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

MLT PROPERTIES LIMITED

BLYTH, NORTHUMBERLAND, NE24 2QJ,
Company Registration Number
04881674
Private Limited Company
Dissolved

Dissolved 2014-09-30

Company Overview

About Mlt Properties Ltd
MLT PROPERTIES LIMITED was founded on 2003-08-29 and had its registered office in Blyth. The company was dissolved on the 2014-09-30 and is no longer trading or active.

Key Data
Company Name
MLT PROPERTIES LIMITED
 
Legal Registered Office
BLYTH
NORTHUMBERLAND
NE24 2QJ
Other companies in NE24
 
Filing Information
Company Number 04881674
Date formed 2003-08-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2014-09-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-31 18:18:55
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 PROPERTIES LIMITED
The following companies were found which have the same name as MLT PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MLT PROPERTIES, LLC 309 Aabc Ste G Aspen CO 81611 Good Standing Company formed on the 2009-08-04
MLT PROPERTIES LLC 2534 NW CHAMPION CIRCLE BEND OR 97703 Active Company formed on the 2014-01-24
MLT PROPERTIES, LLC 24310 101ST AVE W EDMONDS WA 980200000 Active Company formed on the 2003-04-03
MLT PROPERTIES, LTD. 2931 PORT CLINTON RD. - FREMONT OH 43420 Active Company formed on the 2005-10-17
MLT PROPERTIES LIMITED 53B PLASHET GROVE LONDON E6 1AD Active Company formed on the 2016-02-03
MLT PROPERTIES LLC 222 JEFFERSON BOULEVARD, SUITE 200 WARWICK RI 02888 Dissolved Company formed on the 2012-08-09
MLT PROPERTIES CORP NV Revoked Company formed on the 2012-02-10
MLT PROPERTIES LLC Delaware Unknown
MLT PROPERTIES PTY LTD SA 5070 Active Company formed on the 2017-02-01
MLT Properties Saskatoon Inc. 1500-1874 Scarth St. Regina Saskatchewan Active Company formed on the 1997-08-08
MLT PROPERTIES, INC. 1838 KILLARNEY DRIVE WINTER PARK FL 32789 Inactive Company formed on the 1993-05-14
MLT PROPERTIES LLC 47 BERRY BLOSSOM DR THE WOODLANDS TX 77380 Dissolved Company formed on the 2010-05-06
MLT PROPERTIES INC Georgia Unknown
MLT PROPERTIES INCORPORATED California Unknown
MLT PROPERTIES LLC Michigan UNKNOWN
MLT PROPERTIES LLC California Unknown
Mlt Properties LLC Connecticut Unknown
MLT PROPERTIES LLC Arkansas Unknown
MLT PROPERTIES NW, LLC 129 E LAKE SAMMAMISH SHORE LN NE SAMMAMISH WA 980746923 Dissolved Company formed on the 2019-01-07
MLT PROPERTIES LLC 222 JEFFERSON BOULEVARD SUITE 200 WARWICK RI 02888 Active Company formed on the 2012-08-09

Company Officers of MLT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN LEE TRINDER
Company Secretary 2003-08-29
JOANNE LESLEY TRINDER
Director 2003-08-29
MARTIN LEE TRINDER
Director 2003-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-08-29 2003-08-29
COMPANY DIRECTORS LIMITED
Nominated Director 2003-08-29 2003-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN LEE TRINDER NINETEEN COMMERCIAL PROPERTIES LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Dissolved 2014-11-11
MARTIN LEE TRINDER LENNON RESIDENTIAL LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Dissolved 2014-09-30
JOANNE LESLEY TRINDER NINETEEN COMMERCIAL PROPERTIES LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2014-11-11
JOANNE LESLEY TRINDER LENNON RESIDENTIAL LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2014-09-30
MARTIN LEE TRINDER PENNY LANE CREDIT SERVICES LTD Director 2018-03-26 CURRENT 2018-03-26 Active
MARTIN LEE TRINDER BROOMHAUGH DEVELOPMENTS LIMITED Director 2017-05-01 CURRENT 2016-01-11 Active
MARTIN LEE TRINDER JOMART INVESTMENTS LTD Director 2016-11-07 CURRENT 2016-11-07 Active
MARTIN LEE TRINDER IMAGINE BUILD AND MAINTENANCE LTD Director 2016-03-10 CURRENT 2016-03-10 Active
MARTIN LEE TRINDER TRINDERS INDEPENDENT TRADERS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
MARTIN LEE TRINDER LENNON PROPERTY MANAGEMENT LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
MARTIN LEE TRINDER BLYTH PROPERTY INVESTMENTS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
MARTIN LEE TRINDER CHECKERS 2 GO BLYTH LTD Director 2013-06-14 CURRENT 2013-06-14 Dissolved 2014-09-30
MARTIN LEE TRINDER CHECKERS TAKEAWAY BLYTH LTD Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2014-09-30
MARTIN LEE TRINDER NINETEEN COMMERCIAL PROPERTIES LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2014-11-11
MARTIN LEE TRINDER LENNON RESIDENTIAL LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2014-09-30

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
2014-09-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-07LATEST SOC07/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-07AR0129/08/14 FULL LIST
2014-08-21AA31/08/13 TOTAL EXEMPTION SMALL
2014-06-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-09DS01APPLICATION FOR STRIKING-OFF
2013-10-09AR0129/08/13 FULL LIST
2013-09-21DISS40DISS40 (DISS40(SOAD))
2013-09-20AA31/08/12 TOTAL EXEMPTION SMALL
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 3 BERRYMOOR COURT NORTHUMBERLAND BUSINESS PARK CRAMLINGTON NORTHUMBERLAND NE23 7RZ UNITED KINGDOM
2013-08-27GAZ1FIRST GAZETTE
2012-10-10AR0129/08/12 FULL LIST
2012-09-01DISS40DISS40 (DISS40(SOAD))
2012-08-29AA31/08/11 TOTAL EXEMPTION SMALL
2012-08-28GAZ1FIRST GAZETTE
2011-09-20AR0129/08/11 FULL LIST
2011-08-24AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-10AR0129/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JO ANNE LESLEY TRINDER / 29/08/2010
2010-05-24AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-04AA31/08/08 TOTAL EXEMPTION FULL
2009-10-23AR0129/08/09 FULL LIST
2009-09-29GAZ1FIRST GAZETTE
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-13363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 18 STANLEY STREET BLYTH NORTHUMBERLAND NE24 2BU
2008-10-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN TRINDER / 29/08/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / JO TRINDER / 29/08/2008
2008-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-05363sRETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS
2006-11-11363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-12-02363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-10-05363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2003-10-0288(2)RAD 29/08/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-25288bSECRETARY RESIGNED
2003-09-25288bDIRECTOR RESIGNED
2003-09-17288aNEW SECRETARY APPOINTED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-08-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to MLT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-27
Proposal to Strike Off2012-08-28
Proposal to Strike Off2009-09-29
Fines / Sanctions
No fines or sanctions have been issued against MLT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-05-01 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-11 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-03-25 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-02-22 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 236,498
Creditors Due Within One Year 2011-09-01 £ 25,570

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31

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 PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 100
Current Assets 2011-09-01 £ 5,933
Debtors 2011-09-01 £ 1,783
Fixed Assets 2011-09-01 £ 240,108
Shareholder Funds 2011-09-01 £ 16,027
Stocks Inventory 2011-09-01 £ 4,050
Tangible Fixed Assets 2011-09-01 £ 240,108

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MLT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MLT PROPERTIES LIMITED
Trademarks
We have not found any records of MLT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MLT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as MLT PROPERTIES LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where MLT PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMLT PROPERTIES LIMITEDEvent Date2013-08-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyMLT PROPERTIES LIMITEDEvent Date2012-08-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyMLT PROPERTIES LIMITEDEvent Date2009-09-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MLT PROPERTIES 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 PROPERTIES 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.