Company NameMalrod Environmental Limited
DirectorJulian Forshaw Mills
Company StatusLiquidation
Company Number07947675
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)
Previous NameOne Environment Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Julian Forshaw Mills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameDora Elizebeth Mills
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Regent Drive
Lostock
Bolton
Lancashire
BL6 4DH

Contact

Websitewww.malrod.co.uk/
Telephone0800 6696039
Telephone regionFreephone

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Julian Forshaw Mills
100.00%
Ordinary

Financials

Year2014
Net Worth£80,239
Cash£31,565
Current Liabilities£765,371

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Latest Return13 February 2017 (7 years, 2 months ago)
Next Return Due27 February 2018 (overdue)

Charges

20 April 2016Delivered on: 21 April 2016
Persons entitled: Factor 21 (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
24 July 2013Delivered on: 25 July 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 July 2013Delivered on: 2 August 2013
Satisfied on: 19 May 2015
Persons entitled: Malrod Insulations Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

20 April 2023Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 20 April 2023 (2 pages)
30 June 2022Registered office address changed from C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 30 June 2022 (2 pages)
23 June 2022Registered office address changed from C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP to 3rd Floor 44 Peter Street Manchester M2 5GP on 23 June 2022 (2 pages)
29 December 2021Resignation of a liquidator (3 pages)
12 April 2021Liquidators' statement of receipts and payments to 7 March 2021 (10 pages)
10 November 2020Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages)
3 June 2020Liquidators' statement of receipts and payments to 7 March 2020 (11 pages)
13 June 2019Liquidators' statement of receipts and payments to 7 March 2019 (14 pages)
21 March 2018Registered office address changed from Rodney House Stotts Park James Street Westhoughton Bolton Lancashire BL5 3QR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 21 March 2018 (2 pages)
15 March 2018Appointment of a voluntary liquidator (3 pages)
15 March 2018Statement of affairs (13 pages)
15 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-08
(1 page)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 May 2016Satisfaction of charge 079476750001 in full (4 pages)
28 May 2016Satisfaction of charge 079476750001 in full (4 pages)
21 April 2016Registration of charge 079476750003, created on 20 April 2016 (17 pages)
21 April 2016Registration of charge 079476750003, created on 20 April 2016 (17 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
19 May 2015Satisfaction of charge 079476750002 in full (5 pages)
19 May 2015Satisfaction of charge 079476750002 in full (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
20 January 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
20 January 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 October 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
4 October 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
2 August 2013Registration of charge 079476750002 (42 pages)
2 August 2013Registration of charge 079476750002 (42 pages)
25 July 2013Registration of charge 079476750001 (24 pages)
25 July 2013Registration of charge 079476750001 (24 pages)
20 June 2013Director's details changed for Julian Forshaw Mills on 19 June 2013 (2 pages)
20 June 2013Director's details changed for Julian Forshaw Mills on 19 June 2013 (2 pages)
19 June 2013Termination of appointment of Dora Mills as a director (1 page)
19 June 2013Termination of appointment of Dora Mills as a director (1 page)
18 April 2013Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 18 April 2013 (1 page)
11 March 2013Registered office address changed from 4 Regent Drive Lostock Bolton Lancashire BL6 4DH United Kingdom on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 4 Regent Drive Lostock Bolton Lancashire BL6 4DH United Kingdom on 11 March 2013 (1 page)
25 February 2013Company name changed one environment LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Company name changed one environment LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 February 2012Incorporation (45 pages)
13 February 2012Incorporation (45 pages)