Background WavePink WaveYellow Wave

MAYTREE HOMES LTD (10574596)

MAYTREE HOMES LTD (10574596) is a dissolved UK company. incorporated on 20 January 2017. with registered office in Sheffield. The company operates in the Construction sector, engaged in construction of domestic buildings. MAYTREE HOMES LTD has been registered for 9 years. Current directors include PILLING, Stuart.

Company Number
10574596
Status
dissolved
Type
ltd
Incorporated
20 January 2017
Age
9 years
Address
C/O Abbey Taylor Lmited Unit 6 12 Oclock Court, Sheffield, S4 7WW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
PILLING, Stuart
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYTREE HOMES LTD

MAYTREE HOMES LTD is an dissolved company incorporated on 20 January 2017 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MAYTREE HOMES LTD was registered 9 years ago.(SIC: 41202)

Status

dissolved

Active since 9 years ago

Company No

10574596

LTD Company

Age

9 Years

Incorporated 20 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2019 (7 years ago)
Submitted on 28 October 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 January 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

C/O Abbey Taylor Lmited Unit 6 12 Oclock Court Attercliffe Road Sheffield, S4 7WW,

Previous Addresses

Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE United Kingdom
From: 2 August 2017To: 15 December 2020
Withy Grove Cottage Poplar Grove Bamber Bridge Preston Lancashire PR5 6RE England
From: 20 January 2017To: 2 August 2017
Timeline

8 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Loan Secured
Jan 18
Director Left
Oct 20
Loan Cleared
Nov 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PILLING, Stuart

Active
353-355 Station Road, PrestonPR5 6EE
Born September 1951
Director
Appointed 20 Jan 2017

BARLOW, Donna Louise

Resigned
353-355 Station Road, PrestonPR5 6EE
Born August 1986
Director
Appointed 15 Nov 2017
Resigned 05 Oct 2020

CADWALLADER, Colin

Resigned
353-355 Station Road, PrestonPR5 6EE
Born March 1960
Director
Appointed 20 Jan 2017
Resigned 15 Nov 2017

Persons with significant control

2

Mrs Donna Louise Barlow

Active
353-355 Station Road, PrestonPR5 6EE
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2017

Mr Stuart Pilling

Active
353-355 Station Road, PrestonPR5 6EE
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Liquidation
17 April 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
17 January 2023
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 January 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
9 December 2020
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
9 December 2020
600600
Resolution
9 December 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Incorporation Company
20 January 2017
NEWINCIncorporation