MADFORD DEVELOPMENTS LIMITED

MADFORD DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMADFORD DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02535889
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MADFORD DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction

    Where is MADFORD DEVELOPMENTS LIMITED located?

    Registered Office Address
    Andrew Hill Cottage
    Andrew Hill Lane
    SL2 3UL Hedgerley
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MADFORD DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEATMONEY LIMITEDAug 31, 1990Aug 31, 1990

    What are the latest accounts for MADFORD DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for MADFORD DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Aug 31, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Aug 31, 2016 with updates

    5 pagesCS01

    Termination of appointment of Lynne Margaret Chandler as a secretary on Apr 30, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Aug 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2015

    Statement of capital on Aug 31, 2015

    • Capital: GBP 1,000
    SH01

    Registered office address changed from 1 the Old Brewery Brewery Court Theale Reading Berkshire RG7 5AJ to Andrew Hill Cottage Andrew Hill Lane Hedgerley Buckinghamshire SL2 3UL on Jun 08, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Aug 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Aug 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 31, 2012 with full list of shareholders

    4 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 31, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    5 pagesAA

    Who are the officers of MADFORD DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENRY-LYONS, Anthony
    Stichens House
    Stichens Green
    RG8 9SX Streatley On Thames
    Berkshire
    Director
    Stichens House
    Stichens Green
    RG8 9SX Streatley On Thames
    Berkshire
    EnglandBritish122677360001
    CHANDLER, Lynne Margaret
    54 Bath Road
    Calcot
    RG31 7QJ Reading
    Berkshire
    Secretary
    54 Bath Road
    Calcot
    RG31 7QJ Reading
    Berkshire
    Other127417920001
    HETHERINGTON, Stanley Morrison
    44 Church Hams
    Finchampstead
    RG40 4XF Wokingham
    Berkshire
    Secretary
    44 Church Hams
    Finchampstead
    RG40 4XF Wokingham
    Berkshire
    British8832370001
    REILLY, Julia
    266 Wokingham Road
    RG6 1JS Reading
    Berkshire
    Secretary
    266 Wokingham Road
    RG6 1JS Reading
    Berkshire
    British48891700001
    WETHERELL, Ian Sinclair
    Amherst Cottage Philip Drive
    Flackwell Heath
    HP10 9JB High Wycombe
    Buckinghamshire
    Secretary
    Amherst Cottage Philip Drive
    Flackwell Heath
    HP10 9JB High Wycombe
    Buckinghamshire
    British42894550001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    38734010001
    FISH, Sally Jane
    8 Kintbury Mill
    Station Road Kintbury
    RG17 9UR Hungerford
    Berkshire
    Director
    8 Kintbury Mill
    Station Road Kintbury
    RG17 9UR Hungerford
    Berkshire
    EnglandEnglish55628250002
    HETHERINGTON, Stanley Morrison
    44 Church Hams
    Finchampstead
    RG40 4XF Wokingham
    Berkshire
    Director
    44 Church Hams
    Finchampstead
    RG40 4XF Wokingham
    Berkshire
    British8832370001
    LANG, Ronald Arthur
    Warren Lodge The Warren
    KT21 2SE Ashtead
    Surrey
    Director
    Warren Lodge The Warren
    KT21 2SE Ashtead
    Surrey
    British3097030001
    NEWMAN, Robert William
    7 The Fairway
    RM14 1BS Upminster
    Essex
    Director
    7 The Fairway
    RM14 1BS Upminster
    Essex
    British6140680001
    REILLY, Julia
    266 Wokingham Road
    RG6 1JS Reading
    Berkshire
    Director
    266 Wokingham Road
    RG6 1JS Reading
    Berkshire
    British48891700001
    WEAVER, Philip Hugh
    Church Place Church Street
    East Hendred
    OX12 8LA Wantage
    Oxfordshire
    Director
    Church Place Church Street
    East Hendred
    OX12 8LA Wantage
    Oxfordshire
    EnglandBritish29347050003
    WETHERELL, Ian Sinclair
    Amherst Cottage Philip Drive
    Flackwell Heath
    HP10 9JB High Wycombe
    Buckinghamshire
    Director
    Amherst Cottage Philip Drive
    Flackwell Heath
    HP10 9JB High Wycombe
    Buckinghamshire
    United KingdomBritish42894550001
    CASTLE NOTORNIS LIMITED
    47 Castle Street
    RG1 7SR Reading
    Director
    47 Castle Street
    RG1 7SR Reading
    39348570001

    Who are the persons with significant control of MADFORD DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Henry-Lyons
    Stichens Green
    RG8 9SX Streatley On Thames
    Stichens House
    Berkshire
    England
    Apr 06, 2016
    Stichens Green
    RG8 9SX Streatley On Thames
    Stichens House
    Berkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MADFORD DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 29, 2005
    Delivered On Apr 02, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Apr 02, 2005Registration of a charge (395)
    Legal charge
    Created On Mar 29, 2005
    Delivered On Apr 02, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The old brewery, brewery court, high street, theale, berkshire t/no. BK260553 (part). Floating charge over all unfixed plant, machinery and other assets and equipment in or about the property. Assignment of the goodwill of the business carried on at the property and the benefit of the licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Apr 02, 2005Registration of a charge (395)
    Mortgage of shares
    Created On Jun 16, 2004
    Delivered On Jun 19, 2004
    Outstanding
    Amount secured
    All monies due or to become due from madford developments (folkestone) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The ordinary share of £1.00 being the issued share capital of the borrower. All dividends, all stocks, shares, securities, rights, moneys or property accruing.
    Persons Entitled
    • Ansbacher and Co LTD
    Transactions
    • Jun 19, 2004Registration of a charge (395)
    Debenture
    Created On Feb 08, 2000
    Delivered On Feb 16, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 16, 2000Registration of a charge (395)
    Deed
    Created On Mar 30, 1999
    Delivered On Apr 14, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease of even date
    Short particulars
    £9,000.
    Persons Entitled
    • Lynton Unlimited
    Transactions
    • Apr 14, 1999Registration of a charge (395)
    Debenture
    Created On Jul 13, 1995
    Delivered On Aug 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 17 july 1995 and this debenture
    Short particulars
    Phase ii pentland retail park straiton edinburgh.
    Persons Entitled
    • Henry Ansbacher & Co. Limited
    Transactions
    • Aug 03, 1995Registration of a charge (395)
    • Jul 04, 1996Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on the 28TH july 1995
    Created On Jul 13, 1995
    Delivered On Aug 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a facility letter dated 17TH july 1995
    Short particulars
    All and whole that area of ground lying to the west side of loanhead road straiton midlothian.
    Persons Entitled
    • Henry Ansbacher & Co Limited
    Transactions
    • Aug 03, 1995Registration of a charge (395)
    • Jun 27, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 02, 1995
    Delivered On May 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 2ND may 1995
    Short particulars
    F/H land at malvern retail park malvern hereford & worcester and by way of floating charge any assets or property of the chargor the benefit of the agreement for lease made 2ND may 1995. see the mortgage charge document for full details.
    Persons Entitled
    • Henry Ansbacher & Co Limited
    Transactions
    • May 09, 1995Registration of a charge (395)
    • Aug 31, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 23, 1993
    Delivered On Dec 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 03, 1993Registration of a charge (395)
    • Aug 31, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0