Company Information for MOLDEN LIMITED
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
04823798
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOLDEN LIMITED | |
Legal Registered Office | |
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in KT10 | |
Company Number | 04823798 | |
---|---|---|
Company ID Number | 04823798 | |
Date formed | 2003-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 07/07/2014 | |
Return next due | 04/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 13:27:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOLDEN AND ASSOCIATES LLC | Georgia | Unknown | ||
MOLDEN AND ASSOCIATES INC | California | Unknown | ||
MOLDEN AND ASSOCIATES LLC | Georgia | Unknown | ||
MOLDEN ARKITEKTER AS | Statsminister Michelsens veg 67C PARADIS 5230 | Active | Company formed on the 1989-10-01 | |
MOLDEN AS | Inga F. Gjerdrums vei 26 BILLINGSTAD 1396 | Active | Company formed on the 2015-12-14 | |
MOLDEN ASSOCIATES LLC | Georgia | Unknown | ||
MOLDEN ASSOCIATES LLC | Georgia | Unknown | ||
MOLDEN ASSOCIATES LLC | Georgia | Unknown | ||
MOLDEN ASSOCIATES LLC | Georgia | Unknown | ||
MOLDEN CARPET AND UPHOLSTERY CLEANING SERVICE INC | Georgia | Unknown | ||
MOLDEN CARPET AND UPHOLSTERY CLEANING SERVICE INC | Georgia | Unknown | ||
MOLDEN CO PTY LTD | Active | Company formed on the 2010-08-26 | ||
MOLDEN COMS LTD | 50 Hollow Croft Liverpool L28 4EB | Active - Proposal to Strike off | Company formed on the 2022-05-17 | |
MOLDEN CONSULTING LP | SUITE 1369 111 WEST GEORGE STREET GLASGOW G2 1QX | Active | Company formed on the 2013-12-03 | |
MOLDEN CORPORATION | 10881 PENARTH DRIVE - CINCINNATI OH 45251 | Active | Company formed on the 2005-09-01 | |
MOLDEN CUT LIMITED | 110 HIGH STREET STREET BA16 0EW | Active | Company formed on the 2023-06-29 | |
MOLDEN DEVELOPMENT LIMITED | 14 SWINDERBY DRIVE LIVERPOOL MERSEYSIDE L31 1JW | Dissolved | Company formed on the 2014-12-01 | |
MOLDEN EIENDOM AS | Lyngenvegen 21 MOSJØEN 8663 | Active | Company formed on the 2002-06-14 | |
MOLDEN ELECTRICAL CONTRACTORS INC. | Ontario | Unknown | ||
MOLDEN ENTERPRISES LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WARLEY & WARLEY COMPANY SECRETARIAL LIMITED |
||
BARRY HERBERT SMITH |
||
GARY HILTON SMITH |
||
JEREMY PETER SMITH |
||
NADINE JANE SMITH |
||
WENDY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BOODLE HATFIELD SECRETARIAL LIMITED |
Company Secretary | ||
DAVID JOHN WAY |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GUYOT LIMITED | Company Secretary | 2007-04-10 | CURRENT | 2007-04-10 | Dissolved 2016-07-05 | |
JORDAN HOLDINGS UK LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2006-12-06 | Active | |
MILLER AND COMPANY (ESTATE AGENTS) LIMITED | Company Secretary | 2006-02-17 | CURRENT | 2006-02-17 | Dissolved 2017-09-27 | |
OREXPORT (U.K.) LIMITED | Company Secretary | 2005-02-18 | CURRENT | 1978-08-08 | Active | |
WENTMERE TRAINING SERVICES LIMITED | Director | 2014-11-06 | CURRENT | 2014-11-06 | Liquidation | |
WENTMERE TRAINING SERVICES LIMITED | Director | 2015-02-09 | CURRENT | 2014-11-06 | Liquidation | |
WENTMERE TRAINING SERVICES LIMITED | Director | 2015-02-09 | CURRENT | 2014-11-06 | Liquidation | |
WENTMERE TRAINING SERVICES LIMITED | Director | 2015-02-09 | CURRENT | 2014-11-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-31 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/17 FROM Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/16 FROM 1 Euston Square 40 Melton Street London NW1 2FD | |
AD02 | Register inspection address changed to Aissela 46 High Street Esher Surrey KT10 9QY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/15 FROM Aissela 42-50 High Street Esher Surrey KT10 9QY | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Barry Herbert Smith on 2014-02-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/14 FROM Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GARY HILTON SMITH | |
AP01 | DIRECTOR APPOINTED MISS NADINE JANE SMITH | |
AP01 | DIRECTOR APPOINTED MR JEREMY PETER SMITH | |
AP01 | DIRECTOR APPOINTED MRS WENDY SMITH | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HERBERT SMITH / 10/09/2010 | |
AR01 | 07/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HERBERT SMITH / 01/12/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM ARGYLL HOUSE 2ND FLOOR 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED WARLEY & WARLEY COMPANY SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY BOODLE HATFIELD SECRETARIAL LIMITED | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 76 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NA | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
88(2) | AD 02/04/08 GBP SI 99@1=99 GBP IC 1/100 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
RES13 | SHARES SUBDIVISION 02/04/2008 | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 61 BROOK STREET LONDON W1K 4BL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-04-13 |
Appointment of Liquidators | 2015-04-13 |
Resolutions for Winding-up | 2015-04-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-07-31 | £ 358,265 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 146,246 |
Creditors and other liabilities
|
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 MOLDEN LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 826,324 |
Cash Bank In Hand | 2012-07-31 | £ 190,191 |
Current Assets | 2013-07-31 | £ 1,695,223 |
Current Assets | 2012-07-31 | £ 1,098,537 |
Debtors | 2013-07-31 | £ 52,033 |
Debtors | 2012-07-31 | £ 144,898 |
Shareholder Funds | 2013-07-31 | £ 1,337,169 |
Shareholder Funds | 2012-07-31 | £ 953,046 |
Tangible Fixed Assets | 2013-07-31 | £ 0 |
Tangible Fixed Assets | 2012-07-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MOLDEN LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MOLDEN LIMITED | Event Date | 2015-04-08 |
We, Joanne Rolls and Trevor John Binyon (IP Nos 8867 and 9285) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD give notice that we were appointed Joint Liquidators of the above named Company on 1 April 2015 by a resolution of members. Pursuant to Rule 4.182A of the Insolvency Rule 1986, Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 21 May 2015, to prove their debts by sending to the undersigned Joanne Rolls of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A Creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Joint Liquidators intend, that after paying or providing for a final distribution in respect of claims of all creditors who have proved their claims by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders absolutely. This notice is purely formal and all known creditors have been or will be paid in full. For further details contact: Kyle Ashford, Tel: 01908 306096. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MOLDEN LIMITED | Event Date | 2015-04-01 |
Joanne Rolls and Trevor John Binyon , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD : For further details contact: Kyle Ashford, E-mail: Kyle.ashford@opusllp.com, Tel: 01908 306096. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MOLDEN LIMITED | Event Date | 2015-04-01 |
Pursuant to Chapter 2 Part 13 of the Companies Act 2006, the following Resolutions were passed by the members of the Company on 01 April 2015 , as special and ordinary written resolutions: “That the Company be wound up voluntarily and that Joanne Kim Rolls , (IP No. 8867) and Trevor John Binyon , (IP No. 9285) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD be and are hereby appointed Joint Liquidators of the Company and they be empowered to act jointly and severally in matters relating to the winding-up.” For further details contact: Kyle Ashford, Tel: 01908 306096. | |||
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. |