Company NameGoldway Homes Limited
Company StatusDissolved
Company Number05478508
CategoryPrivate Limited Company
Incorporation Date11 June 2005(18 years, 10 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameEdwina Sally Morrison
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(9 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Workshop Straight Hill
Wingmore Elham
Canterbury
Kent
CT4 6LT
Director NameMr Keith Harry Etheridge
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2005(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address4 Cloudberry Close
Maidstone
Kent
ME16 0LY
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Alistair Munro Morrison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2005(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Cottage
Wingmore, Elham
Canterbury
Kent
CT4 6LT
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMs Susan Wetenhall
NationalityBritish
StatusResigned
Appointed11 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Workshop Straight Hill
Wingmore Elham
Canterbury
Kent
CT4 6LT
Director NameMr Stephen Thomas Clews
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 August 2014)
RoleChartered Company Secretary
Country of ResidenceEngland
Correspondence AddressBroadlake
Mill Lane
Frittenden
Kent
TN17 2DX
Director NameMr Christopher Guy Johnson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceNon-Executive Director
Correspondence AddressLadham House
Ladham Road
Goudhurst
Kent
TN17 1DB
Director NameMr Hamish McKay Morrison
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Workshop Straight Hill
Wingmore Elham
Canterbury
Kent
CT4 6LT

Contact

Websitemonrohomes.co.uk

Location

Registered Address29 Harcourt Street
London
W1H 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Monro Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,290
Cash£6
Current Liabilities£3,296

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

19 January 2017Delivered on: 19 January 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Freehold land known as land on the north side of 79 guildford road, bagshot, GU17 5NS.
Outstanding
22 June 2016Delivered on: 28 June 2016
Persons entitled: Beamish Investments Limited

Classification: A registered charge
Particulars: Kennels, 79 guildford road, bagshot, surrey, GU19 5NS.
Outstanding
22 June 2016Delivered on: 23 June 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold land on the north side of 79 guildford road, bagshot, GU17 5NS and forming the majority of the land within title number SY410396.
Outstanding
21 February 2007Delivered on: 1 March 2007
Satisfied on: 18 December 2013
Persons entitled: Amsbury Developments Limited

Classification: Legal charge
Secured details: £1,490,554 due or to become due from the company to.
Particulars: Land adjoining belvedere road faversham kent part of t/no k 354441.
Fully Satisfied
21 February 2007Delivered on: 27 February 2007
Satisfied on: 4 March 2010
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 belvedere road faversham kent. 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
19 February 2007Delivered on: 22 February 2007
Satisfied on: 7 October 2010
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
10 May 2017Registered office address changed from The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT to 29 Harcourt Street London W1H 4HS on 10 May 2017 (1 page)
2 February 2017Termination of appointment of Susan Wetenhall as a secretary on 27 January 2017 (2 pages)
24 January 2017Satisfaction of charge 054785080004 in full (1 page)
19 January 2017Registration of charge 054785080006, created on 19 January 2017 (39 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
28 June 2016Registration of charge 054785080005, created on 22 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(34 pages)
23 June 2016Registration of charge 054785080004, created on 22 June 2016 (39 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(19 pages)
8 January 2016Termination of appointment of Alistair Munro Morrison as a director on 30 September 2015 (2 pages)
12 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(15 pages)
19 June 2015Appointment of Hamish Mckay Morrison as a director on 1 June 2015 (3 pages)
19 June 2015Appointment of Edwina Sally Morrison as a director on 1 June 2015 (3 pages)
19 June 2015Appointment of Hamish Mckay Morrison as a director on 1 June 2015 (3 pages)
19 June 2015Appointment of Edwina Sally Morrison as a director on 1 June 2015 (3 pages)
7 October 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
23 September 2014Secretary's details changed for Ms Susan Wetenhall on 15 September 2014 (3 pages)
23 September 2014Registered office address changed from 6 North Court South Park Business Village Armstrong Road Maidstone Kent ME15 6JZ to The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT on 23 September 2014 (2 pages)
14 August 2014Termination of appointment of Christopher Guy Johnson as a director on 4 August 2014 (2 pages)
14 August 2014Termination of appointment of Stephen Thomas Clews as a director on 4 August 2014 (2 pages)
14 August 2014Termination of appointment of Stephen Thomas Clews as a director on 4 August 2014 (2 pages)
14 August 2014Termination of appointment of Christopher Guy Johnson as a director on 4 August 2014 (2 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(15 pages)
18 December 2013Satisfaction of charge 3 in full (4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (15 pages)
14 February 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (3 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (15 pages)
1 June 2012Full accounts made up to 31 July 2011 (12 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (15 pages)
4 May 2011Full accounts made up to 31 July 2010 (12 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 July 2010Secretary's details changed for Ms Susan Wetenhall on 23 June 2010 (3 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (15 pages)
4 May 2010Full accounts made up to 31 July 2009 (12 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 June 2009Return made up to 11/06/09; full list of members (6 pages)
21 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
26 June 2008Return made up to 11/06/08; no change of members (7 pages)
14 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
26 June 2007Return made up to 11/06/07; no change of members (7 pages)
15 March 2007New director appointed (3 pages)
15 March 2007New director appointed (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
4 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
15 November 2006Director resigned (1 page)
19 June 2006Return made up to 11/06/06; full list of members (7 pages)
5 December 2005Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
22 November 2005New secretary appointed (2 pages)
15 November 2005Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2005Registered office changed on 08/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (3 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005Director resigned (1 page)
11 June 2005Incorporation (17 pages)