Company NameThe Malabar Cotton Company Limited
Company StatusDissolved
Company Number01779101
CategoryPrivate Limited Company
Incorporation Date19 December 1983(40 years, 4 months ago)
Dissolution Date11 May 2019 (4 years, 11 months ago)
Previous NameSofa Express Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Peter Christopher Sterck
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(8 years, 1 month after company formation)
Appointment Duration27 years, 4 months (closed 11 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Prince Of Wales Drive
Overstrand Mansions
London
SW11 4EZ
Secretary NameMichael Gordon Oakshott
NationalityBritish
StatusResigned
Appointed16 January 1992(8 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address20 Shelgate Road
London
SW11 1BE
Director NameMichael Gordon Oakshott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(10 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address20 Shelgate Road
London
SW11 1BE
Secretary NameMylton Vehi Lue
NationalityBritish
StatusResigned
Appointed31 December 2000(17 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Beechcroft Road
Tooting
London
SW17 7BP
Secretary NameAllan Armour Maxwell
NationalityBritish
StatusResigned
Appointed01 September 2006(22 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 December 2011)
RoleCompany Director
Correspondence Address3 Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG

Contact

Websitemalabar.co.uk
Email address[email protected]
Telephone020 75014200
Telephone regionLondon

Location

Registered AddressSavants
83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth£82,149
Cash£19,920
Current Liabilities£572,560

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

17 November 2016Delivered on: 17 November 2016
Persons entitled: Just Cashflow PLC

Classification: A registered charge
Outstanding
14 February 2013Delivered on: 15 February 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 January 2009Delivered on: 13 January 2009
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 January 2009Delivered on: 13 January 2009
Satisfied on: 2 April 2014
Persons entitled: Centric Spv 1 Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, any debts, related rights buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 June 2008Delivered on: 27 June 2008
Satisfied on: 25 November 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
9 July 1996Delivered on: 11 July 1996
Satisfied on: 25 November 2008
Persons entitled: Griffin Factors Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 2/7/96 or otherwise.
Particulars: All debts or other obligations to the company of agreed customers under contracts of sale. See the mortgage charge document for full details.
Fully Satisfied
5 November 1993Delivered on: 18 November 1993
Satisfied on: 25 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 24/9/93 in favour of h m customs and excise for £30,000.
Particulars: The sum of £60,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 82122865 and earmarked or designated by refernce to the company.
Fully Satisfied
9 May 1990Delivered on: 16 May 1990
Satisfied on: 25 November 1995
Persons entitled: Barclays Bank PLC

Classification: Gurantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 May 2019Final Gazette dissolved following liquidation (1 page)
11 February 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
12 November 2018Liquidators' statement of receipts and payments to 28 August 2018 (21 pages)
13 September 2017Appointment of a voluntary liquidator (1 page)
13 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-29
(1 page)
13 September 2017Statement of affairs (11 pages)
13 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-29
(1 page)
13 September 2017Statement of affairs (11 pages)
13 September 2017Appointment of a voluntary liquidator (1 page)
1 September 2017Registered office address changed from 7 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ to Savants 83 Victoria Street London SW1H 0HW on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 7 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ to Savants 83 Victoria Street London SW1H 0HW on 1 September 2017 (1 page)
7 July 2017Satisfaction of charge 017791010008 in full (1 page)
7 July 2017Satisfaction of charge 017791010008 in full (1 page)
21 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
17 November 2016Registration of charge 017791010008, created on 17 November 2016 (27 pages)
17 November 2016Registration of charge 017791010008, created on 17 November 2016 (27 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 500
(4 pages)
18 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 500
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 500
(4 pages)
5 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 500
(4 pages)
5 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 500
(4 pages)
23 January 2015Registered office address changed from Studio 4 Bakery Place 119 Altenburg Gardens London SW11 1JQ to 7 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Studio 4 Bakery Place 119 Altenburg Gardens London SW11 1JQ to 7 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ on 23 January 2015 (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 April 2014Satisfaction of charge 5 in full (3 pages)
2 April 2014Satisfaction of charge 5 in full (3 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 500
(4 pages)
2 December 2013Register(s) moved to registered office address (1 page)
2 December 2013Director's details changed for Peter Christopher Sterck on 15 November 2013 (2 pages)
2 December 2013Director's details changed for Peter Christopher Sterck on 15 November 2013 (2 pages)
2 December 2013Register(s) moved to registered office address (1 page)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 500
(4 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 500
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 October 2012Registered office address changed from 31-33 South Bank Businesscentre Ponton Road London SW8 5BL on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 31-33 South Bank Businesscentre Ponton Road London SW8 5BL on 30 October 2012 (1 page)
14 December 2011Termination of appointment of Allan Maxwell as a secretary (1 page)
14 December 2011Termination of appointment of Allan Maxwell as a secretary (1 page)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register inspection address has been changed (1 page)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 November 2008Full accounts made up to 31 December 2007 (14 pages)
11 November 2008Full accounts made up to 31 December 2007 (14 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 January 2008Full accounts made up to 31 December 2006 (13 pages)
24 January 2008Full accounts made up to 31 December 2006 (13 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
17 January 2007Return made up to 16/01/07; full list of members (2 pages)
17 January 2007Return made up to 16/01/07; full list of members (2 pages)
24 October 2006Accounts made up to 31 December 2005 (14 pages)
24 October 2006Accounts made up to 31 December 2005 (14 pages)
15 September 2006New secretary appointed (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Secretary resigned (1 page)
16 January 2006Return made up to 16/01/06; full list of members (2 pages)
16 January 2006Return made up to 16/01/06; full list of members (2 pages)
2 September 2005Accounts made up to 31 December 2004 (18 pages)
2 September 2005Accounts made up to 31 December 2004 (18 pages)
26 January 2005Return made up to 16/01/05; full list of members (6 pages)
26 January 2005Return made up to 16/01/05; full list of members (6 pages)
20 October 2004Accounts made up to 31 December 2003 (18 pages)
20 October 2004Accounts made up to 31 December 2003 (18 pages)
30 January 2004Return made up to 16/01/04; full list of members (6 pages)
30 January 2004Return made up to 16/01/04; full list of members (6 pages)
9 October 2003Accounts made up to 31 December 2002 (18 pages)
9 October 2003Accounts made up to 31 December 2002 (18 pages)
23 January 2003Return made up to 16/01/03; full list of members (6 pages)
23 January 2003Return made up to 16/01/03; full list of members (6 pages)
16 December 2002Accounts made up to 31 December 2001 (18 pages)
16 December 2002Accounts made up to 31 December 2001 (18 pages)
10 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 January 2002Accounts made up to 31 December 2000 (18 pages)
29 January 2002Accounts made up to 31 December 2000 (18 pages)
25 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 February 2001Return made up to 16/01/01; full list of members (6 pages)
7 February 2001Return made up to 16/01/01; full list of members (6 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001Secretary resigned;director resigned (1 page)
2 November 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
16 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
26 October 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Return made up to 16/01/99; full list of members (6 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Return made up to 16/01/99; full list of members (6 pages)
29 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
29 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
14 January 1998Return made up to 16/01/98; no change of members (4 pages)
14 January 1998Return made up to 16/01/98; no change of members (4 pages)
24 July 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
24 July 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
14 January 1997Return made up to 16/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/01/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 January 1997Return made up to 16/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/01/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
22 February 1996Return made up to 16/01/96; full list of members (6 pages)
22 February 1996Return made up to 16/01/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
5 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 December 1983Incorporation (13 pages)
19 December 1983Incorporation (13 pages)