Company NameMiddlesex Homes Limited
Company StatusDissolved
Company Number00299977
CategoryPrivate Limited Company
Incorporation Date18 April 1935(89 years, 1 month ago)
Dissolution Date4 September 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ian Ronald George Constable
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(74 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 04 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Gate House The Avenue
Maidenhead
SL6 8HG
Director NameMrs Sandra Elizabeth Ann Pope
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(74 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 04 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrwell Cottage Cliveden Mead
Maidenhead
Berks
SL6 8HE
Secretary NameMrs Sandra Elizabeth Ann Pope
StatusClosed
Appointed22 September 2011(76 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 04 September 2019)
RoleCompany Director
Correspondence Address10 Cliveden Mead
Maidenhead
Berkshire
SL6 8HE
Director NameMr Christopher Martin Killingbeck
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 November 1998)
RoleCompany Director
Correspondence Address7 Derby Road
Caversham
Reading
Berkshire
RG4 5HE
Director NameMrs Georgette Emily Killingbeck
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 19 July 2008)
RoleCompany Director
Correspondence AddressTwo Gates The Avenue
Maidenhead
Berkshire
SL6 8HG
Director NameJill Cowton Killingbeck
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 13 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreweeke
Tregunnick Lane Seaton Park
Seaton
Cornwall
PL11 3JF
Director NameMichael Charles Guy Killingbeck
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressSarnia
Bay View Road
Looe
Cornwall
PL13 1JP
Secretary NameJill Cowton Killingbeck
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 13 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreweeke
Tregunnick Lane Seaton Park
Seaton
Cornwall
PL11 3JF
Director NameMrs Sandra Elizabeth Ann Pope
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(74 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrwell Cottage Cliveden Mead
Maidenhead
Berks
SL6 8HE

Contact

Telephone01503 250819
Telephone regionLooe

Location

Registered AddressMountview Court
1148 High Road Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

501 at £1Jill Cowton Killingbeck
50.10%
Ordinary
130 at £1Ian Ronald George Constable
13.00%
Ordinary
129 at £1Sandra Elizabeth Ann Pope
12.90%
Ordinary
120 at £1Amanda Killingbeck-turner
12.00%
Ordinary
120 at £1Guy Damian Killingbeck
12.00%
Ordinary

Financials

Year2014
Net Worth£3,225,914
Cash£48,245
Current Liabilities£49,439

Accounts

Latest Accounts3 April 2016 (8 years ago)
Accounts CategorySmall
Accounts Year End03 April

Charges

26 August 1959Delivered on: 1 September 1959
Satisfied on: 21 September 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land at green lodge, estate maidenhead court, maidenhead berks.
Fully Satisfied
8 July 1959Delivered on: 10 July 1959
Satisfied on: 21 September 2002
Persons entitled: The Maidenhead Bldg Society

Classification: Legal charge
Secured details: £8,000 and any other money due etc.
Particulars: 46 cookham road, maidenhead, berks.
Fully Satisfied
24 November 1958Delivered on: 3 December 1958
Persons entitled: The Maidenhead Building Society

Classification: Legal charge
Secured details: £24,000 and any other monies due etc.
Particulars: Land forming part of ray lodge estate, maidenhead, berks together with twelve houses in course of erection.
Fully Satisfied
30 April 1958Delivered on: 8 May 1958
Persons entitled: The Maidenhead Building Society

Classification: Legal charge
Secured details: £4000 and any other moneys due etc.
Particulars: Chalfont nursing home, chalfont, st. Peter, bucks.
Fully Satisfied
9 August 1954Delivered on: 20 August 1954
Satisfied on: 21 September 2002
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 29, worcester gardens, greenford, middlesex, title no mx 190779 together with plant machinery fixtures implements and utensils present and future.
Fully Satisfied
9 August 1954Delivered on: 20 August 1954
Satisfied on: 21 September 2002
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 2, oakwood road, pinner, middlesex. Title no mx 45335 together with plant machinery fixtures implements and utensils present and future.
Fully Satisfied
9 August 1954Delivered on: 20 August 1954
Satisfied on: 21 September 2002
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 117,The fairway, greenford, middlesex, title no mx 63094 together with plant machinery fixtures implements and utensils.
Fully Satisfied
22 May 1967Delivered on: 8 June 1967
Satisfied on: 21 September 2002
Persons entitled: The Maidenhead & Berkshire Building Society

Classification: Deed of variation
Secured details: For varying the terms of 2 charges dated 24/11/58 & 20/8/59 by increasing the rate of interest payable under them to 8/12% per annum.
Particulars: 6A & 6B summerlease road,maidenhead berks.
Fully Satisfied
22 May 1967Delivered on: 8 June 1967
Satisfied on: 21 September 2002
Persons entitled: The Maidenhead & Berkshire Building Society

Classification: Legal charge
Secured details: For further securing all monies secured by 2 charges dated 24/11/58 & 20/8/59.
Particulars: 6A & 6B summerlease road, maidenhead berks.
Fully Satisfied
24 November 1960Delivered on: 24 November 1960
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land in hinuf lane cholsaf wallingford bucks.
Fully Satisfied
20 August 1959Delivered on: 10 September 1959
Satisfied on: 21 September 2002
Persons entitled: The Maidenhead Bldg Socty

Classification: Floating charge
Secured details: £6,000.
Particulars: Land at maidenhead, berks title no bk 8721.
Fully Satisfied
29 January 1959Delivered on: 13 February 1959
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold land north of ray mill road with frontage sheephead road, maidenhead, berks together with plant machinery fixtures implements and utensils present and future.
Outstanding
19 April 1961Delivered on: 25 April 1961
Persons entitled: Nat Pro Co LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land fronting north on summerleaze rd, maidenhead together with plant machinery fixtures implements and utensils present and future.
Outstanding
18 June 1954Delivered on: 6 July 1954
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land on the south east side of glenavon gardens, slough, buckinghamshire together with plant machinery fixtures implements and utensils present and future.
Outstanding

Filing History

4 September 2019Final Gazette dissolved following liquidation (1 page)
4 June 2019Return of final meeting in a members' voluntary winding up (10 pages)
6 June 2018Liquidators' statement of receipts and payments to 2 April 2018 (9 pages)
20 April 2017Registered office address changed from Altay House 869 High Road North Finchley London N12 8QA to 1148 High Road Whetstone London N20 0RA on 20 April 2017 (2 pages)
20 April 2017Registered office address changed from Altay House 869 High Road North Finchley London N12 8QA to 1148 High Road Whetstone London N20 0RA on 20 April 2017 (2 pages)
13 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-03
(1 page)
13 April 2017Declaration of solvency (3 pages)
13 April 2017Appointment of a voluntary liquidator (1 page)
13 April 2017Appointment of a voluntary liquidator (1 page)
13 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-03
(1 page)
13 April 2017Declaration of solvency (3 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 October 2016Accounts for a small company made up to 3 April 2016 (7 pages)
17 October 2016Accounts for a small company made up to 3 April 2016 (7 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(6 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(6 pages)
6 November 2015Auditor's resignation (1 page)
6 November 2015Auditor's resignation (1 page)
17 October 2015Accounts for a small company made up to 3 April 2015 (7 pages)
17 October 2015Accounts for a small company made up to 3 April 2015 (7 pages)
17 October 2015Accounts for a small company made up to 3 April 2015 (7 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(6 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(6 pages)
3 October 2014Accounts for a small company made up to 3 April 2014 (7 pages)
3 October 2014Accounts for a small company made up to 3 April 2014 (7 pages)
3 October 2014Accounts for a small company made up to 3 April 2014 (7 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(7 pages)
22 January 2014Termination of appointment of Sandra Pope as a director (1 page)
22 January 2014Termination of appointment of Sandra Pope as a director (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(7 pages)
18 October 2013Accounts for a small company made up to 3 April 2013 (7 pages)
18 October 2013Accounts for a small company made up to 3 April 2013 (7 pages)
18 October 2013Accounts for a small company made up to 3 April 2013 (7 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
20 August 2012Accounts for a small company made up to 3 April 2012 (7 pages)
20 August 2012Accounts for a small company made up to 3 April 2012 (7 pages)
20 August 2012Accounts for a small company made up to 3 April 2012 (7 pages)
19 January 2012Termination of appointment of Jill Killingbeck as a secretary (1 page)
19 January 2012Termination of appointment of Jill Killingbeck as a secretary (1 page)
19 January 2012Termination of appointment of Jill Killingbeck as a director (1 page)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 January 2012Termination of appointment of Jill Killingbeck as a director (1 page)
4 October 2011Appointment of Mrs Sandra Elizabeth Ann Pope as a secretary (2 pages)
4 October 2011Appointment of Mrs Sandra Elizabeth Ann Pope as a secretary (2 pages)
28 September 2011Accounts for a small company made up to 3 April 2011 (7 pages)
28 September 2011Accounts for a small company made up to 3 April 2011 (7 pages)
28 September 2011Accounts for a small company made up to 3 April 2011 (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
19 October 2010Accounts for a small company made up to 3 April 2010 (7 pages)
19 October 2010Accounts for a small company made up to 3 April 2010 (7 pages)
19 October 2010Accounts for a small company made up to 3 April 2010 (7 pages)
26 January 2010Director's details changed for Mrs Sandra Elizabeth Ann Pope on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Mrs Sandra Elizabeth Ann Pope on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mrs Sandra Elizabeth Ann Pope on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Jill Cowton Killingbeck on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Jill Cowton Killingbeck on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Jill Cowton Killingbeck on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mrs Sandra Elizabeth Ann Pope on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Ian Ronald George Constable on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mrs Sandra Elizabeth Ann Pope on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Ian Ronald George Constable on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mrs Sandra Elizabeth Ann Pope on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Ian Ronald George Constable on 1 October 2009 (2 pages)
24 November 2009Appointment of Mrs Sandra Elizabeth Ann Pope as a director (1 page)
24 November 2009Appointment of Mrs Sandra Elizabeth Ann Pope as a director (1 page)
9 November 2009Appointment of Mrs Sandra Elizabeth Ann Pope as a director (1 page)
9 November 2009Appointment of Mrs Sandra Elizabeth Ann Pope as a director (1 page)
23 October 2009Appointment of Mr Ian Ronald George Constable as a director (2 pages)
23 October 2009Appointment of Mr Ian Ronald George Constable as a director (2 pages)
28 September 2009Accounts for a small company made up to 3 April 2009 (7 pages)
28 September 2009Accounts for a small company made up to 3 April 2009 (7 pages)
28 September 2009Accounts for a small company made up to 3 April 2009 (7 pages)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
20 October 2008Appointment terminated director georgette killingbeck (1 page)
20 October 2008Appointment terminated director georgette killingbeck (1 page)
7 October 2008Accounts for a small company made up to 3 April 2008 (7 pages)
7 October 2008Accounts for a small company made up to 3 April 2008 (7 pages)
7 October 2008Accounts for a small company made up to 3 April 2008 (7 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 October 2007Accounts for a small company made up to 3 April 2007 (7 pages)
9 October 2007Accounts for a small company made up to 3 April 2007 (7 pages)
9 October 2007Accounts for a small company made up to 3 April 2007 (7 pages)
9 February 2007Return made up to 31/12/06; full list of members (3 pages)
9 February 2007Return made up to 31/12/06; full list of members (3 pages)
26 October 2006Accounts for a small company made up to 3 April 2006 (7 pages)
26 October 2006Accounts for a small company made up to 3 April 2006 (7 pages)
26 October 2006Accounts for a small company made up to 3 April 2006 (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 November 2005Accounts for a small company made up to 3 April 2005 (7 pages)
24 November 2005Accounts for a small company made up to 3 April 2005 (7 pages)
24 November 2005Accounts for a small company made up to 3 April 2005 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2004Accounts for a small company made up to 3 April 2004 (7 pages)
8 December 2004Accounts for a small company made up to 3 April 2004 (7 pages)
8 December 2004Accounts for a small company made up to 3 April 2004 (7 pages)
9 January 2004Memorandum and Articles of Association (14 pages)
9 January 2004Memorandum and Articles of Association (14 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 3 April 2003 (7 pages)
22 October 2003Accounts for a small company made up to 3 April 2003 (7 pages)
22 October 2003Accounts for a small company made up to 3 April 2003 (7 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 February 2003Memorandum and Articles of Association (14 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2003Memorandum and Articles of Association (14 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
18 September 2002Accounts for a small company made up to 3 April 2002 (6 pages)
18 September 2002Accounts for a small company made up to 3 April 2002 (6 pages)
18 September 2002Accounts for a small company made up to 3 April 2002 (6 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
25 February 2002Return made up to 31/12/01; full list of members (7 pages)
25 February 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Accounts for a small company made up to 3 April 2001 (6 pages)
17 January 2002Accounts for a small company made up to 3 April 2001 (6 pages)
17 January 2002Accounts for a small company made up to 3 April 2001 (6 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2000Accounts for a small company made up to 3 April 2000 (7 pages)
18 October 2000Accounts for a small company made up to 3 April 2000 (7 pages)
18 October 2000Accounts for a small company made up to 3 April 2000 (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 3 April 1999 (7 pages)
3 November 1999Accounts for a small company made up to 3 April 1999 (7 pages)
3 November 1999Accounts for a small company made up to 3 April 1999 (7 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
1 December 1998Accounts for a small company made up to 3 April 1998 (7 pages)
1 December 1998Accounts for a small company made up to 3 April 1998 (7 pages)
1 December 1998Accounts for a small company made up to 3 April 1998 (7 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 3 April 1997 (9 pages)
12 November 1997Accounts for a small company made up to 3 April 1997 (9 pages)
12 November 1997Accounts for a small company made up to 3 April 1997 (9 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 3 April 1996 (10 pages)
19 November 1996Accounts for a small company made up to 3 April 1996 (10 pages)
19 November 1996Accounts for a small company made up to 3 April 1996 (10 pages)
16 January 1996Accounts for a small company made up to 3 April 1995 (6 pages)
16 January 1996Accounts for a small company made up to 3 April 1995 (6 pages)
16 January 1996Accounts for a small company made up to 3 April 1995 (6 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)