About

Registered Number: 03348256
Date of Incorporation: 09/04/1997 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (8 years ago)
Registered Address: 17 Hove Park Way, Hove Park Way, Hove, East Sussex, BN3 6PT,

 

Founded in 1997, Maxmatt Ltd have registered office in East Sussex, it has a status of "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Spalding, Paul Richard, Willmont, Andrew John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPALDING, Paul Richard 05 June 1997 31 October 2004 1
WILLMONT, Andrew John 01 January 2001 29 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
SH19 - Statement of capital 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 18 January 2017
RESOLUTIONS - N/A 17 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 January 2017
CAP-SS - N/A 17 January 2017
AA - Annual Accounts 14 December 2016
AA01 - Change of accounting reference date 21 September 2016
AR01 - Annual Return 13 June 2016
AD01 - Change of registered office address 23 February 2016
MR05 - N/A 23 February 2016
MR04 - N/A 12 February 2016
MR04 - N/A 09 February 2016
TM01 - Termination of appointment of director 29 December 2015
MR05 - N/A 29 December 2015
MR04 - N/A 21 December 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 16 May 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 08 May 2012
TM01 - Termination of appointment of director 28 September 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 26 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
123 - Notice of increase in nominal capital 03 July 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 01 November 2007
395 - Particulars of a mortgage or charge 02 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2007
363a - Annual Return 01 May 2007
395 - Particulars of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 14 September 2006
363a - Annual Return 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
395 - Particulars of a mortgage or charge 19 January 2006
395 - Particulars of a mortgage or charge 19 January 2006
123 - Notice of increase in nominal capital 31 October 2005
AA - Annual Accounts 21 October 2005
395 - Particulars of a mortgage or charge 10 August 2005
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 30 October 2004
287 - Change in situation or address of Registered Office 29 October 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 26 October 2004
RESOLUTIONS - N/A 21 October 2004
169 - Return by a company purchasing its own shares 21 October 2004
AA - Annual Accounts 19 October 2004
395 - Particulars of a mortgage or charge 24 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2004
395 - Particulars of a mortgage or charge 04 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
395 - Particulars of a mortgage or charge 14 May 2004
363s - Annual Return 01 April 2004
288b - Notice of resignation of directors or secretaries 22 September 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 04 April 2003
288a - Notice of appointment of directors or secretaries 27 June 2002
225 - Change of Accounting Reference Date 29 May 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 24 April 2002
395 - Particulars of a mortgage or charge 03 September 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 21 May 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
CERTNM - Change of name certificate 01 June 2000
395 - Particulars of a mortgage or charge 12 May 2000
395 - Particulars of a mortgage or charge 12 May 2000
395 - Particulars of a mortgage or charge 11 May 2000
395 - Particulars of a mortgage or charge 11 May 2000
RESOLUTIONS - N/A 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2000
123 - Notice of increase in nominal capital 03 May 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 02 May 2000
395 - Particulars of a mortgage or charge 08 March 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 20 April 1999
363s - Annual Return 12 May 1998
395 - Particulars of a mortgage or charge 05 November 1997
RESOLUTIONS - N/A 03 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1997
123 - Notice of increase in nominal capital 03 August 1997
395 - Particulars of a mortgage or charge 23 July 1997
225 - Change of Accounting Reference Date 13 July 1997
MEM/ARTS - N/A 27 June 1997
CERTNM - Change of name certificate 20 June 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
287 - Change in situation or address of Registered Office 18 June 1997
NEWINC - New incorporation documents 09 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 May 2007 Fully Satisfied

N/A

Charge over cash deposit 02 April 2007 Fully Satisfied

N/A

Legal charge 18 January 2006 Fully Satisfied

N/A

Legal charge 17 January 2006 Fully Satisfied

N/A

Legal mortgage 08 August 2005 Fully Satisfied

N/A

Legal charge 22 September 2004 Fully Satisfied

N/A

Mortgage 29 July 2004 Fully Satisfied

N/A

Legal charge 12 May 2004 Fully Satisfied

N/A

Debenture 29 August 2001 Outstanding

N/A

General charge 11 May 2000 Fully Satisfied

N/A

Legal charge 11 May 2000 Fully Satisfied

N/A

Legal charge 08 May 2000 Fully Satisfied

N/A

Floating charge 08 May 2000 Fully Satisfied

N/A

Legal mortgage 02 March 2000 Fully Satisfied

N/A

Mortgage debenture 28 October 1997 Fully Satisfied

N/A

Charge over cash deposit 21 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.