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

MALVERN HOUSE MARKETING LIMITED

MANCHESTER, ENGLAND, M20 5PG,
Company Registration Number
03848078
Private Limited Company
Dissolved

Dissolved 2017-02-02

Company Overview

About Malvern House Marketing Ltd
MALVERN HOUSE MARKETING LIMITED was founded on 1999-09-24 and had its registered office in Manchester. The company was dissolved on the 2017-02-02 and is no longer trading or active.

Key Data
Company Name
MALVERN HOUSE MARKETING LIMITED
 
Legal Registered Office
MANCHESTER
ENGLAND
M20 5PG
Other companies in N1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALVERN HOUSE MARKETING LIMITED
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.

Company Officers of MALVERN HOUSE MARKETING LIMITED

Current Directors
Officer Role Date Appointed
ROSS DAVID CHESHIRE
Company Secretary 2014-03-19
PENG CHEONG HO
Director 2010-04-23
NAVIN KHATTAR
Director 2016-04-13
WILLIAM JOSEPH SWORDS
Director 2011-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
HAIDER MOHAMEDALLY SITHAWALLA
Company Secretary 2010-04-23 2014-03-19
NARESH KUMAR MALHOTRA
Director 1999-09-24 2011-12-31
NICHOLAS JOHN HOBSON
Director 2004-01-01 2010-04-23
JULIA MARIE MALHOTRA
Company Secretary 1999-09-24 2009-07-02
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-09-24 1999-09-24
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-09-24 1999-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENG CHEONG HO LEARNING DEVELOPMENTS OVERSEAS LIMITED Director 2010-04-23 CURRENT 2004-01-06 Dissolved 2017-02-02
NAVIN KHATTAR GELMETIX LIMITED Director 2018-05-24 CURRENT 2012-07-17 Active
NAVIN KHATTAR EASTLEAF PROPERTIES LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
NAVIN KHATTAR MALVERN INTERNATIONAL PLC Director 2016-10-19 CURRENT 2004-07-08 Active
NAVIN KHATTAR AEC EDUCATION PLC Director 2016-08-31 CURRENT 2016-08-31 Dissolved 2017-04-18
NAVIN KHATTAR LEARNING DEVELOPMENTS OVERSEAS LIMITED Director 2016-04-13 CURRENT 2004-01-06 Dissolved 2017-02-02
NAVIN KHATTAR MALVERN HOUSE TRAINING LIMITED Director 2016-04-13 CURRENT 2013-02-19 Dissolved 2017-02-02
NAVIN KHATTAR MALVERN HOUSE GROUP LIMITED Director 2015-07-01 CURRENT 1999-09-24 Active
NAVIN KHATTAR MALVERN HOUSE INTERNATIONAL LIMITED Director 2015-07-01 CURRENT 1999-09-24 Active
NAVIN KHATTAR BOMATIC LIMITED Director 2009-05-15 CURRENT 2006-04-04 Active - Proposal to Strike off
NAVIN KHATTAR EASTLEAF LTD Director 2006-08-21 CURRENT 2006-06-21 Active
NAVIN KHATTAR CHANCELLOR MANAGEMENT LIMITED Director 2003-12-05 CURRENT 2003-12-04 Active
NAVIN KHATTAR ENGLISH ASSOCIATION OF AMERICAN BOND AND SHARE HOLDERS, LIMITED(THE) Director 2001-02-14 CURRENT 1978-12-28 Active
NAVIN KHATTAR ELTONVALE LIMITED Director 2001-02-14 CURRENT 1989-10-10 Active
WILLIAM JOSEPH SWORDS WATER AND RUST LIMITED Director 2016-01-21 CURRENT 2011-09-14 Active - Proposal to Strike off
WILLIAM JOSEPH SWORDS MALVERN HOUSE TRAINING LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-02-02
WILLIAM JOSEPH SWORDS WILLSO CONSULTING LTD Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
WILLIAM JOSEPH SWORDS MALVERN HOUSE TRAINING SOLUTIONS LIMITED Director 2012-03-14 CURRENT 2010-04-08 Dissolved 2015-12-23
WILLIAM JOSEPH SWORDS LEARNING DEVELOPMENTS OVERSEAS LIMITED Director 2010-04-23 CURRENT 2004-01-06 Dissolved 2017-02-02
WILLIAM JOSEPH SWORDS OPEN TUTORIALS LIMITED Director 2005-11-15 CURRENT 2005-11-15 Dissolved 2013-08-20
WILLIAM JOSEPH SWORDS SOCIETY OF INTERNATIONAL ACCOUNTING TECHNICIANS Director 2003-05-22 CURRENT 2003-05-22 Active

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
2016-11-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-104.70DECLARATION OF SOLVENCY
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 200 PENTONVILLE ROAD LONDON N1 9JP
2016-04-13AP01DIRECTOR APPOINTED MR NAVIN KHATTAR
2015-10-01AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-20AR0116/03/15 FULL LIST
2014-10-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-19AR0116/03/14 FULL LIST
2014-03-19AD02SAIL ADDRESS CHANGED FROM: 14 KING STREET LONDON WC2E 8HN ENGLAND
2014-03-19AP03SECRETARY APPOINTED MR ROSS DAVID CHESHIRE
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY HAIDER SITHAWALLA
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-06AR0116/03/13 FULL LIST
2013-06-06AD02SAIL ADDRESS CHANGED FROM: C/O MALVERN HOUSE INTERNATIONAL LIMITED 15 KING STREET LONDON WC2E 8HN UNITED KINGDOM
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 1-17 SHAFTESBURY AVENUE LONDON W1D 7EA
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-26AR0116/03/12 FULL LIST
2012-03-26AP01DIRECTOR APPOINTED MR WILLIAM JOSEPH SWORDS
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NARESH MALHOTRA
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-02AR0116/03/11 FULL LIST
2011-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-06-01AD02SAIL ADDRESS CREATED
2010-07-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-30AR0116/03/10 FULL LIST
2010-04-30AP01DIRECTOR APPOINTED PENG CHEONG HO
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH KUMAR MALHOTRA / 16/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HOBSON / 16/03/2010
2010-04-30AP03SECRETARY APPOINTED HAIDER MOHAMEDALLY SITHAWALLA
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOBSON
2009-08-08225CURREXT FROM 30/06/2009 TO 30/12/2009
2009-08-08288bAPPOINTMENT TERMINATED SECRETARY JULIA MALHOTRA
2009-06-25363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-04-20AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-02363sRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-03-19363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-29363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 46-47 BLOOMSBURY SQUARE LONDON WC1A 2RA
2004-12-15363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-02-26288aNEW DIRECTOR APPOINTED
2004-01-15363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2002-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-13363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-29287REGISTERED OFFICE CHANGED ON 29/10/02 FROM: DEAN STATHAM BANK PASSAGE STAFFORD STAFFORDSHIRE ST16 2JS
2002-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-29363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-14225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00
2000-10-12363(288)SECRETARY'S PARTICULARS CHANGED
2000-10-12363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
1999-10-07288aNEW DIRECTOR APPOINTED
1999-09-29288bDIRECTOR RESIGNED
1999-09-29287REGISTERED OFFICE CHANGED ON 29/09/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR
1999-09-29288bSECRETARY RESIGNED
1999-09-29288aNEW SECRETARY APPOINTED
1999-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to MALVERN HOUSE MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-01
Resolutions for Winding-up2016-05-03
Appointment of Liquidators2016-05-03
Fines / Sanctions
No fines or sanctions have been issued against MALVERN HOUSE MARKETING 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 MARKETING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 MALVERN HOUSE MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of MALVERN HOUSE MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALVERN HOUSE MARKETING LIMITED
Trademarks
We have not found any records of MALVERN HOUSE MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALVERN HOUSE MARKETING 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 (85600 - Educational support services) as MALVERN HOUSE MARKETING LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where MALVERN HOUSE MARKETING 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 TypeFinal Meetings
Defending partyMALVERN HOUSE MARKETING LIMITEDEvent Date2016-08-31
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 TypeNotices to Creditors
Defending partyMALVERN HOUSE MARKETING LIMITEDEvent Date2016-04-26
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 TypeResolutions for Winding-up
Defending partyMALVERN HOUSE MARKETING LIMITEDEvent Date2016-04-26
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 TypeAppointment of Liquidators
Defending partyMALVERN HOUSE MARKETING LIMITEDEvent Date2016-04-26
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALVERN HOUSE MARKETING 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 MARKETING 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.