Liquidation
Company Information for MAISON HOMES LIMITED
3 Field Court, London, WC1R 5EF,
|
Company Registration Number
06034615
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAISON HOMES LIMITED | |
Legal Registered Office | |
3 Field Court London WC1R 5EF Other companies in CT20 | |
Company Number | 06034615 | |
---|---|---|
Company ID Number | 06034615 | |
Date formed | 2006-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 31/12/2017 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-06-12 12:01:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAISON HOMES (FRANCE) LIMITED | BASEMENT OFFICES 1 WEST TERRACE FOLKESTONE KENT CT20 1RR | Dissolved | Company formed on the 2010-09-22 | |
MAISON HOMES REAL ESTATE, CO. | 440 S. ROSEMARY AVE., SUITE 11 WEST PALM BEACH FL 33401 | Inactive | Company formed on the 2014-06-12 | |
MAISON HOMES, LLC | 1539 ASHFORD HOLLOW LN HOUSTON TX 77077 | Active | Company formed on the 2022-09-20 | |
MAISON HOMES LTD | 4TH FLOOR, SILVERSTREAM HOUSE, 45 FITZROY STREET LONDON W1T 6EB | Active | Company formed on the 2023-10-22 |
Officer | Role | Date Appointed |
---|---|---|
DONALD STUART MCLAREN |
||
JASON SHAWN REYNOLDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA MC LAREN |
Company Secretary | ||
KEY LEGAL SERVICES (SECRETARIAL) LTD |
Company Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
81 BOUVERIE ROAD WEST RTM COMPANY LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Dissolved 2016-11-01 | |
81 BOUVERIE ROAD WEST FREEHOLD COMPANY LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Dissolved 2016-06-28 | |
36 CHERITON RD RTM COMPANY LIMITED | Director | 2012-04-05 | CURRENT | 2012-04-05 | Dissolved 2014-07-29 | |
29 AUGUSTA GARDENS MANAGEMENT COMPANY LIMITED | Director | 2008-12-15 | CURRENT | 2008-12-15 | Active | |
BRIDGE PROPERTIES (KENT) LTD | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2021-11-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/18 FROM Basement Office 1 West Terrace Folkestone Kent CT20 1RR | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Donald Stuart Mclaren on 2017-12-22 | |
PSC04 | Change of details for Mr Donald Stuart Mclaren as a person with significant control on 2017-12-22 | |
MR08 | Mortgage creation without deed on charge 060346150003 on 2017-02-24 | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD STUART MCLAREN / 20/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SHAWN REYNOLDS / 20/12/2012 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON SHAWN REYNOLDS / 01/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED SECRETARY ANGELA MC LAREN | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 19 NEW STREET FOLKESTONE KENT TN13 1YH | |
88(2) | AD 17/07/08 GBP SI 99@1=99 GBP IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM, 19 NEW STREET, FOLKESTONE, KENT, TN13 1YH | |
288a | DIRECTOR APPOINTED JASON SHAWN REYNOLDS | |
363s | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-11-23 |
Resolution | 2018-11-23 |
Notices to Creditors | 2018-11-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | MR JASON SHAWN REYNOLDS | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAISON HOMES LIMITED
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as MAISON HOMES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MAISON HOMES LIMITED | Event Date | 2018-11-23 |
Name of Company: MAISON HOMES LIMITED Company Number: 06034615 Nature of Business: Investment/Property Developers Registered office: Basement Office, 1 West Terrace, Folkestone, CT20 1HR Type of Liqui… | |||
Initiating party | Event Type | Resolution | |
Defending party | MAISON HOMES LIMITED | Event Date | 2018-11-23 |
Initiating party | Event Type | Notices to | |
Defending party | MAISON HOMES LIMITED | Event Date | 2018-11-23 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |