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

MALVERN HOUSE ACQUISITION LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
03830357
Private Limited Company
Dissolved

Dissolved 2017-02-02

Company Overview

About Malvern House Acquisition Ltd
MALVERN HOUSE ACQUISITION LIMITED was founded on 1999-08-24 and had its registered office in Southampton. The company was dissolved on the 2017-02-02 and is no longer trading or active.

Key Data
Company Name
MALVERN HOUSE ACQUISITION LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
IBIS (518) LIMITED27/09/1999
Filing Information
Company Number 03830357
Date formed 1999-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2017-02-02
Type of accounts FULL
Last Datalog update: 2018-02-01 06:32:20
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 MALVERN HOUSE ACQUISITION LIMITED
The following companies were found which have the same name as MALVERN HOUSE ACQUISITION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MALVERN HOUSE ACQUISITIONS LIMITED Malvern House New Road Solihull B91 3DL Active Company formed on the 2019-04-12

Company Officers of MALVERN HOUSE ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
FN SECRETARY LIMITED
Company Secretary 2004-11-11
MANUEL URIA-FERNANDEZ
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARK PICKERING
Director 2014-07-14 2015-09-11
KIMON CELICOURT MACRIS DE RIDDER
Director 2012-02-23 2014-07-14
DUNCAN GEE BERRY
Director 2007-11-06 2012-10-29
KELLIE VICTORIA EVANS
Director 2012-02-23 2012-10-29
ROBERT JAMES GARDEN
Director 2010-06-30 2012-10-29
DAVID HARVEY
Director 2007-11-06 2012-10-29
STEVEN MARK PICKERING
Director 2012-06-19 2012-10-29
CLODAGH GUNNIGLE
Director 2011-01-28 2012-05-31
IAN GEORGE FERGUSON
Director 2008-09-15 2012-02-22
MANDEEP SINGH JOHAR
Director 2007-12-20 2011-08-01
WILLIAM JOHN FLYNN
Director 2007-07-19 2010-06-30
RICHARD JOHN HARVEY
Director 2007-08-14 2009-01-30
EWAN DOUGLAS CAMERON
Director 2007-08-14 2008-10-31
RICKY DAVID HUNKIN
Director 2006-08-11 2008-07-23
MICHAEL RICHARD BELLORA
Director 2004-05-26 2007-10-05
JEFFREY HARRIS
Director 2004-05-26 2005-11-10
JEREMY EDWARD BOAKES
Director 2004-02-18 2005-01-28
KALPNA SHAH
Company Secretary 2002-02-26 2004-11-11
PETER BRENNAN
Director 2002-09-12 2004-05-26
JEFFREY ALLAN KAGAN
Director 2001-10-10 2004-03-15
SIMON JOSHUA DEANE JOHNS
Director 2002-02-26 2004-01-31
MARC RICHARD PARROTT
Director 1999-10-22 2002-10-04
ALEC DAVID JOHNSON
Director 1999-09-28 2002-10-01
SUSAN ELIZABETH CRICHTON
Company Secretary 2001-06-12 2002-02-26
SUSAN ELIZABETH CRICHTON
Director 2001-10-10 2002-02-26
JOSEPH ARTHUR DLUTOWSKI
Director 1999-09-28 2002-02-15
TSD SECRETARIES LIMITED
Nominated Secretary 1999-08-24 2001-09-28
KEITH AINSWORTH
Company Secretary 1999-09-28 2001-06-12
KEITH AINSWORTH
Director 1999-10-07 2001-06-12
KEITH AINSWORTH
Director 1999-09-28 2001-06-12
KEITH BRESLAUER
Director 1999-10-07 2001-06-12
DUNCAN EDWARD JOHNSON
Director 1999-10-07 2001-06-12
TIMOTHY BARHAM NEVILLE FARAZMAND
Director 1999-10-19 2000-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FN SECRETARY LIMITED LEASE MANAGEMENT SERVICES LIMITED Company Secretary 2009-01-13 CURRENT 1975-07-08 Dissolved 2014-01-14
FN SECRETARY LIMITED WOODCHESTER BUSINESS FINANCE LIMITED Company Secretary 2009-01-13 CURRENT 1964-01-20 Dissolved 2014-11-14
FN SECRETARY LIMITED GE MONEY PURPLE LOANS LIMITED Company Secretary 2004-11-11 CURRENT 1998-04-21 Dissolved 2013-11-22
FN SECRETARY LIMITED GE MONEY DIRECT LIMITED Company Secretary 2004-11-11 CURRENT 1998-04-02 Dissolved 2013-11-22
FN SECRETARY LIMITED NANDINA LIMITED Company Secretary 2003-04-10 CURRENT 1992-07-24 Dissolved 2014-05-04
FN SECRETARY LIMITED FN 10 LTD Company Secretary 2003-04-10 CURRENT 1987-10-26 Dissolved 2014-09-19
FN SECRETARY LIMITED FN 13 LIMITED Company Secretary 2003-04-10 CURRENT 1994-12-21 Dissolved 2014-10-02
FN SECRETARY LIMITED ALMANCIL LIMITED Company Secretary 2003-04-10 CURRENT 1994-07-06 Dissolved 2014-05-04
FN SECRETARY LIMITED BD (HARROW) LIMITED Company Secretary 2003-04-10 CURRENT 1958-06-09 Dissolved 2015-11-04
FN SECRETARY LIMITED FIRST NATIONAL GROUP LIMITED Company Secretary 2003-04-10 CURRENT 1985-07-09 Dissolved 2015-11-25
MANUEL URIA-FERNANDEZ BG HOLDINGS LIMITED Director 2011-08-01 CURRENT 1984-12-06 Dissolved 2015-02-12
MANUEL URIA-FERNANDEZ NANDINA LIMITED Director 2011-08-01 CURRENT 1992-07-24 Dissolved 2014-05-04
MANUEL URIA-FERNANDEZ FN 10 LTD Director 2011-08-01 CURRENT 1987-10-26 Dissolved 2014-09-19
MANUEL URIA-FERNANDEZ LEASE MANAGEMENT SERVICES LIMITED Director 2011-08-01 CURRENT 1975-07-08 Dissolved 2014-01-14
MANUEL URIA-FERNANDEZ FN 13 LIMITED Director 2011-08-01 CURRENT 1994-12-21 Dissolved 2014-10-02
MANUEL URIA-FERNANDEZ BURTON FINANCIAL SERVICES LIMITED Director 2011-08-01 CURRENT 1983-12-09 Dissolved 2014-11-14
MANUEL URIA-FERNANDEZ WOODCHESTER BUSINESS FINANCE LIMITED Director 2011-08-01 CURRENT 1964-01-20 Dissolved 2014-11-14
MANUEL URIA-FERNANDEZ FN SECRETARY LTD Director 2011-08-01 CURRENT 1994-06-01 Dissolved 2016-01-19
MANUEL URIA-FERNANDEZ ALMANCIL LIMITED Director 2011-08-01 CURRENT 1994-07-06 Dissolved 2014-05-04
MANUEL URIA-FERNANDEZ BD (HARROW) LIMITED Director 2011-08-01 CURRENT 1958-06-09 Dissolved 2015-11-04
MANUEL URIA-FERNANDEZ FIRST NATIONAL GROUP LIMITED Director 2011-08-01 CURRENT 1985-07-09 Dissolved 2015-11-25
MANUEL URIA-FERNANDEZ FN 1 LIMITED Director 2011-08-01 CURRENT 1906-07-25 Dissolved 2016-04-22
MANUEL URIA-FERNANDEZ GE HOME LENDING INTRODUCTIONS LIMITED Director 2011-08-01 CURRENT 1999-12-10 Dissolved 2016-04-22
MANUEL URIA-FERNANDEZ FIRST NATIONAL FINANCE CORPORATION LIMITED Director 2011-08-01 CURRENT 1988-03-22 Dissolved 2017-02-08
MANUEL URIA-FERNANDEZ FIRST NATIONAL FINANCIAL SERVICES LIMITED Director 2011-08-01 CURRENT 1988-01-21 Dissolved 2017-02-08
MANUEL URIA-FERNANDEZ FIRST NATIONAL MANAGEMENT SERVICES LIMITED Director 2011-08-01 CURRENT 1986-07-17 Dissolved 2017-02-08
MANUEL URIA-FERNANDEZ FN 2 LIMITED Director 2011-08-01 CURRENT 1930-12-24 Dissolved 2017-02-08

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
2017-02-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKERING
2016-11-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-04AP01DIRECTOR APPOINTED MR STEVEN MARK PICKERING
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KIMON DE RIDDER
2014-09-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-04AC92ORDER OF COURT - RESTORATION
2013-07-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-04-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM BUILDING 4 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YF
2012-12-284.70DECLARATION OF SOLVENCY
2012-12-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-28LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDEN
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KELLIE EVANS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BERRY
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKERING
2012-10-23MEM/ARTSARTICLES OF ASSOCIATION
2012-10-23RES01ALTER ARTICLES 16/10/2012
2012-09-18SH20STATEMENT BY DIRECTORS
2012-09-18CAP-SSSOLVENCY STATEMENT DATED 18/09/12
2012-09-18RES13SHARE PREMIUM CANCELLED 18/09/2012
2012-09-18RES06REDUCE ISSUED CAPITAL 18/09/2012
2012-09-18LATEST SOC18/09/12 STATEMENT OF CAPITAL;GBP 1
2012-09-18SH1918/09/12 STATEMENT OF CAPITAL GBP 1.00
2012-09-05AR0127/08/12 FULL LIST
2012-06-26AP01DIRECTOR APPOINTED STEVEN MARK PICKERING
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CLODAGH GUNNIGLE
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AP01DIRECTOR APPOINTED DR KIMON CELICOURT MACRIS DE RIDDER
2012-03-09AP01DIRECTOR APPOINTED MRS KELLIE VICTORIA EVANS
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLODAGH GUNNIGLE / 03/10/2011
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SIMMONS
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 01/09/2011
2011-08-31AR0127/08/11 FULL LIST
2011-08-15AP01DIRECTOR APPOINTED MR MANUEL URIA-FERNANDEZ
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MANDEEP JOHAR
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31AP01DIRECTOR APPOINTED MS CLODAGH GUNNIGLE
2011-01-25AP01DIRECTOR APPOINTED MS ALISON SIMMONS
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 01/01/2011
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 29/12/2010
2010-08-27AR0127/08/10 FULL LIST
2010-07-19AP01DIRECTOR APPOINTED MR ROBERT JAMES GARDEN
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN
2010-07-06AP01DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FN SECRETARY LIMITED / 01/02/2010
2010-02-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-31RES01ADOPT ARTICLES 12/01/2010
2010-01-31CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 01/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 04/01/2010
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN VARNELL SHAVE / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE FERGUSON / 27/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDEEP SINGH JOHAR / 27/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 27/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FLYNN / 27/10/2009
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MALVERN HOUSE ACQUISITION 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 MALVERN HOUSE ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MALVERN HOUSE ACQUISITION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MALVERN HOUSE ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALVERN HOUSE ACQUISITION LIMITED
Trademarks
We have not found any records of MALVERN HOUSE ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALVERN HOUSE ACQUISITION 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 (70100 - Activities of head offices) as MALVERN HOUSE ACQUISITION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MALVERN HOUSE ACQUISITION 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 MALVERN HOUSE ACQUISITION 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 MALVERN HOUSE ACQUISITION 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.