Company Name........0.....0.....0.....0.....0.....0.....0.....0.....0.....0.....0..0..0..0..0..0..0..0..A.A.A.A.A.A.A.A.Aaaaaaaa. Maxi-Flow Limited
Company StatusLiquidation
Company Number03997834
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Luke McLeod
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(1 week, 5 days after company formation)
Appointment Duration23 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Thirlmere Road
Chester
Cheshire
CH2 2LS
Wales
Secretary NameMrs Janet McLeod
NationalityBritish
StatusCurrent
Appointed31 May 2000(1 week, 5 days after company formation)
Appointment Duration23 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address30 Reeves Road
Boughton Heath
Chester
Cheshire
CH3 5RU
Wales
Director NameMr Kevin McLeod
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed30 June 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Reeves Road
Chester
Cheshire
CH3 5RU
Wales
Director NameMr Warren Robert Beatty
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(11 years after company formation)
Appointment Duration12 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameMr John William McLeod
Date of BirthOctober 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 2011(11 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ground Floor Office White Lane Depot, White La
Christleton
Chester
Cheshire
CH3 6AH
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.maxiflow.co.uk
Telephone01244 343563
Telephone regionChester

Location

Registered AddressG4 Grosvenor House
104 Watergate Street
Chester
CH1 2LF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

4 at £1Kevin Mcleod
40.00%
Ordinary
3 at £1Luke Mcleod
30.00%
Ordinary
2 at £1John Mcleod
20.00%
Ordinary
1 at £1Warren Beatty
10.00%
Ordinary

Financials

Year2014
Net Worth£154,393
Cash£174,157
Current Liabilities£303,053

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return19 May 2019 (4 years, 11 months ago)
Next Return Due2 June 2020 (overdue)

Charges

11 February 2014Delivered on: 18 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 November 2023Liquidators' statement of receipts and payments to 16 September 2023 (19 pages)
27 June 2023Registered office address changed from 2 City Road Chester CH1 3AE to G4 Grosvenor House 104 Watergate Street Chester CH1 2LF on 27 June 2023 (2 pages)
30 November 2022Liquidators' statement of receipts and payments to 16 September 2022 (16 pages)
7 October 2021Liquidators' statement of receipts and payments to 16 September 2021 (13 pages)
18 December 2020Resignation of a liquidator (3 pages)
7 December 2020Liquidators' statement of receipts and payments to 16 September 2020 (12 pages)
30 September 2019Registered office address changed from The Ground Floor Office White Lane Depot, White Lane Christleton Chester Cheshire CH3 6AH to 2 City Road Chester CH1 3AE on 30 September 2019 (2 pages)
30 September 2019Unaudited abridged accounts made up to 31 May 2019 (8 pages)
27 September 2019Statement of affairs (7 pages)
27 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-17
(1 page)
27 September 2019Appointment of a voluntary liquidator (3 pages)
30 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
30 May 2019Notification of Luke Mcleod as a person with significant control on 1 June 2018 (2 pages)
30 May 2019Cessation of Kevin Mcleod as a person with significant control on 1 June 2018 (1 page)
4 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 July 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
24 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(5 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(5 pages)
13 April 2016Termination of appointment of John William Mcleod as a director on 1 September 2015 (1 page)
13 April 2016Termination of appointment of John William Mcleod as a director on 1 September 2015 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
(6 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10
(6 pages)
16 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10
(6 pages)
16 June 2014Registered office address changed from Railway Arch 4 Brook Street Chester Cheshire CH1 3DU on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Railway Arch 4 Brook Street Chester Cheshire CH1 3DU on 16 June 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 February 2014Registration of charge 039978340001 (17 pages)
18 February 2014Registration of charge 039978340001 (17 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 May 2011Appointment of Mr Warren Beatty as a director (2 pages)
26 May 2011Appointment of Mr John William Mcleod as a director (2 pages)
26 May 2011Appointment of Mr John William Mcleod as a director (2 pages)
26 May 2011Appointment of Mr Warren Beatty as a director (2 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
25 May 2011Director's details changed for Luke Mcleod on 19 May 2011 (3 pages)
25 May 2011Director's details changed for Luke Mcleod on 19 May 2011 (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Register inspection address has been changed (1 page)
3 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Luke Mcleod on 19 May 2010 (2 pages)
3 August 2010Director's details changed for Luke Mcleod on 19 May 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 July 2009Return made up to 19/06/09; full list of members (4 pages)
31 July 2009Return made up to 19/06/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
26 June 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
30 May 2008Return made up to 19/05/08; full list of members (4 pages)
30 May 2008Return made up to 19/05/08; full list of members (4 pages)
6 September 2007Return made up to 19/05/07; no change of members (7 pages)
6 September 2007Return made up to 19/05/07; no change of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 September 2006Return made up to 19/05/06; no change of members (7 pages)
1 September 2006Return made up to 19/05/06; no change of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 May 2005Return made up to 19/05/05; full list of members (7 pages)
11 May 2005Return made up to 19/05/05; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 October 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 May 2004Return made up to 19/05/04; full list of members (7 pages)
20 May 2004Return made up to 19/05/04; full list of members (7 pages)
12 May 2003Return made up to 19/05/03; full list of members (7 pages)
12 May 2003Return made up to 19/05/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 February 2003Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 February 2003Total exemption small company accounts made up to 31 May 2001 (4 pages)
29 August 2002Return made up to 19/05/02; full list of members (6 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Return made up to 19/05/02; full list of members (6 pages)
22 November 2001Ad 31/01/01--------- £ si 8@1 (2 pages)
22 November 2001Ad 31/01/01--------- £ si 8@1 (2 pages)
15 October 2001Return made up to 19/05/01; full list of members (6 pages)
15 October 2001Return made up to 19/05/01; full list of members (6 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: 44 upper belgrave road, bristol, avon BS8 2XN (1 page)
6 June 2000Registered office changed on 06/06/00 from: 44 upper belgrave road, bristol, avon BS8 2XN (1 page)
6 June 2000Director resigned (1 page)
19 May 2000Incorporation (7 pages)
19 May 2000Incorporation (7 pages)