MALLOY'S CRAFT BUTCHERY 2 LTD

Register to unlock more data on OkredoRegister

MALLOY'S CRAFT BUTCHERY 2 LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04580230

Incorporation date

01/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Malloys Soham Road, Stuntney, Ely CB7 5TRCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2002)
dot icon31/01/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/12/2024
Order of court to wind up
dot icon30/12/2024
Order of court to wind up
dot icon17/03/2024
Certificate of change of name
dot icon23/02/2024
Registered office address changed from Cambridge Quality Meats Unit 1, 1a Arbury Road Cambridge CB4 2JB England to Unit 3 Malloys Soham Road Stuntney Ely CB7 5TR on 2024-02-23
dot icon23/02/2024
Director's details changed for Mrs Virginia Elizabeth Thomas on 2024-01-12
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon08/08/2023
Termination of appointment of Michael Terence Malloy as a director on 2023-08-08
dot icon20/02/2023
Current accounting period shortened from 2023-07-31 to 2023-03-31
dot icon20/02/2023
Cessation of Michael Terence Malloy as a person with significant control on 2022-08-15
dot icon20/02/2023
Cessation of Virginia Elizabeth Thomas as a person with significant control on 2022-08-15
dot icon20/02/2023
Notification of Thomas Malloys Group Limited as a person with significant control on 2022-08-15
dot icon14/11/2022
Termination of appointment of Theresa Welton as a secretary on 2022-11-12
dot icon14/11/2022
Termination of appointment of Paul Anderson as a director on 2022-11-12
dot icon14/11/2022
Termination of appointment of John Charles Welton as a director on 2022-11-12
dot icon14/11/2022
Cessation of John Charles Welton as a person with significant control on 2022-11-12
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon25/09/2022
Cessation of Paul Anderson as a person with significant control on 2022-08-15
dot icon25/09/2022
Notification of Michael Terrance Malloy as a person with significant control on 2022-08-15
dot icon25/09/2022
Registered office address changed from 115C Milton Road Cambridge Cambridgeshire CB4 1XE to Cambridge Quality Meats Unit 1, 1a Arbury Road Cambridge CB4 2JB on 2022-09-25
dot icon25/09/2022
Notification of Virginia Elizabeth Thomas as a person with significant control on 2022-08-15
dot icon25/08/2022
Appointment of Mr Michael Terence Malloy as a director on 2022-08-22
dot icon25/08/2022
Appointment of Mrs Virginia Elizabeth Thomas as a director on 2022-08-22
dot icon03/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon10/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon06/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon04/12/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon07/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon07/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon26/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon07/12/2010
Change of share class name or designation
dot icon07/12/2010
Resolutions
dot icon07/12/2010
Statement of company's objects
dot icon06/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon16/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon15/11/2010
Secretary's details changed for Theresa Welton on 2009-10-01
dot icon06/10/2010
Registered office address changed from Unit D South Cambs Business Park Babraham Road Sawston Cambridge Cambridgeshire CB22 3JH on 2010-10-06
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr John Charles Welton on 2009-11-01
dot icon16/12/2009
Register inspection address has been changed
dot icon06/10/2009
Statement of capital following an allotment of shares on 2009-07-31
dot icon06/10/2009
Appointment of Paul Anderson as a director
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/03/2009
Compulsory strike-off action has been discontinued
dot icon21/03/2009
Return made up to 12/12/08; no change of members
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon28/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/03/2008
Certificate of change of name
dot icon10/12/2007
Return made up to 01/11/07; full list of members
dot icon22/09/2007
Registered office changed on 22/09/07 from: 1A arbury road cambridge cambridgeshire CB4 2JB
dot icon11/08/2007
Accounting reference date shortened from 30/11/07 to 31/07/07
dot icon11/08/2007
Director resigned
dot icon11/08/2007
Secretary resigned;director resigned
dot icon11/08/2007
New director appointed
dot icon11/08/2007
New secretary appointed
dot icon20/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon30/11/2006
Return made up to 01/11/06; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/11/2005
Return made up to 01/11/05; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/12/2004
Return made up to 01/11/04; full list of members
dot icon29/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon17/11/2003
Return made up to 01/11/03; full list of members
dot icon18/04/2003
Registered office changed on 18/04/03 from: suites 2 & 3, frohock house 222 mill road cambridge CB1 3NF
dot icon16/11/2002
New director appointed
dot icon16/11/2002
New secretary appointed;new director appointed
dot icon04/11/2002
Secretary resigned
dot icon04/11/2002
Director resigned
dot icon01/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
01/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
97.02K
-
0.00
84.46K
-
2022
5
120.44K
-
0.00
116.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Virginia Elizabeth Thomas
Director
22/08/2022 - Present
8
Mr John Charles Welton
Director
25/07/2007 - 11/11/2022
1
INCORPORATE DIRECTORS LIMITED
Nominee Director
31/10/2002 - 31/10/2002
3147
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
31/10/2002 - 31/10/2002
5431
Mr Paul Anderson
Director
31/07/2009 - 11/11/2022
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALLOY'S CRAFT BUTCHERY 2 LTD

MALLOY'S CRAFT BUTCHERY 2 LTD is an(a) Liquidation company incorporated on 01/11/2002 with the registered office located at Unit 3 Malloys Soham Road, Stuntney, Ely CB7 5TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALLOY'S CRAFT BUTCHERY 2 LTD?

toggle

MALLOY'S CRAFT BUTCHERY 2 LTD is currently Liquidation. It was registered on 01/11/2002 .

Where is MALLOY'S CRAFT BUTCHERY 2 LTD located?

toggle

MALLOY'S CRAFT BUTCHERY 2 LTD is registered at Unit 3 Malloys Soham Road, Stuntney, Ely CB7 5TR.

What does MALLOY'S CRAFT BUTCHERY 2 LTD do?

toggle

MALLOY'S CRAFT BUTCHERY 2 LTD operates in the Retail sale of meat and meat products in specialised stores (47.22 - SIC 2007) sector.

What is the latest filing for MALLOY'S CRAFT BUTCHERY 2 LTD?

toggle

The latest filing was on 31/01/2025: Notice to Registrar of Companies of Notice of disclaimer.