Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALTWILLOW LIMITED
Company Information for

MALTWILLOW LIMITED

C/O HARVEYS INSOLVENCY & TURNAROUND LTD, 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL,
Company Registration Number
01863337
Private Limited Company
Liquidation

Company Overview

About Maltwillow Ltd
MALTWILLOW LIMITED was founded on 1984-11-14 and has its registered office in Newbury. The organisation's status is listed as "Liquidation". Maltwillow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MALTWILLOW LIMITED
 
Legal Registered Office
C/O HARVEYS INSOLVENCY & TURNAROUND LTD
2 OLD BATH ROAD
NEWBURY
BERKSHIRE
RG14 1QL
Other companies in SW3
 
Filing Information
Company Number 01863337
Company ID Number 01863337
Date formed 1984-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-10-13 13:42:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALTWILLOW LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADING CRYER LIMITED   MICHAEL ROBINS LIMITED   PS CONTRACTING LIMITED   ROSS BROOKE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MALTWILLOW LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALFRED HUGH EDMONDS
Director 1992-11-29
PAUL DAVID EDMONDS
Director 1992-11-29
YASHAR RASEKH
Director 2008-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE LYNNE WARRINGTON
Company Secretary 1997-08-06 2008-10-31
LEE BRADLEY
Company Secretary 1996-09-27 1997-08-06
ELIZABETH LOUISE EDMONDS
Director 1992-11-29 1996-11-30
ELIZABETH LOUISE EDMONDS
Company Secretary 1995-03-31 1996-09-27
TRACEY PATTERSON
Company Secretary 1992-11-29 1995-03-31
TRACEY PATTERSON
Director 1992-11-29 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALFRED HUGH EDMONDS PAUL EDMONDS LIMITED Director 1996-06-19 CURRENT 1996-06-19 Active
JOHN ALFRED HUGH EDMONDS SWINFORD MOTORS LIMITED Director 1991-12-29 CURRENT 1977-10-17 Dissolved 2016-04-05
PAUL DAVID EDMONDS EDMONDS RASEKH LTD Director 2014-10-23 CURRENT 2014-10-23 Active
PAUL DAVID EDMONDS ONE CENTAUR STREET MANAGEMENT COMPANY LIMITED Director 2006-03-31 CURRENT 2004-03-16 Active
PAUL DAVID EDMONDS PAUL EDMONDS LIMITED Director 1996-06-19 CURRENT 1996-06-19 Active
YASHAR RASEKH JUICE BAR @ PAUL EDMONDS LTD Director 2017-12-04 CURRENT 2017-12-04 Active - Proposal to Strike off
YASHAR RASEKH EDMONDS RASEKH LTD Director 2014-10-23 CURRENT 2014-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18Voluntary liquidation Statement of receipts and payments to 2023-08-30
2022-09-20LIQ02Voluntary liquidation Statement of affairs
2022-09-06Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-06Appointment of a voluntary liquidator
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM PO Box Attn Mga Michael George Associates Dawes Court House, Dawes Court High Street Esher Surrey KT10 9QD United Kingdom
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM PO Box Attn Mga Michael George Associates Dawes Court House, Dawes Court High Street Esher Surrey KT10 9QD United Kingdom
2022-09-06600Appointment of a voluntary liquidator
2022-09-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-08-31
2022-04-29Unaudited abridged accounts made up to 2021-03-31
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-02-19DISS40Compulsory strike-off action has been discontinued
2020-02-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALFRED HUGH EDMONDS
2019-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2019-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM 217 Brompton Road London SW3 1HW
2018-01-01CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 181350
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 181350
2015-12-30AR0129/11/15 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 181350
2015-01-07AR0129/11/14 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 181350
2014-02-13AR0129/11/13 ANNUAL RETURN FULL LIST
2013-12-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0129/11/12 ANNUAL RETURN FULL LIST
2012-12-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29SH0102/03/12 STATEMENT OF CAPITAL GBP 181350
2012-09-20MG01Particulars of a mortgage or charge / charge no: 6
2012-02-23AR0129/11/11 ANNUAL RETURN FULL LIST
2011-12-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07MG01Particulars of a mortgage or charge / charge no: 5
2011-02-02AR0129/11/10 ANNUAL RETURN FULL LIST
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/11 FROM 166 Brompton Road Knightsbridge London SW3 1HW
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-12AR0129/11/09 FULL LIST
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YASHAR RASEKH / 01/11/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID EDMONDS / 01/11/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED HUGH EDMONDS / 01/11/2009
2009-03-02363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2009-02-27190LOCATION OF DEBENTURE REGISTER
2009-02-27353LOCATION OF REGISTER OF MEMBERS
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE WARRINGTON
2009-01-29AA31/03/08 TOTAL EXEMPTION FULL
2008-09-23288aDIRECTOR APPOINTED MR YASHAR RASEKH
2008-04-14AA31/03/07 TOTAL EXEMPTION FULL
2008-02-20363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-07363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-13363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-07-22287REGISTERED OFFICE CHANGED ON 22/07/05 FROM: ASHFORD HOUSE 95 DIXONS GREEN DUDLEY WEST MIDLANDS DY2 7DJ
2004-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-02363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-28287REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 48 BEAUCHAMP PLACE LONDON SW3 1NY
2004-01-17363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2004-01-17287REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 77-79 HIGH STREET EGHAM SURREY TW20 9HY
2004-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/04
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-10363aRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-07-05287REGISTERED OFFICE CHANGED ON 05/07/02 FROM: ELVACO HOUSE 180 HIGH STREET EGHAM SURREY TW20 9DN
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-26363aRETURN MADE UP TO 29/11/01; NO CHANGE OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-07363aRETURN MADE UP TO 29/11/00; NO CHANGE OF MEMBERS
2000-01-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-17363aRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-07-05190LOCATION OF DEBENTURE REGISTER
1999-06-30363aRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
1999-03-31353LOCATION OF REGISTER OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-20288cDIRECTOR'S PARTICULARS CHANGED
1998-04-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-02-16288bDIRECTOR RESIGNED
1998-02-16363aRETURN MADE UP TO 29/11/97; CHANGE OF MEMBERS
1998-02-16353LOCATION OF REGISTER OF MEMBERS
1997-08-26288bSECRETARY RESIGNED
1997-08-26288aNEW SECRETARY APPOINTED
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-03363aRETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS
1996-12-03288bSECRETARY RESIGNED
1996-12-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to MALTWILLOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria,2022-10-10
Appointment of Liquidators2022-09-05
Resolutions for Winding-up2022-09-05
Fines / Sanctions
No fines or sanctions have been issued against MALTWILLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF CHARGE 2012-09-20 Outstanding HSBC BANK PLC
DEBENTURE 2011-06-07 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-10-22 Outstanding PETER REYNOLDS
RENT SECURITY DEED 1996-07-20 Outstanding KENSINGTON COMMERCIAL PROPERTY INVESTMENTS LIMITED
FIXED AND FLOATING CHARGE 1992-02-04 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-03-29 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 98,660
Creditors Due Within One Year 2012-04-01 £ 501,387
Provisions For Liabilities Charges 2012-04-01 £ 60,845

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MALTWILLOW LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 181,350
Cash Bank In Hand 2012-04-01 £ 2,619
Current Assets 2012-04-01 £ 277,517
Debtors 2012-04-01 £ 194,032
Fixed Assets 2012-04-01 £ 509,926
Shareholder Funds 2012-04-01 £ 126,551
Stocks Inventory 2012-04-01 £ 80,866
Tangible Fixed Assets 2012-04-01 £ 509,926

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MALTWILLOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALTWILLOW LIMITED
Trademarks
We have not found any records of MALTWILLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALTWILLOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as MALTWILLOW LIMITED are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where MALTWILLOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMoratoria,
Defending partyMALTWILLOW LIMITEDEvent Date2022-10-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALTWILLOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MALTWILLOW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.