Company NameMuldale Limited
Company StatusDissolved
Company Number03311129
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 2 months ago)
Dissolution Date1 May 2023 (11 months, 3 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Catherine Carmel Cave
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed30 November 2000(3 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 01 May 2023)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address22 Bucknalls Drive
Bricket Wood
St. Albans
Hertfordshire
AL2 3XL
Secretary NameMs Catherine Carmel Cave
NationalityIrish
StatusClosed
Appointed30 November 2000(3 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 01 May 2023)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address22 Bucknalls Drive
Bricket Wood
St. Albans
Hertfordshire
AL2 3XL
Director NameMr Cornelius O'Donovan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address22 Bucknalls Drive
Bricket Wood
Hertfordshire
AL2 3XL
Director NameMrs Jennifer O'Donovan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleRestaurateur
Correspondence Address11 Shortgate
Woodside Park
London
N12 7JP
Secretary NameJennifer Odonavan
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleRestaurateur
Correspondence Address22 Bucknalls Drive
Bricket Wood
St Albans
Hertfordshire
AL2 3XL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Cg&Co
Gregs Building 1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Richard Traviss
100.00%
Ordinary

Financials

Year2014
Net Worth£272,073
Cash£303,226
Current Liabilities£111,650

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

3 February 2011Delivered on: 4 February 2011
Persons entitled: Parham Investment Limited

Classification: Rent deposit deed
Secured details: £210,000 due or to become due from the company to the chargee.
Particulars: All the property mortgaged or charge. Rent deposit in the sum of £210,000.
Outstanding
6 October 2000Delivered on: 7 October 2000
Persons entitled: Parham Development Limited

Classification: Rent deposit deed
Secured details: £50,000 and all other monies due or to become due under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord).
Particulars: All the company's right title benefit and interest in and to the deposit of £50,000 placed in a rent deposit account in the name of millar kitching with hsbc bank PLC 79 piccadilly london W1.
Outstanding

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
24 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
6 January 2020Change of details for Ms Carmel Cave as a person with significant control on 6 January 2020 (2 pages)
4 January 2020Secretary's details changed for Ms Carmel Cave on 1 January 2020 (1 page)
4 January 2020Director's details changed for Ms Carmel Cave on 1 January 2020 (2 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
21 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
28 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
26 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2010Amended accounts made up to 31 January 2010 (5 pages)
2 November 2010Amended accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 May 2010Director's details changed for Carmel Cave on 1 January 2010 (2 pages)
21 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Carmel Cave on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Carmel Cave on 1 January 2010 (2 pages)
21 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 June 2009Return made up to 31/01/09; full list of members (4 pages)
4 June 2009Return made up to 31/01/09; full list of members (4 pages)
5 March 2009Appointment terminated director cornelius o'donovan (1 page)
5 March 2009Appointment terminated director cornelius o'donovan (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 April 2007Return made up to 31/01/07; full list of members (2 pages)
11 April 2007Return made up to 31/01/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 February 2006Return made up to 31/01/06; full list of members (7 pages)
1 February 2006Return made up to 31/01/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 May 2005Return made up to 31/01/05; full list of members (7 pages)
12 May 2005Return made up to 31/01/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 December 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
6 December 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
11 March 2004Return made up to 31/01/04; full list of members (7 pages)
11 March 2004Return made up to 31/01/04; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 June 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 May 2003Return made up to 31/01/03; full list of members (7 pages)
14 May 2003Return made up to 31/01/03; full list of members (7 pages)
13 January 2003Return made up to 31/01/02; full list of members (7 pages)
13 January 2003Return made up to 31/01/02; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 July 2001Return made up to 31/01/01; full list of members (7 pages)
3 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001Return made up to 31/01/01; full list of members (7 pages)
25 June 2001Registered office changed on 25/06/01 from: 7 granard business centre bunns lane london NW7 2BQ (1 page)
25 June 2001Registered office changed on 25/06/01 from: 7 granard business centre bunns lane london NW7 2BQ (1 page)
17 May 2001Return made up to 31/01/00; full list of members (6 pages)
17 May 2001Return made up to 31/01/00; full list of members (6 pages)
18 April 2001Ad 28/02/98--------- £ si 98@1 (2 pages)
18 April 2001Ad 28/02/98--------- £ si 98@1 (2 pages)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001Secretary resigned;director resigned (1 page)
16 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 April 1999Return made up to 31/01/99; no change of members (4 pages)
29 April 1999Return made up to 31/01/99; no change of members (4 pages)
17 December 1998Ad 28/02/98--------- £ si 900@1=900 £ ic 2/902 (2 pages)
17 December 1998Ad 28/02/98--------- £ si 900@1=900 £ ic 2/902 (2 pages)
2 December 1998Full accounts made up to 31 January 1998 (4 pages)
2 December 1998Full accounts made up to 31 January 1998 (4 pages)
21 July 1998Return made up to 21/01/98; full list of members (6 pages)
21 July 1998Return made up to 21/01/98; full list of members (6 pages)
23 July 1997Director's particulars changed (1 page)
23 July 1997Secretary's particulars changed;director's particulars changed (1 page)
23 July 1997Secretary's particulars changed;director's particulars changed (1 page)
23 July 1997Director's particulars changed (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
31 January 1997Incorporation (17 pages)
31 January 1997Incorporation (17 pages)