Company NameMartin Pike Homes Limited
Company StatusDissolved
Company Number02977339
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NameMartin Pike Builders Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMartin Christopher Pike
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1994(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address9 Greenhythe Road
Heald Green
Stockport
Cheshire
SK8 3NS
Secretary NameConstance May Pike
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCale Green House Adswood Lane West
Stockport
Cheshire
SK3 8HZ
Secretary NameMr Paul Francis Hope
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clifton Park Road
Davenport Park
Stockport
Cheshire
SK2 6LA
Secretary NamePaul Sutherland
NationalityBritish
StatusResigned
Appointed24 January 2003(8 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 December 2012)
RoleCompany Director
Correspondence Address28 Park Road
Wilmslow
Cheshire
SK9 5BT
Director NameMiss Eleanor Pike
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(20 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Lane House 148 Buxton Road
High Lane
Stockport
Cheshire
SK6 8ED
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone0161 4409913
Telephone regionManchester

Location

Registered AddressHigh Lane House 148 Buxton Road
High Lane
Stockport
Cheshire
SK6 8ED
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Shareholders

100 at £1Martin Christopher Pike
100.00%
Ordinary

Financials

Year2014
Net Worth£7,247
Cash£759
Current Liabilities£300,210

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

12 September 2005Delivered on: 13 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjacent to the clock house, offerton road, offerton, stockport, greater manchester. 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.
Outstanding
15 December 2004Delivered on: 16 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the coach house and stables gibb hill antrobus northwich cheshire. 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.
Outstanding
29 November 2002Delivered on: 30 November 2002
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: F/H land at the rear of 19 high street and 23 high street weaverham cheshire. 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.
Outstanding
15 December 2000Delivered on: 22 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land adjacent to 20 fairholme road davenham northwich cheshire t/n CH433075. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 January 2000Delivered on: 28 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land adjoining 42 church lane henbury macclesfield cheshire t/no: CH446919. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 January 1998Delivered on: 9 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot of land on chester road woodford stockport cheshire t/no GM768927. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 March 1996Delivered on: 15 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 66 barnsfold road hawk green marple cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 March 1996Delivered on: 15 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land adjoining 21 ravenoaks park road cheadle hulme stockport greater manchester t/n gm 697023 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 June 2016Delivered on: 15 July 2016
Persons entitled: Lesley Ann Fairlie

Classification: A registered charge
Particulars: The freehold property known as land and buildings to the east of willow tree road, altrincham, cheshire WA14 2EG registered with title number GM67916.
Outstanding
22 August 2006Delivered on: 31 August 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings on the north east side of the clock house offerton road offerton stockport t/no man 50856 and the coach house and stables gibb hill antrobus northwich vale royal cheshire t/no ch 531051 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
22 August 2006Delivered on: 31 August 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and buildings on the north east side of the clock house offerton road offerton stockport greater manchester t/no man 50858. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
22 August 2006Delivered on: 31 August 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The coach house and stables gibb mill antrobus norwich vale royal cheshire t/no ch 531051. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
12 January 1995Delivered on: 25 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south side of chester road woodford cheshire t/no GM665862 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 February 2012Delivered on: 9 March 2012
Satisfied on: 25 May 2012
Persons entitled: Philip Colin Ryder

Classification: Legal charge
Secured details: £35,000 due or to become due from the company to the chargee.
Particulars: 4 longmeade gardens, wilmslow.
Fully Satisfied

Filing History

24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 December 2016Termination of appointment of Eleanor Pike as a director on 1 December 2016 (1 page)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
15 July 2016Registration of charge 029773390014, created on 24 June 2016 (12 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
20 October 2015Appointment of Miss Eleanor Pike as a director on 2 October 2015 (2 pages)
20 October 2015Appointment of Miss Eleanor Pike as a director on 2 October 2015 (2 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
25 July 2013Director's details changed for Martin Christopher Pike on 3 May 2013 (2 pages)
25 July 2013Director's details changed for Martin Christopher Pike on 3 May 2013 (2 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 December 2012Company name changed martin pike builders LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
(2 pages)
27 December 2012Change of name notice (2 pages)
13 December 2012Termination of appointment of Paul Sutherland as a secretary (1 page)
31 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Martin Christopher Pike on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Martin Christopher Pike on 1 October 2009 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
24 December 2009Secretary's details changed for Paul Sutherland on 12 October 2008 (1 page)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2008Return made up to 11/10/08; full list of members (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 November 2007Return made up to 11/10/07; full list of members (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 November 2006Return made up to 11/10/06; full list of members (6 pages)
31 August 2006Particulars of mortgage/charge (7 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
22 August 2005Registered office changed on 22/08/05 from: 148 buxton road high lane stockport cheshire SK6 8ED (1 page)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 May 2005Registered office changed on 12/05/05 from: 45 union road new mills high peak SK22 3EL (1 page)
16 December 2004Particulars of mortgage/charge (3 pages)
20 October 2004Return made up to 11/10/04; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 October 2003Return made up to 11/10/03; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003Secretary resigned (1 page)
30 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2002Director's particulars changed (1 page)
21 January 2002Return made up to 11/10/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
6 November 2000Return made up to 11/10/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
11 October 1999Return made up to 11/10/99; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 January 1999Return made up to 11/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/99
(5 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
12 October 1997Return made up to 11/10/97; no change of members
  • 363(287) ‐ Registered office changed on 12/10/97
(4 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
15 October 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
18 October 1995Return made up to 11/10/95; full list of members (6 pages)
11 October 1994Incorporation (21 pages)