Seven Kings
Ilford
IG3 9NG
Secretary Name | Sylvia Mackin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Trenance Gardens Seven Kings Essex IG3 9NG |
Secretary Name | Ms Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2008) |
Role | Administrator |
Correspondence Address | 4 Neville Close London E11 3QH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | malbaywaste.com |
---|
Registered Address | 6th & 7th Floor 120 Bark Street Bolton BL1 2AX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
95 at £1 | John O'rourke 50.00% Ordinary |
---|---|
95 at £1 | Sylvia Mackin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,053 |
Current Liabilities | £214,511 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
23 May 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
24 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
---|---|
17 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Mr John O'rourke on 1 February 2015 (2 pages) |
23 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
15 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
30 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for John O'rourke on 2 October 2009 (2 pages) |
25 February 2010 | Director's details changed for John O'rourke on 2 October 2009 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
9 September 2008 | Appointment terminated secretary jane taylor (1 page) |
6 March 2008 | Secretary appointed jane taylor logged form (1 page) |
3 March 2008 | Secretary appointed ms jane taylor (1 page) |
3 March 2008 | Appointment terminated secretary sylvia mackin (1 page) |
3 March 2008 | Return made up to 28/01/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
29 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
8 January 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
13 January 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
31 August 2005 | Ad 19/08/05--------- £ si 188@1=188 £ ic 2/190 (2 pages) |
31 August 2005 | Nc inc already adjusted 19/08/05 (1 page) |
31 August 2005 | Resolutions
|
8 April 2005 | Return made up to 28/01/05; full list of members (6 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: 193 high street hornchurch essex RM11 3XT (1 page) |
17 February 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
4 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
8 March 2003 | Return made up to 28/01/03; full list of members (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
2 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
22 May 2001 | Return made up to 28/01/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
30 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 193 high street hornchurch essex RM11 3XT (1 page) |
8 April 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
28 January 1999 | Incorporation (14 pages) |