Company NameMaybrook Estates Limited
Company StatusDissolved
Company Number05109699
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date19 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMichael Peter Stephen Horgan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Colebrooke Avenue
West Ealing
London
W13 8JZ
Director NameMr Simon James Victor Miesegaes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Dennis Farm
Honington
Shipston On Stour
Warwickshire
CV36 5EN
Director NameMr Damian Finbar Tiernan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Green Dragon Lane
Winchmore Hill
London
N21 1HA
Secretary NameMr Simon James Victor Miesegaes
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Dennis Farm
Honington
Shipston On Stour
Warwickshire
CV36 5EN
Director NameC & P Registrars Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Secretary NameC & P Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 January 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2011Return of final meeting in a members' voluntary winding up (23 pages)
19 October 2011Return of final meeting in a members' voluntary winding up (23 pages)
29 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 March 2011Registered office address changed from 4 Aztec Row Berners Road London N1 0PW on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from 4 Aztec Row Berners Road London N1 0PW on 29 March 2011 (2 pages)
29 March 2011Appointment of a voluntary liquidator (1 page)
29 March 2011Declaration of solvency (7 pages)
29 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-22
(1 page)
29 March 2011Declaration of solvency (7 pages)
29 March 2011Appointment of a voluntary liquidator (1 page)
31 December 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
31 December 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
31 December 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
5 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 100
(6 pages)
5 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 100
(6 pages)
3 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
3 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
3 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
2 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
2 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
2 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
14 May 2008Return made up to 22/04/08; full list of members (4 pages)
14 May 2008Return made up to 22/04/08; full list of members (4 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 September 2007Accounts made up to 5 April 2007 (12 pages)
13 September 2007Full accounts made up to 5 April 2007 (12 pages)
13 September 2007Accounts made up to 5 April 2007 (12 pages)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
23 April 2007Return made up to 22/04/07; full list of members (3 pages)
23 April 2007Return made up to 22/04/07; full list of members (3 pages)
7 February 2007Accounts made up to 5 April 2006 (11 pages)
7 February 2007Full accounts made up to 5 April 2006 (11 pages)
7 February 2007Accounts made up to 5 April 2006 (11 pages)
19 May 2006Return made up to 22/04/06; full list of members (8 pages)
19 May 2006Return made up to 22/04/06; full list of members (8 pages)
29 September 2005Accounts made up to 5 April 2005 (12 pages)
29 September 2005Accounts made up to 5 April 2005 (12 pages)
29 September 2005Full accounts made up to 5 April 2005 (12 pages)
3 June 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
3 June 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
2 June 2005Return made up to 22/04/05; full list of members (9 pages)
2 June 2005Return made up to 22/04/05; full list of members (9 pages)
1 September 2004Particulars of mortgage/charge (6 pages)
1 September 2004Particulars of mortgage/charge (6 pages)
10 May 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 May 2004Ad 22/04/04--------- £ si 30@1=30 £ ic 26/56 (2 pages)
10 May 2004Ad 22/04/04--------- £ si 44@1=44 £ ic 56/100 (2 pages)
10 May 2004Ad 22/04/04--------- £ si 25@1=25 £ ic 1/26 (2 pages)
10 May 2004Ad 22/04/04--------- £ si 25@1=25 £ ic 1/26 (2 pages)
10 May 2004Ad 22/04/04--------- £ si 30@1=30 £ ic 26/56 (2 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 May 2004Ad 22/04/04--------- £ si 44@1=44 £ ic 56/100 (2 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 May 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed;new director appointed (3 pages)
8 May 2004Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
8 May 2004New director appointed (3 pages)
8 May 2004New director appointed (3 pages)
8 May 2004Director resigned (1 page)
8 May 2004Secretary resigned (1 page)
8 May 2004Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
8 May 2004New director appointed (3 pages)
8 May 2004New secretary appointed;new director appointed (3 pages)
8 May 2004New director appointed (3 pages)
8 May 2004Director resigned (1 page)
22 April 2004Incorporation (22 pages)
22 April 2004Incorporation (22 pages)