Liquidation
Company Information for MAPSTONE HOMES + APARTMENTS LIMITED
STAVERTON COURT, STAVERTON, CHELTENHAM, GL51 0UX,
|
Company Registration Number
05309338
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAPSTONE HOMES + APARTMENTS LIMITED | |
Legal Registered Office | |
STAVERTON COURT STAVERTON CHELTENHAM GL51 0UX Other companies in BS30 | |
Company Number | 05309338 | |
---|---|---|
Company ID Number | 05309338 | |
Date formed | 2004-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 16:59:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN DAVID BROWN |
||
RAFFAELE BOTTA |
||
IAN DAVID BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW GEORGIOU |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L G DEVELOPMENTS (HENFIELD) LIMITED | Director | 2013-05-08 | CURRENT | 2013-05-08 | Liquidation | |
MAPSTONE HOMES (HOLDINGS) LIMITED | Director | 2012-10-20 | CURRENT | 2012-10-03 | Liquidation | |
BOTTEGINOS LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
PICADILLY PROMOTIONS LIMITED | Director | 2006-07-19 | CURRENT | 1999-10-04 | Active | |
CREW'S HOLE HOMES LIMITED | Director | 2018-06-11 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
PRESTIGE RETIREMENT LIVING LIMITED | Director | 2018-03-19 | CURRENT | 2015-04-25 | Active | |
BRIDGE VIEW ROAD MANAGEMENT LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active - Proposal to Strike off | |
PRESTIGE WINDOWS (BRISTOL) LIMITED | Director | 2017-05-13 | CURRENT | 2015-03-17 | Liquidation | |
PREMIER BUILDING CONTRACTS (BRISTOL) LIMITED | Director | 2017-04-26 | CURRENT | 2015-01-09 | Active | |
PRESTIGE DEVELOPMENTS SOUTH WEST LIMITED | Director | 2016-02-05 | CURRENT | 2016-02-05 | Active - Proposal to Strike off | |
STAYCATION HOLIDAYS LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Active | |
OAKLAND PROPERTY SOLUTIONS (BRISTOL) LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active - Proposal to Strike off | |
CASA LA RO HO LIMITED | Director | 2014-03-11 | CURRENT | 2010-09-22 | Liquidation | |
PRESTIGE DEVELOPMENTS (BRISTOL) LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Active | |
G L DEVELOPMENTS (HENFIELD) LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Liquidation | |
L G DEVELOPMENTS (HENFIELD) LIMITED | Director | 2013-05-08 | CURRENT | 2013-05-08 | Liquidation | |
MAPSTONE HOMES (HOLDINGS) LIMITED | Director | 2012-10-20 | CURRENT | 2012-10-03 | Liquidation | |
PROSPECT DEVELOPMENTS (HENFIELD) LIMITED | Director | 2011-03-16 | CURRENT | 2010-04-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2018 FROM ARGENTUM HOUSE 510 BRISTOL BUSINESS PARK COLDHARBOUR LANE BRISTOL BS16 1EJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM SUITE B1 WHITE HOUSE BUSINESS CENTRE FOREST ROAD KINGSWOOD BRISTOL BS15 8DH | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK TOWER LANE, WARMLEY BRISTOL BS30 8XT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053093380008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2014 TO 31/12/2014 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/12/14 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/12/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053093380008 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BROWN / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW GEORGIOU | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
287 | REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 1A VICTORIA PARK FISHPONDS BRISTOL BS16 2HJ | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 6 SPEEDWELL AVENUE ST GEORGE BRISTOL BS5 8DN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 16/06/06 FROM: THE OLD SCHOOL HOUSE 75A JACOBS WELLS ROAD CLIFTON, BRISTOL AVON BS8 1DJ | |
363s | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/05/05--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2016-04-07 |
Resolutions for Winding-up | 2016-04-07 |
Notices to Creditors | 2016-04-07 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 MAPSTONE HOMES + APARTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MAPSTONE HOMES + APARTMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MAPSTONE HOMES & APARTMENTS LTD | Event Date | 2016-03-31 |
Victor Henry Ellaby , Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8 DH . Office holders telephone no and email address: 01179475747 and vic.ellaby@hazlewoods.co.uk : Alternative contact for enquiries on proceedings: Gina Clare; 0117 9475747; gina.clare@hazlewoods.co.uk Victor Henry Ellaby was appointed Liquidator of Mapstone Homes & Apartments Ltd on 31 March 2016 by Members. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAPSTONE HOMES & APARTMENTS LIMITED | Event Date | 2016-03-31 |
Notice is hereby given that the following resolutions were passed on 31 March 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That Victor Henry Ellaby be appointed as Liquidator for the purposes of such voluntary winding up. Office Holder name, firm and Number: Victor Henry Ellaby , Hazlewoods LLP , Authorised by the ICAEW No. 8020 Address of Office Holder(s): Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH Date of Appointment: 31 March 2016 Capacity: Liquidator IP Contact Details: 0117 947 5747 Other Contact Details: Gina Clare , Gina.clare@hazlewoods.co.uk , 0117 947 5747 Raffaelle Botta , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MAPSTONE HOMES & APARTMENTS LIMITED | Event Date | 2016-03-31 |
NOTICE IS HEREBY GIVEN that Creditors of the above named company are required, on or before the 4 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to Victor Henry Ellaby of Hazlewoods LLP , Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH , the Liquidator of the said company If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: The directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Victor Henry Ellaby , 8020 , Hazlewoods LLP , Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH , Date of Appointment 31 March 2016 , 0117 947 5747 , vic.ellaby@hazlewoods.co.uk . : Capacity: Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SORCERER LIMITED | Event Date | 2010-03-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 2119 A Petition to wind up the above-named Company, Registration Number 4382628, of 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne BH21 7SF , presented on 12 March 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 28 April 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 27 April 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234. (Ref SLR 1351901/37/A/CEG.) : | |||
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. |