Active - Proposal to Strike off
Company Information for MISTLEY MALTINGS TRUST
WALCOTTS HALL, GREAT TEY, COLCHESTER, ESSEX, CO6 1AH,
|
Company Registration Number
03684300
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
MISTLEY MALTINGS TRUST | |
Legal Registered Office | |
WALCOTTS HALL GREAT TEY COLCHESTER ESSEX CO6 1AH Other companies in CO6 | |
Company Number | 03684300 | |
---|---|---|
Company ID Number | 03684300 | |
Date formed | 1998-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 10/12/2015 | |
Return next due | 07/01/2017 | |
Type of accounts |
Last Datalog update: | 2020-08-05 08:17:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON ANDREW DALTON HALL |
||
PETER JOHN FRENCH |
||
SIMON ANDREW DALTON HALL |
||
PENELOPE HUGHES STANTON |
||
ROSEMARY SUSAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN FRANK |
Director | ||
RICHARD WILLIAM STONE |
Director | ||
MICHAEL SHIELD |
Company Secretary | ||
DAVID LESLIE BALCOMBE |
Company Secretary | ||
MICHAEL JONATHAN PARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUALIFICATION CHECK LTD | Company Secretary | 2007-02-12 | CURRENT | 2007-02-12 | Active | |
CORPORATE SERVICES RECRUITMENT LIMITED | Director | 2010-03-11 | CURRENT | 2006-08-11 | Dissolved 2014-05-06 | |
ROWLEY FINE ART AUCTIONEERS AND VALUERS LIMITED | Director | 2003-01-01 | CURRENT | 2000-12-22 | Active | |
MISTLEY KIDS CLUB LIMITED | Director | 2010-08-04 | CURRENT | 2010-08-04 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FRENCH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRANK | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM STONE | |
AR01 | 10/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter John French on 2013-12-09 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Andrew Dalton Hall on 2012-12-31 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | Director's details changed for Simon Andrew Dalton Hall on 2011-01-21 | |
AR01 | 10/12/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 10/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MRS ROSEMARY SUSAN SMITH / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STONE / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FRENCH / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE HUGHES STANTON / 15/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | ANNUAL RETURN MADE UP TO 10/12/08 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | ANNUAL RETURN MADE UP TO 10/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | ANNUAL RETURN MADE UP TO 10/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | ANNUAL RETURN MADE UP TO 10/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 10/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 10/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | ANNUAL RETURN MADE UP TO 10/12/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | ANNUAL RETURN MADE UP TO 10/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
SRES01 | ALTER MEM AND ARTS 25/01/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | ANNUAL RETURN MADE UP TO 10/12/00 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/00 FROM: MISTLEY QUAY & FORWARDING HIGH STREET, MISTLEY MANNINGTREE ESSEX CO11 1HB | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 10/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/99 FROM: QUAYSIDE MALTINGS HIGH STREET MISTLEY MANNINGTREE ESSEX | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
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 MISTLEY MALTINGS TRUST
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MISTLEY MALTINGS TRUST are:
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. |