MAPLEGROVE HOMES LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 6EE

Company number 03453793
Status Active - Proposal to Strike off
Incorporation Date 22 October 1997
Company Type Private Limited Company
Address 4 QUARRY FARM, CLAVERTON DOWN, BATH, BA2 6EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Order of court to wind up. The most likely internet sites of MAPLEGROVE HOMES LIMITED are www.maplegrovehomes.co.uk, and www.maplegrove-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Maplegrove Homes Limited is a Private Limited Company. The company registration number is 03453793. Maplegrove Homes Limited has been working since 22 October 1997. The present status of the company is Active - Proposal to Strike off. The registered address of Maplegrove Homes Limited is 4 Quarry Farm Claverton Down Bath Ba2 6ee. . TAYLOR, Andrew John is a Secretary of the company. TAYLOR, Andrew John is a Director of the company. WEAVER, Matthew Goddard is a Director of the company. Nominee Secretary READYMADE SECRETARIES LTD has been resigned. Nominee Director READYMADE NOMINEES LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TAYLOR, Andrew John
Appointed Date: 22 October 1997

Director
TAYLOR, Andrew John
Appointed Date: 22 October 1997
70 years old

Director
WEAVER, Matthew Goddard
Appointed Date: 22 October 1997
58 years old

Resigned Directors

Nominee Secretary
READYMADE SECRETARIES LTD
Resigned: 22 October 1997
Appointed Date: 22 October 1997

Nominee Director
READYMADE NOMINEES LTD
Resigned: 22 October 1997
Appointed Date: 22 October 1997

MAPLEGROVE HOMES LIMITED Events

10 Aug 2016
Compulsory strike-off action has been suspended
05 Jul 2016
First Gazette notice for compulsory strike-off
22 Dec 2015
Order of court to wind up
23 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 2

08 Nov 2013
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2

...
... and 55 more events
26 Oct 1997
New secretary appointed;new director appointed
26 Oct 1997
New director appointed
26 Oct 1997
Secretary resigned
26 Oct 1997
Director resigned
22 Oct 1997
Incorporation

MAPLEGROVE HOMES LIMITED Charges

6 January 2012
Legal charge
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Psm Residential Finance Limited
Description: F/H land and buildings k/a land adjoining 205 wellsway bath…
6 January 2012
Mortgage debenture
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Psm Residential Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 January 2012
Legal charge
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Psm Residential Finance Limited
Description: F/H land and buildings k/a 20A st marks road bath bath and…
27 January 2006
Legal charge
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Eric John Weaver
Description: 205 wellsway bath.
27 January 2006
Legal charge
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property being 205 wellsway bath t/no ST237775 all…
5 September 2005
Legal charge
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The f/h property 20A st marks road widcombe bath t/n…
28 February 2005
Legal charge
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H 11-12 church street bradford on avon wiltshire all…
28 February 2005
Legal charge
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property "the jacklins" 303 marsh road hilperton…
22 July 2004
Legal charge
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land adjoining 283 london road east batheaston bath…
3 December 2003
Legal charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Eric John Weaver and Lorna Edith Weaver
Description: 2 to 8 (even) box road, bathford, bath BA1 7RN.
15 August 2003
Legal charge
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property known as 2 box road, bathford, bath BA1 7RN…
6 August 2003
Legal charge
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 4 box road bathford bath BA1 7RN all…
28 July 2003
Assignment of the benefit of agreements
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The benefits of the agreements. See the mortgage charge…
25 July 2003
Legal charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 6 and 8 box road bathford bath t/nos:…
23 May 2002
Legal charge
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/Hold property being land and buildings forming part of…
23 May 2002
Letter of set off
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All monies standing to the credit of any account of the…
23 May 2002
Debenture
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets.
9 June 1999
Legal charge
Delivered: 23 June 1999
Status: Outstanding
Persons entitled: Warren William Wolf and Pamela Wolk
Description: The property known as astu studios site at bedford street…
9 June 1999
Debenture
Delivered: 17 June 1999
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Floating charge over the company's undertaking all property…
9 June 1999
Legal charge
Delivered: 17 June 1999
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All that f/h land and buildings on the north west side of…