Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAIDSTONE'S PRECAST LIMITED
Company Information for

MAIDSTONE'S PRECAST LIMITED

SMITH COOPER ST. HELENS HOUSE, KING STREET, DERBY, DE1 3EE,
Company Registration Number
04702224
Private Limited Company
Liquidation

Company Overview

About Maidstone's Precast Ltd
MAIDSTONE'S PRECAST LIMITED was founded on 2003-03-19 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Maidstone's Precast Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAIDSTONE'S PRECAST LIMITED
 
Legal Registered Office
SMITH COOPER ST. HELENS HOUSE
KING STREET
DERBY
DE1 3EE
Other companies in DE73
 
Filing Information
Company Number 04702224
Company ID Number 04702224
Date formed 2003-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-05 09:27:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAIDSTONE'S PRECAST LIMITED
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 MAIDSTONE'S PRECAST LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE CHARLENE HARRISON
Company Secretary 2003-03-19
MICHELLE CHARLENE HARRISON
Director 2003-03-19
GARETH MAIDSTONE
Director 2003-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-03-19 2003-03-19
WATERLOW NOMINEES LIMITED
Nominated Director 2003-03-19 2003-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE CHARLENE HARRISON PADSTONE PROPERTY SERVICES LIMITED Company Secretary 2005-11-16 CURRENT 2005-11-16 Active - Proposal to Strike off
MICHELLE CHARLENE HARRISON BEAR CONSTRUCTION LIMITED Company Secretary 2001-10-09 CURRENT 1998-03-05 Active - Proposal to Strike off
MICHELLE CHARLENE HARRISON PADSTONE PROPERTY SERVICES LIMITED Director 2005-11-16 CURRENT 2005-11-16 Active - Proposal to Strike off

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
2022-04-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-04-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-17
2021-01-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/20 FROM Bezant House Bradgate Park View Chellaston Derby DE73 5UH
2020-02-25LIQ02Voluntary liquidation Statement of affairs
2020-02-25600Appointment of a voluntary liquidator
2020-02-25LRESEX
  • Extraordinary resolution to wind up on 2020-02-18'>Resolutions passed:
    • Extraordinary resolution to wind up on 2020-02-18
  • 2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MAIDSTONE
    2019-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
    2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
    2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 2
    2018-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
    2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
    2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2
    2017-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
    2016-08-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
    2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2
    2016-04-01AR0119/03/16 ANNUAL RETURN FULL LIST
    2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
    2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
    2015-04-10AR0119/03/15 ANNUAL RETURN FULL LIST
    2014-09-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
    2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2
    2014-03-25AR0119/03/14 ANNUAL RETURN FULL LIST
    2013-09-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
    2013-04-22AR0119/03/13 ANNUAL RETURN FULL LIST
    2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/13 FROM 6 Clinton Avenue Nottingham Nottinghamshire NG5 1AW
    2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
    2012-04-12AR0119/03/12 ANNUAL RETURN FULL LIST
    2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
    2011-03-28AR0119/03/11 ANNUAL RETURN FULL LIST
    2010-11-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
    2010-04-20AR0119/03/10 ANNUAL RETURN FULL LIST
    2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH MAIDSTONE / 01/03/2010
    2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CHARLENE HARRISON / 01/03/2010
    2009-12-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
    2009-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/09 FROM Hawthornden, 3 Cranmer Street Nottingham Nottinghamshire NG3 4GH
    2009-04-27363aReturn made up to 19/03/09; full list of members
    2009-04-27288cDirector and secretary's change of particulars / michelle harrison / 02/02/2009
    2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
    2008-04-17363sRETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS
    2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
    2007-04-10363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
    2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
    2006-04-18363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
    2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
    2005-05-16363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
    2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
    2004-03-31363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
    2003-05-23395PARTICULARS OF MORTGAGE/CHARGE
    2003-05-1688(2)RAD 19/03/03--------- £ SI 1@1=1 £ IC 1/2
    2003-04-09288aNEW DIRECTOR APPOINTED
    2003-04-09288bDIRECTOR RESIGNED
    2003-04-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
    2003-04-09288bSECRETARY RESIGNED
    2003-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    41 - Construction of buildings
    412 - Construction of residential and non-residential buildings
    41201 - Construction of commercial buildings




    Licences & Regulatory approval
    We could not find any licences issued to MAIDSTONE'S PRECAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Resolutions for Winding-up2020-02-24
    Appointment of Liquidators2020-02-24
    Meetings of Creditors2020-02-13
    Fines / Sanctions
    No fines or sanctions have been issued against MAIDSTONE'S PRECAST LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 1
    Mortgages/Charges outstanding 1
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    DEBENTURE 2003-05-23 Outstanding BARCLAYS BANK PLC
    Creditors
    Creditors Due After One Year 2012-04-01 £ 137,083
    Creditors Due Within One Year 2012-04-01 £ 186,194

    Creditors and other liabilities

    Filed Financial Reports
    Annual Accounts
    2013-03-31
    Annual Accounts
    2014-03-31
    Annual Accounts
    2015-03-31
    Annual Accounts
    2016-03-31
    Annual Accounts
    2017-03-31
    Annual Accounts
    2018-03-31
    Annual Accounts
    2019-03-31

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAIDSTONE'S PRECAST LIMITED

    Financial Assets
    Balance Sheet
    Called Up Share Capital 2012-04-01 £ 2
    Cash Bank In Hand 2012-04-01 £ 6,739
    Current Assets 2012-04-01 £ 88,524
    Debtors 2012-04-01 £ 81,785
    Fixed Assets 2012-04-01 £ 141,037
    Tangible Fixed Assets 2012-04-01 £ 31,037

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of MAIDSTONE'S PRECAST LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for MAIDSTONE'S PRECAST LIMITED
    Trademarks
    We have not found any records of MAIDSTONE'S PRECAST LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for MAIDSTONE'S PRECAST 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 (41201 - Construction of commercial buildings) as MAIDSTONE'S PRECAST LIMITED are:

    WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
    PIHL UK LIMITED £ 13,128,950
    UNITED LIVING (NORTH) LIMITED £ 12,158,016
    BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
    HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
    GMI CONSTRUCTION GROUP PLC £ 9,843,625
    WATES CONSTRUCTION LIMITED £ 9,392,358
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
    JACKSON, JACKSON & SONS LIMITED £ 7,663,385
    KIER CONSTRUCTION LIMITED £ 4,554,147
    WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
    WATES CONSTRUCTION LIMITED £ 605,307,560
    BAM CONSTRUCTION LIMITED £ 385,725,844
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
    LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
    SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
    BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
    LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
    KINGSTOWN WORKS LIMITED £ 196,932,304
    CARILLION CONSTRUCTION LIMITED £ 189,859,728
    WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
    WATES CONSTRUCTION LIMITED £ 605,307,560
    BAM CONSTRUCTION LIMITED £ 385,725,844
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
    LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
    SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
    BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
    LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
    KINGSTOWN WORKS LIMITED £ 196,932,304
    CARILLION CONSTRUCTION LIMITED £ 189,859,728
    WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
    WATES CONSTRUCTION LIMITED £ 605,307,560
    BAM CONSTRUCTION LIMITED £ 385,725,844
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
    LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
    SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
    BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
    LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
    KINGSTOWN WORKS LIMITED £ 196,932,304
    CARILLION CONSTRUCTION LIMITED £ 189,859,728
    Outgoings
    Business Rates/Property Tax
    No properties were found where MAIDSTONE'S PRECAST 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.
    Legal Notices/Action
    Initiating party Event TypeResolutions for Winding-up
    Defending partyMAIDSTONE'S PRECAST LIMITEDEvent Date2020-02-18
    Place of meeting: Smith Cooper, St Helen's House, King Street, Derby, DE1 3EE. Date of meeting: 18 February 2020. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Telephone: 0121 236 6789. :
     
    Initiating party Event TypeAppointment of Liquidators
    Defending partyMAIDSTONE'S PRECAST LIMITEDEvent Date2020-02-18
     
    Initiating party Event TypeMeetings of Creditors
    Defending partyMAIDSTONE'S PRECAST LIMITEDEvent Date2020-02-10
    Date of meeting: 18 February 2020. Time of meeting: 11:30 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Michelle Harrison, Director Joint Insolvency Practitioner's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Telephone: 01332 332021. : Joint Insolvency Practitioner's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Telephone: 0121 236 6789. :
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded MAIDSTONE'S PRECAST 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 MAIDSTONE'S PRECAST 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.