MALTINGS RETAIL LIMITED

Register to unlock more data on OkredoRegister

MALTINGS RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01330141

Incorporation date

15/09/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kpmg Llp Corporate Recovery, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1983)
dot icon24/06/2016
Bona Vacantia disclaimer
dot icon12/04/2016
Bona Vacantia disclaimer
dot icon25/02/2010
Final Gazette dissolved following liquidation
dot icon25/11/2009
Liquidators' statement of receipts and payments to 2009-11-17
dot icon25/11/2009
Return of final meeting in a creditors' voluntary winding up
dot icon07/10/2009
Liquidators' statement of receipts and payments to 2009-09-23
dot icon31/03/2009
Liquidators' statement of receipts and payments to 2009-03-23
dot icon17/10/2008
Liquidators' statement of receipts and payments to 2008-09-23
dot icon22/07/2008
Insolvency court order
dot icon22/07/2008
Appointment of a voluntary liquidator
dot icon18/04/2008
Liquidators' statement of receipts and payments to 2008-09-23
dot icon17/10/2007
Liquidators' statement of receipts and payments
dot icon13/04/2007
Liquidators' statement of receipts and payments
dot icon02/10/2006
Liquidators' statement of receipts and payments
dot icon31/03/2006
Liquidators' statement of receipts and payments
dot icon17/10/2005
Liquidators' statement of receipts and payments
dot icon15/04/2005
Liquidators' statement of receipts and payments
dot icon22/10/2004
Liquidators' statement of receipts and payments
dot icon26/09/2003
Statement of affairs
dot icon26/09/2003
Resolutions
dot icon26/09/2003
Appointment of a voluntary liquidator
dot icon21/09/2003
Registered office changed on 21/09/03 from: st martins house 1 gresham street london EC2V 7BU
dot icon03/07/2003
Return made up to 06/06/03; full list of members
dot icon06/03/2003
Director resigned
dot icon27/02/2003
Registered office changed on 27/02/03 from: the maltings gelderd place leeds west yorkshire LS12 6HL
dot icon15/11/2002
Certificate of change of name
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon30/08/2002
Auditor's resignation
dot icon06/07/2002
Return made up to 06/06/02; full list of members
dot icon05/02/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon27/06/2001
Return made up to 06/06/01; full list of members
dot icon19/07/2000
Full accounts made up to 1999-12-31
dot icon06/07/2000
Return made up to 06/06/00; full list of members
dot icon13/05/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Memorandum and Articles of Association
dot icon05/11/1999
Declaration of assistance for shares acquisition
dot icon15/10/1999
Declaration of satisfaction of mortgage/charge
dot icon15/10/1999
Declaration of satisfaction of mortgage/charge
dot icon15/10/1999
Particulars of mortgage/charge
dot icon14/10/1999
Particulars of mortgage/charge
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon08/10/1999
Declaration of assistance for shares acquisition
dot icon08/10/1999
Resolutions
dot icon19/07/1999
Particulars of property mortgage/charge
dot icon19/07/1999
Particulars of property mortgage/charge
dot icon19/07/1999
Particulars of property mortgage/charge
dot icon19/07/1999
Particulars of property mortgage/charge
dot icon19/07/1999
Particulars of property mortgage/charge
dot icon14/06/1999
Return made up to 06/06/99; full list of members
dot icon17/07/1998
Particulars of property mortgage/charge
dot icon17/07/1998
Particulars of property mortgage/charge
dot icon17/07/1998
Particulars of property mortgage/charge
dot icon17/07/1998
Particulars of property mortgage/charge
dot icon17/07/1998
Particulars of property mortgage/charge
dot icon24/06/1998
Return made up to 06/06/98; no change of members
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon07/05/1998
Director resigned
dot icon26/01/1998
Particulars of property mortgage/charge
dot icon26/01/1998
Particulars of property mortgage/charge
dot icon26/01/1998
Particulars of property mortgage/charge
dot icon15/01/1998
Particulars of property mortgage/charge
dot icon15/01/1998
Particulars of property mortgage/charge
dot icon15/01/1998
Particulars of property mortgage/charge
dot icon15/01/1998
Particulars of property mortgage/charge
dot icon15/01/1998
Particulars of property mortgage/charge
dot icon15/12/1997
Particulars of property mortgage/charge
dot icon15/12/1997
Particulars of property mortgage/charge
dot icon15/12/1997
Particulars of property mortgage/charge
dot icon30/06/1997
Particulars of mortgage/charge
dot icon20/06/1997
Return made up to 06/06/97; no change of members
dot icon16/06/1997
Full accounts made up to 1996-12-31
dot icon28/11/1996
New director appointed
dot icon03/07/1996
Full accounts made up to 1995-12-31
dot icon30/05/1996
Return made up to 06/06/96; full list of members
dot icon29/11/1995
Particulars of mortgage/charge
dot icon04/07/1995
Return made up to 06/06/95; no change of members
dot icon09/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Full accounts made up to 1993-12-31
dot icon05/07/1994
Return made up to 06/06/94; no change of members
dot icon05/05/1994
Full accounts made up to 1992-12-31
dot icon06/07/1993
Return made up to 06/06/93; full list of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon10/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/07/1992
Return made up to 06/06/92; no change of members
dot icon10/04/1992
Registered office changed on 10/04/92 from: arndale house crossgates leeds LS15 8DQ
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon05/07/1991
Return made up to 06/06/91; no change of members
dot icon08/05/1991
New director appointed
dot icon20/04/1991
Particulars of mortgage/charge
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon08/11/1990
Return made up to 26/06/90; full list of members
dot icon11/06/1990
Director resigned
dot icon06/03/1990
Director resigned;new director appointed
dot icon24/01/1990
Particulars of mortgage/charge
dot icon25/07/1989
Full accounts made up to 1988-12-31
dot icon25/07/1989
Return made up to 06/06/89; full list of members
dot icon03/01/1989
Wd 08/12/88 ad 02/12/88--------- £ si 9999995@1=9999995 £ ic 2/9999997
dot icon03/01/1989
Nc inc already adjusted
dot icon03/01/1989
Resolutions
dot icon03/01/1989
Resolutions
dot icon07/09/1988
Return made up to 28/07/88; full list of members
dot icon07/09/1988
Full accounts made up to 1987-12-31
dot icon09/06/1988
Particulars of mortgage/charge
dot icon27/04/1988
Particulars of mortgage/charge
dot icon26/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/04/1988
Resolutions
dot icon21/03/1988
Registered office changed on 21/03/88 from: 23-27 tudor street london EC4Y 0HR
dot icon16/03/1988
Certificate of change of name
dot icon16/03/1988
Particulars of mortgage/charge
dot icon23/11/1987
Declaration of assistance for shares acquisition
dot icon23/11/1987
Declaration of assistance for shares acquisition
dot icon23/11/1987
Declaration of assistance for shares acquisition
dot icon23/11/1987
Declaration of assistance for shares acquisition
dot icon23/11/1987
Declaration of assistance for shares acquisition
dot icon23/11/1987
Declaration of assistance for shares acquisition
dot icon31/10/1987
Declaration of assistance for shares acquisition
dot icon31/10/1987
Declaration of assistance for shares acquisition
dot icon31/10/1987
Declaration of assistance for shares acquisition
dot icon31/10/1987
Declaration of assistance for shares acquisition
dot icon31/10/1987
Declaration of assistance for shares acquisition
dot icon31/10/1987
Declaration of assistance for shares acquisition
dot icon29/10/1987
Particulars of mortgage/charge
dot icon21/07/1987
Full accounts made up to 1986-12-31
dot icon21/07/1987
Return made up to 29/04/87; full list of members
dot icon01/07/1986
Full accounts made up to 1985-12-31
dot icon01/07/1986
Return made up to 27/05/86; full list of members
dot icon17/05/1986
Director resigned
dot icon07/11/1983
Accounts made up to 1982-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doughty, Stephen James
Director
19/08/1992 - Present
7
Mccormick, Neil Richard
Director
01/11/1996 - 05/02/2003
6
Doughty, Stephen James
Secretary
19/08/1992 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALTINGS RETAIL LIMITED

MALTINGS RETAIL LIMITED is an(a) Dissolved company incorporated on 15/09/1977 with the registered office located at Kpmg Llp Corporate Recovery, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MALTINGS RETAIL LIMITED?

toggle

MALTINGS RETAIL LIMITED is currently Dissolved. It was registered on 15/09/1977 and dissolved on 25/02/2010.

Where is MALTINGS RETAIL LIMITED located?

toggle

MALTINGS RETAIL LIMITED is registered at Kpmg Llp Corporate Recovery, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DW.

What does MALTINGS RETAIL LIMITED do?

toggle

MALTINGS RETAIL LIMITED operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for MALTINGS RETAIL LIMITED?

toggle

The latest filing was on 24/06/2016: Bona Vacantia disclaimer.