Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROGER MALCOLM HOMES LIMITED
Company Information for

ROGER MALCOLM HOMES LIMITED

SANDY, BEDFORDSHIRE, SG19,
Company Registration Number
00614249
Private Limited Company
Dissolved

Dissolved 2013-10-15

Company Overview

About Roger Malcolm Homes Ltd
ROGER MALCOLM HOMES LIMITED was founded on 1958-11-04 and had its registered office in Sandy. The company was dissolved on the 2013-10-15 and is no longer trading or active.

Key Data
Company Name
ROGER MALCOLM HOMES LIMITED
 
Legal Registered Office
SANDY
BEDFORDSHIRE
 
Filing Information
Company Number 00614249
Date formed 1958-11-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2013-10-15
Type of accounts DORMANT
Last Datalog update: 2015-06-04 16:40:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROGER MALCOLM HOMES LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH PAMELA HAMILTON
Company Secretary 2008-09-30
DEBORAH PAMELA HAMILTON
Director 2008-09-30
TEMPSFORD OAKS LIMITED
Director 2008-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PETER PAGE
Director 1998-06-26 2009-02-02
SUSAN PATRICIA CROFT
Company Secretary 2008-03-03 2009-01-05
SUSAN PATRICIA CROFT
Director 2002-11-14 2008-09-30
ANTHONY CHARLES PARKER
Director 2006-12-11 2008-09-25
GILLIAN ATKINS
Company Secretary 2001-10-25 2008-03-03
DENIS FREDERICK LOMAS
Director 2001-10-25 2008-01-19
LAURENCE GARNER
Director 2002-03-26 2007-01-19
ROBERT WILLIAM GREGORY
Company Secretary 1998-06-26 2001-10-25
ROBERT WILLIAM GREGORY
Director 1998-06-26 2001-10-25
RICHARD WILLIAM JONES
Company Secretary 1991-12-31 1998-06-26
GEORGE JAMES WEBB
Director 1991-12-31 1998-06-26
RAYMOND JOHN DAVIES
Director 1991-12-31 1995-06-26
RONALD BRIAN KING
Director 1991-12-31 1991-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH PAMELA HAMILTON LESLIE CRAIG (ESTATES AND DEVELOPMENTS) LIMITED Company Secretary 2008-09-30 CURRENT 1969-10-08 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON BELLWINCH HOMES 1992 LIMITED Company Secretary 2008-09-30 CURRENT 1981-02-16 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON CRESTMOUNT CONSTRUCTION COMPANY LIMITED Company Secretary 2008-09-30 CURRENT 1963-11-29 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON KIER OVERSEAS (TWENTY-SEVEN) LIMITED Company Secretary 2007-03-23 CURRENT 1987-04-30 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON BECO BATTERIES LIMITED Director 2013-02-19 CURRENT 1980-04-23 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON KIER OVERSEAS (TWENTY-SEVEN) LIMITED Director 2013-01-02 CURRENT 1987-04-30 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (TEN) LIMITED Director 2013-01-02 CURRENT 1980-11-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (ONE) LIMITED Director 2013-01-02 CURRENT 1980-12-29 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON MILLENNIUM POWER LIMITED Director 2013-01-02 CURRENT 1980-11-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON FACILITIES SERVICES LIMITED Director 2013-01-02 CURRENT 1979-11-26 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON KIER OVERSEAS (EIGHT) LIMITED Director 2013-01-02 CURRENT 1980-12-11 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON MANAGEMENT SERVICES LIMITED Director 2013-01-02 CURRENT 1978-11-01 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON W W (CONSTRUCTION NUMBER TWO) LIMITED Director 2012-09-21 CURRENT 1956-06-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON FRENCH KIER ANGLIA LIMITED Director 2011-10-18 CURRENT 1982-02-03 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CHAMBILL LIMITED Director 2009-11-08 CURRENT 1991-07-29 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON WILLIAM MOSS CONSTRUCTION LIMITED Director 2009-11-08 CURRENT 1977-02-09 Liquidation
DEBORAH PAMELA HAMILTON TWIGDEN HOMES EAST ANGLIA LIMITED Director 2008-09-30 CURRENT 1972-05-08 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON LESLIE CRAIG (ESTATES AND DEVELOPMENTS) LIMITED Director 2008-09-30 CURRENT 1969-10-08 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON BELLWINCH HOMES 1992 LIMITED Director 2008-09-30 CURRENT 1981-02-16 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON WESSEX ESTATES LIMITED Director 2008-09-30 CURRENT 1961-01-05 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CRESTMOUNT CONSTRUCTION COMPANY LIMITED Director 2008-09-30 CURRENT 1963-11-29 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON BARNABUS ROAD (GARAGES) LIMITED Director 2008-09-30 CURRENT 1966-02-28 Dissolved 2013-08-30
TEMPSFORD OAKS LIMITED TWIGDEN HOMES EAST ANGLIA LIMITED Director 2008-09-30 CURRENT 1972-05-08 Dissolved 2013-10-15
TEMPSFORD OAKS LIMITED BELLWINCH HOMES 1992 LIMITED Director 2008-09-30 CURRENT 1981-02-16 Dissolved 2013-10-15
TEMPSFORD OAKS LIMITED WESSEX ESTATES LIMITED Director 2008-09-30 CURRENT 1961-01-05 Dissolved 2013-08-30
TEMPSFORD OAKS LIMITED CRESTMOUNT CONSTRUCTION COMPANY LIMITED Director 2008-09-30 CURRENT 1963-11-29 Dissolved 2013-11-26
TEMPSFORD OAKS LIMITED BARNABUS ROAD (GARAGES) LIMITED Director 2008-09-30 CURRENT 1966-02-28 Dissolved 2013-08-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-25DS01APPLICATION FOR STRIKING-OFF
2012-12-18LATEST SOC18/12/12 STATEMENT OF CAPITAL;GBP 100000
2012-12-18AR0117/12/12 FULL LIST
2012-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2011-12-19AR0117/12/11 FULL LIST
2011-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2010-12-21AR0117/12/10 FULL LIST
2010-11-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TEMPSFORD OAKS LIMITED / 01/10/2009
2009-12-14AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009
2009-06-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR ROGER PAGE
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY SUSAN CROFT
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/11/2008
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR SUSAN CROFT
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PARKER
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 1 OAKS COURT, WARWICK ROAD BOREHAMWOOD HERTS WD6 1GS
2008-10-10288aDIRECTOR APPOINTED TEMPSFORD OAKS LIMITED
2008-10-10288aDIRECTOR AND SECRETARY APPOINTED DEBORAH PAMELA HAMILTON
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY GILLIAN ATKINS
2008-04-04288aSECRETARY APPOINTED SUSAN PATRICIA CROFT
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: UNIT 1 OAKS COURT WARWICK ROAD BOREHAMWOOD HERTS WD6 1GS
2008-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-24288bDIRECTOR RESIGNED
2007-06-13288bDIRECTOR RESIGNED
2007-02-20363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-09288aNEW DIRECTOR APPOINTED
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-04-03287REGISTERED OFFICE CHANGED ON 03/04/06 FROM: MALCOLM HOUSE EMPIRE WAY WEMBLEY MIDDX HA9 0LW
2006-02-01363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-10-08288cDIRECTOR'S PARTICULARS CHANGED
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-03288aNEW DIRECTOR APPOINTED
2002-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-11-15288cDIRECTOR'S PARTICULARS CHANGED
2002-09-20288cDIRECTOR'S PARTICULARS CHANGED
2002-04-11288aNEW DIRECTOR APPOINTED
2002-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-01-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-28288aNEW SECRETARY APPOINTED
2001-11-28288aNEW DIRECTOR APPOINTED
2001-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ROGER MALCOLM HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROGER MALCOLM HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-05-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-10-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-07-31 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1985-07-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-05-31 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of ROGER MALCOLM HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROGER MALCOLM HOMES LIMITED
Trademarks
We have not found any records of ROGER MALCOLM HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROGER MALCOLM HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ROGER MALCOLM HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ROGER MALCOLM HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROGER MALCOLM HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROGER MALCOLM HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.