Company NameMaybrook Electrical Limited
Company StatusDissolved
Company Number04730582
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael John Greensmith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Keith Andrew Meeking
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameMr Michael John Greensmith
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMrs Amanda Jane Greensmith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(2 years after company formation)
Appointment Duration13 years, 5 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMrs Carmel Ann Meeking
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(2 years after company formation)
Appointment Duration13 years, 5 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

350 at £1Keith Andrew Meeking
35.00%
Ordinary A
350 at £1Michael John Greensmith
35.00%
Ordinary A
150 at £1Amanda Jane Greensmith
15.00%
Ordinary A
150 at £1Carmel Ann Meeking
15.00%
Ordinary A

Financials

Year2014
Net Worth£6,252
Cash£4,624
Current Liabilities£65,526

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

17 October 2003Delivered on: 18 October 2003
Persons entitled: Hsbc 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.
Outstanding

Filing History

23 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
9 May 2018Previous accounting period shortened from 30 April 2018 to 31 January 2018 (1 page)
17 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
24 May 2017Confirmation statement made on 11 April 2017 with updates (9 pages)
24 May 2017Confirmation statement made on 11 April 2017 with updates (9 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
10 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
29 March 2016Director's details changed for Mr Michael John Greensmith on 29 March 2016 (2 pages)
29 March 2016Director's details changed for Mr Keith Andrew Meeking on 29 March 2016 (2 pages)
29 March 2016Director's details changed for Mrs Carmel Ann Meeking on 29 March 2016 (2 pages)
29 March 2016Director's details changed for Mrs Amanda Jane Greensmith on 29 March 2016 (2 pages)
29 March 2016Director's details changed for Mrs Amanda Jane Greensmith on 29 March 2016 (2 pages)
29 March 2016Director's details changed for Mrs Carmel Ann Meeking on 29 March 2016 (2 pages)
29 March 2016Director's details changed for Mr Keith Andrew Meeking on 29 March 2016 (2 pages)
29 March 2016Secretary's details changed for Mr Michael John Greensmith on 29 March 2016 (1 page)
29 March 2016Secretary's details changed for Mr Michael John Greensmith on 29 March 2016 (1 page)
29 March 2016Director's details changed for Mr Michael John Greensmith on 29 March 2016 (2 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(7 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(7 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(7 pages)
30 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(7 pages)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
3 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
3 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Carmel Ann Meeking on 11 April 2010 (2 pages)
18 May 2010Director's details changed for Amanda Jane Greensmith on 11 April 2010 (2 pages)
18 May 2010Director's details changed for Michael John Greensmith on 11 April 2010 (2 pages)
18 May 2010Director's details changed for Carmel Ann Meeking on 11 April 2010 (2 pages)
18 May 2010Director's details changed for Amanda Jane Greensmith on 11 April 2010 (2 pages)
18 May 2010Director's details changed for Keith Andrew Meeking on 11 April 2010 (2 pages)
18 May 2010Director's details changed for Michael John Greensmith on 11 April 2010 (2 pages)
18 May 2010Director's details changed for Keith Andrew Meeking on 11 April 2010 (2 pages)
5 September 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
5 September 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
28 May 2009Return made up to 11/04/09; full list of members (5 pages)
28 May 2009Return made up to 11/04/09; full list of members (5 pages)
22 September 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
22 September 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
18 July 2008Return made up to 11/04/08; no change of members (8 pages)
18 July 2008Return made up to 11/04/08; no change of members (8 pages)
30 July 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
30 July 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
6 June 2007Return made up to 11/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2007Return made up to 11/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
6 September 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
16 May 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 2005Particulars of contract relating to shares (3 pages)
9 September 2005Ad 05/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 September 2005Ad 05/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 September 2005Particulars of contract relating to shares (3 pages)
6 September 2005New director appointed (1 page)
6 September 2005New director appointed (1 page)
6 September 2005New director appointed (1 page)
6 September 2005New director appointed (1 page)
23 August 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
23 August 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
3 June 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
18 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
7 May 2004Return made up to 11/04/04; full list of members (7 pages)
7 May 2004Return made up to 11/04/04; full list of members (7 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Secretary resigned (2 pages)
30 April 2003Director resigned (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Registered office changed on 30/04/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
30 April 2003Registered office changed on 30/04/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
30 April 2003Director resigned (2 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
30 April 2003Secretary resigned (2 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Incorporation (17 pages)
11 April 2003Incorporation (17 pages)