Dissolved
Dissolved 2015-03-24
Company Information for MALT MILL HOLDINGS LIMITED
REDDITCH, WORCESTERSHIRE, B987,
|
Company Registration Number
06367596
Private Limited Company
Dissolved Dissolved 2015-03-24 |
Company Name | |
---|---|
MALT MILL HOLDINGS LIMITED | |
Legal Registered Office | |
REDDITCH WORCESTERSHIRE | |
Company Number | 06367596 | |
---|---|---|
Date formed | 2007-09-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-03-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-09 10:48:38 |
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 |
---|---|---|
MICHAEL ANTHONY LEONARD GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARTHUR BREARLY |
Company Secretary | ||
DAVID ARTHUR CLEGG |
Company Secretary | ||
ELIZABETH JOY SIBSON COLBOURNE |
Company Secretary | ||
ELIZABETH JOY SIBSON COLBOURNE |
Director | ||
BRIGHTON SECRETARY LIMITED |
Company Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAGGER CNC PRECISION LIMITED | Director | 2009-11-09 | CURRENT | 2009-11-09 | Dissolved 2017-05-08 | |
MALT MILL FABRICATIONS LIMITED | Director | 2009-03-26 | CURRENT | 2009-03-26 | Liquidation | |
MALT MILL ENGINEERING CO. LIMITED | Director | 2007-11-26 | CURRENT | 1981-06-29 | Dissolved 2014-10-16 | |
GREEN RESIDENTIAL LIMITED | Director | 2003-05-09 | CURRENT | 2003-05-09 | Active - Proposal to Strike off | |
GREEN PROPERTIES LIMITED | Director | 1996-06-19 | CURRENT | 1996-06-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM UNIT 4 KINWARTON WORKSHOPS KINWARTON FARM ROAD KINWARTON ALCESTER WARWICKSHIRE B49 6EH UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 13/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/09/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY LEONARD GREEN / 01/10/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ARTHUR BREARLY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/10 FULL LIST | |
AR01 | 11/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/09/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 52 HOSPITAL ROAD, RIDDLESDEN KEIGHLEY W YORKS BD20 5EU | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | SECRETARY APPOINTED ARTHUR BREARLY | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID CLEGG | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MALT MILL HOLDINGS LIMITED are:
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. |