Company NameMaidencourt Limited
Company StatusDissolved
Company Number01730062
CategoryPrivate Limited Company
Incorporation Date8 June 1983(40 years, 11 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Steven Arthur Jennison
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(8 years, 5 months after company formation)
Appointment Duration27 years, 7 months (closed 02 July 2019)
RoleWelder
Country of ResidenceEngland
Correspondence Address2 South Townside
North Frodingham
Driffield
YO25 9LD
Secretary NameMaureen Lockyer
NationalityBritish
StatusClosed
Appointed01 February 2001(17 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 02 July 2019)
RoleCompany Director
Correspondence Address2 South Townside
North Frodingham
Driffield
YO25 9LD
Director NameGordon Shears
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(8 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 1999)
RoleWelder
Correspondence Address162 Belvoir Street
Hull
East Yorkshire
HU5 3LR
Director NameJohn Alan Voase
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(8 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 1999)
RoleBlacksmith
Correspondence AddressFir Tree Nursery
Stokesley
Middlesbrough
Cleveland
TS9 5LD
Secretary NameGordon Shears
NationalityBritish
StatusResigned
Appointed21 November 1991(8 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address162 Belvoir Street
Hull
East Yorkshire
HU5 3LR

Contact

Telephone01482 227376
Telephone regionHull

Location

Registered AddressPrinces House
Wright Street
Hull
HU2 8HX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400 at £1S.a. Jennison
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,672
Cash£62,382
Current Liabilities£81,936

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

17 January 1994Delivered on: 20 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 September 1983Delivered on: 3 October 1983
Satisfied on: 26 March 1994
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all property present & future with all fixtures fixed plants machinery all interest in landand the proceeds of sale thereof uncalled and unpaid capital, stocks shares or other securities, goodwill & book debts.
Fully Satisfied

Filing History

27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
24 November 2017Registered office address changed from 126 English Street Hull North Humberside HU3 2BT to Princes House Wright Street Hull HU2 8HX on 24 November 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 400
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 400
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 300
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Steven Arthur Jennison on 20 November 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 December 2008Return made up to 21/11/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 January 2008Return made up to 21/11/07; full list of members (2 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 February 2007Return made up to 21/11/06; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 March 2006Return made up to 21/11/05; full list of members (2 pages)
2 March 2006Location of register of members (1 page)
2 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 February 2005Return made up to 21/11/04; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 January 2004Return made up to 21/11/03; full list of members (6 pages)
7 July 2003Secretary's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
19 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 February 2003Return made up to 21/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 April 2002Return made up to 21/11/01; full list of members (6 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed (2 pages)
18 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
31 January 2001Return made up to 21/11/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 January 2000Return made up to 21/11/99; full list of members (6 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
8 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 April 1999Registered office changed on 09/04/99 from: 36 alfred st hull north humberside HU3 2DF (1 page)
1 December 1998Return made up to 21/11/98; no change of members (4 pages)
5 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
4 December 1997Return made up to 21/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
26 November 1996Return made up to 21/11/96; full list of members (6 pages)
27 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
28 November 1995Return made up to 21/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)