MAXIM INVESTMENTS LIMITED
NORTHFIELD

Hellopages » West Midlands » Birmingham » B31 2UX

Company number 00860964
Status Liquidation
Incorporation Date 7 October 1965
Company Type Private Limited Company
Address MAXIM HOUSE, 692 BRISTOL ROAD SOUTH, NORTHFIELD, BIRMINGHAM, B31 2UX
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Order of court - dissolution void; Dissolved This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document. ; Completion of winding up This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document. . The most likely internet sites of MAXIM INVESTMENTS LIMITED are www.maximinvestments.co.uk, and www.maxim-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. Maxim Investments Limited is a Private Limited Company. The company registration number is 00860964. Maxim Investments Limited has been working since 07 October 1965. The present status of the company is Liquidation. The registered address of Maxim Investments Limited is Maxim House 692 Bristol Road South Northfield Birmingham B31 2ux. . BRENNAN, Keith Gerrard is a Director of the company. NEEDHAM, John Lees is a Director of the company. Secretary JAMES, Charlotte Anne Margaret has been resigned. Secretary SNELL, David John has been resigned. Secretary SNELL, David John has been resigned. Director GREGORY, John Howard has been resigned. Director HUGHES, Malcolm Samuel has been resigned. Director JONES, Peter Boam has been resigned. Director LANE, Christopher John has been resigned. Director LANE, Christopher John has been resigned. Director LAWRENCE, John Patrick Grosvenor, Sir has been resigned. Director NEEDHAM, John Lees has been resigned. Director PHILLIPS, Henry, Sir has been resigned. Director ROBINS, Michael Grant has been resigned. Director RUSCOE, Peter George has been resigned. Director SNELL, David John has been resigned. Director WOOSEY, Ian Paul has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director
BRENNAN, Keith Gerrard
Appointed Date: 01 March 1998
63 years old

Director
NEEDHAM, John Lees
Appointed Date: 01 November 1995
88 years old

Resigned Directors

Secretary
JAMES, Charlotte Anne Margaret
Resigned: 17 August 1998
Appointed Date: 02 February 1998

Secretary
SNELL, David John
Resigned: 30 January 1998
Appointed Date: 01 December 1997

Secretary
SNELL, David John
Resigned: 02 September 1997

Director
GREGORY, John Howard
Resigned: 28 February 1997
Appointed Date: 21 August 1996
77 years old

Director
HUGHES, Malcolm Samuel
Resigned: 19 December 1995
89 years old

Director
JONES, Peter Boam
Resigned: 14 September 1996
95 years old

Director
LANE, Christopher John
Resigned: 30 December 1997
Appointed Date: 01 December 1997
71 years old

Director
LANE, Christopher John
Resigned: 31 August 1997
71 years old

Director
LAWRENCE, John Patrick Grosvenor, Sir
Resigned: 07 November 1997
Appointed Date: 08 December 1994
97 years old

Director
NEEDHAM, John Lees
Resigned: 09 December 1993
88 years old

Director
PHILLIPS, Henry, Sir
Resigned: 21 December 1995
111 years old

Director
ROBINS, Michael Grant
Resigned: 31 May 1997
Appointed Date: 06 October 1994
66 years old

Director
RUSCOE, Peter George
Resigned: 31 October 1992
88 years old

Director
SNELL, David John
Resigned: 04 September 1997
Appointed Date: 21 November 1996
82 years old

Director
WOOSEY, Ian Paul
Resigned: 14 August 1995
Appointed Date: 05 April 1993
66 years old

MAXIM INVESTMENTS LIMITED Events

10 May 2001
Order of court - dissolution void
12 Aug 1999
Dissolved
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 May 1999
Completion of winding up
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Sep 1998
Order of court to wind up
07 Sep 1998
Court order notice of winding up
...
... and 65 more events
07 Nov 1986
Return made up to 30/10/86; full list of members

08 May 1986
Director resigned;new director appointed

11 Nov 1983
Accounts made up to 31 January 1983
07 Aug 1975
Accounts made up to 31 March 1975
07 Oct 1965
Incorporation

MAXIM INVESTMENTS LIMITED Charges

10 August 1993
Credit agreement
Delivered: 20 August 1993
Status: Satisfied on 12 August 1997
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
12 November 1985
Legal charge
Delivered: 15 November 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a delta 703/704 delta business park, swindon…
2 October 1985
Debenture
Delivered: 9 October 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h property…
30 January 1985
Further guarantee & debenture
Delivered: 15 February 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
15 March 1983
Legal charge
Delivered: 22 March 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 43 burton court, franklins row, chelsea, london borough…
11 November 1982
Further guarantee & debenture
Delivered: 30 November 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
28 January 1982
Legal charge
Delivered: 5 February 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 43 burton court, franklins row, chelsea, london borough…
16 November 1981
Legal charge
Delivered: 23 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 7 upper grosvenor street westminster l/b of city of…
5 June 1980
Further guarantee & debenture
Delivered: 16 June 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…