MALTHUS INSTRUMENTS LIMITED
Overview
| Company Name | MALTHUS INSTRUMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01926410 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MALTHUS INSTRUMENTS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is MALTHUS INSTRUMENTS LIMITED located?
| Registered Office Address | 1 Quest Park Moss Hall Road BL9 7JJ Heywood Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MALTHUS INSTRUMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PULSEGLOW LIMITED | Jun 27, 1985 | Jun 27, 1985 |
What are the latest accounts for MALTHUS INSTRUMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What is the status of the latest annual return for MALTHUS INSTRUMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MALTHUS INSTRUMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Steven Quinlan as a director on Aug 26, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of James Lamar Herbert as a director on Aug 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Gareth Smith as a director on Aug 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Gareth Smith as a secretary on Aug 26, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Colin Goodwille as a director on Aug 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Maclaren Cassells as a director on Aug 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Leslie Morris as a director on Aug 26, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Stephen Jeffrey Irwin Holmes as a director on Aug 26, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Colin Goodwille on Oct 23, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Ian Leslie Morris as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Gareth Smith as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Appointment of Mr Paul Gareth Smith as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Sullivan as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Sep 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Dr John Maclaren Cassells as a director | 2 pages | AP01 | ||||||||||
Who are the officers of MALTHUS INSTRUMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HERBERT, James Lamar | Director | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire | United States | American | 200649010001 | |||||
| HOLMES, Stephen Jeffrey Irwin, Dr | Director | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire | United Kingdom | British | 200627160001 | |||||
| QUINLAN, Steven | Director | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire | United States | American | 203110190001 | |||||
| BROWN, Michael Stewart | Secretary | Flat 6 Derwent Park House New Road DE22 1DR Derby | British | 86327240001 | ||||||
| COTTON, Angela | Secretary | 3 Ravens Holme BL1 5TN Bolton Greater Mancheseter | British | 62018140001 | ||||||
| DUNBAR, Stephen John | Secretary | 43 Cotswold Drive Horwich BL6 7DE Bolton Lancashire | British | 46237640003 | ||||||
| DUNBAR, Stephen John | Secretary | 43 Cotswold Drive Horwich BL6 7DE Bolton Lancashire | British | 46237640003 | ||||||
| JAMES, Richard David | Secretary | 19 Mill Close WA2 0ST Warrington Cheshire | British | 80458850001 | ||||||
| MCMAHON, Gregory Joseph | Secretary | 7 St Johns Court Lees OL4 3LN Oldham Lancashire | British | 49723980001 | ||||||
| RAPSON, Bernard David | Secretary | Bank Cottage Old Forge Lane Preston Capes NN11 3TD Daventry Northamptonshire | British | 3213310001 | ||||||
| SMITH, Paul Gareth | Secretary | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire England | 184024770001 | |||||||
| SULLIVAN, Mark James | Secretary | 2 Grange Barn Malt Kiln Lane Bispham L40 3SH Ormskirk Lancashire | British | 101060960001 | ||||||
| A B & C SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 38962110003 | |||||||
| HP SECRETARIAL SERVICES LIMITED | Nominee Secretary | Oxford House Cliftonville NN1 5PN Northampton Northamptonshire | 900002670001 | |||||||
| ADLER, Alan William | Director | 37 Grosvenor Square W1X 9AE London | Citizen Of Usa | 3856820001 | ||||||
| BONDSWELL, Andrew | Director | 19 Brier Hill View HD2 1JQ Huddersfield West Yorkshire | British | 62729310001 | ||||||
| BOWHILL, Keith Nicholas | Director | Woodside Sandy Lane Rushmoor GU10 2ET Farnham Surrey | British | 61679460002 | ||||||
| BUHL, Christian | Director | Noddegangen 9 FOREIGN Holte Dk 2840 Denmark | Danish | 30528580001 | ||||||
| CASSELLS, John Maclaren, Dr | Director | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire England | England | British | 63881080001 | |||||
| GOODWILLE, Colin | Director | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire England | England | British | 3856830002 | |||||
| GOODWILLE, Colin | Director | The Old Rectory Church Lane Papworth Everard CB3 8QN Cambridge | England | British | 3856830002 | |||||
| GOODWILLE, Fiona Ford | Director | The Old Rectory Church Lane CB3 8QN Papworth Everard Cambridge | British | 20914960001 | ||||||
| GRNNING, Torben Guth | Director | Flat 3 36 Montagu Square W1H 1TL London | Danish | 18303130001 | ||||||
| GUNLACK, Robert Henry | Director | Treviades Barton High Cross Constantine TR11 5RG Falmouth Cornwall | England | British | 27971040006 | |||||
| HILLARY, Alan | Director | 1 Cameron Close GU6 8EB Cranleigh Surrey | United Kingdom | British | 13184060001 | |||||
| KERTON, Nicholas Anthony, Dr | Director | Brambles Oakfield Hawkhurst TN18 4JR Cranbrook Kent | British | 59321720001 | ||||||
| MORRIS, Ian Leslie | Director | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire England | United Kingdom | British | 138377860001 | |||||
| PRIMROSE, Sandy Blackadder, Doctor | Director | Amersham Road HP13 6QS High Wycombe 21 Buckinghamshire | England | British | 17972160001 | |||||
| SCHRODER, Johan | Director | Christiansholms Parallelvej 15 Dk-2930 Klampenborg Denmark | Danish | 3856860001 | ||||||
| SMITH, Paul Gareth | Director | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire England | England | British | 187422070001 | |||||
| STAMMERS, Brian Michael, Dr | Director | 9 Farley Way MK43 7QL Stevington Bedfordshire | British | 98198380001 | ||||||
| SYMS, Allan, Dr | Director | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | British | 128513480001 | ||||||
| WALPOLE, Malcolm William | Director | 28 Higher Mead RG24 8YL Old Basing Hampshire | British | 107822300001 |
Does MALTHUS INSTRUMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over a deposit held by yorkshire bank PLC (own account) | Created On Nov 29, 1996 Delivered On Dec 19, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Yorkshire bank PLC current account no: 68162730 account name: malthus instruments limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 30, 1995 Delivered On Dec 02, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or by the companies hereinafter defined ("the customer") and all monies agreed to be paid by the company in accordance with the provisions of any guarantee or guarantees given by the company to the yorkshire bank public limited company in respect of the indebtedness and liability of the customer or any company or companies which may constitute a subsidiary or subsidiaries of the charging company or of any holding company or any (as therein defined) of the charging company or any company or companies which may be otherwise associated with the charging company in business | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 19, 1995 Delivered On May 23, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed | Created On Aug 19, 1994 Delivered On Aug 30, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a lease of even date | |
Short particulars The sum of £16,500. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0