MAXIM BEAUNE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2LX

Company number 01978739
Status Liquidation
Incorporation Date 16 January 1986
Company Type Private Limited Company
Address MILNE BOOTH, 6 PARK SQUARE, LEEDS, LS1 2LX
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Order of court to wind up; Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2000; Notice of completion of voluntary arrangement. The most likely internet sites of MAXIM BEAUNE LIMITED are www.maximbeaune.co.uk, and www.maxim-beaune.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Maxim Beaune Limited is a Private Limited Company. The company registration number is 01978739. Maxim Beaune Limited has been working since 16 January 1986. The present status of the company is Liquidation. The registered address of Maxim Beaune Limited is Milne Booth 6 Park Square Leeds Ls1 2lx. . HORSEMAN, Howard is a Secretary of the company. ASHLEY, Rebecca is a Director of the company. Secretary CARNELL, Adele Janine has been resigned. Secretary STONE, Kenneth Benjamin has been resigned. Secretary WILKINSON, Helen Jane has been resigned. Director ASHLEY, John Joseph has been resigned. Director ASHLEY, Lillian has been resigned. Director ASHLEY, Philip Martin has been resigned. Director CARNELL, Adele Janine has been resigned. Director RIPLEY, David Alfred has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
HORSEMAN, Howard
Appointed Date: 24 September 1998

Director
ASHLEY, Rebecca
Appointed Date: 05 December 1997
55 years old

Resigned Directors

Secretary
CARNELL, Adele Janine
Resigned: 25 September 1996
Appointed Date: 04 February 1991

Secretary
STONE, Kenneth Benjamin
Resigned: 01 May 1998
Appointed Date: 25 September 1996

Secretary
WILKINSON, Helen Jane
Resigned: 11 August 1991
Appointed Date: 11 August 1990

Director
ASHLEY, John Joseph
Resigned: 11 August 1996
Appointed Date: 11 August 1990
103 years old

Director
ASHLEY, Lillian
Resigned: 11 August 1996
Appointed Date: 11 August 1990
95 years old

Director
ASHLEY, Philip Martin
Resigned: 08 December 1997
Appointed Date: 16 January 1986
69 years old

Director
CARNELL, Adele Janine
Resigned: 01 June 1997
Appointed Date: 04 February 1991
64 years old

Director
RIPLEY, David Alfred
Resigned: 04 February 1991
Appointed Date: 11 August 1990
78 years old

MAXIM BEAUNE LIMITED Events

19 Sep 2000
Order of court to wind up
25 Aug 2000
Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2000
02 Jun 2000
Notice of completion of voluntary arrangement
16 Sep 1999
Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director's particulars changed

14 Sep 1999
Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 1999
...
... and 79 more events
31 May 1988
Declaration of satisfaction of mortgage/charge

14 Mar 1988
Particulars of mortgage/charge

25 Feb 1988
Accounting reference date extended from 31/03 to 31/05

28 Jan 1988
New secretary appointed

12 Jan 1988
Particulars of mortgage/charge

MAXIM BEAUNE LIMITED Charges

23 August 1995
Legal charge
Delivered: 25 August 1995
Status: Outstanding
Persons entitled: John Roxby Surtees Limited
Description: F/H-oakleigh spa grounds shotley bridge consett county…
16 April 1992
Debenture
Delivered: 6 May 1992
Status: Outstanding
Persons entitled: P M Ashley
Description: The lido caravan park plompton mill farm whetherby road…
14 January 1991
Legal charge
Delivered: 15 January 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at knowesthorpe lane leeds west yorkrshire. Floating…
11 January 1991
Legal charge
Delivered: 30 January 1991
Status: Outstanding
Persons entitled: Chessington Limited
Description: F/Hold land & buildings at knowesthorpe lane leeds.
12 October 1990
Legal charge
Delivered: 13 October 1990
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: St saviours house off knowesthorpe lane leeds, west yorks…
12 September 1990
Legal charge
Delivered: 14 September 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings on the north side of arthinton lane…
20 August 1990
Legal charge
Delivered: 24 August 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land together with the buildings erected…
21 May 1990
Legal charge
Delivered: 24 May 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that company interest in all that freehold land and…
8 March 1990
Legal charge
Delivered: 12 March 1990
Status: Satisfied on 23 April 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land on the east side of cold bath road, harrogate…
17 May 1989
Legal charge
Delivered: 6 June 1989
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: All that f/hold and l/hold property k/a the lido caravan…
6 October 1988
Mortgage
Delivered: 24 October 1988
Status: Satisfied on 10 April 1990
Persons entitled: Harrogate Spa Hotel Limited
Description: Freehold property k/a adelphi hotel cold bath road…
6 October 1988
Debenture
Delivered: 12 October 1988
Status: Satisfied on 10 April 1990
Persons entitled: Bank Leumi (UK) PLC
Description: (Including trade fixtures). Fixed and floating charges over…
6 October 1988
Legal mortgage
Delivered: 12 October 1988
Status: Satisfied on 10 April 1990
Persons entitled: Bank Leumi (UK) PLC
Description: F/H property k/a the adelphi hotel, cold bath road…
9 March 1988
Debenture
Delivered: 14 March 1988
Status: Satisfied on 25 November 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1988
Legal charge
Delivered: 12 January 1988
Status: Satisfied on 23 April 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land & buildings k/as swannick house peel street…
17 February 1986
Single debenture
Delivered: 22 February 1986
Status: Satisfied on 31 May 1988
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…