Company NameMaverick Estates Limited
Company StatusDissolved
Company Number07558249
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date23 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 23 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 23 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 23 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameWilliam Frederick Bennett
StatusClosed
Appointed15 March 2013(2 years after company formation)
Appointment Duration6 years, 5 months (closed 23 August 2019)
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusClosed
Appointed15 June 2011(3 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 23 August 2019)
Correspondence AddressGround Floor 30 City Road
London
EC1Y 2AB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed20 April 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2013)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£720,342
Cash£9,515
Current Liabilities£6,923,320

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 August 2019Final Gazette dissolved following liquidation (1 page)
23 May 2019Return of final meeting in a members' voluntary winding up (11 pages)
11 March 2019Liquidators' statement of receipts and payments to 17 January 2019 (10 pages)
4 March 2019Removal of liquidator by court order (11 pages)
15 January 2019Appointment of a voluntary liquidator (3 pages)
28 March 2018Liquidators' statement of receipts and payments to 17 January 2018 (10 pages)
20 September 2017Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages)
20 September 2017Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages)
4 April 2017Liquidators' statement of receipts and payments to 17 January 2017 (8 pages)
4 April 2017Liquidators' statement of receipts and payments to 17 January 2017 (8 pages)
1 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
1 February 2016Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 1 February 2016 (2 pages)
1 February 2016Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 1 February 2016 (2 pages)
26 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
(6 pages)
26 January 2016Declaration of solvency (3 pages)
26 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
(6 pages)
26 January 2016Appointment of a voluntary liquidator (1 page)
26 January 2016Appointment of a voluntary liquidator (1 page)
26 January 2016Declaration of solvency (3 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(7 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(7 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(7 pages)
25 November 2014Accounts for a small company made up to 30 April 2014 (4 pages)
25 November 2014Accounts for a small company made up to 30 April 2014 (4 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(7 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(7 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(7 pages)
31 December 2013Accounts for a small company made up to 30 April 2013 (4 pages)
31 December 2013Accounts for a small company made up to 30 April 2013 (4 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
23 November 2012Accounts for a small company made up to 30 April 2012 (4 pages)
23 November 2012Accounts for a small company made up to 30 April 2012 (4 pages)
29 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
29 May 2012Statement of capital following an allotment of shares on 20 April 2011
  • GBP 1,000
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 20 April 2011
  • GBP 1,000
(3 pages)
29 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
25 May 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
25 May 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
9 August 2011Registered office address changed from Haskell House 152 West End Lane London NW6 1SD on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from Haskell House 152 West End Lane London NW6 1SD on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from Haskell House 152 West End Lane London NW6 1SD on 9 August 2011 (2 pages)
15 June 2011Appointment of Wpg Registrars Limited as a director (2 pages)
15 June 2011Appointment of Wpg Registrars Limited as a director (2 pages)
27 April 2011Appointment of Mr Trevor Steven Pears as a director (2 pages)
27 April 2011Appointment of Mr Trevor Steven Pears as a director (2 pages)
27 April 2011Appointment of Mr Michael David Alan Keidan as a secretary (2 pages)
27 April 2011Appointment of Mark Andrew Pears as a director (2 pages)
27 April 2011Appointment of Mr David Alan Pears as a director (2 pages)
27 April 2011Appointment of Mark Andrew Pears as a director (2 pages)
27 April 2011Appointment of Mr Michael David Alan Keidan as a secretary (2 pages)
27 April 2011Appointment of Mr David Alan Pears as a director (2 pages)
20 April 2011Termination of appointment of Graham Cowan as a director (1 page)
20 April 2011Termination of appointment of Graham Cowan as a director (1 page)
20 April 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 April 2011 (1 page)
20 April 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 April 2011 (1 page)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)