Company NameMaxim Training Services Ltd
Company StatusDissolved
Company Number07541247
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date28 December 2020 (3 years, 3 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr John Gwyn Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleCivil Servant
Country of ResidenceWales
Correspondence AddressCibyn Industrial Estate Llanderis Road
Caernarfon
Gwynedd
LL55 2BD
Wales
Director NameMr Gerald John Morrice Wills
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCibyn Industrial Estate Llanderis Road
Caernarfon
Gwynedd
LL55 2BD
Wales
Director NameMr Paul Wills
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCibyn Industrial Estate Gwynedd
Caernarfon
Gwynedd
LL55 2BD
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Paul Wills
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCibyn Industrial Estate Llanberis Road
Caernarfon
Gwynedd
LL55 2BD
Wales

Contact

Websitemaximtrainingservices.co.uk

Location

Registered AddressOne
St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

43 at £1Paul Wills
43.00%
Ordinary
34 at £1Gerald John Morrice Wills
34.00%
Ordinary
23 at £1John Gwyn Jones
23.00%
Ordinary

Financials

Year2014
Net Worth-£5,572
Cash£24,457
Current Liabilities£76,959

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 December 2020Final Gazette dissolved following liquidation (1 page)
28 September 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
13 September 2019Liquidators' statement of receipts and payments to 7 July 2019 (17 pages)
19 September 2018Liquidators' statement of receipts and payments to 7 July 2018 (17 pages)
14 September 2017Liquidators' statement of receipts and payments to 7 July 2017 (19 pages)
14 September 2017Liquidators' statement of receipts and payments to 7 July 2017 (19 pages)
16 January 2017Registered office address changed from C/O Mazers Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp One St. Peters Square Manchester M2 3DE on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from C/O Mazers Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp One St. Peters Square Manchester M2 3DE on 16 January 2017 (2 pages)
18 July 2016Appointment of a voluntary liquidator (2 pages)
18 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-08
(1 page)
18 July 2016Statement of affairs with form 4.19 (10 pages)
18 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-08
(1 page)
18 July 2016Appointment of a voluntary liquidator (2 pages)
18 July 2016Statement of affairs with form 4.19 (10 pages)
22 June 2016Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB to C/O Mazers Llp the Lexicon Mount Street Manchester M2 5NT on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB to C/O Mazers Llp the Lexicon Mount Street Manchester M2 5NT on 22 June 2016 (2 pages)
8 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 January 2015Registered office address changed from 69 Windsor Rd Prestwich Manchester M25 0DB to 67 Windsor Road Prestwich Manchester M25 0DB on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 69 Windsor Rd Prestwich Manchester M25 0DB to 67 Windsor Road Prestwich Manchester M25 0DB on 15 January 2015 (1 page)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 November 2012Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page)
12 November 2012Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page)
3 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
17 May 2011Appointment of Mr Paul Wills as a director (2 pages)
17 May 2011Appointment of Mr Paul Wills as a director (2 pages)
16 May 2011Appointment of Mr John Gwyn Jones as a director (2 pages)
16 May 2011Termination of appointment of Paul Will as a director (1 page)
16 May 2011Appointment of Mr John Gwyn Jones as a director (2 pages)
16 May 2011Appointment of Mr Gerald John Morrice Wills as a director (2 pages)
16 May 2011Termination of appointment of Paul Will as a director (1 page)
16 May 2011Appointment of Mr Paul Will as a director (2 pages)
16 May 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 100
(3 pages)
16 May 2011Appointment of Mr Paul Will as a director (2 pages)
16 May 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 100
(3 pages)
16 May 2011Appointment of Mr Gerald John Morrice Wills as a director (2 pages)
24 February 2011Incorporation (29 pages)
24 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
24 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
24 February 2011Incorporation (29 pages)