MALTWILLOW LIMITED

Register to unlock more data on OkredoRegister

MALTWILLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01863337

Incorporation date

14/11/1984

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1984)
dot icon14/10/2025
Liquidators' statement of receipts and payments to 2025-08-30
dot icon23/10/2024
Liquidators' statement of receipts and payments to 2024-08-30
dot icon18/10/2023
Liquidators' statement of receipts and payments to 2023-08-30
dot icon20/09/2022
Statement of affairs
dot icon06/09/2022
Registered office address changed from PO Box Attn Mga Michael George Associates Dawes Court House, Dawes Court High Street Esher Surrey KT10 9QD United Kingdom to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2022-09-06
dot icon06/09/2022
Appointment of a voluntary liquidator
dot icon06/09/2022
Resolutions
dot icon29/04/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon20/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon05/02/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon19/02/2020
Compulsory strike-off action has been discontinued
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon12/02/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon12/02/2020
Termination of appointment of John Alfred Hugh Edmonds as a director on 2019-02-13
dot icon12/02/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon10/09/2019
Satisfaction of charge 3 in full
dot icon10/09/2019
Satisfaction of charge 1 in full
dot icon10/09/2019
Satisfaction of charge 2 in full
dot icon10/09/2019
Satisfaction of charge 6 in full
dot icon14/02/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon07/01/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon07/01/2019
Satisfaction of charge 4 in full
dot icon03/10/2018
Registered office address changed from 217 Brompton Road London SW3 1HW to PO Box Attn Mga Michael George Associates Dawes Court House, Dawes Court High Street Esher Surrey KT10 9QD on 2018-10-03
dot icon22/02/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon01/01/2018
Confirmation statement made on 2017-11-29 with no updates
dot icon23/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon25/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon15/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2012
Statement of capital following an allotment of shares on 2012-03-02
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon23/02/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon24/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon02/02/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon02/02/2011
Registered office address changed from 166 Brompton Road Knightsbridge London SW3 1HW on 2011-02-02
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon12/12/2009
Director's details changed for Paul David Edmonds on 2009-11-01
dot icon12/12/2009
Director's details changed for John Alfred Hugh Edmonds on 2009-11-01
dot icon12/12/2009
Director's details changed for Mr Yashar Rasekh on 2009-11-01
dot icon02/03/2009
Return made up to 29/11/08; full list of members
dot icon27/02/2009
Location of debenture register
dot icon27/02/2009
Location of register of members
dot icon27/02/2009
Appointment terminated secretary christine warrington
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/09/2008
Director appointed mr yashar rasekh
dot icon14/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/02/2008
Return made up to 29/11/07; full list of members
dot icon03/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/12/2006
Return made up to 29/11/06; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/12/2005
Return made up to 29/11/05; full list of members
dot icon22/07/2005
Registered office changed on 22/07/05 from: ashford house 95 dixons green dudley west midlands DY2 7DJ
dot icon24/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/12/2004
Return made up to 29/11/04; full list of members
dot icon28/01/2004
Registered office changed on 28/01/04 from: 48 beauchamp place london SW3 1NY
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/01/2004
Return made up to 29/11/03; full list of members
dot icon17/01/2004
Registered office changed on 17/01/04 from: 77-79 high street egham surrey TW20 9HY
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/12/2002
Return made up to 29/11/02; full list of members
dot icon05/07/2002
Registered office changed on 05/07/02 from: elvaco house 180 high street egham surrey TW20 9DN
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/11/2001
Return made up to 29/11/01; no change of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon07/12/2000
Return made up to 29/11/00; no change of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon17/12/1999
Return made up to 29/11/99; full list of members
dot icon05/07/1999
Location of debenture register
dot icon30/06/1999
Return made up to 29/11/98; full list of members
dot icon31/03/1999
Location of register of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon20/11/1998
Director's particulars changed
dot icon14/04/1998
Full accounts made up to 1997-03-31
dot icon16/02/1998
Return made up to 29/11/97; change of members
dot icon16/02/1998
Director resigned
dot icon16/02/1998
Location of register of members
dot icon26/08/1997
Secretary resigned
dot icon26/08/1997
New secretary appointed
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon03/12/1996
Return made up to 29/11/96; full list of members
dot icon03/12/1996
Location of register of members address changed
dot icon03/12/1996
Location of debenture register address changed
dot icon03/12/1996
Secretary resigned
dot icon22/11/1996
New secretary appointed
dot icon22/10/1996
Particulars of mortgage/charge
dot icon20/07/1996
Particulars of mortgage/charge
dot icon21/05/1996
Registered office changed on 21/05/96 from: 64 oxberry avenue fulham london SW6 5SS
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon01/12/1995
Return made up to 29/11/95; full list of members
dot icon23/06/1995
Secretary resigned;new secretary appointed;director resigned
dot icon21/03/1995
Return made up to 29/11/94; full list of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Return made up to 29/11/93; full list of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon02/03/1993
Return made up to 29/11/92; full list of members
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon30/09/1992
Auditor's resignation
dot icon10/08/1992
Secretary resigned;new secretary appointed
dot icon16/07/1992
Director resigned
dot icon02/07/1992
Accounts for a small company made up to 1991-03-31
dot icon02/03/1992
Return made up to 29/11/91; no change of members
dot icon04/02/1992
Particulars of mortgage/charge
dot icon18/10/1991
Accounts for a small company made up to 1990-03-31
dot icon21/12/1990
Accounts for a small company made up to 1989-03-31
dot icon30/11/1990
Return made up to 29/11/90; no change of members
dot icon31/05/1990
Accounts for a small company made up to 1988-03-31
dot icon10/04/1990
Return made up to 20/10/89; full list of members
dot icon10/04/1989
Return made up to 29/10/88; full list of members
dot icon01/11/1988
Accounts for a small company made up to 1987-03-31
dot icon21/07/1988
New director appointed
dot icon16/10/1987
New director appointed
dot icon16/10/1987
Return made up to 03/08/87; full list of members
dot icon05/06/1987
Accounts for a small company made up to 1986-03-31
dot icon12/03/1987
Return made up to 07/05/86; full list of members
dot icon14/11/1984
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

45
2021
change arrow icon0 % *

* during past year

Cash in Bank

£35,077.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
29/11/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
241.09K
-
0.00
35.08K
-
2021
45
241.09K
-
0.00
35.08K
-

Employees

2021

Employees

45 Ascended- *

Net Assets(GBP)

241.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.08K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rasekh, Yashar
Director
22/09/2008 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About MALTWILLOW LIMITED

MALTWILLOW LIMITED is an(a) Liquidation company incorporated on 14/11/1984 with the registered office located at C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of MALTWILLOW LIMITED?

toggle

MALTWILLOW LIMITED is currently Liquidation. It was registered on 14/11/1984 .

Where is MALTWILLOW LIMITED located?

toggle

MALTWILLOW LIMITED is registered at C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does MALTWILLOW LIMITED do?

toggle

MALTWILLOW LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does MALTWILLOW LIMITED have?

toggle

MALTWILLOW LIMITED had 45 employees in 2021.

What is the latest filing for MALTWILLOW LIMITED?

toggle

The latest filing was on 14/10/2025: Liquidators' statement of receipts and payments to 2025-08-30.