
22 January 2008Total exemption full accounts made up to 31 August 2006 (9 pages)
15 October 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2007Total exemption full accounts made up to 31 August 2005 (9 pages)
20 February 2007Total exemption full accounts made up to 31 August 2005 (9 pages)
16 October 2006Return made up to 19/08/06; full list of members (6 pages)
16 October 2006Return made up to 19/08/06; full list of members (6 pages)
14 October 2005Return made up to 19/08/05; full list of members (6 pages)
14 October 2005Return made up to 19/08/05; full list of members (6 pages)
28 October 2004Registered office changed on 28/10/04 from: 32A montpelier crescent brighton east sussex BN1 3JL (1 page)
28 October 2004Registered office changed on 28/10/04 from: 32A montpelier crescent brighton east sussex BN1 3JL (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004Registered office changed on 20/09/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
20 September 2004Director resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004Registered office changed on 20/09/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004Director resigned (1 page)
19 August 2004Incorporation (12 pages)
19 August 2004Incorporation (12 pages)