Company NameMaison Du Vert Limited
Company StatusDissolved
Company Number01264965
CategoryPrivate Limited Company
Incorporation Date24 June 1976(47 years, 10 months ago)
Dissolution Date18 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGlen Allister Cattermole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2014(38 years, 4 months after company formation)
Appointment Duration2 years (closed 18 November 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Unit 8 Kingsdale Business Centre
Regina Road
Chelmsford
Essex
CM1 1PE
Director NameMr David John Porter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2014(38 years, 4 months after company formation)
Appointment Duration2 years (closed 18 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Unit 8 Kingsdale Business Centre
Regina Road
Chelmsford
Essex
CM1 1PE
Director NameDudley Ronald Green
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(15 years, 5 months after company formation)
Appointment Duration17 years (resigned 09 December 2008)
RoleCo Director
Correspondence Address7 Agnes Avenue
Leigh On Sea
Essex
SS9 3SX
Director NameMrs Patricia Margaret Driscoll
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(15 years, 5 months after company formation)
Appointment Duration23 years, 1 month (resigned 31 January 2015)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressSuite 3 Unit 8 7 Kingsdale Business Centre
Regina Road
Chelmsford
Essex
CM1 1PE
Secretary NameMrs Patricia Margaret Driscoll
NationalityBritish
StatusResigned
Appointed16 December 2004(28 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Unit 8 7 Kingsdale Business Centre
Regina Road
Chelmsford
Essex
CM1 1PE
Director NameKaren Elizabeth Driscoll
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(34 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2015)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressSuite 3 Unit 8 7 Kingsdale Business Centre
Regina Road
Chelmsford
Essex
CM1 1PE
Director NameHelen Lindsay Gillies Godden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(38 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 February 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Unit 8 7 Kingsdale Business Centre
Regina Road
Chelmsford
Essex
CM1 1PE

Location

Registered AddressSuite 3 Unit 8 Kingsdale Business Centre
Regina Road
Chelmsford
Essex
CM1 1PE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

40 at £1G.m. Green
40.00%
Ordinary
40 at £1H.l.g. Godden
40.00%
Ordinary
20 at £1P.m. Driscoll
20.00%
Ordinary

Financials

Year2014
Net Worth£326,163
Cash£24,856
Current Liabilities£26,946

Accounts

Latest Accounts23 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 March

Charges

7 September 1995Delivered on: 19 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18/20 oakley road islington together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
10 May 1993Delivered on: 24 May 1993
Satisfied on: 24 April 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 October 1988Delivered on: 25 October 1988
Satisfied on: 29 September 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 oakley road l/b of islington title no ln 34104.
Fully Satisfied
5 October 1985Delivered on: 14 October 1985
Satisfied on: 29 September 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20, oakley road, london borough of islington title no: ln 97196.
Fully Satisfied
17 April 1979Delivered on: 27 April 1979
Satisfied on: 9 September 1995
Persons entitled: Edward Manson & Co. LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20, oakley rd london N1 title no: ln 97196 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
29 November 1977Delivered on: 20 December 1977
Satisfied on: 9 September 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other named therin to the chargee on any account whatsoever.
Particulars: 20, oakley rd london N1 title no: ln 97196.
Fully Satisfied
17 December 1976Delivered on: 8 May 1977
Satisfied on: 9 September 1995
Persons entitled: Manson Investments LTD.

Classification: Mortgage pursuant to an order of court dated 25.4.77
Secured details: £57,000.
Particulars: 20, oakley rd london N1.
Fully Satisfied

Filing History

18 November 2016Final Gazette dissolved following liquidation (1 page)
18 August 2016Return of final meeting in a members' voluntary winding up (15 pages)
20 June 2016Satisfaction of charge 7 in full (1 page)
20 April 2016Declaration of solvency (3 pages)
8 April 2016Appointment of a voluntary liquidator (1 page)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
6 April 2016Second filing of AR01 previously delivered to Companies House made up to 14 December 2015 (21 pages)
31 March 2016Total exemption small company accounts made up to 23 March 2016 (4 pages)
31 March 2016Previous accounting period shortened from 31 March 2016 to 23 March 2016 (1 page)
22 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2016.
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Termination of appointment of Helen Lindsay Gillies Godden as a director on 6 February 2015 (2 pages)
16 March 2015Termination of appointment of Helen Lindsay Gillies Godden as a director on 6 February 2015 (2 pages)
16 March 2015Termination of appointment of Patricia Margaret Driscoll as a secretary on 31 January 2015 (2 pages)
16 March 2015Termination of appointment of Karen Elizabeth Driscoll as a director on 31 January 2015 (2 pages)
16 March 2015Termination of appointment of Patricia Margaret Driscoll as a director on 31 January 2015 (2 pages)
24 February 2015Appointment of Glen Allister Cattermole as a director on 11 November 2014 (3 pages)
24 February 2015Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to Suite 3 Unit 8 7 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from , Swiss House Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ to Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 24 February 2015 (2 pages)
24 February 2015Appointment of David John Porter as a director on 11 November 2014 (3 pages)
24 February 2015Appointment of Helen Lindsay Gillies Godden as a director on 11 November 2014 (3 pages)
24 December 2014Secretary's details changed for Mrs Patricia Margaret Driscoll on 24 December 2014 (1 page)
24 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
24 December 2014Director's details changed for Mrs Patricia Margaret Driscoll on 24 December 2014 (2 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2012Director's details changed for Karen Elizabeth Driscoll on 1 December 2011 (2 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
25 January 2012Director's details changed for Karen Elizabeth Driscoll on 1 December 2011 (2 pages)
25 January 2012Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Registered office address changed from , Suite 1 South House Lodge, Mundon Road, Maldon, Essex, CM9 6PP, United Kingdom on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom on 18 May 2011 (1 page)
27 January 2011Register inspection address has been changed (1 page)
27 January 2011Registered office address changed from , Siute 1 South House Lodge Off Mundon Road, Maldon, Essex, CM9 6PP on 27 January 2011 (1 page)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
27 January 2011Registered office address changed from Siute 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP on 27 January 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Appointment of Karen Elizabeth Driscoll as a director (3 pages)
14 September 2010Registered office address changed from , Carlton House Cbc, 101 New London Road, Chelmsford, Essex, CM2 0PP on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 14 September 2010 (2 pages)
17 March 2010Secretary's details changed for Mrs Patricia Margaret Driscoll on 13 December 2009 (1 page)
17 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Patricia Margaret Driscoll on 13 December 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 14/12/08; full list of members (3 pages)
26 February 2009Appointment terminated director dudley green (1 page)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2008Return made up to 14/12/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2007Return made up to 14/12/06; full list of members (7 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2005Return made up to 14/12/05; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 July 2005New secretary appointed (2 pages)
10 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 December 2003Return made up to 14/12/03; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 March 2003Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
30 December 2002Return made up to 14/12/02; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2002Return made up to 14/12/01; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
26 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 January 2001Return made up to 14/12/00; full list of members (6 pages)
7 January 2000Return made up to 14/12/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 December 1998Return made up to 14/12/98; full list of members (6 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 January 1998Return made up to 14/12/97; no change of members (4 pages)
24 October 1997Registered office changed on 24/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
7 August 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 December 1996Return made up to 14/12/96; no change of members (4 pages)
10 January 1996Return made up to 14/12/95; full list of members (6 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Particulars of mortgage/charge (6 pages)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 June 1976Certificate of incorporation (1 page)
24 June 1976Incorporation (15 pages)