Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MLT ARCHITECTS LIMITED
Company Information for

MLT ARCHITECTS LIMITED

BURY ST EDMUNDS, SUFFOLK, IP32,
Company Registration Number
02215689
Private Limited Company
Dissolved

Dissolved 2016-11-29

Company Overview

About Mlt Architects Ltd
MLT ARCHITECTS LIMITED was founded on 1988-02-01 and had its registered office in Bury St Edmunds. The company was dissolved on the 2016-11-29 and is no longer trading or active.

Key Data
Company Name
MLT ARCHITECTS LIMITED
 
Legal Registered Office
BURY ST EDMUNDS
SUFFOLK
 
Previous Names
MILBURN AND COMPANY LIMITED04/03/2014
Filing Information
Company Number 02215689
Date formed 1988-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2016-11-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-28 19:43:25
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name MLT ARCHITECTS LIMITED
The following companies were found which have the same name as MLT ARCHITECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MLT Architects Associates, Inc. 456 Montgomery St. Ste. 1410 San Francisco CA 94104 Dissolved Company formed on the 1981-06-02

Company Officers of MLT ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
LIONEL PETER THURLOW
Company Secretary 2005-09-16
MARK AARON SAVIN
Director 2006-05-01
LIONEL PETER THURLOW
Director 2002-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAXWELL JOHN MILBURN
Director 1991-07-24 2014-02-06
MALCOLM KEITH LEVERINGTON
Director 1998-12-08 2006-03-16
MALCOLM KEITH LEVERINGTON
Company Secretary 2002-01-01 2005-09-16
ELIZABETH MILBURN
Company Secretary 1995-09-04 2002-01-01
MICHAEL DEREK CLARE
Director 1991-07-24 1998-12-08
ELEANOR GRACE DRAKARD
Company Secretary 1991-07-24 1995-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIONEL PETER THURLOW BSE BIDCO LIMITED Director 2015-04-01 CURRENT 2015-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-29GAZ2STRUCK OFF AND DISSOLVED
2016-05-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-04-05GAZ1FIRST GAZETTE
2016-04-05GAZ1FIRST GAZETTE
2015-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2015 FROM CRANKLES CORNER SHIREHALL WAY BURY ST EDMUNDS SUFFOLK IP33 2BA
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 850
2015-09-17AR0124/07/15 FULL LIST
2015-08-04DISS40DISS40 (DISS40(SOAD))
2015-08-03AA30/04/14 TOTAL EXEMPTION SMALL
2015-05-05GAZ1FIRST GAZETTE
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 850
2014-08-28AR0124/07/14 FULL LIST
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-04NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-03-04CERTNMCOMPANY NAME CHANGED MILBURN AND COMPANY LIMITED CERTIFICATE ISSUED ON 04/03/14
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL MILBURN
2014-02-10RES15CHANGE OF NAME 06/02/2014
2014-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-09AR0124/07/13 NO CHANGES
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-20AR0124/07/12 NO CHANGES
2012-01-16AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 3 WHITING STREET BURY ST EDMUNDS SUFFOLK IP33 1NX
2011-08-10AR0124/07/11 FULL LIST
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK AARON SAVIN / 24/07/2011
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-10AR0124/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LIONEL PETER THURLOW / 24/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK AARON SAVIN / 24/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN MILBURN / 24/07/2010
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / MAXWELL MILBURN / 12/05/2009
2009-06-25RES12VARYING SHARE RIGHTS AND NAMES
2009-06-25MEM/ARTSARTICLES OF ASSOCIATION
2009-06-25RES01ALTER ARTICLES 17/06/2009
2009-02-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-13363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-30363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-08-17169£ IC 1250/850 30/03/06 £ SR 400@1=400
2006-05-10288aNEW DIRECTOR APPOINTED
2006-03-28288bDIRECTOR RESIGNED
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-24288aNEW SECRETARY APPOINTED
2005-10-14288bSECRETARY RESIGNED
2005-10-10363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-10-10190LOCATION OF DEBENTURE REGISTER
2005-10-10353LOCATION OF REGISTER OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-13363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-07-21395PARTICULARS OF MORTGAGE/CHARGE
2004-05-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-05-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-06363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-04-1188(2)RAD 01/01/02--------- £ SI 250@1
2003-04-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-16363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-01-18288aNEW SECRETARY APPOINTED
2002-01-18288bSECRETARY RESIGNED
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-08RES04NC INC ALREADY ADJUSTED 17/12/01
2002-01-08123£ NC 1000/5000 17/12/01
2002-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-01-08RES13RE CONTRACT 17/12/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MLT ARCHITECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MLT ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-17 Satisfied HSBC BANK PLC
ASSIGNMENT 1993-05-12 Satisfied ROYSCOT TRUST PLC
LEGAL CHARGE 1992-05-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-03-12 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 95,065
Creditors Due Within One Year 2012-04-30 £ 94,154
Creditors Due Within One Year 2012-04-30 £ 94,154
Creditors Due Within One Year 2011-04-30 £ 148,890
Provisions For Liabilities Charges 2013-04-30 £ 2,268
Provisions For Liabilities Charges 2012-04-30 £ 2,518
Provisions For Liabilities Charges 2012-04-30 £ 2,518
Provisions For Liabilities Charges 2011-04-30 £ 5,831

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MLT ARCHITECTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 4,481
Current Assets 2013-04-30 £ 229,853
Current Assets 2012-04-30 £ 254,699
Current Assets 2012-04-30 £ 254,699
Current Assets 2011-04-30 £ 326,126
Debtors 2013-04-30 £ 225,372
Debtors 2012-04-30 £ 254,462
Debtors 2012-04-30 £ 254,462
Debtors 2011-04-30 £ 325,947
Secured Debts 2013-04-30 £ 6,995
Secured Debts 2012-04-30 £ 4,887
Shareholder Funds 2013-04-30 £ 156,716
Shareholder Funds 2012-04-30 £ 185,936
Shareholder Funds 2012-04-30 £ 185,936
Shareholder Funds 2011-04-30 £ 208,285
Tangible Fixed Assets 2013-04-30 £ 24,196
Tangible Fixed Assets 2012-04-30 £ 27,909
Tangible Fixed Assets 2012-04-30 £ 27,909
Tangible Fixed Assets 2011-04-30 £ 36,880

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MLT ARCHITECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MLT ARCHITECTS LIMITED
Trademarks
We have not found any records of MLT ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MLT ARCHITECTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kettering Borough Council 2013-03-21 GBP £14,185
Kettering Borough Council 2013-02-21 GBP £2,590

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MLT ARCHITECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MLT ARCHITECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MLT ARCHITECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.