Company NameMaybush Developments Ltd
Company StatusDissolved
Company Number05092994
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMichael Sharpe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMatthew Grant Cartisser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLeighton Manor Farm
Spode Lane
Cowden
Kent
TN8 7HN
Director NameMr Danny Langley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressAshton Chard
34 Forest Ridge
Keston
Kent
BR2 6EQ
Secretary NameMr Danny Langley
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressAshton Chard
34 Forest Ridge
Keston
Kent
BR2 6EQ
Director NameMr Nigel David Downton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 2008)
RoleTelecom Executive
Country of ResidenceEngland
Correspondence AddressVale House Flatford Lane
East Bergholt
Colchester
Essex
CO7 6UN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 85083633
Telephone regionLondon

Location

Registered AddressC/O Haslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Michael Sharpe
100.00%
Ordinary

Financials

Year2014
Net Worth£280,758
Cash£15,912
Current Liabilities£709,090

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 October 2013Delivered on: 24 October 2013
Satisfied on: 19 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 September 2007Delivered on: 26 September 2007
Satisfied on: 8 March 2011
Persons entitled: National Westminster 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: Land at 139 fircroft road ipswich suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 May 2004Delivered on: 12 June 2004
Satisfied on: 8 March 2011
Persons entitled: Michael Sharpe

Classification: Legal charge
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: Cranmer lodge maybush lane felixstowe suffolk.
Fully Satisfied
25 May 2004Delivered on: 12 June 2004
Satisfied on: 8 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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
25 May 2004Delivered on: 9 June 2004
Satisfied on: 8 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cranmer lodge maybush lane felixstowe t/no SK196076. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
12 October 2022Application to strike the company off the register (1 page)
31 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
11 May 2022Director's details changed for Michael Sharpe on 2 May 2022 (2 pages)
25 April 2022Confirmation statement made on 2 April 2022 with updates (5 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 May 2021Confirmation statement made on 2 April 2021 with updates (5 pages)
15 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
8 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
14 March 2019Director's details changed for Michael Sharpe on 15 March 2018 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 August 2018Director's details changed for Michael Sharpe on 6 August 2018 (2 pages)
6 August 2018Director's details changed for Michael Sharpe on 6 August 2018 (2 pages)
25 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
25 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
25 October 2016Current accounting period extended from 10 January 2017 to 31 March 2017 (1 page)
25 October 2016Current accounting period extended from 10 January 2017 to 31 March 2017 (1 page)
1 September 2016Total exemption small company accounts made up to 10 January 2016 (5 pages)
1 September 2016Total exemption small company accounts made up to 10 January 2016 (5 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
19 October 2015Satisfaction of charge 050929940005 in full (1 page)
19 October 2015Satisfaction of charge 050929940005 in full (1 page)
28 May 2015Total exemption small company accounts made up to 10 January 2015 (4 pages)
28 May 2015Total exemption small company accounts made up to 10 January 2015 (4 pages)
28 May 2015Director's details changed for Michael Sharpe on 3 April 2015 (2 pages)
28 May 2015Director's details changed for Michael Sharpe on 3 April 2015 (2 pages)
28 May 2015Director's details changed for Michael Sharpe on 3 April 2015 (2 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 10 January 2014 (4 pages)
27 June 2014Total exemption small company accounts made up to 10 January 2014 (4 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
24 October 2013Registration of charge 050929940005 (5 pages)
24 October 2013Registration of charge 050929940005 (5 pages)
10 June 2013Total exemption small company accounts made up to 10 January 2013 (5 pages)
10 June 2013Total exemption small company accounts made up to 10 January 2013 (5 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 10 January 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 10 January 2012 (6 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
22 September 2011Termination of appointment of Danny Langley as a secretary (2 pages)
22 September 2011Termination of appointment of Danny Langley as a director (2 pages)
22 September 2011Termination of appointment of Danny Langley as a secretary (2 pages)
22 September 2011Termination of appointment of Danny Langley as a director (2 pages)
9 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
14 April 2011Total exemption small company accounts made up to 10 January 2011 (5 pages)
14 April 2011Total exemption small company accounts made up to 10 January 2011 (5 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 July 2010Total exemption small company accounts made up to 10 January 2010 (4 pages)
9 July 2010Total exemption small company accounts made up to 10 January 2010 (4 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 10 January 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 10 January 2009 (4 pages)
12 May 2009Return made up to 02/04/09; full list of members (4 pages)
12 May 2009Return made up to 02/04/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 10 January 2008 (4 pages)
2 November 2008Total exemption small company accounts made up to 10 January 2008 (4 pages)
24 September 2008Appointment terminated director nigel downton (1 page)
24 September 2008Appointment terminated director nigel downton (1 page)
5 August 2008Director's change of particulars / michael sharpe / 30/04/2008 (1 page)
5 August 2008Director's change of particulars / michael sharpe / 30/04/2008 (1 page)
8 July 2008Return made up to 02/04/08; full list of members (4 pages)
8 July 2008Return made up to 02/04/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 10 January 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 10 January 2007 (4 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
25 May 2007Return made up to 02/04/07; full list of members (3 pages)
25 May 2007Return made up to 02/04/07; full list of members (3 pages)
5 February 2007Total exemption full accounts made up to 10 January 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 10 January 2006 (9 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
2 August 2006Return made up to 02/04/06; full list of members (3 pages)
2 August 2006Return made up to 02/04/06; full list of members (3 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
10 February 2006Total exemption full accounts made up to 10 January 2005 (9 pages)
10 February 2006Total exemption full accounts made up to 10 January 2005 (9 pages)
14 December 2005Registered office changed on 14/12/05 from: c/o haslers johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
14 December 2005Registered office changed on 14/12/05 from: c/o haslers johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
16 November 2005Accounting reference date shortened from 30/04/05 to 10/01/05 (1 page)
16 November 2005Accounting reference date shortened from 30/04/05 to 10/01/05 (1 page)
19 April 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(7 pages)
19 April 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(7 pages)
12 June 2004Particulars of mortgage/charge (7 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (7 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Ad 08/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Ad 08/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
2 April 2004Incorporation (16 pages)
2 April 2004Incorporation (16 pages)