Dissolved 2017-02-02
Company Information for MALVERN HOUSE MARKETING LIMITED
MANCHESTER, ENGLAND, M20 5PG,
|
Company Registration Number
03848078
Private Limited Company
Dissolved Dissolved 2017-02-02 |
Company Name | |
---|---|
MALVERN HOUSE MARKETING LIMITED | |
Legal Registered Office | |
MANCHESTER ENGLAND M20 5PG Other companies in N1 | |
Company Number | 03848078 | |
---|---|---|
Date formed | 1999-09-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-02-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 07:22:10 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROSS DAVID CHESHIRE |
||
PENG CHEONG HO |
||
NAVIN KHATTAR |
||
WILLIAM JOSEPH SWORDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAIDER MOHAMEDALLY SITHAWALLA |
Company Secretary | ||
NARESH KUMAR MALHOTRA |
Director | ||
NICHOLAS JOHN HOBSON |
Director | ||
JULIA MARIE MALHOTRA |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEARNING DEVELOPMENTS OVERSEAS LIMITED | Director | 2010-04-23 | CURRENT | 2004-01-06 | Dissolved 2017-02-02 | |
GELMETIX LIMITED | Director | 2018-05-24 | CURRENT | 2012-07-17 | Active | |
EASTLEAF PROPERTIES LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active | |
MALVERN INTERNATIONAL PLC | Director | 2016-10-19 | CURRENT | 2004-07-08 | Active | |
AEC EDUCATION PLC | Director | 2016-08-31 | CURRENT | 2016-08-31 | Dissolved 2017-04-18 | |
LEARNING DEVELOPMENTS OVERSEAS LIMITED | Director | 2016-04-13 | CURRENT | 2004-01-06 | Dissolved 2017-02-02 | |
MALVERN HOUSE TRAINING LIMITED | Director | 2016-04-13 | CURRENT | 2013-02-19 | Dissolved 2017-02-02 | |
MALVERN HOUSE GROUP LIMITED | Director | 2015-07-01 | CURRENT | 1999-09-24 | Active | |
MALVERN HOUSE INTERNATIONAL LIMITED | Director | 2015-07-01 | CURRENT | 1999-09-24 | Active | |
BOMATIC LIMITED | Director | 2009-05-15 | CURRENT | 2006-04-04 | Active - Proposal to Strike off | |
EASTLEAF LTD | Director | 2006-08-21 | CURRENT | 2006-06-21 | Active | |
CHANCELLOR MANAGEMENT LIMITED | Director | 2003-12-05 | CURRENT | 2003-12-04 | Active | |
ENGLISH ASSOCIATION OF AMERICAN BOND AND SHARE HOLDERS, LIMITED(THE) | Director | 2001-02-14 | CURRENT | 1978-12-28 | Active | |
ELTONVALE LIMITED | Director | 2001-02-14 | CURRENT | 1989-10-10 | Active | |
WATER AND RUST LIMITED | Director | 2016-01-21 | CURRENT | 2011-09-14 | Active - Proposal to Strike off | |
MALVERN HOUSE TRAINING LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Dissolved 2017-02-02 | |
WILLSO CONSULTING LTD | Director | 2012-05-03 | CURRENT | 2012-05-03 | Active - Proposal to Strike off | |
MALVERN HOUSE TRAINING SOLUTIONS LIMITED | Director | 2012-03-14 | CURRENT | 2010-04-08 | Dissolved 2015-12-23 | |
LEARNING DEVELOPMENTS OVERSEAS LIMITED | Director | 2010-04-23 | CURRENT | 2004-01-06 | Dissolved 2017-02-02 | |
OPEN TUTORIALS LIMITED | Director | 2005-11-15 | CURRENT | 2005-11-15 | Dissolved 2013-08-20 | |
SOCIETY OF INTERNATIONAL ACCOUNTING TECHNICIANS | Director | 2003-05-22 | CURRENT | 2003-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 200 PENTONVILLE ROAD LONDON N1 9JP | |
AP01 | DIRECTOR APPOINTED MR NAVIN KHATTAR | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/03/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/03/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 14 KING STREET LONDON WC2E 8HN ENGLAND | |
AP03 | SECRETARY APPOINTED MR ROSS DAVID CHESHIRE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAIDER SITHAWALLA | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O MALVERN HOUSE INTERNATIONAL LIMITED 15 KING STREET LONDON WC2E 8HN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 1-17 SHAFTESBURY AVENUE LONDON W1D 7EA | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOSEPH SWORDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NARESH MALHOTRA | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED PENG CHEONG HO | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH KUMAR MALHOTRA / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HOBSON / 16/03/2010 | |
AP03 | SECRETARY APPOINTED HAIDER MOHAMEDALLY SITHAWALLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOBSON | |
225 | CURREXT FROM 30/06/2009 TO 30/12/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY JULIA MALHOTRA | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 46-47 BLOOMSBURY SQUARE LONDON WC1A 2RA | |
363s | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 29/10/02 FROM: DEAN STATHAM BANK PASSAGE STAFFORD STAFFORDSHIRE ST16 2JS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/09/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR | |
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 |
Final Meetings | 2016-09-01 |
Resolutions for Winding-up | 2016-05-03 |
Appointment of Liquidators | 2016-05-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
|
|
|
|
|
|
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 MALVERN HOUSE MARKETING LIMITED
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as MALVERN HOUSE MARKETING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MALVERN HOUSE MARKETING LIMITED | Event Date | 2016-08-31 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above-named company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG on 5 October 2016 at 10.30 am for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, of hearing an explanation that may be given by the liquidator, considering the Liquidators release and approving the final report. Proxies to be used at the meeting must be lodged with the Liquidator at 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG no later than 12.00 noon on the preceding day. Office Holder details: Claire L Dwyer, (IP No. 9329) of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG Further details contact: Ian Jones, Email: notices@jldllp.co.uk Tel: 0161 438 8555. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MALVERN HOUSE MARKETING LIMITED | Event Date | 2016-04-26 |
Notice is hereby given that creditors of the Company are required, on or before 31 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidator at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG. If so required by notice in writing from the Liquidator, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 26 April 2016 Office Holder details: Claire L Dwyer , (IP No. 9329) of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG . For further details contact: Claire L Dwyer, Email: notices@jldllp.co.uk, Tel: 0161 438 8555 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MALVERN HOUSE MARKETING LIMITED | Event Date | 2016-04-26 |
Notice is hereby given that the following resolutions were passed on 26 April 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Claire L Dwyer , (IP No. 9329) of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG be appointed as Liquidator for the purposes of such winding up. For further details contact: Claire L Dwyer, Email: notices@jldllp.co.uk, Tel: 0161 438 8555 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MALVERN HOUSE MARKETING LIMITED | Event Date | 2016-04-26 |
Claire L Dwyer , (IP No. 9329) of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG . : For further details contact: Claire L Dwyer, Email: notices@jldllp.co.uk, Tel: 0161 438 8555 | |||
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. |