Company NameMaxim Facilities Management Ltd
DirectorsGraham Hankin Conway and Juliet Conway
Company StatusActive
Company Number07392983
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Graham Hankin Conway
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameJuliet Conway
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(3 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60-62 Wearfield
Sunderland Enterprise Park
Sunderland
Tyne And Wear
SR5 2TA
Director NameMr Michael Hall
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2017)
RoleFinance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60-62 Wearfield
Sunderland Enterprise Park
Sunderland
Tyne And Wear
SR5 2TA

Contact

Websitemaximfm.co.uk
Email address[email protected]
Telephone0800 1337618
Telephone regionFreephone

Location

Registered Address60-62 Wearfield
Sunderland Enterprise Park
Sunderland
Tyne And Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

200k at £1Graham Conway
57.14%
E
100k at £1Graham Hankin Conway
28.57%
F
7.5k at £1Juliet Conway
2.14%
Ordinary
37.5k at £1Graham Conway
10.71%
Ordinary
5k at £1Nel Fund Managers LTD
1.43%
Ordinary A

Financials

Year2014
Net Worth£17,739
Cash£96,165
Current Liabilities£1,187,654

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

27 October 2021Delivered on: 27 October 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
29 September 2020Delivered on: 30 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 May 2020Delivered on: 19 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
23 December 2010Delivered on: 4 January 2011
Persons entitled: Venture Finance PLC Trading as Venture Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 May 2011Delivered on: 7 June 2011
Satisfied on: 8 May 2015
Persons entitled: Graham Hankin Conway Juliet Louise Conway Rowanmoor Trustees Limited

Classification: Legal charge
Secured details: £32,000.00 due or to become due.
Particulars: 134 wellington walk sulgrave washington tyne and wear.
Fully Satisfied
23 May 2011Delivered on: 24 May 2011
Satisfied on: 17 June 2011
Persons entitled: Grham Hankin Conway, Juliet Louise Conway & Rowanmoor Trustees Limited

Classification: Legal charge
Secured details: £32,000.00 due or to become due from the company to the chargee.
Particulars: 134 wellington walk sulgrave washington tyne and wear.
Fully Satisfied
29 November 2010Delivered on: 4 December 2010
Satisfied on: 17 April 2012
Persons entitled: Hitachi Capital (UK) PLC Trading as Hitachi Capital Invoice Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

22 December 2017Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
29 November 2017Termination of appointment of Michael Hall as a director on 30 September 2017 (1 page)
15 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 September 2017Total exemption small company accounts made up to 30 November 2016 (11 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 June 2016Director's details changed for Mr Michael Hall on 13 June 2016 (2 pages)
17 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 350,000
(7 pages)
21 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 May 2015Satisfaction of charge 4 in full (4 pages)
8 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders (7 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 350,000
(7 pages)
18 March 2014Amended accounts made up to 30 November 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
18 December 2013Appointment of Juliet Conway as a director on 28 November 2013 (3 pages)
18 December 2013Appointment of Juliet Conway as a director (3 pages)
18 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 350,000
(7 pages)
18 December 2013Appointment of Michael Hall as a director (3 pages)
17 December 2013Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
16 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 350,000
(4 pages)
16 December 2013Appointment of Mr Michael Hall as a director (2 pages)
16 December 2013Appointment of Mr Michael Hall as a director on 28 November 2013 (2 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-contracts 17/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-contracts 17/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
2 September 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 300,001
(6 pages)
12 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
17 August 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 120,000
(6 pages)
17 August 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 200,001
(6 pages)
19 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 May 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 100,001
(6 pages)
10 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amount of auth share cap removed and contract for subscription of shares 19/03/2012
(25 pages)
10 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Amount of auth share cap removed and contract for subscription of shares 19/03/2012
(25 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
5 September 2011Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 March 2011Registered office address changed from 145-157 st John Street London EC1V 4PW England on 23 March 2011 (1 page)
4 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)