UKBizDB.co.uk

41/43 MADDOX ST. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 41/43 Maddox St. Limited. The company was founded 63 years ago and was given the registration number 00668818. The firm's registered office is in EXETER. You can find them at 5 Barnfield Crescent, , Exeter, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:41/43 MADDOX ST. LIMITED
Company Number:00668818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 August 1960
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Barnfield Crescent, Exeter, EX1 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Barnfield Crescent, Exeter, EX1 1QT

Secretary24 July 2009Active
5, Barnfield Crescent, Exeter, EX1 1QT

Director-Active
5, Barnfield Crescent, Exeter, EX1 1QT

Director-Active
5, Barnfield Crescent, Exeter, EX1 1QT

Director-Active
Longueville House, Burwood Road, Walton On Thames, KT12 4AS

Secretary-Active
5 Chester Row, London, SW1W 9JF

Secretary01 March 1994Active
16 Chester Row, London, SW1W 9JH

Director-Active
Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, England, SG12 8HG

Director-Active
Woolmers Park, Hertford, SG14 2NX

Director-Active
5 Chester Row, London, SW1W 9JF

Director-Active

People with Significant Control

Curzon 2017 Limited
Notified on:25 April 2019
Status:Active
Country of residence:England
Address:5, Barnfield Crescent, Exeter, England, EX1 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Vallance
Notified on:25 April 2019
Status:Active
Date of birth:October 1955
Nationality:British
Address:5, Barnfield Crescent, Exeter, EX1 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Caroline Sarah Vallance
Notified on:25 April 2019
Status:Active
Date of birth:August 1959
Nationality:British
Address:5, Barnfield Crescent, Exeter, EX1 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
41/43 Maddox St. Holdings Limited
Notified on:14 December 2018
Status:Active
Country of residence:England
Address:Unit 96, The Maltings Business Centre, Stanstead Abbotts, England, SG12 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Curzon 2017 Limited
Notified on:04 December 2018
Status:Active
Country of residence:England
Address:5, Barnfield Crescent, Exeter, England, EX1 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bouleh Limited
Notified on:26 July 2018
Status:Active
Country of residence:England
Address:Unit 96, The Maltings Business Centre, Stanstead Abbotts, England, SG12 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Vallance
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Unit 96, The Maltings Business Centre, Stanstead Abbotts, England, SG12 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Caroline Sarah Vallance
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Unit 96, The Maltings Business Centre, Stanstead Abbotts, England, SG12 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-22Gazette

Gazette dissolved liquidation.

Download
2022-07-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Address

Change registered office address company with date old address new address.

Download
2020-03-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-14Resolution

Resolution.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Accounts

Change account reference date company previous shortened.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.