Company NameMalstock Limited
Company StatusDissolved
Company Number04074301
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)
Dissolution Date23 July 2020 (3 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Ian Anthony Davies
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(3 weeks, 2 days after company formation)
Appointment Duration19 years, 9 months (closed 23 July 2020)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
Secretary NameLynette Davies
NationalityBritish
StatusClosed
Appointed12 October 2000(3 weeks, 2 days after company formation)
Appointment Duration19 years, 9 months (closed 23 July 2020)
RoleCompany Director
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr Jason Paul Kilov
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(1 year, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 23 July 2020)
RoleRestaurauteur
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMartin Ment
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed25 March 2002(1 year, 6 months after company formation)
Appointment Duration12 years (resigned 30 March 2014)
RoleRestaurauteur
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Stanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

8 at £1Kim Davies
8.00%
Ordinary
8 at £1Rebecca Davies
8.00%
Ordinary
26 at £1Ian Anthony Davies
26.00%
Ordinary
26 at £1Justin Davies
26.00%
Ordinary
16 at £1Chantal Lara Kilov
16.00%
Ordinary
16 at £1Jason Paul Kilov
16.00%
Ordinary

Financials

Year2014
Net Worth£124,090
Cash£28,868
Current Liabilities£260,894

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

18 May 2016Delivered on: 20 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H land k/a 17-21 shenley road borehamwood t/no HD480803.
Outstanding
16 March 2016Delivered on: 31 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land known as 17-21 shenley road borehamwood t/n HD480804.
Outstanding
30 August 2012Delivered on: 14 September 2012
Persons entitled: Bnp Paribas Services Trust Company (Jersey) Limited & Bnp Paribas Securities Services Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the deposit of an amount equal to three months rent payable under the lease in the deposit account see image for full details.
Outstanding
14 March 2007Delivered on: 29 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-4 belmont parade finchley road london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
14 March 2007Delivered on: 29 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 the broadway mill hill london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 March 2007Delivered on: 14 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
14 March 2002Delivered on: 26 March 2002
Satisfied on: 11 May 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 July 2020Final Gazette dissolved following liquidation (1 page)
23 April 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
13 August 2019Liquidators' statement of receipts and payments to 29 May 2019 (19 pages)
7 August 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 July 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
29 June 2018Registered office address changed from 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 29 June 2018 (2 pages)
20 June 2018Statement of affairs (8 pages)
20 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-30
(1 page)
20 June 2018Appointment of a voluntary liquidator (3 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
20 May 2016Registration of charge 040743010007, created on 18 May 2016 (9 pages)
20 May 2016Registration of charge 040743010007, created on 18 May 2016 (9 pages)
31 March 2016Registration of charge 040743010006, created on 16 March 2016 (9 pages)
31 March 2016Registration of charge 040743010006, created on 16 March 2016 (9 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
14 May 2014Termination of appointment of Martin Ment as a director (1 page)
14 May 2014Termination of appointment of Martin Ment as a director (1 page)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 October 2010Director's details changed for Jason Paul Kilov on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Jason Paul Kilov on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Lynette Davies on 1 October 2009 (1 page)
18 October 2010Director's details changed for Ian Anthony Davies on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Ian Anthony Davies on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Martin Ment on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Jason Paul Kilov on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Lynette Davies on 1 October 2009 (1 page)
18 October 2010Director's details changed for Martin Ment on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Ian Anthony Davies on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Martin Ment on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Lynette Davies on 1 October 2009 (1 page)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 October 2008Location of debenture register (1 page)
28 October 2008Return made up to 19/09/08; full list of members (4 pages)
28 October 2008Registered office changed on 28/10/2008 from 2ND floor stanmore house 15-19 church road stanmore middlesex HA7 4AR (1 page)
28 October 2008Location of debenture register (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Return made up to 19/09/08; full list of members (4 pages)
28 October 2008Registered office changed on 28/10/2008 from 2ND floor stanmore house 15-19 church road stanmore middlesex HA7 4AR (1 page)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 September 2007Return made up to 19/09/07; full list of members (3 pages)
24 September 2007Return made up to 19/09/07; full list of members (3 pages)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 October 2006Return made up to 19/09/06; full list of members (7 pages)
5 October 2006Return made up to 19/09/06; full list of members (7 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 October 2005Return made up to 19/09/05; full list of members (7 pages)
14 October 2005Return made up to 19/09/05; full list of members (7 pages)
23 July 2005Return made up to 19/09/04; full list of members; amend (7 pages)
23 July 2005Return made up to 19/09/04; full list of members; amend (7 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 October 2004Return made up to 19/09/04; full list of members (7 pages)
4 October 2004Return made up to 19/09/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 October 2003Return made up to 19/09/03; full list of members (7 pages)
20 October 2003Return made up to 19/09/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 October 2002Return made up to 19/09/02; full list of members (7 pages)
11 October 2002Return made up to 19/09/02; full list of members (7 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (1 page)
15 April 2002Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (1 page)
15 April 2002New director appointed (1 page)
26 March 2002Particulars of mortgage/charge (7 pages)
26 March 2002Particulars of mortgage/charge (7 pages)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
3 October 2001Return made up to 19/09/01; full list of members (6 pages)
3 October 2001Return made up to 19/09/01; full list of members (6 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
16 October 2000Nc inc already adjusted 12/10/00 (1 page)
16 October 2000Nc inc already adjusted 12/10/00 (1 page)
16 October 2000Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
16 October 2000Registered office changed on 16/10/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
16 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 2000Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 October 2000Registered office changed on 16/10/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
16 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 September 2000Incorporation (16 pages)
19 September 2000Incorporation (16 pages)