Company NameThe Market Place Of Malton Limited
Company StatusDissolved
Company Number06241474
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr John Patrick Hawkins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70a Middlecave Road
Malton
North Yorkshire
YO17 7NE
Secretary NameMr John Patrick Hawkins
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70a Middlecave Road
Malton
North Yorkshire
YO17 7NE
Director NameTanya Hawkins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut House
Middlecave Road
Malton
North Yorkshire
YO17 6NG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Old Chapel Main Street
Westow
York
YO60 7NE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishWestow
WardDerwent

Shareholders

350k at £1Specialist Cars Of Malton LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£477,349
Current Liabilities£487,582

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
20 February 2020Termination of appointment of Tanya Hawkins as a director on 11 February 2020 (1 page)
20 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
21 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
9 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
6 December 2017Registered office address changed from Walnut House Middlecave Road Malton North Yorkshire YO17 6NG to The Old Chapel Main Street Westow York YO60 7NE on 6 December 2017 (1 page)
6 December 2017Registered office address changed from Walnut House Middlecave Road Malton North Yorkshire YO17 6NG to The Old Chapel Main Street Westow York YO60 7NE on 6 December 2017 (1 page)
31 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 350,002
(5 pages)
27 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 350,002
(5 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 350,002
(5 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 350,002
(5 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 350,002
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 350,002
(5 pages)
11 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 350,002
(5 pages)
11 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 350,002
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 September 2013Director's details changed for Tanya Wells on 31 March 2012 (2 pages)
17 September 2013Director's details changed for Tanya Wells on 31 March 2012 (2 pages)
28 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
25 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
25 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
28 May 2010Secretary's details changed for John Patrick Hawkins on 9 May 2010 (1 page)
28 May 2010Secretary's details changed for John Patrick Hawkins on 9 May 2010 (1 page)
28 May 2010Director's details changed for John Patrick Hawkins on 9 May 2010 (2 pages)
28 May 2010Director's details changed for John Patrick Hawkins on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Tanya Wells on 9 May 2010 (2 pages)
28 May 2010Secretary's details changed for John Patrick Hawkins on 9 May 2010 (1 page)
28 May 2010Director's details changed for John Patrick Hawkins on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Tanya Wells on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Tanya Wells on 9 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
30 December 2009Annual return made up to 9 May 2009 (10 pages)
30 December 2009Annual return made up to 9 May 2009 (10 pages)
30 December 2009Annual return made up to 9 May 2009 (10 pages)
28 September 2009Location of register of members (1 page)
28 September 2009Location of register of members (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
20 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 March 2009Director and secretary's change of particulars / john hawkins / 11/03/2009 (1 page)
23 March 2009Director and secretary's change of particulars / john hawkins / 11/03/2009 (1 page)
11 June 2008Return made up to 09/05/08; full list of members (5 pages)
11 June 2008Return made up to 09/05/08; full list of members (5 pages)
7 August 2007Ad 09/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2007Location of debenture register (non legible) (2 pages)
7 August 2007Ad 09/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2007Location of debenture register (non legible) (2 pages)
7 August 2007Location of register of members (non legible) (1 page)
7 August 2007Location of register of members (non legible) (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007Director resigned (1 page)
9 May 2007Incorporation (16 pages)
9 May 2007Incorporation (16 pages)