MAXWELL COMMUNICATION CORPORATION PLC

Register to unlock more data on OkredoRegister

MAXWELL COMMUNICATION CORPORATION PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00298463

Incorporation date

18/03/1935

Size

Total Exemption Full

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, 7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1935)
dot icon20/02/2018
Final Gazette dissolved via compulsory strike-off
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon16/01/2017
Administrator's abstract of receipts and payments to 2016-10-31
dot icon10/11/2016
Notice of discharge of Administration Order
dot icon24/08/2016
Administrator's abstract of receipts and payments to 2016-06-19
dot icon26/02/2016
Administrator's abstract of receipts and payments to 2015-12-19
dot icon19/08/2015
Administrator's abstract of receipts and payments to 2015-06-19
dot icon23/02/2015
Administrator's abstract of receipts and payments to 2014-12-19
dot icon18/08/2014
Administrator's abstract of receipts and payments to 2014-06-19
dot icon20/02/2014
Administrator's abstract of receipts and payments to 2013-12-21
dot icon19/08/2013
Administrator's abstract of receipts and payments to 2013-06-19
dot icon20/02/2013
Administrator's abstract of receipts and payments to 2012-12-19
dot icon06/09/2012
Administrator's abstract of receipts and payments to 2012-06-19
dot icon21/02/2012
Administrator's abstract of receipts and payments to 2011-12-21
dot icon24/08/2011
Administrator's abstract of receipts and payments to 2011-06-19
dot icon29/07/2011
Registered office address changed from 12 Plumtree Court London EC4A 4HT on 2011-07-29
dot icon01/03/2011
Insolvency filing
dot icon21/02/2011
Administrator's abstract of receipts and payments to 2010-12-21
dot icon23/08/2010
Administrator's abstract of receipts and payments to 2010-06-21
dot icon19/02/2010
Administrator's abstract of receipts and payments to 2009-12-21
dot icon14/08/2009
Administrator's abstract of receipts and payments to 2009-06-19
dot icon20/05/2009
Insolvency court order
dot icon23/02/2009
Administrator's abstract of receipts and payments to 2008-12-21
dot icon20/08/2008
Administrator's abstract of receipts and payments to 2008-06-20
dot icon19/02/2008
Administrator's abstract of receipts and payments
dot icon21/08/2007
Administrator's abstract of receipts and payments
dot icon22/02/2007
Administrator's abstract of receipts and payments
dot icon25/08/2006
Administrator's abstract of receipts and payments
dot icon21/02/2006
Administrator's abstract of receipts and payments
dot icon22/08/2005
Administrator's abstract of receipts and payments
dot icon09/08/2005
Miscellaneous
dot icon17/02/2005
Administrator's abstract of receipts and payments
dot icon22/11/2004
Registered office changed on 22/11/04 from: 35 st. Thomas street london SE1 9SN
dot icon19/08/2004
Administrator's abstract of receipts and payments
dot icon23/02/2004
Administrator's abstract of receipts and payments
dot icon18/08/2003
Administrator's abstract of receipts and payments
dot icon21/02/2003
Administrator's abstract of receipts and payments
dot icon21/08/2002
Administrator's abstract of receipts and payments
dot icon26/02/2002
Administrator's abstract of receipts and payments
dot icon23/08/2001
Administrator's abstract of receipts and payments
dot icon13/02/2001
Administrator's abstract of receipts and payments
dot icon14/08/2000
Administrator's abstract of receipts and payments
dot icon15/02/2000
Administrator's abstract of receipts and payments
dot icon17/08/1999
Administrator's abstract of receipts and payments
dot icon15/02/1999
Administrator's abstract of receipts and payments
dot icon13/08/1998
Administrator's abstract of receipts and payments
dot icon13/02/1998
Administrator's abstract of receipts and payments
dot icon29/01/1998
Miscellaneous
dot icon26/01/1998
Miscellaneous
dot icon03/09/1997
Administrator's abstract of receipts and payments
dot icon03/09/1997
Administrator's abstract of receipts and payments
dot icon09/08/1996
Administrator's abstract of receipts and payments
dot icon22/02/1996
Administrator's abstract of receipts and payments
dot icon23/08/1995
Administrator's abstract of receipts and payments
dot icon22/02/1995
Administrator's abstract of receipts and payments
dot icon08/08/1994
Administrator's abstract of receipts and payments
dot icon18/02/1994
Administrator's abstract of receipts and payments
dot icon24/08/1993
Administrator's abstract of receipts and payments
dot icon28/07/1993
Scheme of arrangement - amalgamation
dot icon02/03/1993
Administrator's abstract of receipts and payments
dot icon02/03/1993
Administrator's abstract of receipts and payments
dot icon08/10/1992
Miscellaneous
dot icon08/10/1992
Administrator's abstract of receipts and payments
dot icon17/08/1992
Director resigned
dot icon24/06/1992
Director resigned
dot icon08/06/1992
Notice of result of meeting of creditors
dot icon05/06/1992
Statement of administrator's proposal
dot icon02/06/1992
Miscellaneous
dot icon07/05/1992
Particulars of mortgage/charge
dot icon06/04/1992
Certificate of specific penalty
dot icon06/04/1992
Certificate of specific penalty
dot icon06/04/1992
Certificate of specific penalty
dot icon06/02/1992
Registered office changed on 06/02/92 from: po box 655 8 10 new fetter lane london EC4A 1DU
dot icon28/01/1992
Director resigned
dot icon28/01/1992
Director resigned
dot icon24/01/1992
Particulars of mortgage/charge
dot icon10/01/1992
Director resigned
dot icon10/01/1992
Director resigned
dot icon06/01/1992
Administration Order
dot icon06/01/1992
Notice of Administration Order
dot icon12/12/1991
Particulars of contract relating to shares
dot icon12/12/1991
Ad 04/11/91--------- £ si [email protected]
dot icon11/12/1991
Registered office changed on 11/12/91 from: p o box 283 33 holborn london EC1N 2NE
dot icon27/11/1991
Ad 04/11/91--------- £ si [email protected]=3187 £ ic 20702152/20705339
dot icon19/11/1991
Secretary resigned;new secretary appointed
dot icon15/11/1991
Director resigned
dot icon14/11/1991
Director resigned
dot icon11/11/1991
Particulars of contract relating to shares
dot icon11/11/1991
Ad 22/10/91--------- £ si [email protected]
dot icon04/11/1991
Ad 01/10/91--------- £ si [email protected]=125597 £ ic 20576555/20702152
dot icon04/11/1991
Ad 22/10/91--------- £ si [email protected]=70125 £ ic 20506430/20576555
dot icon17/10/1991
Return made up to 28/09/91; bulk list available separately
dot icon11/10/1991
Director resigned
dot icon17/09/1991
Resolutions
dot icon17/09/1991
Resolutions
dot icon17/09/1991
Resolutions
dot icon17/09/1991
Director resigned
dot icon13/09/1991
Ad 01/08/91--------- £ si [email protected]=2125 £ ic 20504305/20506430
dot icon10/09/1991
Full group accounts made up to 1991-03-31
dot icon02/09/1991
New director appointed
dot icon22/08/1991
Particulars of contract relating to shares
dot icon22/08/1991
Ad 29/05/91--------- £ si [email protected]
dot icon13/08/1991
Ad 17/06/91--------- £ si [email protected]=16575 £ ic 20487730/20504305
dot icon19/07/1991
Ad 29/05/91--------- £ si [email protected]=68212 £ ic 20419518/20487730
dot icon19/06/1991
Ad 03/06/91--------- £ si [email protected]=157 £ ic 20419361/20419518
dot icon16/06/1991
Registered office changed on 16/06/91 from: headington hill hall oxford OX3 0BW
dot icon07/06/1991
Ad 02/04/91--------- £ si [email protected]=224064 £ ic 20195297/20419361
dot icon06/06/1991
Ad 13/05/91--------- £ si [email protected]=111987 £ ic 20083310/20195297
dot icon06/06/1991
Ad 13/05/91--------- £ si [email protected]=9775 £ ic 20073535/20083310
dot icon31/05/1991
Ad 30/04/91--------- £ si [email protected]=379100 £ ic 19694435/20073535
dot icon31/05/1991
Ad 30/04/91--------- £ si [email protected]=42925 £ ic 19651510/19694435
dot icon11/05/1991
New director appointed
dot icon08/04/1991
Ad 08/03/91--------- £ si [email protected]=393356 £ ic 19258154/19651510
dot icon15/03/1991
Director resigned
dot icon10/12/1990
New director appointed
dot icon15/11/1990
Director resigned
dot icon09/11/1990
Location of overseas branch register
dot icon05/11/1990
Resolutions
dot icon05/11/1990
Ad 21/09/90--------- £ si [email protected]
dot icon02/11/1990
Ad 23/10/90--------- £ si [email protected]=562 £ ic 19257592/19258154
dot icon30/10/1990
Full group accounts made up to 1990-03-31
dot icon30/10/1990
Return made up to 26/09/90; bulk list available separately
dot icon05/10/1990
Resolutions
dot icon01/10/1990
Resolutions
dot icon01/10/1990
Resolutions
dot icon01/10/1990
Memorandum and Articles of Association
dot icon01/10/1990
Resolutions
dot icon01/10/1990
Resolutions
dot icon01/10/1990
£ nc 189000000/235000000 12/09/90
dot icon20/09/1990
Location of register of members
dot icon18/09/1990
Ad 20/08/90--------- £ si [email protected]=1404 £ ic 19256188/19257592
dot icon16/08/1990
Director resigned
dot icon30/07/1990
Director's particulars changed
dot icon05/07/1990
Director's particulars changed
dot icon28/06/1990
Director resigned
dot icon21/06/1990
Ad 01/06/90--------- £ si [email protected]=702 £ ic 19255486/19256188
dot icon12/06/1990
Director resigned
dot icon17/05/1990
Ad 19/04/90--------- £ si [email protected]=702 £ ic 19254784/19255486
dot icon17/05/1990
Ad 03/05/90--------- £ si [email protected]=1966 £ ic 19252818/19254784
dot icon26/04/1990
Ad 27/03/90--------- £ si [email protected]=179887 £ ic 19072931/19252818
dot icon04/04/1990
Ad 13/02/90--------- £ si [email protected]=85 £ ic 19072846/19072931
dot icon03/04/1990
Director resigned
dot icon22/03/1990
Particulars of contract relating to shares
dot icon22/03/1990
Ad 29/12/89--------- £ si [email protected]
dot icon20/03/1990
Ad 29/12/89--------- premium £ si [email protected]=31875 £ ic 19040971/19072846
dot icon23/01/1990
Ad 02/01/90--------- £ si [email protected]=9077 £ ic 19031894/19040971
dot icon17/01/1990
Ad 17/11/89-24/11/89 £ si [email protected]
dot icon17/01/1990
Particulars of contract relating to shares
dot icon12/01/1990
Ad 17/11/89-24/11/89 premium £ si [email protected]=274762 £ ic 18757132/19031894
dot icon11/01/1990
Particulars of contract relating to shares
dot icon11/01/1990
Ad 07/11/89-15/11/89 premium £ si [email protected]
dot icon09/01/1990
Ad 07/11/89-15/11/89 £ si [email protected]=219937 £ ic 18537195/18757132
dot icon06/12/1989
Return made up to 28/09/89; bulk list available separately
dot icon06/12/1989
Full group accounts made up to 1989-03-31
dot icon23/11/1989
New director appointed
dot icon21/11/1989
Ad 23/10/89--------- £ si [email protected]
dot icon26/10/1989
Memorandum and Articles of Association
dot icon26/10/1989
Resolutions
dot icon26/10/1989
Resolutions
dot icon23/10/1989
New director appointed
dot icon17/10/1989
New director appointed
dot icon24/08/1989
Wd 21/08/89 ad 28/07/89--------- premium £ si [email protected]
dot icon01/08/1989
Wd 28/07/89 ad 26/06/89--------- premium £ si [email protected]
dot icon24/07/1989
Wd 20/07/89 ad 23/06/89--------- £ si [email protected]
dot icon23/06/1989
Wd 16/06/89 ad 01/06/89--------- premium £ si [email protected]=16117
dot icon12/06/1989
Wd 30/05/89 ad 26/04/89--------- premium £ si [email protected]=17650
dot icon18/04/1989
Wd 07/04/89 ad 22/03/89--------- premium £ si [email protected]=28564
dot icon17/04/1989
Prospectus
dot icon20/03/1989
Wd 08/03/89 ad 16/02/89--------- premium £ si [email protected]=4978
dot icon23/02/1989
Director resigned
dot icon16/02/1989
Wd 02/02/89 ad 16/01/89--------- premium £ si [email protected]=456
dot icon09/02/1989
Wd 26/01/89 ad 16/01/89--------- premium £ si [email protected]=1991
dot icon09/02/1989
Wd 26/01/89 ad 16/01/89--------- premium £ si [email protected]=953
dot icon04/02/1989
Particulars of contract relating to shares
dot icon04/02/1989
Wd 18/01/89 ad 23/12/88--------- £ si [email protected]=152792
dot icon02/02/1989
Location of overseas branch register
dot icon05/01/1989
Accounting reference date extended from 31/12 to 31/03
dot icon12/12/1988
Wd 23/11/88 ad 17/10/88--------- premium £ si [email protected]=2967
dot icon12/12/1988
Wd 23/11/88 ad 21/10/88--------- premium £ si [email protected]=670
dot icon25/11/1988
New director appointed
dot icon23/11/1988
Certificate of cancellation of share premium account
dot icon17/11/1988
Court order
dot icon21/10/1988
Memorandum and Articles of Association
dot icon14/10/1988
Wd 07/10/88 ad 23/09/88--------- premium £ si [email protected]=3698
dot icon14/10/1988
Wd 07/10/88 ad 23/09/88--------- premium £ si [email protected]=1795
dot icon12/10/1988
Wd 05/10/88 ad 23/08/88--------- premium £ si [email protected]=3698
dot icon12/10/1988
Wd 05/10/88 ad 23/08/88--------- premium £ si [email protected]=4223
dot icon12/10/1988
Wd 05/10/88 ad 23/08/88--------- premium £ si [email protected]=570
dot icon11/10/1988
New director appointed
dot icon06/10/1988
Wd 30/09/88 ad 16/09/88--------- premium £ si [email protected]=456
dot icon28/09/1988
Director resigned
dot icon28/09/1988
Full group accounts made up to 1987-12-31
dot icon20/09/1988
Prospectus
dot icon13/09/1988
Wd 18/08/88 ad 25/07/88--------- premium £ si [email protected]=9336
dot icon13/09/1988
Wd 18/08/88 ad 27/07/88--------- premium £ si [email protected]=5889
dot icon13/09/1988
Return made up to 05/07/88; bulk list available separately
dot icon08/09/1988
Wd 18/08/88 ad 24/06/88--------- premium £ si [email protected]=15549
dot icon19/08/1988
Resolutions
dot icon19/08/1988
Resolutions
dot icon18/08/1988
Particulars of contract relating to shares
dot icon18/08/1988
Wd 07/07/88 ad 23/06/88--------- £ si [email protected]=2800258
dot icon16/08/1988
Wd 04/07/88 ad 05/05/88--------- premium £ si [email protected]=74713
dot icon16/08/1988
Wd 04/07/88 ad 05/05/88--------- premium £ si [email protected]=159377
dot icon12/08/1988
Wd 30/06/88 ad 05/05/88--------- premium £ si [email protected]=535
dot icon12/08/1988
Wd 30/06/88 ad 07/06/88--------- premium £ si [email protected]=456
dot icon12/08/1988
Wd 30/06/88 ad 03/06/88--------- premium £ si [email protected]=12828
dot icon12/08/1988
Wd 30/06/88 ad 07/06/88--------- premium £ si [email protected]=10660
dot icon12/08/1988
Wd 30/06/88 ad 06/05/88--------- premium £ si [email protected]=22552
dot icon12/08/1988
Wd 30/06/88 ad 06/05/88--------- premium £ si [email protected]=5433
dot icon10/08/1988
Wd 22/06/88 ad 13/06/88--------- premium £ si [email protected]=799
dot icon20/07/1988
Prospectus
dot icon11/07/1988
Director's particulars changed
dot icon11/07/1988
Director resigned
dot icon29/06/1988
Resolutions
dot icon14/05/1988
Declaration of satisfaction of mortgage/charge
dot icon14/05/1988
Declaration of satisfaction of mortgage/charge
dot icon13/04/1988
Wd 07/03/88 ad 28/01/88--------- premium £ si [email protected]=378
dot icon29/01/1988
Wd 26/01/88 ad 05/01/88--------- £ si [email protected]=1143
dot icon15/12/1987
Resolutions
dot icon15/12/1987
Resolutions
dot icon15/12/1987
Resolutions
dot icon15/12/1987
Resolutions
dot icon15/12/1987
Resolutions
dot icon11/12/1987
Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
dot icon10/12/1987
Court order
dot icon09/12/1987
Resolutions
dot icon09/12/1987
Resolutions
dot icon09/12/1987
Wd 04/12/87 ad 17/11/87--------- premium £ si [email protected]=1095
dot icon30/10/1987
Director resigned
dot icon23/10/1987
Certificate of change of name
dot icon19/10/1987
Return of allotments
dot icon26/09/1987
Return of allotments
dot icon29/08/1987
Declaration of satisfaction of mortgage/charge
dot icon29/08/1987
Declaration of satisfaction of mortgage/charge
dot icon27/08/1987
Full group accounts made up to 1986-12-31
dot icon27/08/1987
Return made up to 01/07/87; bulk list available separately
dot icon18/08/1987
New director appointed
dot icon15/08/1987
Return of allotments
dot icon15/06/1987
Return of allotments
dot icon05/05/1987
Return of allotments
dot icon13/04/1987
Return of allotments
dot icon31/03/1987
Return of allotments
dot icon17/02/1987
New director appointed
dot icon17/02/1987
Return of allotments
dot icon11/02/1987
New director appointed
dot icon30/01/1987
Secretary's particulars changed
dot icon19/01/1987
Return of allotments
dot icon10/01/1987
New director appointed
dot icon18/12/1986
Return of allotments
dot icon04/12/1986
Return of allotments
dot icon11/11/1986
Return of allotments
dot icon30/10/1986
Return of allotments
dot icon06/10/1986
Return of allotments
dot icon17/09/1986
Return of allotments
dot icon17/09/1986
Return made up to 02/07/86; full list of members
dot icon30/08/1986
New director appointed
dot icon21/08/1986
Return of allotments
dot icon18/08/1986
Group of companies' accounts made up to 1985-12-31
dot icon14/08/1986
Return of allotments
dot icon07/08/1986
Return of allotments
dot icon30/07/1986
Return of allotments
dot icon23/07/1986
Return of allotments
dot icon04/07/1986
Return of allotments
dot icon28/05/1986
Director resigned
dot icon12/05/1986
New director appointed
dot icon02/05/1986
New director appointed
dot icon06/07/1982
Accounts made up to 1982-01-02
dot icon01/03/1982
Certificate of re-registration from Private to Public Limited Company
dot icon19/02/1964
Certificate of change of name
dot icon18/03/1935
Miscellaneous
dot icon18/03/1935
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Codrington, Ronald George
Secretary
14/11/1991 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAXWELL COMMUNICATION CORPORATION PLC

MAXWELL COMMUNICATION CORPORATION PLC is an(a) Dissolved company incorporated on 18/03/1935 with the registered office located at PRICEWATERHOUSECOOPERS LLP, 7 More London Riverside, London SE1 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MAXWELL COMMUNICATION CORPORATION PLC?

toggle

MAXWELL COMMUNICATION CORPORATION PLC is currently Dissolved. It was registered on 18/03/1935 and dissolved on 20/02/2018.

Where is MAXWELL COMMUNICATION CORPORATION PLC located?

toggle

MAXWELL COMMUNICATION CORPORATION PLC is registered at PRICEWATERHOUSECOOPERS LLP, 7 More London Riverside, London SE1 2RT.

What does MAXWELL COMMUNICATION CORPORATION PLC do?

toggle

MAXWELL COMMUNICATION CORPORATION PLC operates in the Publishing of newspapers (22.12 - SIC 2003) sector.

What is the latest filing for MAXWELL COMMUNICATION CORPORATION PLC?

toggle

The latest filing was on 20/02/2018: Final Gazette dissolved via compulsory strike-off.