Active - Proposal to Strike off
Company Information for MALTFERRY LIMITED
1ST FLOOR, 19 CLIFFTOWN ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 1EH,
|
Company Registration Number
01860475
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MALTFERRY LIMITED | |
Legal Registered Office | |
1ST FLOOR 19 CLIFFTOWN ROAD SOUTHEND-ON-SEA ESSEX SS1 1EH Other companies in SS1 | |
Company Number | 01860475 | |
---|---|---|
Company ID Number | 01860475 | |
Date formed | 1984-11-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-08 08:37:59 |
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 |
---|---|---|
DOUGLAS ANDREW SEAGO |
||
DOUGLAS ANDREW SEAGO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WALTER ROBERT SEAGO |
Director | ||
ANITA SEAGO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IYE (ENGLAND) LIMITED | Company Secretary | 1991-11-10 | CURRENT | 1980-11-28 | Active | |
IYE (ENGINEERING) LIMITED | Company Secretary | 1991-11-10 | CURRENT | 1984-10-04 | Active - Proposal to Strike off | |
IYE (ENGLAND) LIMITED | Director | 1991-11-10 | CURRENT | 1980-11-28 | Active | |
IYE (ENGINEERING) LIMITED | Director | 1991-11-10 | CURRENT | 1984-10-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22 | |
CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
PSC05 | Change of details for Iye (England) Limited as a person with significant control on 2021-04-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/21 FROM 7 Nelson Street Southend-on-Sea Essex SS1 1EH | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
LATEST SOC | 29/06/18 STATEMENT OF CAPITAL;GBP 130 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
CH01 | Director's details changed for Douglas Andrew Seago on 2017-10-10 | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 130 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
PSC02 | Notification of Iye (England) Limited as a person with significant control on 2016-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Douglas Andrew Seago on 2014-03-27 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/13 FROM 9/13 Nelson Street Southend on Sea Essex SS1 1EH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 26/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 26/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DOUGLAS ANDREW SEAGO on 2010-11-01 | |
CH01 | Director's details changed for Douglas Andrew Seago on 2010-11-01 | |
AR01 | 26/06/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR WALTER SEAGO | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 11/09/95 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS | |
A selection of documents registered before 1 January 1995 | ||
363s | RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
SMALL COMPANY ACCOUNTS MADE UP TO 28/02/94 | ||
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 | |
363s | RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS | |
SMALL COMPANY ACCOUNTS MADE UP TO 28/02/93 | ||
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92 | |
SMALL COMPANY ACCOUNTS MADE UP TO 29/02/92 | ||
363s | RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 | |
SMALL COMPANY ACCOUNTS MADE UP TO 28/02/91 | ||
AUD | AUDITOR'S RESIGNATION | |
363b | RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/91 FROM: 308 LONDON RD HADLEIGH ESSEX SS7 2RF | |
Registered office changed on 06/11/91 from:\308 london rd hadleigh essex SS7 2RF | ||
363a | RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88 | |
Return made up to 31/08/89; no change of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 28/02/90 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Return made up to 26/06/87; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 28/02/87 | ||
First gazette | ||
Registered office changed on 27/08/87 from:\stomebridge house stomebridge walk high street chelmsford essex CM1 1EY | ||
Return made up to 14/05/86; full list of members |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 MALTFERRY LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MALTFERRY LIMITED are:
WOLSELEY UK LIMITED | £ 1,410,392 |
MARLBOROUGH HOUSE LIMITED | £ 1,008,448 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 655,476 |
HOLME DODSWORTH (ROCK SALT) LIMITED | £ 295,226 |
DS REMCO UK LIMITED | £ 231,815 |
ELM OFFICE PRODUCTS LTD. | £ 190,975 |
COMPANY 03856179 LIMITED | £ 179,031 |
ARDEN WINCH & CO LIMITED | £ 139,586 |
DATA INTEGRATION LIMITED | £ 138,535 |
JAMES LISTER & SONS LIMITED | £ 122,689 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
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. |