MAXI'S (YORK) LIMITED

Hellopages » West Yorkshire » Leeds » LS3 1LX

Company number 03726540
Status Active
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address 6 BINGLEY STREET, LEEDS, LS3 1LX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 39,060 ; Total exemption small company accounts made up to 31 July 2015; Appointment of Mr Raymond Junior Yu Hang Wong as a director on 15 October 2015. The most likely internet sites of MAXI'S (YORK) LIMITED are www.maxisyork.co.uk, and www.maxi-s-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Maxi S York Limited is a Private Limited Company. The company registration number is 03726540. Maxi S York Limited has been working since 01 March 1999. The present status of the company is Active. The registered address of Maxi S York Limited is 6 Bingley Street Leeds Ls3 1lx. . NG, Pauline is a Secretary of the company. WONG, Raymond Junior Yu Hang is a Director of the company. WONG, Raymond Wai Tong is a Director of the company. Secretary LEE, Kwai Ping has been resigned. Secretary MCCOMBIE, Ian Peter has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CHEUNG, Kwok-Sing has been resigned. Director LEE, Kwai Ping has been resigned. Director MCCOMBIE, Ian Peter has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
NG, Pauline
Appointed Date: 01 November 2001

Director
WONG, Raymond Junior Yu Hang
Appointed Date: 15 October 2015
42 years old

Director
WONG, Raymond Wai Tong
Appointed Date: 03 March 1999
70 years old

Resigned Directors

Secretary
LEE, Kwai Ping
Resigned: 01 November 2001
Appointed Date: 23 June 1999

Secretary
MCCOMBIE, Ian Peter
Resigned: 01 October 1999
Appointed Date: 03 March 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 March 1999
Appointed Date: 01 March 1999

Director
CHEUNG, Kwok-Sing
Resigned: 03 November 2008
Appointed Date: 23 June 1999
66 years old

Director
LEE, Kwai Ping
Resigned: 03 November 2008
Appointed Date: 23 June 1999
71 years old

Director
MCCOMBIE, Ian Peter
Resigned: 01 October 1999
Appointed Date: 03 March 1999
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 March 1999
Appointed Date: 01 March 1999

MAXI'S (YORK) LIMITED Events

16 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 39,060

11 Nov 2015
Total exemption small company accounts made up to 31 July 2015
19 Oct 2015
Appointment of Mr Raymond Junior Yu Hang Wong as a director on 15 October 2015
12 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 39,060

16 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 56 more events
16 Mar 1999
New director appointed
16 Mar 1999
Secretary resigned
16 Mar 1999
Director resigned
16 Mar 1999
Registered office changed on 16/03/99 from: 12 york place leeds LS1 2DS
01 Mar 1999
Incorporation

MAXI'S (YORK) LIMITED Charges

13 August 2002
Legal mortgage
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 9 kyle way nether poppleton york. Assigns the goodwill of…
11 January 2000
Legal mortgage
Delivered: 28 January 2000
Status: Satisfied on 18 October 2002
Persons entitled: Yorkshire Bank PLC
Description: The property known as 9 kyle way nether poppleton york…
30 July 1999
Legal mortgage
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 2E york business park netherpoppleton york. Assigns…
28 July 1999
First legal charge
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: A build contract relating to land k/a unit 2E york business…
4 May 1999
Debenture
Delivered: 10 May 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…