About

Registered Number: 05867020
Date of Incorporation: 05/07/2006 (17 years and 11 months ago)
Company Status: Liquidation
Registered Address: WALSH TAYLOR, Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT,

 

Founded in 2006, The Malt Shovel Brearton Ltd have registered office in Leeds, it's status is listed as "Liquidation". We don't know the number of employees at the organisation. The current directors of the company are listed as Bleiker, Anna, Bleiker, D'arcy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEIKER, Anna 05 July 2006 15 April 2011 1
BLEIKER, D'Arcy 05 July 2006 15 April 2011 1

Filing History

Document Type Date
MR04 - N/A 04 March 2016
MR04 - N/A 10 January 2014
4.20 - N/A 03 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2014
AD01 - Change of registered office address 18 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 08 July 2013
MR01 - N/A 06 July 2013
AD01 - Change of registered office address 25 March 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 08 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 03 May 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 03 August 2007
395 - Particulars of a mortgage or charge 17 April 2007
395 - Particulars of a mortgage or charge 29 September 2006
225 - Change of Accounting Reference Date 01 August 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2006
NEWINC - New incorporation documents 05 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2013 Fully Satisfied

N/A

Debenture 06 April 2007 Fully Satisfied

N/A

Debenture 22 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.