Company NameMaydown Precision Engineers Holdings Limited
Company StatusDissolved
Company Number08837002
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)
Dissolution Date28 August 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Jude Phelan
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressScope House Weston Road
Crewe
CW1 6DD
Director NameMr William Robert John Rawkins
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2017(3 years after company formation)
Appointment Duration4 years, 7 months (closed 28 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressScope House Weston Road
Crewe
CW1 6DD
Director NameA2E Capital Partners Limited (Corporation)
StatusClosed
Appointed17 June 2014(5 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 28 August 2021)
Correspondence Address1 Marsden Street
Manchester
M2 1HW
Director NameA2E Venture Catalysts Limited (Corporation)
StatusResigned
Appointed08 January 2014(same day as company formation)
Correspondence AddressNo. 1 Marsden Street
Manchester
M2 1HW

Location

Registered AddressScope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

8k at £1Said Amin Amiri
80.00%
Ordinary A
2k at £1Sean Phelan
20.00%
Ordinary B

Financials

Year2014
Net Worth£9,935
Cash£575,565

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 March 2015Delivered on: 1 April 2015
Persons entitled: Lesmoir-Gordon, Boyle & Co Limited (As Security Trustee)

Classification: A registered charge
Outstanding
7 July 2014Delivered on: 10 July 2014
Persons entitled: A2E Venture Catalysts Limited

Classification: A registered charge
Particulars: 11 carrakeel drive maydown londonderry folio number LY12887L county londonderry.
Outstanding
7 July 2014Delivered on: 10 July 2014
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding

Filing History

28 August 2021Final Gazette dissolved following liquidation (1 page)
28 May 2021Return of final meeting in a creditors' voluntary winding up (22 pages)
27 May 2020Liquidators' statement of receipts and payments to 11 April 2020 (18 pages)
13 June 2019Liquidators' statement of receipts and payments to 11 April 2019 (18 pages)
21 June 2018Liquidators' statement of receipts and payments to 11 April 2018 (18 pages)
15 May 2017Statement of affairs with form 4.19 (6 pages)
15 May 2017Statement of affairs with form 4.19 (6 pages)
11 May 2017Appointment of a voluntary liquidator (1 page)
11 May 2017Appointment of a voluntary liquidator (1 page)
2 May 2017Registered office address changed from C/O a2E Venture Catalysts Limited No. 1 Marsden Street Manchester M2 1HW to C/O Mackenzie Goldberg Johnson Scope House Weston Road Crewe CW1 6DD on 2 May 2017 (1 page)
2 May 2017Registered office address changed from C/O a2E Venture Catalysts Limited No. 1 Marsden Street Manchester M2 1HW to C/O Mackenzie Goldberg Johnson Scope House Weston Road Crewe CW1 6DD on 2 May 2017 (1 page)
26 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-12
(1 page)
26 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-12
(1 page)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
11 January 2017Appointment of Mr William Robert John Rawkins as a director on 10 January 2017 (2 pages)
11 January 2017Appointment of Mr William Robert John Rawkins as a director on 10 January 2017 (2 pages)
9 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
(4 pages)
9 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
6 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
1 April 2015Registration of charge 088370020003, created on 25 March 2015 (52 pages)
1 April 2015Registration of charge 088370020003, created on 25 March 2015 (52 pages)
16 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(4 pages)
16 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(4 pages)
16 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(4 pages)
18 July 2014Change of share class name or designation (2 pages)
18 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 10,000
(4 pages)
18 July 2014Change of share class name or designation (2 pages)
18 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
18 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 10,000
(4 pages)
18 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
18 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 10,000
(4 pages)
10 July 2014Registration of charge 088370020001, created on 7 July 2014 (74 pages)
10 July 2014Registration of charge 088370020002, created on 7 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
10 July 2014Registration of charge 088370020002, created on 7 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
10 July 2014Registration of charge 088370020001, created on 7 July 2014 (74 pages)
10 July 2014Registration of charge 088370020002, created on 7 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
10 July 2014Registration of charge 088370020001, created on 7 July 2014 (74 pages)
18 June 2014Director's details changed for Sean Phelan on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Sean Phelan on 18 June 2014 (2 pages)
17 June 2014Appointment of A2E Capital Partners Limited as a director (2 pages)
17 June 2014Termination of appointment of A2E Venture Catalysts Limited as a director (1 page)
17 June 2014Termination of appointment of A2E Venture Catalysts Limited as a director (1 page)
17 June 2014Appointment of A2E Capital Partners Limited as a director (2 pages)
8 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
8 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
8 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)