Company NameMaybank Development Ltd
Company StatusDissolved
Company Number05046300
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Mandy Kingham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NamePoppy Laura Mary Green
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr David Kingham
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(10 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 December 2018)
RoleProfessional
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David Kingham
50.00%
Ordinary
50 at £1Mandy Kingham
50.00%
Ordinary

Financials

Year2014
Net Worth£121,046
Cash£8,571
Current Liabilities£30,003

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

12 May 2006Delivered on: 31 May 2006
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: Unit 27 west station industrial estate spital road maldon essex.
Outstanding
6 December 2005Delivered on: 9 December 2005
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: Unit 28 west station industrial estate maldon essex.
Outstanding

Filing History

16 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
20 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
28 February 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
15 February 2019Change of details for Mr David Kingham as a person with significant control on 15 February 2019 (2 pages)
17 January 2019Total exemption full accounts made up to 28 February 2018 (10 pages)
18 December 2018Termination of appointment of David Kingham as a director on 17 December 2018 (1 page)
8 March 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
2 February 2018Director's details changed for Mr David Kingham on 2 February 2018 (2 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
16 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page)
7 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
7 March 2017Termination of appointment of Poppy Laura Mary Green as a secretary on 17 February 2017 (1 page)
7 March 2017Termination of appointment of Poppy Laura Mary Green as a secretary on 17 February 2017 (1 page)
7 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Director's details changed for Mrs Mandy Kingham on 11 March 2016 (2 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Director's details changed for Mrs Mandy Kingham on 11 March 2016 (2 pages)
11 March 2016Secretary's details changed for Poppy Laura Mary Green on 11 March 2016 (1 page)
11 March 2016Secretary's details changed for Poppy Laura Mary Green on 11 March 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 April 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015 (1 page)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
7 January 2015Appointment of Mr David Kingham as a director on 22 December 2014 (2 pages)
7 January 2015Appointment of Mr David Kingham as a director on 22 December 2014 (2 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 September 2014Director's details changed for Mrs Mandy Kingham on 11 September 2014 (2 pages)
12 September 2014Director's details changed for Mrs Mandy Kingham on 11 September 2014 (2 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
9 June 2011Registered office address changed from the Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 9 June 2011 (1 page)
9 June 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
9 June 2011Secretary's details changed for Poppy Laura Mary Gosling on 19 April 2011 (2 pages)
9 June 2011Registered office address changed from the Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 9 June 2011 (1 page)
9 June 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
9 June 2011Secretary's details changed for Poppy Laura Mary Gosling on 19 April 2011 (2 pages)
9 June 2011Registered office address changed from the Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 9 June 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mrs Mandy Kingham on 17 February 2010 (2 pages)
28 May 2010Director's details changed for Mrs Mandy Kingham on 17 February 2010 (2 pages)
28 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 January 2010Registered office address changed from C/O Cheverhall Ltd Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 18 January 2010 (1 page)
18 January 2010Registered office address changed from C/O Cheverhall Ltd Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 18 January 2010 (1 page)
1 June 2009Return made up to 17/02/09; full list of members (3 pages)
1 June 2009Return made up to 17/02/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 February 2009Return made up to 17/02/08; full list of members (3 pages)
17 February 2009Return made up to 17/02/08; full list of members (3 pages)
6 February 2009Registered office changed on 06/02/2009 from 13 rookery lane, great totham maldon essex CM9 8DF (1 page)
6 February 2009Registered office changed on 06/02/2009 from 13 rookery lane, great totham maldon essex CM9 8DF (1 page)
3 November 2008Director's change of particulars / mandy kingham / 25/09/2008 (1 page)
3 November 2008Director's change of particulars / mandy kingham / 25/09/2008 (1 page)
29 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 April 2007Return made up to 17/02/07; full list of members (6 pages)
24 April 2007Return made up to 17/02/07; full list of members (6 pages)
27 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Return made up to 17/02/06; full list of members (6 pages)
23 May 2006Return made up to 17/02/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
24 February 2005Return made up to 17/02/05; full list of members (6 pages)
24 February 2005Return made up to 17/02/05; full list of members (6 pages)
17 February 2004Incorporation (13 pages)
17 February 2004Incorporation (13 pages)