Company NameMTA Foods (UK) Ltd
Company StatusDissolved
Company Number08279639
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Anthony Raymond Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Morton
Oswestry
Shropshire
SY10 8BH
Wales
Director NameMr Stephen Lloyd Kynaston
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Morton
Oswestry
Shropshire
SY10 8BH
Wales

Contact

Websitemeadowvale.com

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mta Foods LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,837
Cash£64,273
Current Liabilities£529,469

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

8 August 2016Delivered on: 8 August 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

29 September 2020Final Gazette dissolved following liquidation (1 page)
29 June 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
13 February 2020Liquidators' statement of receipts and payments to 3 January 2020 (15 pages)
15 February 2019Liquidators' statement of receipts and payments to 3 January 2019 (16 pages)
18 January 2018Registered office address changed from Salisbury & Company Irish Square Upper Denbigh Road St. Asaph Clwyd LL17 0RN Wales to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 18 January 2018 (2 pages)
15 January 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 January 2018Appointment of a voluntary liquidator (1 page)
15 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-04
(1 page)
15 January 2018Statement of affairs (9 pages)
16 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
8 August 2016Registration of charge 082796390001, created on 8 August 2016 (27 pages)
8 August 2016Registration of charge 082796390001, created on 8 August 2016 (27 pages)
15 March 2016Auditor's resignation (1 page)
15 March 2016Auditor's resignation (1 page)
1 February 2016Registered office address changed from The Mill Morton Oswestry Shropshire SY10 8BH to Salisbury & Company Irish Square Upper Denbigh Road St. Asaph Clwyd LL17 0RN on 1 February 2016 (1 page)
1 February 2016Registered office address changed from The Mill Morton Oswestry Shropshire SY10 8BH to Salisbury & Company Irish Square Upper Denbigh Road St. Asaph Clwyd LL17 0RN on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Stephen Lloyd Kynaston as a director on 29 January 2016 (1 page)
1 February 2016Termination of appointment of Stephen Lloyd Kynaston as a director on 29 January 2016 (1 page)
30 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
11 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
13 May 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (2 pages)
13 May 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (2 pages)
2 November 2012Incorporation (49 pages)
2 November 2012Incorporation (49 pages)