Company NameMonro Homes Limited
DirectorEdwina Sally Morrison
Company StatusLiquidation
Company Number04680501
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEdwina Sally Morrison
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(12 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Workshop Straight Hill
Wingmore Elham
Canterbury
Kent
CT4 6LT
Director NameMr Keith Harry Etheridge
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cloudberry Close
Maidstone
Kent
ME16 0LY
Director NameMr Alistair Munro Morrison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Cottage
Wingmore, Elham
Canterbury
Kent
CT4 6LT
Secretary NameMr Keith Harry Etheridge
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cloudberry Close
Maidstone
Kent
ME16 0LY
Secretary NameMs Susan Wetenhall
NationalityBritish
StatusResigned
Appointed27 October 2006(3 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 January 2017)
RoleCompany Director
Correspondence AddressThe Workshop Straight Hill
Wingmore Elham
Canterbury
Kent
CT4 6LT
Director NameMr Hamish McKay Morrison
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Workshop Straight Hill
Wingmore Elham
Canterbury
Kent
CT4 6LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemonrohomes.co.uk

Location

Registered AddressOffice 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

460k at £1Mr Alistair Munro Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£999,042
Cash£1,356
Current Liabilities£1,237,259

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return27 February 2020 (4 years, 2 months ago)
Next Return Due10 April 2021 (overdue)

Charges

7 September 2011Delivered on: 15 September 2011
Satisfied on: 18 December 2013
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Jcb 535-125 telescopic loadall with screen guard, beacon, quick-fit carriage and standard forks, plus anti-vandal cab guards and tracker security device GN57UCL JCB5AJJGC81425116 1425116 and jcb 535-125 telescopic loadall with standard folks, and 24HR tracker security device, plus general purpose bucket and tee plate c/w sweeper/collector attachment GN07PXH JCB5AJJGC71197973 1197973 1111047 see image for full details.
Fully Satisfied
26 April 2007Delivered on: 9 May 2007
Satisfied on: 4 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 plains avenue, maidstone, kent & 68 cranborne avenue, maidstone, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 January 2006Delivered on: 19 January 2006
Satisfied on: 1 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 plains avenue and land to the rear of 96 plains avenue maidstone kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 March 2005Delivered on: 12 March 2005
Satisfied on: 4 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crossways, fieldway, sturry, canterbury, kent t/nos. K445944 and K849314. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 December 2004Delivered on: 10 December 2004
Satisfied on: 4 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crossways field way sturry near canterbury kent forming part t/no:K445944 and K849314. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 November 2004Delivered on: 17 November 2004
Satisfied on: 4 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 22 hadlow road tonbridge kent t/n's K274480 (part) and K341945. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 June 2004Delivered on: 22 June 2004
Satisfied on: 1 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a king's arms public house loose road loose maidstone kent t/no K299490. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 June 2004Delivered on: 16 June 2004
Satisfied on: 18 December 2013
Persons entitled: National Westminster 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 November 2023Registered office address changed from C/O Absolute Recovery Limited,Unit 2 Railway Court Ten Pound Walk Doncaster DN2 4HT to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 (2 pages)
19 July 2023Liquidators' statement of receipts and payments to 24 May 2023 (12 pages)
19 July 2022Liquidators' statement of receipts and payments to 24 May 2022 (13 pages)
8 June 2021Appointment of a voluntary liquidator (3 pages)
8 June 2021Registered office address changed from 29 Harcourt Street London W1H 4HS England to C/O Absolute Recovery Limited,Unit 2 Railway Court Ten Pound Walk Doncaster DN2 4HT on 8 June 2021 (2 pages)
8 June 2021Statement of affairs (12 pages)
8 June 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-25
(1 page)
1 March 2021Unaudited abridged accounts made up to 30 November 2019 (14 pages)
12 February 2021Compulsory strike-off action has been discontinued (1 page)
11 February 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
15 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
14 April 2020Notification of Edwina Sally Morrison as a person with significant control on 6 April 2020 (2 pages)
14 April 2020Cessation of Hamish Mckay Morrison as a person with significant control on 5 February 2020 (1 page)
6 April 2020Termination of appointment of Hamish Mckay Morrison as a director on 5 February 2020 (1 page)
21 October 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
5 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
1 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
4 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
4 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
10 May 2017Registered office address changed from The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT to 29 Harcourt Street London W1H 4HS on 10 May 2017 (1 page)
10 May 2017Registered office address changed from , the Workshop Straight Hill, Wingmore Elham, Canterbury, Kent, CT4 6LT to 29 Harcourt Street London W1H 4HS on 10 May 2017 (1 page)
17 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
2 February 2017Termination of appointment of Susan Wetenhall as a secretary on 27 January 2017 (2 pages)
2 February 2017Termination of appointment of Susan Wetenhall as a secretary on 27 January 2017 (2 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 460,000
(19 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 460,000
(19 pages)
8 January 2016Termination of appointment of Alistair Munro Morrison as a director on 30 September 2015 (2 pages)
8 January 2016Termination of appointment of Alistair Munro Morrison as a director on 30 September 2015 (2 pages)
12 November 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 November 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
19 June 2015Appointment of Edwina Sally Morrison as a director on 1 June 2015 (3 pages)
19 June 2015Appointment of Edwina Sally Morrison as a director on 1 June 2015 (3 pages)
19 June 2015Appointment of Hamish Mckay Morrison as a director on 1 June 2015 (3 pages)
19 June 2015Appointment of Hamish Mckay Morrison as a director on 1 June 2015 (3 pages)
19 June 2015Appointment of Hamish Mckay Morrison as a director on 1 June 2015 (3 pages)
19 June 2015Appointment of Edwina Sally Morrison as a director on 1 June 2015 (3 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 460,000
(15 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 460,000
(15 pages)
7 October 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
23 September 2014Registered office address changed from , 6 North Court South Park, Business Village Armstrong Road, Maidstone, Kent, ME15 6JZ to 29 Harcourt Street London W1H 4HS on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Ms Susan Wetenhall on 15 September 2014 (3 pages)
23 September 2014Registered office address changed from 6 North Court South Park Business Village Armstrong Road Maidstone Kent ME15 6JZ to The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Ms Susan Wetenhall on 15 September 2014 (3 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 460,000
(14 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 460,000
(14 pages)
18 December 2013Satisfaction of charge 8 in full (4 pages)
18 December 2013Satisfaction of charge 1 in full (4 pages)
18 December 2013Satisfaction of charge 8 in full (4 pages)
18 December 2013Satisfaction of charge 1 in full (4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
27 August 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2013Second filing of AR01 previously delivered to Companies House made up to 27 February 2013 (16 pages)
16 May 2013Second filing of AR01 previously delivered to Companies House made up to 27 February 2013 (16 pages)
8 May 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 460,000
(4 pages)
8 May 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 460,000
(4 pages)
8 May 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 460,000
(4 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/05/2013
(15 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/05/2013
(15 pages)
14 February 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (3 pages)
14 February 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (3 pages)
12 July 2012Group of companies' accounts made up to 31 July 2011 (22 pages)
12 July 2012Group of companies' accounts made up to 31 July 2011 (22 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (14 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (14 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 May 2011Group of companies' accounts made up to 31 July 2010 (23 pages)
4 May 2011Group of companies' accounts made up to 31 July 2010 (23 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (14 pages)
29 June 2010Secretary's details changed for Ms Susan Wetenhall on 23 June 2010 (3 pages)
29 June 2010Secretary's details changed for Ms Susan Wetenhall on 23 June 2010 (3 pages)
4 May 2010Group of companies' accounts made up to 31 July 2009 (22 pages)
4 May 2010Group of companies' accounts made up to 31 July 2009 (22 pages)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (13 pages)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (13 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 May 2009Accounts for a medium company made up to 31 July 2008 (17 pages)
21 May 2009Accounts for a medium company made up to 31 July 2008 (17 pages)
13 March 2009Return made up to 27/02/09; full list of members (5 pages)
13 March 2009Return made up to 27/02/09; full list of members (5 pages)
14 May 2008Accounts for a medium company made up to 31 July 2007 (17 pages)
14 May 2008Accounts for a medium company made up to 31 July 2007 (17 pages)
18 March 2008Return made up to 27/02/08; no change of members (6 pages)
18 March 2008Return made up to 27/02/08; no change of members (6 pages)
15 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
15 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
9 May 2007Particulars of mortgage/charge (4 pages)
9 May 2007Particulars of mortgage/charge (4 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Return made up to 27/02/07; full list of members (6 pages)
7 March 2007Return made up to 27/02/07; full list of members (6 pages)
14 February 2007Registered office changed on 14/02/07 from: c/o saunders & co, 29 harcourt street, london, W1H 4HS (1 page)
14 February 2007Registered office changed on 14/02/07 from: c/o saunders & co, 29 harcourt street, london, W1H 4HS (1 page)
15 November 2006Secretary resigned;director resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned;director resigned (1 page)
15 November 2006New secretary appointed (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
28 April 2006Return made up to 27/02/06; full list of members (7 pages)
28 April 2006Return made up to 27/02/06; full list of members (7 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
15 April 2005Ad 18/06/04--------- £ si 9900@1 (2 pages)
15 April 2005Ad 18/06/04--------- £ si 9900@1 (2 pages)
15 April 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
15 April 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
15 April 2005Return made up to 27/02/05; full list of members (7 pages)
15 April 2005Return made up to 27/02/05; full list of members (7 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
29 March 2004Return made up to 27/02/04; full list of members (7 pages)
29 March 2004Return made up to 27/02/04; full list of members (7 pages)
2 February 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
2 February 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
20 August 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
27 February 2003Incorporation (19 pages)
27 February 2003Incorporation (19 pages)