Company NameMalbay Waste Disposal Limited
Company StatusDissolved
Company Number03703071
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date22 October 2023 (6 months, 1 week ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr John O'Rourke
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleHaulage
Country of ResidenceUnited Kingdom
Correspondence Address22 Trenance Gardens
Seven Kings
Ilford
IG3 9NG
Secretary NameSylvia Mackin
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Trenance Gardens
Seven Kings
Essex
IG3 9NG
Secretary NameMs Jane Taylor
NationalityBritish
StatusResigned
Appointed01 May 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2008)
RoleAdministrator
Correspondence Address4 Neville Close
London
E11 3QH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitemalbaywaste.com

Location

Registered Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

95 at £1John O'rourke
50.00%
Ordinary
95 at £1Sylvia Mackin
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,053
Current Liabilities£214,511

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

23 May 2006Delivered on: 1 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £40,000 credited to account designation number 35552077 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
20 February 2006Delivered on: 22 February 2006
Satisfied on: 26 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder)

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 February 2005Delivered on: 17 February 2005
Satisfied on: 26 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 January 2004Delivered on: 16 January 2004
Satisfied on: 29 October 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
17 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 190
(3 pages)
23 February 2016Director's details changed for Mr John O'rourke on 1 February 2015 (2 pages)
23 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
15 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 190
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 190
(3 pages)
30 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
17 January 2011Total exemption full accounts made up to 31 January 2010 (7 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for John O'rourke on 2 October 2009 (2 pages)
25 February 2010Director's details changed for John O'rourke on 2 October 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 March 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
9 September 2008Appointment terminated secretary jane taylor (1 page)
6 March 2008Secretary appointed jane taylor logged form (1 page)
3 March 2008Secretary appointed ms jane taylor (1 page)
3 March 2008Appointment terminated secretary sylvia mackin (1 page)
3 March 2008Return made up to 28/01/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
29 October 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Return made up to 28/01/07; full list of members (2 pages)
8 January 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Return made up to 28/01/06; full list of members (2 pages)
13 January 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
31 August 2005Ad 19/08/05--------- £ si 188@1=188 £ ic 2/190 (2 pages)
31 August 2005Nc inc already adjusted 19/08/05 (1 page)
31 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2005Return made up to 28/01/05; full list of members (6 pages)
24 February 2005Registered office changed on 24/02/05 from: 193 high street hornchurch essex RM11 3XT (1 page)
17 February 2005Particulars of mortgage/charge (7 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
4 February 2004Return made up to 28/01/04; full list of members (6 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
23 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 March 2003Return made up to 28/01/03; full list of members (6 pages)
16 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
2 February 2002Return made up to 28/01/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
22 May 2001Return made up to 28/01/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
30 March 2000Return made up to 28/01/00; full list of members (6 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: 193 high street hornchurch essex RM11 3XT (1 page)
8 April 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 January 1999Incorporation (14 pages)