Company NameMaddisons Homes Limited
Company StatusDissolved
Company Number04714985
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years ago)
Dissolution Date11 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael James Overton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressTrosley
14 Wilderness Road
Chislehurst
Kent
BR7 5EY
Secretary NameJames Oliver Overton
NationalityBritish
StatusClosed
Appointed28 June 2006(3 years, 3 months after company formation)
Appointment Duration12 years (closed 11 July 2018)
RoleCompany Director
Correspondence AddressSandy View
Ware Street
Bearsted
Kent
ME14 5LA
Director NameMr Matthew Lee Yeatman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(9 years after company formation)
Appointment Duration6 years, 3 months (closed 11 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Farmcombe Close
Tunbridge Wells
Kent
TN2 5DG
Director NameDavid John Speight
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCivil Engineer
Correspondence AddressCross Keys Cottage
The Street, Bearsted
Maidstone
Kent
ME14 4HH
Secretary NameMr Michael James Overton
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrosley
14 Wilderness Road
Chislehurst
Kent
BR7 5EY

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

6 at £1Michael James Overton
60.00%
Ordinary
4 at £1Matthew Lee Yeatman
40.00%
Ordinary

Financials

Year2014
Net Worth-£47,552
Cash£1,598
Current Liabilities£1,830,050

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

13 May 2013Delivered on: 17 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Q8 filling station london road southborough t/n K322089 and land on the north west side of doric avenue southborough t/n K196969 and land on the west side of london road southborough t/n K115899. Notification of addition to or amendment of charge.
Outstanding
11 March 2013Delivered on: 14 March 2013
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 June 2017Liquidators' statement of receipts and payments to 25 March 2017 (9 pages)
22 April 2016Satisfaction of charge 1 in full (1 page)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
(5 pages)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-26
(1 page)
8 April 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 8 April 2016 (2 pages)
8 April 2016Appointment of a voluntary liquidator (1 page)
8 April 2016Declaration of solvency (3 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(5 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
(5 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 May 2013Registration of charge 047149850002 (11 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Appointment of Mr Matthew Lee Yeatman as a director (2 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
6 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 April 2010Director's details changed for Michael James Overton on 28 March 2010 (2 pages)
26 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
2 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 May 2009Return made up to 28/03/09; full list of members (3 pages)
2 May 2008Return made up to 28/03/08; no change of members (6 pages)
2 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 April 2007Return made up to 28/03/07; full list of members (6 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007Director resigned (1 page)
7 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 June 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 March 2005Return made up to 28/03/05; full list of members (7 pages)
5 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 March 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2003Incorporation (16 pages)