41/43 MADDOX ST. LIMITED

Register to unlock more data on OkredoRegister

41/43 MADDOX ST. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00668818

Incorporation date

30/08/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Barnfield Crescent, Exeter EX1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1960)
dot icon22/10/2022
Final Gazette dissolved following liquidation
dot icon22/07/2022
Return of final meeting in a members' voluntary winding up
dot icon27/04/2022
Liquidators' statement of receipts and payments to 2022-03-04
dot icon04/05/2021
Liquidators' statement of receipts and payments to 2021-03-04
dot icon02/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon17/03/2020
Registered office address changed from Unit 96 the Maltings Business Centre the Maltings Stanstead Abbotts Herts SG12 8HG England to 5 Barnfield Crescent Exeter EX1 1QT on 2020-03-17
dot icon14/03/2020
Declaration of solvency
dot icon14/03/2020
Appointment of a voluntary liquidator
dot icon14/03/2020
Resolutions
dot icon02/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/02/2020
Previous accounting period shortened from 2020-03-31 to 2020-01-31
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Notification of Caroline Sarah Vallance as a person with significant control on 2019-04-25
dot icon13/05/2019
Notification of Brian Vallance as a person with significant control on 2019-04-25
dot icon13/05/2019
Cessation of 41/43 Maddox St. Holdings Limited as a person with significant control on 2019-04-25
dot icon13/05/2019
Notification of 41/43 Maddox St. Holdings Limited as a person with significant control on 2018-12-14
dot icon13/05/2019
Cessation of Curzon 2017 Limited as a person with significant control on 2018-12-14
dot icon13/05/2019
Notification of Curzon 2017 Limited as a person with significant control on 2018-12-04
dot icon13/05/2019
Cessation of Curzon 2017 Limited as a person with significant control on 2019-04-25
dot icon13/05/2019
Notification of Curzon 2017 Limited as a person with significant control on 2019-04-25
dot icon13/05/2019
Cessation of Bouleh Limited as a person with significant control on 2018-12-04
dot icon13/05/2019
Notification of Bouleh Limited as a person with significant control on 2018-07-26
dot icon13/05/2019
Cessation of Caroline Sarah Vallance as a person with significant control on 2018-07-26
dot icon13/05/2019
Cessation of Brian Vallance as a person with significant control on 2018-07-26
dot icon13/05/2019
Notification of Caroline Sarah Vallance as a person with significant control on 2016-04-06
dot icon13/05/2019
Notification of Brian Vallance as a person with significant control on 2016-04-06
dot icon13/05/2019
Withdrawal of a person with significant control statement on 2019-05-13
dot icon29/04/2019
Termination of appointment of Annabel Barbara Lucas as a director on 2019-03-05
dot icon05/03/2019
Consolidation of shares on 2019-02-07
dot icon01/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon21/02/2019
Consolidation of shares on 2019-02-07
dot icon21/02/2019
Resolutions
dot icon19/02/2019
Consolidation of shares on 2019-02-07
dot icon19/02/2019
Consolidation of shares on 2019-02-07
dot icon19/02/2019
Consolidation of shares on 2019-02-07
dot icon19/02/2019
Particulars of variation of rights attached to shares
dot icon19/02/2019
Change of share class name or designation
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/07/2018
Particulars of variation of rights attached to shares
dot icon27/07/2018
Change of share class name or designation
dot icon27/07/2018
Sub-division of shares on 2018-07-16
dot icon25/07/2018
Resolutions
dot icon25/07/2018
Statement of company's objects
dot icon09/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon30/11/2017
Satisfaction of charge 4 in full
dot icon30/11/2017
Satisfaction of charge 14 in full
dot icon30/11/2017
Satisfaction of charge 16 in full
dot icon30/11/2017
Satisfaction of charge 18 in full
dot icon30/11/2017
Satisfaction of charge 19 in full
dot icon30/11/2017
Satisfaction of charge 17 in full
dot icon30/11/2017
Satisfaction of charge 6 in full
dot icon30/11/2017
Satisfaction of charge 5 in full
dot icon06/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Registered office address changed from Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Unit 96 the Maltings Business Centre the Maltings Stanstead Abbotts Herts SG12 8HG on 2017-07-19
dot icon01/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon03/12/2014
Director's details changed for Mrs Caroline Sarah Vallance on 2014-07-01
dot icon03/12/2014
Director's details changed for James Christopher Lascelles Lucas on 2014-07-01
dot icon03/12/2014
Director's details changed for Mr William Arthur Henry Lascelles Lucas on 2014-07-01
dot icon03/12/2014
Director's details changed for Annabel Barbara Lucas on 2014-07-01
dot icon03/12/2014
Secretary's details changed for Mr William Arthur Henry Lascelles Lucas on 2014-07-01
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Director's details changed for James Christopher Lascelles Lucas on 2013-12-04
dot icon10/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon21/06/2012
Accounts for a small company made up to 2012-03-31
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/12/2011
Director's details changed for William Arthur Henry Lascelles Lucas on 2010-12-01
dot icon03/08/2011
Accounts for a small company made up to 2011-03-31
dot icon22/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon22/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 17
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 18
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 19
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 16
dot icon18/06/2011
Particulars of a mortgage or charge / charge no: 15
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon09/08/2010
Accounts for a small company made up to 2010-03-31
dot icon03/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/12/2009
Termination of appointment of John Lucas as a director
dot icon03/12/2009
Director's details changed for Caroline Sarah Vallance on 2009-10-01
dot icon03/12/2009
Director's details changed for James Christopher Lascelles Lucas on 2009-10-01
dot icon03/12/2009
Director's details changed for John Lascelles Lucas on 2009-10-01
dot icon03/12/2009
Director's details changed for William Arthur Henry Lascelles Lucas on 2009-10-01
dot icon03/12/2009
Director's details changed for Annabel Barbara Lucas on 2009-10-01
dot icon30/09/2009
Accounts for a small company made up to 2009-03-31
dot icon24/08/2009
Secretary appointed william arthur henry lascelles lucas
dot icon24/08/2009
Appointment terminated secretary john lucas
dot icon24/08/2009
Appointment terminated director carroll crane
dot icon22/04/2009
Accounts for a small company made up to 2008-03-31
dot icon05/12/2008
Return made up to 30/11/08; full list of members
dot icon05/12/2008
Director's change of particulars / james lucas / 04/04/2008
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 14
dot icon16/01/2008
Accounts for a small company made up to 2007-03-31
dot icon30/11/2007
Return made up to 30/11/07; full list of members
dot icon30/11/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon11/12/2006
Accounts for a small company made up to 2006-03-31
dot icon01/12/2006
Return made up to 30/11/06; full list of members
dot icon01/08/2006
Director's particulars changed
dot icon07/12/2005
Return made up to 30/11/05; full list of members
dot icon07/12/2005
Director's particulars changed
dot icon07/10/2005
Accounts for a small company made up to 2005-03-31
dot icon09/12/2004
Return made up to 30/11/04; full list of members
dot icon16/09/2004
Accounts for a small company made up to 2004-03-31
dot icon12/12/2003
Return made up to 30/11/03; full list of members
dot icon17/10/2003
Accounts for a small company made up to 2003-03-31
dot icon11/12/2002
Return made up to 30/11/02; full list of members
dot icon14/11/2002
Accounts for a small company made up to 2002-03-31
dot icon18/12/2001
Accounts for a small company made up to 2001-03-31
dot icon04/12/2001
Return made up to 30/11/01; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/12/2000
Return made up to 30/11/00; full list of members
dot icon23/02/2000
Declaration of satisfaction of mortgage/charge
dot icon23/02/2000
Declaration of satisfaction of mortgage/charge
dot icon23/02/2000
Declaration of satisfaction of mortgage/charge
dot icon23/02/2000
Declaration of satisfaction of mortgage/charge
dot icon03/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon16/12/1999
Return made up to 30/11/99; full list of members
dot icon12/11/1999
Accounts for a small company made up to 1999-03-31
dot icon28/09/1999
Director's particulars changed
dot icon28/09/1999
Secretary's particulars changed;director's particulars changed
dot icon17/06/1999
Registered office changed on 17/06/99 from: 26 st anselm's place london W1Y 1FG
dot icon01/12/1998
Return made up to 30/11/98; full list of members
dot icon19/11/1998
Declaration of satisfaction of mortgage/charge
dot icon03/09/1998
Accounts for a small company made up to 1998-03-31
dot icon12/12/1997
Return made up to 30/11/97; no change of members
dot icon21/11/1997
Director resigned
dot icon20/08/1997
Full accounts made up to 1997-03-31
dot icon11/12/1996
Return made up to 30/11/96; no change of members
dot icon30/10/1996
Full accounts made up to 1996-03-31
dot icon05/12/1995
Full accounts made up to 1995-03-31
dot icon27/11/1995
Return made up to 30/11/95; full list of members
dot icon04/01/1995
Return made up to 30/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-03-31
dot icon03/08/1994
Particulars of mortgage/charge
dot icon03/08/1994
Particulars of mortgage/charge
dot icon03/08/1994
Particulars of mortgage/charge
dot icon03/08/1994
Particulars of mortgage/charge
dot icon16/03/1994
Secretary resigned;new secretary appointed
dot icon10/01/1994
Return made up to 30/11/93; no change of members
dot icon24/11/1993
Accounts for a small company made up to 1993-03-31
dot icon07/01/1993
Return made up to 30/11/92; full list of members
dot icon20/10/1992
Resolutions
dot icon20/10/1992
Resolutions
dot icon20/10/1992
Resolutions
dot icon27/07/1992
Full accounts made up to 1992-03-31
dot icon08/01/1992
Return made up to 30/11/91; no change of members
dot icon23/12/1991
Full accounts made up to 1991-03-31
dot icon07/01/1991
Full accounts made up to 1990-03-31
dot icon19/12/1990
Return made up to 30/11/90; no change of members
dot icon07/02/1990
Full accounts made up to 1989-03-31
dot icon07/02/1990
Return made up to 01/12/89; full list of members
dot icon20/02/1989
Registered office changed on 20/02/89 from: 116 high street goldaming surrey GU7 1DJ
dot icon25/08/1988
Full accounts made up to 1988-03-31
dot icon07/03/1988
Full accounts made up to 1987-03-31
dot icon07/03/1988
Return made up to 18/01/88; full list of members
dot icon17/02/1988
New director appointed
dot icon25/04/1987
Full accounts made up to 1986-03-31
dot icon25/04/1987
Annual return made up to 06/03/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/09/1986
Declaration of satisfaction of mortgage/charge
dot icon30/06/1986
Registered office changed on 30/06/86 from: woolmers park hertford herts
dot icon09/06/1986
Return made up to 31/12/85; full list of members
dot icon21/04/1986
New director appointed
dot icon13/08/1960
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lucas, William Arthur Henry Lascelles
Secretary
24/07/2009 - Present
5
Lucas, John Lascelles
Secretary
01/03/1994 - 24/07/2009
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 41/43 MADDOX ST. LIMITED

41/43 MADDOX ST. LIMITED is an(a) Dissolved company incorporated on 30/08/1960 with the registered office located at 5 Barnfield Crescent, Exeter EX1 1QT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 41/43 MADDOX ST. LIMITED?

toggle

41/43 MADDOX ST. LIMITED is currently Dissolved. It was registered on 30/08/1960 and dissolved on 22/10/2022.

Where is 41/43 MADDOX ST. LIMITED located?

toggle

41/43 MADDOX ST. LIMITED is registered at 5 Barnfield Crescent, Exeter EX1 1QT.

What does 41/43 MADDOX ST. LIMITED do?

toggle

41/43 MADDOX ST. LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 41/43 MADDOX ST. LIMITED?

toggle

The latest filing was on 22/10/2022: Final Gazette dissolved following liquidation.