Company NameMaverick Events Worldwide Limited
Company StatusDissolved
Company Number06214644
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Dissolution Date9 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameCarron Rees
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameOwen Wyn Rees
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameRobert Evans
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address113 Cardomom Building
31 Shad Thames
London
SE1 2YE
Secretary NameOwen Wyn Rees
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Feathers Place
London
SE10 9NE
Secretary NameMr Jagdish Baveja
StatusResigned
Appointed01 April 2012(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 March 2016)
RoleCompany Director
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

50 at £1Carron Rees
50.00%
Ordinary A
50 at £1Owen Wyn Rees
50.00%
Ordinary A

Financials

Year2014
Net Worth£2,281,408
Cash£2,405
Current Liabilities£109,859

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

20 December 2013Delivered on: 28 December 2013
Satisfied on: 28 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 March 2008Delivered on: 27 March 2008
Satisfied on: 28 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums standing to the credit of any accounts of the company with the bank in any currency; see image for full details.
Fully Satisfied

Filing History

9 May 2018Final Gazette dissolved following liquidation (1 page)
9 February 2018Return of final meeting in a members' voluntary winding up (14 pages)
24 April 2017Liquidators' statement of receipts and payments to 28 February 2017 (13 pages)
24 April 2017Liquidators' statement of receipts and payments to 28 February 2017 (13 pages)
15 April 2016Termination of appointment of Jagdish Baveja as a secretary on 31 March 2016 (1 page)
15 April 2016Termination of appointment of Jagdish Baveja as a secretary on 31 March 2016 (1 page)
21 March 2016Appointment of a voluntary liquidator (1 page)
21 March 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Registered office address changed from 5 Gainsford Street London SE1 2NE England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 10 March 2016 (2 pages)
10 March 2016Registered office address changed from 5 Gainsford Street London SE1 2NE England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 10 March 2016 (2 pages)
9 March 2016Declaration of solvency (3 pages)
9 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(1 page)
9 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(1 page)
9 March 2016Declaration of solvency (3 pages)
30 September 2015Registered office address changed from 21 st. Thomas Street London SE1 9RY to 5 Gainsford Street London SE1 2NE on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 21 st. Thomas Street London SE1 9RY to 5 Gainsford Street London SE1 2NE on 30 September 2015 (1 page)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 October 2014Satisfaction of charge 1 in full (1 page)
28 October 2014Satisfaction of charge 062146440002 in full (1 page)
28 October 2014Satisfaction of charge 1 in full (1 page)
28 October 2014Satisfaction of charge 062146440002 in full (1 page)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 December 2013Registration of charge 062146440002 (36 pages)
28 December 2013Registration of charge 062146440002 (36 pages)
24 September 2013Registered office address changed from 3Rd Floor Trowbray House Weston Street London SE1 3QB on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 3Rd Floor Trowbray House Weston Street London SE1 3QB on 24 September 2013 (1 page)
28 August 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 May 2012Appointment of Mr Jagdish Baveja as a secretary (1 page)
4 May 2012Termination of appointment of Robert Evans as a director (1 page)
4 May 2012Director's details changed for Carron Rees on 1 April 2012 (2 pages)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
4 May 2012Appointment of Mr Jagdish Baveja as a secretary (1 page)
4 May 2012Termination of appointment of Robert Evans as a director (1 page)
4 May 2012Director's details changed for Carron Rees on 1 April 2012 (2 pages)
4 May 2012Director's details changed for Carron Rees on 1 April 2012 (2 pages)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
4 May 2012Termination of appointment of Owen Rees as a secretary (1 page)
4 May 2012Director's details changed for Owen Wyn Rees on 1 April 2012 (2 pages)
4 May 2012Director's details changed for Owen Wyn Rees on 1 April 2012 (2 pages)
4 May 2012Director's details changed for Owen Wyn Rees on 1 April 2012 (2 pages)
4 May 2012Termination of appointment of Owen Rees as a secretary (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 September 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
26 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
11 May 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
8 January 2010Annual return made up to 16 April 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 16 April 2009 with a full list of shareholders (4 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 September 2008Return made up to 16/04/08; full list of members (4 pages)
18 September 2008Return made up to 16/04/08; full list of members (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
24 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
16 April 2007Incorporation (75 pages)
16 April 2007Incorporation (75 pages)