Active - Proposal to Strike off
Company Information for MALTHURST PROPERTIES LIMITED
GLADSTONE PLACE, 36-38 UPPER MARLBOROUGH ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3UU,
|
Company Registration Number
06360537
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MALTHURST PROPERTIES LIMITED | |
Legal Registered Office | |
GLADSTONE PLACE 36-38 UPPER MARLBOROUGH ROAD ST. ALBANS HERTFORDSHIRE AL1 3UU Other companies in CM16 | |
Company Number | 06360537 | |
---|---|---|
Company ID Number | 06360537 | |
Date formed | 2007-09-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-10 06:57:49 |
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 |
---|---|---|
DAVID HATHAWAY |
||
STEVEN JOHN BACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN JUANITA DICKENS |
Director | ||
JOHN CHARLES LYNN |
Director | ||
DAMIAN SHAMEEM IQBAL |
Company Secretary | ||
GRAHAM FREDERICK PEACOCK |
Director | ||
SUSAN MARGARET TOBBELL |
Director | ||
RICHARD ANTONY CARGILL SCOTT |
Director | ||
D & D SECRETARIAL LTD |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REFINED MP LIMITED | Company Secretary | 2007-10-24 | CURRENT | 1993-08-25 | Active - Proposal to Strike off | |
REFINED ESTATES LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2001-04-04 | Active | |
REFINED PETROLEUM LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2003-12-17 | Active - Proposal to Strike off | |
RETRO PROPERTIES LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2004-07-14 | Active | |
REFINED HOLDINGS LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2004-07-30 | Active | |
KENNET LIMITED | Company Secretary | 2007-10-24 | CURRENT | 1984-01-10 | Active - Proposal to Strike off | |
MALTHURST (UK) LIMITED | Company Secretary | 2007-10-24 | CURRENT | 1997-11-28 | Active | |
MALTHURST SERVICES LIMITED | Company Secretary | 2007-10-24 | CURRENT | 1999-01-25 | Active - Proposal to Strike off | |
MALTHURST FUELS LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2002-09-04 | Active - Proposal to Strike off | |
LUPO LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2004-06-30 | Active | |
MALTHURST RETAIL LIMITED | Company Secretary | 2007-10-24 | CURRENT | 1997-01-31 | Active | |
MALTHURST LIMITED | Company Secretary | 2007-10-24 | CURRENT | 1997-10-07 | Active | |
REFINED ESTATES TRADING LIMITED | Company Secretary | 2007-09-24 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
REFINED PETROLEUM TRADING LIMITED | Company Secretary | 2007-09-24 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
MRH (GB) LIMITED | Company Secretary | 2007-09-04 | CURRENT | 2007-09-04 | Active | |
MALTHURST PETROLEUM LIMITED | Company Secretary | 2006-11-21 | CURRENT | 1963-05-28 | Active | |
FLOATCO J (GB) HOLDINGS LIMITED | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active - Proposal to Strike off | |
PEREGRINE RETAIL LIMITED | Director | 2017-09-21 | CURRENT | 1997-03-04 | Active | |
CHARTMAN LIMITED | Director | 2017-09-06 | CURRENT | 1987-11-11 | Active | |
CHARTMAN HOLDINGS LIMITED | Director | 2017-09-06 | CURRENT | 2015-11-27 | Active - Proposal to Strike off | |
MRH FORECOURTS LIMITED | Director | 2017-07-31 | CURRENT | 2004-12-02 | Active - Proposal to Strike off | |
HALEY HILL SERVICE STATION LTD | Director | 2016-12-13 | CURRENT | 2001-02-01 | Active - Proposal to Strike off | |
SPRING PETROLEUM COMPANY LTD | Director | 2016-12-13 | CURRENT | 2001-12-19 | Active | |
MERCURY FORECOURTS LTD | Director | 2016-12-13 | CURRENT | 2008-05-29 | Active | |
ZAIN INVESTMENTS (JERSEY) LIMITED | Director | 2016-12-13 | CURRENT | 2015-07-22 | Active | |
LSF9 ROBIN NEWCO 2 LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active - Proposal to Strike off | |
LSF9 ROBIN NEWCO 1 LIMITED | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active - Proposal to Strike off | |
LSF9 ROBIN MIDCO LIMITED | Director | 2016-10-07 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
LSF9 ROBIN INVESTMENTS LIMITED | Director | 2016-10-07 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
LSF9 ROBIN TOPCO LIMITED | Director | 2016-10-07 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
REFINED ESTATES LIMITED | Director | 2016-03-01 | CURRENT | 2001-04-04 | Active | |
REFINED HOLDINGS LIMITED | Director | 2016-03-01 | CURRENT | 2004-07-30 | Active | |
KENNET LIMITED | Director | 2016-03-01 | CURRENT | 1984-01-10 | Active - Proposal to Strike off | |
MALTHURST RETAIL LIMITED | Director | 2016-03-01 | CURRENT | 1997-01-31 | Active | |
MRH (GB) LIMITED | Director | 2016-03-01 | CURRENT | 2007-09-04 | Active | |
ISLE OF WIGHT FUELS LIMITED | Director | 2016-02-29 | CURRENT | 2012-03-29 | Active | |
BNV LIMITED | Director | 2016-02-29 | CURRENT | 2012-09-11 | Active - Proposal to Strike off | |
REFINED MP LIMITED | Director | 2016-02-29 | CURRENT | 1993-08-25 | Active - Proposal to Strike off | |
REFINED PETROLEUM LIMITED | Director | 2016-02-29 | CURRENT | 2003-12-17 | Active - Proposal to Strike off | |
RETRO PROPERTIES LIMITED | Director | 2016-02-29 | CURRENT | 2004-07-14 | Active | |
REFINED ESTATES TRADING LIMITED | Director | 2016-02-29 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
RFF LIMITED | Director | 2016-02-29 | CURRENT | 2012-12-05 | Active - Proposal to Strike off | |
MALTHURST ESTATES LIMITED | Director | 2016-02-29 | CURRENT | 2012-12-12 | Active | |
MALTHURST ANGLIA LIMITED | Director | 2016-02-29 | CURRENT | 2015-03-04 | Active | |
MALTHURST PETROLEUM LIMITED | Director | 2016-02-29 | CURRENT | 1963-05-28 | Active | |
MATRIX (HIGHLANDS) LIMITED | Director | 2016-02-29 | CURRENT | 1990-11-15 | Active - Proposal to Strike off | |
MALTHURST (UK) LIMITED | Director | 2016-02-29 | CURRENT | 1997-11-28 | Active | |
MALTHURST SERVICES LIMITED | Director | 2016-02-29 | CURRENT | 1999-01-25 | Active - Proposal to Strike off | |
MALTHURST FUELS LIMITED | Director | 2016-02-29 | CURRENT | 2002-09-04 | Active - Proposal to Strike off | |
LUPO LIMITED | Director | 2016-02-29 | CURRENT | 2004-06-30 | Active | |
MALTHURST LIMITED | Director | 2016-02-29 | CURRENT | 1997-10-07 | Active | |
REFINED PETROLEUM TRADING LIMITED | Director | 2016-02-29 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
MALTHURST SOUTH EAST LIMITED | Director | 2016-02-29 | CURRENT | 2015-03-04 | Active | |
EDGLINE LIMITED | Director | 2012-05-01 | CURRENT | 2012-03-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-08-30 GBP 1 | |
CAP-SS | Solvency Statement dated 28/08/19 | |
RES06 | Resolutions passed:
| |
PSC05 | Change of details for Lupo Limited as a person with significant control on 2019-07-16 | |
AP01 | DIRECTOR APPOINTED THOMAS MCKENZIE BIGGART | |
AP04 | Appointment of Pinsent Masons Secretarial Limited as company secretary on 2019-03-07 | |
TM02 | Termination of appointment of David Hathaway on 2019-03-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL TIMBERS | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL LANE | |
AP01 | DIRECTOR APPOINTED MR WILLIAM BAHLSEN BANNISTER | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/18 FROM Vincent House, 4 Grove Lane Epping Essex CM16 4LH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BACK | |
AP01 | DIRECTOR APPOINTED MR GRAHAM PAUL TIMBERS | |
AA01 | Current accounting period extended from 30/09/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN JUANITA DICKENS | |
AA | 01/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/09/17 TO 31/12/17 | |
AA | 02/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LYNN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAMIAN IQBAL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEACOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN TOBBELL | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN BACK | |
AP01 | DIRECTOR APPOINTED DR KAREN JUANITA DICKENS | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 04/09/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 04/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13 | |
AR01 | 04/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 04/09/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 02/10/11 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTONY CARGILL SCOTT | |
AR01 | 04/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/09/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AR01 | 04/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET TOBBELL / 04/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FREDERICK PEACOCK / 04/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAMIAN SHAMEEM IQBAL / 04/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID HATHAWAY / 04/09/2010 | |
AP01 | DIRECTOR APPOINTED DR JOHN CHARLES LYNN | |
AA | FULL ACCOUNTS MADE UP TO 27/09/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
363a | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 10 | |
AA | FULL ACCOUNTS MADE UP TO 28/09/08 | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PEACOCK / 11/09/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 03/10/07 | |
RES04 | £ NC 100/30000 03/10/ | |
88(2)R | AD 03/10/07--------- £ SI 29999@1=29999 £ IC 1/30000 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: LINDEN HOUSE, COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER | |
288a | NEW DIRECTOR 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 | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL LEGAL CHARGE | Satisfied | HSBC TRUSTEE (C.I.) LIMITED | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | HSBC TRUSTEE (C.I.) LIMITED | |
ASSIGNATION OF RENTS | Satisfied | HSBC TRUSTEE (C.I.) LIMITED (THE SECURITY AGENT) | |
STANDARD SECURITY | Satisfied | HSBC TRUSTEE (C.I) LIMITED | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16/11/07 AND | Satisfied | HSBC TRUSTEE (C.I.) LIMITED (THE SECURITY AGENT) | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 19/11/07 AND | Satisfied | HSBC TRUSTEE (C.I.) LIMITED (THE SECURITY AGENT) | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23/11/07 AND | Satisfied | HSBC TRUSTEE (C.I.) LIMITED (THE SECURITY AGENT) | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23/11/07 AND | Satisfied | HSBC TRUSTEE (C.I.) LIMITED (THE SECURITY AGENT) | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16/11/07 AND | Satisfied | HSBC TRUSTEE (C.I.) LIMITED (THE SECURITY AGENT) | |
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 15 NOVEMBER 2007 AND | Satisfied | HSBC TRUSTEE (C.I.) LIMITED (SECURITY AGENT) | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 14/11/2007 AND | Satisfied | HSBC TRUSTEE (C.I.) LIMITED | |
SHARE MORTGAGE | Satisfied | HSBC TRUSTEE (C.I.) LIMITED (THE SECURITY AGENT) | |
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | HSBC TRUSTEE (C.I.) LIMITED (THE SECURITY AGENT) |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MALTHURST PROPERTIES LIMITED 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. |