Company NameMLGO Limited
DirectorsMalcolm David Crone and Paul Crone
Company StatusIn Administration
Company Number05744836
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Malcolm David Crone
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Collection Drive North Tyne Industrial Est
Benton
Newcastle Upon Tyne
NE12 9SZ
Secretary NameMr Paul Crone
NationalityBritish
StatusCurrent
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Collection Drive North Tyne Industrial Est
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Paul Crone
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(4 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Collection Drive North Tyne Industrial Est
Benton
Newcastle Upon Tyne
NE12 9SZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegreatoutdoorssuperstore.co.uk
Email address[email protected]
Telephone0191 2527624
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 5 Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

34k at £1Diane Crone
33.30%
Ordinary B
34k at £1Malcolm David Crone
33.30%
Ordinary B
34k at £1Paul Crone
33.30%
Ordinary B
33 at £1Diane Crone
0.03%
Ordinary
33 at £1Malcolm David Crone
0.03%
Ordinary
33 at £1Paul Crone
0.03%
Ordinary

Financials

Year2014
Net Worth£13,108
Cash£20,905
Current Liabilities£568,261

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Charges

6 September 2018Delivered on: 25 September 2018
Persons entitled: Amazon Capital Services (UK) Limited

Classification: A registered charge
Outstanding
14 June 2006Delivered on: 23 June 2006
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

25 September 2017Unaudited abridged accounts made up to 31 July 2017 (8 pages)
11 May 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 April 2016Annual return made up to 16 March 2016
Statement of capital on 2016-04-21
  • GBP 102,099
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 102,099
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 102,099
(6 pages)
23 October 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 102,099
(3 pages)
17 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
29 May 2010Secretary's details changed for Mr Paul Crone on 2 January 2010 (1 page)
29 May 2010Director's details changed for Malcolm David Crone on 2 January 2010 (2 pages)
29 May 2010Director's details changed for Mr Paul Crone on 2 January 2010 (2 pages)
29 May 2010Director's details changed for Mr Paul Crone on 2 January 2010 (2 pages)
29 May 2010Secretary's details changed for Mr Paul Crone on 2 January 2010 (1 page)
29 May 2010Director's details changed for Malcolm David Crone on 2 January 2010 (2 pages)
29 May 2009Return made up to 16/03/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 November 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
10 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 May 2008Return made up to 16/03/08; full list of members (4 pages)
17 May 2007Return made up to 16/03/07; full list of members (3 pages)
17 May 2007New director appointed (1 page)
17 May 2007Registered office changed on 17/05/07 from: greenacres south lane east boldon NE36 0SP (1 page)
23 June 2006Particulars of mortgage/charge (4 pages)
16 March 2006Incorporation (17 pages)
16 March 2006Secretary resigned (1 page)