MADDOX CONTRACT SERVICES LTD

MADDOX CONTRACT SERVICES LTD

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

    Company NameMADDOX CONTRACT SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10663507
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MADDOX CONTRACT SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    BUILDSWORTH LIMITEDMar 10, 2017Mar 10, 2017

    What are the latest accounts for MADDOX CONTRACT SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for MADDOX CONTRACT SERVICES LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2023

    What are the latest filings for MADDOX CONTRACT SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 29, 2024

    20 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    9 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 30, 2023

    LRESEX

    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 pagesAD01

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jun 08, 2022 with updates

    4 pagesCS01

    Termination of appointment of Bradley James Hudson as a director on Mar 31, 2022

    1 pagesTM01

    Change of details for Mr Thomas George Gary Cummings as a person with significant control on Mar 31, 2022

    2 pagesPSC04

    Cessation of Paula Hyde as a person with significant control on Dec 01, 2021

    1 pagesPSC07

    Termination of appointment of Paula Hyde as a director on Dec 01, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Second filing for the appointment of Mrs Paula Hyde as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Thomas Cummings as a director

    3 pagesRP04AP01

    Confirmation statement made on Jun 08, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 27, 2021

    • Capital: GBP 100
    3 pagesSH01

    Notification of Paula Hyde as a person with significant control on May 25, 2021

    2 pagesPSC01

    Notification of Thomas Cummings as a person with significant control on May 25, 2021

    2 pagesPSC01

    Appointment of Mrs Paula Hyde as a director on May 25, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 23, 2021Clarification A second filed AP01 was registered on 23/006/21

    Appointment of Mr Thomas Cummings as a director on May 25, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 23, 2021Clarification A second filed AP01 was registered on 23/006/21

    Who are the officers of MADDOX CONTRACT SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMINGS, Thomas George Gary
    London Road
    SS9 3NA Rayleigh
    1066
    Essex
    Director
    London Road
    SS9 3NA Rayleigh
    1066
    Essex
    EnglandBritish271901490001
    HUDSON, Bradley James
    27 Cambridge Park
    E11 2PU Wanstead
    Cambrdge House
    London
    England
    Director
    27 Cambridge Park
    E11 2PU Wanstead
    Cambrdge House
    London
    England
    EnglandBritish270821340001
    HUDSON, Brett
    Grangewood Avenue
    RM16 2GJ Grays
    46
    England
    Director
    Grangewood Avenue
    RM16 2GJ Grays
    46
    England
    EnglandBritish243108920001
    HUSSAIN, Adalt
    Whalley Range
    BB1 6NL Blackburn
    292
    England
    Director
    Whalley Range
    BB1 6NL Blackburn
    292
    England
    United KingdomBritish211449260001
    HYDE, Paula
    27 Cambridge Park
    E11 2PU Wanstead
    Cambrdge House
    London
    England
    Director
    27 Cambridge Park
    E11 2PU Wanstead
    Cambrdge House
    London
    England
    United KingdomBritish273198180001
    ORR, Jamie Mcmahon Gregg
    Station Road
    RM14 2SJ Upminster
    Maddox Contract Services Ltd
    England
    Director
    Station Road
    RM14 2SJ Upminster
    Maddox Contract Services Ltd
    England
    EnglandEnglish247202340001
    GOLDCHILD LIMITED
    Whalley Range
    BB1 6NL Blackburn
    292
    United Kingdom
    Director
    Whalley Range
    BB1 6NL Blackburn
    292
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number09324528
    192963510015

    Who are the persons with significant control of MADDOX CONTRACT SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Paula Hyde
    27 Cambridge Park
    E11 2PU Wanstead
    Cambrdge House
    London
    England
    May 25, 2021
    27 Cambridge Park
    E11 2PU Wanstead
    Cambrdge House
    London
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Thomas George Gary Cummings
    London Road
    SS9 3NA Rayleigh
    1066
    Essex
    May 25, 2021
    London Road
    SS9 3NA Rayleigh
    1066
    Essex
    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.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Bradley Hudson
    27 Cambridge Park
    E11 2PU Wanstead
    Cambrdge House
    London
    England
    Feb 02, 2021
    27 Cambridge Park
    E11 2PU Wanstead
    Cambrdge House
    London
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Jamie Mcmahon Gregg Orr
    Station Road
    RM14 2SJ Upminster
    Maddox Contract Services Ltd
    England
    Mar 09, 2018
    Station Road
    RM14 2SJ Upminster
    Maddox Contract Services Ltd
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Brett Hudson
    Royal Terrace
    SS1 1EA Southend-On-Sea
    1
    England
    Mar 01, 2018
    Royal Terrace
    SS1 1EA Southend-On-Sea
    1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Whalley Range
    Blackburn
    292
    United Kingdom
    Mar 10, 2017
    Whalley Range
    Blackburn
    292
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number09324528
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MADDOX CONTRACT SERVICES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2025Due to be dissolved on
    Nov 30, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jamie Taylor
    1066 London Road
    SS9 3NA Leigh On Sea
    Essex
    practitioner
    1066 London Road
    SS9 3NA Leigh On Sea
    Essex
    Wayne Macpherson
    1066 London Road
    SS9 3NA Leigh On Sea
    Essex
    practitioner
    1066 London Road
    SS9 3NA Leigh On Sea
    Essex

    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