MADDISONS HOMES LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3BE

Company number 04714985
Status Liquidation
Incorporation Date 28 March 2003
Company Type Private Limited Company
Address JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Satisfaction of charge 1 in full; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 10 ; Registered 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. The most likely internet sites of MADDISONS HOMES LIMITED are www.maddisonshomes.co.uk, and www.maddisons-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maddisons Homes Limited is a Private Limited Company. The company registration number is 04714985. Maddisons Homes Limited has been working since 28 March 2003. The present status of the company is Liquidation. The registered address of Maddisons Homes Limited is Jupiter House Warley Hill Business Park The Drive Brentwood Essex Cm13 3be. . OVERTON, James Oliver is a Secretary of the company. OVERTON, Michael James is a Director of the company. YEATMAN, Matthew Lee is a Director of the company. Secretary OVERTON, Michael James has been resigned. Director SPEIGHT, David John has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
OVERTON, James Oliver
Appointed Date: 28 June 2006

Director
OVERTON, Michael James
Appointed Date: 28 March 2003
66 years old

Director
YEATMAN, Matthew Lee
Appointed Date: 02 April 2012
49 years old

Resigned Directors

Secretary
OVERTON, Michael James
Resigned: 28 June 2006
Appointed Date: 28 March 2003

Director
SPEIGHT, David John
Resigned: 28 June 2006
Appointed Date: 28 March 2003
59 years old

MADDISONS HOMES LIMITED Events

22 Apr 2016
Satisfaction of charge 1 in full
20 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10

08 Apr 2016
Registered 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
08 Apr 2016
Appointment of a voluntary liquidator
08 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-26

...
... and 30 more events
16 May 2005
Accounts for a dormant company made up to 31 March 2005
23 Mar 2005
Return made up to 28/03/05; full list of members
05 May 2004
Accounts for a dormant company made up to 31 March 2004
26 Mar 2004
Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

28 Mar 2003
Incorporation

MADDISONS HOMES LIMITED Charges

13 May 2013
Charge code 0471 4985 0002
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Q8 filling station london road southborough t/n K322089 and…
11 March 2013
Debenture
Delivered: 14 March 2013
Status: Satisfied on 22 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…