MADDOX CONTRACT SERVICES LTD
Overview
| Company Name | MADDOX CONTRACT SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10663507 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MADDOX CONTRACT SERVICES LTD?
- Other construction installation (43290) / Construction
Where is MADDOX CONTRACT SERVICES LTD located?
| Registered Office Address | 1066 London Road SS9 3NA Rayleigh Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MADDOX CONTRACT SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| BUILDSWORTH LIMITED | Mar 10, 2017 | Mar 10, 2017 |
What are the latest accounts for MADDOX CONTRACT SERVICES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for MADDOX CONTRACT SERVICES LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 08, 2023 |
What are the latest filings for MADDOX CONTRACT SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Nov 29, 2024 | 20 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to 1066 London Road Rayleigh Essex SS9 3NA on Dec 08, 2023 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on Oct 20, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from Cambrdge House 27 Cambridge Park Wanstead London E11 2PU England to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on Oct 17, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 08, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Bradley James Hudson as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Change of details for Mr Thomas George Gary Cummings as a person with significant control on Mar 31, 2022 | 2 pages | PSC04 | ||||||||||
Cessation of Paula Hyde as a person with significant control on Dec 01, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Paula Hyde as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Second filing for the appointment of Mrs Paula Hyde as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr Thomas Cummings as a director | 3 pages | RP04AP01 | ||||||||||
Confirmation statement made on Jun 08, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on May 27, 2021
| 3 pages | SH01 | ||||||||||
Notification of Paula Hyde as a person with significant control on May 25, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Thomas Cummings as a person with significant control on May 25, 2021 | 2 pages | PSC01 | ||||||||||
Appointment of Mrs Paula Hyde as a director on May 25, 2021 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Thomas Cummings as a director on May 25, 2021 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Who are the officers of MADDOX CONTRACT SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CUMMINGS, Thomas George Gary | Director | London Road SS9 3NA Rayleigh 1066 Essex | England | British | 271901490001 | |||||||||
| HUDSON, Bradley James | Director | 27 Cambridge Park E11 2PU Wanstead Cambrdge House London England | England | British | 270821340001 | |||||||||
| HUDSON, Brett | Director | Grangewood Avenue RM16 2GJ Grays 46 England | England | British | 243108920001 | |||||||||
| HUSSAIN, Adalt | Director | Whalley Range BB1 6NL Blackburn 292 England | United Kingdom | British | 211449260001 | |||||||||
| HYDE, Paula | Director | 27 Cambridge Park E11 2PU Wanstead Cambrdge House London England | United Kingdom | British | 273198180001 | |||||||||
| ORR, Jamie Mcmahon Gregg | Director | Station Road RM14 2SJ Upminster Maddox Contract Services Ltd England | England | English | 247202340001 | |||||||||
| GOLDCHILD LIMITED | Director | Whalley Range BB1 6NL Blackburn 292 United Kingdom |
| 192963510015 |
Who are the persons with significant control of MADDOX CONTRACT SERVICES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Paula Hyde | May 25, 2021 | 27 Cambridge Park E11 2PU Wanstead Cambrdge House London England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas George Gary Cummings | May 25, 2021 | London Road SS9 3NA Rayleigh 1066 Essex | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Bradley Hudson | Feb 02, 2021 | 27 Cambridge Park E11 2PU Wanstead Cambrdge House London England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jamie Mcmahon Gregg Orr | Mar 09, 2018 | Station Road RM14 2SJ Upminster Maddox Contract Services Ltd England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brett Hudson | Mar 01, 2018 | Royal Terrace SS1 1EA Southend-On-Sea 1 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Goldchild Limited | Mar 10, 2017 | Whalley Range Blackburn 292 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MADDOX CONTRACT SERVICES LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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