Liquidation
Company Information for MALEW LIMITED
SUITE 3 5 BATTALION COURT, COLBURN BUSINESS PARK, CATTERICK GARRISON, NORTH YORKSHIRE, DL9 4QN,
|
Company Registration Number
05015091
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
MALEW LIMITED | ||||||
Legal Registered Office | ||||||
SUITE 3 5 BATTALION COURT COLBURN BUSINESS PARK CATTERICK GARRISON NORTH YORKSHIRE DL9 4QN Other companies in DL9 | ||||||
Previous Names | ||||||
|
Company Number | 05015091 | |
---|---|---|
Company ID Number | 05015091 | |
Date formed | 2004-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-04 17:21:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MALEW BUILDING CORP. | FL | Inactive | Company formed on the 1957-12-09 | |
MALEW LIMITED | Unknown | |||
MALEW MODELS LIMITED | BURLEIGH MANOR PEEL ROAD DOUGLAS IM1 5EP | Active | Company formed on the 2023-01-31 | |
MALEW PROPERTIES LLC | Georgia | Unknown | ||
MALEW PTY LTD | Active | Company formed on the 2020-04-20 | ||
MALEW PTY. LTD. | Dissolved | Company formed on the 2014-09-13 | ||
MALEW, LLC | 915 WYNNEWOOD ROAD Westchester PELHAM MANOR NY 10803 | Active | Company formed on the 2018-11-14 | |
MALEWA LLC | Michigan | UNKNOWN | ||
MALEWA RESTO LTD | 57 BROAD LANE 57 BROAD LANE LONDON N15 4DJ | Active | Company formed on the 2022-09-23 | |
MALEWAD AGRO FOODS DEVELOPMENT PRIVATE LIMITED | FLAT NO. G-4 VIGNAHARTA RAJARATNA COMPLEX E SALAIWADA SAWANTWADI Maharashtra 416510 | ACTIVE | Company formed on the 2012-01-31 | |
MALEWANE LLC | Delaware | Unknown | ||
MALEWANE OVERSEAS LIMITED | Voluntary Liquidation | |||
MALEWANI PTE. LTD. | CECIL STREET Singapore 069534 | Dissolved | Company formed on the 2008-09-13 | |
MALEWEARSACES | DAWSON ROAD Singapore 142057 | Active | Company formed on the 2008-09-13 | |
MALEWI INVESTMENTS PTY LTD | Active | Company formed on the 1971-06-02 | ||
MALEWICZ ENTERPRISES, LLC | 1559 SULPHER SPRINGS RD. Tioga OWEGO NY 13827 | Active | Company formed on the 2019-03-01 | |
MALEWSKI, MALEWSKI & BOCCIO, LLP | 657 MANHATTAN AVE BROOKLYN NY 11222 | Active | Company formed on the 1998-06-02 | |
MALEWTON LLC | 7625 COQUINA WAY ST. PETE BEACH FL 33706 | Inactive | Company formed on the 2009-04-29 |
Officer | Role | Date Appointed |
---|---|---|
EDWARD WATKIN GITTINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERT NOBLE |
Company Secretary | ||
JOHN ROBERR NOBLE |
Company Secretary | ||
MT SECRETARIES LIMITED |
Company Secretary | ||
KATHARINE SARA MARTIN |
Company Secretary | ||
SUSAN HAWORTH |
Director | ||
ROBERT ALISTAIR JACKSON |
Director | ||
KATHARINE SARA MARTIN |
Director | ||
BRIAN WALTER FREDERICK SPENCE |
Director | ||
GRAEHAM STUART SAMPSON |
Director | ||
TREVOR DAVID MCLEAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWQUAY PROFESSIONAL LIMITED | Director | 2016-09-23 | CURRENT | 2007-06-15 | Active - Proposal to Strike off | |
WEBCONNECTION LIMITED | Director | 2016-05-18 | CURRENT | 1996-06-26 | Liquidation | |
VILLA CONNECTIONS LTD | Director | 2016-05-10 | CURRENT | 2016-05-10 | Active | |
REALAGENT LIMITED | Director | 2016-02-19 | CURRENT | 2004-07-22 | Active | |
MELANOR LIMITED | Director | 2016-02-19 | CURRENT | 2012-05-30 | Active - Proposal to Strike off | |
31 CATHCART UNLIMITED | Director | 2016-02-19 | CURRENT | 2010-01-20 | Active - Proposal to Strike off | |
LYNNELAND PROPERTIES UNLIMITED | Director | 2016-02-19 | CURRENT | 2010-03-24 | Active - Proposal to Strike off | |
26 CLABON MEWS | Director | 2016-02-19 | CURRENT | 2010-04-13 | Active - Proposal to Strike off | |
THR FINANCIAL SERVICES LIMITED | Director | 2012-05-28 | CURRENT | 1999-12-24 | Dissolved 2017-05-02 | |
MONTPELIER CONSULT LIMITED | Director | 2012-05-28 | CURRENT | 2004-01-08 | Dissolved 2017-05-16 | |
MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED | Director | 2012-05-28 | CURRENT | 2004-01-08 | Liquidation | |
MONTPELIER PROFESSIONAL (SHEFFIELD) LIMITED | Director | 2012-05-28 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
BODELL LIMITED | Director | 2012-05-28 | CURRENT | 2007-12-06 | Active - Proposal to Strike off | |
BRISKER COURT LIMITED | Director | 2012-04-24 | CURRENT | 1997-10-03 | Dissolved 2016-07-26 | |
COLEVIEW PROPERTIES NO.1 UNLIMITED | Director | 2008-12-19 | CURRENT | 2008-12-04 | Active - Proposal to Strike off | |
FERNLANE | Director | 2008-12-09 | CURRENT | 2008-12-09 | Active - Proposal to Strike off | |
RAMLEX UK | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
PELFORCE | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
TURNIDOR | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
THORPENNA | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
TRADEN | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
SOLVENTOR | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
METENDOP | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
WELLAM | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
PRELEAF | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
RAMLANE | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
DOWLINGTON | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
FERNESTA | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
FORTHLALE | Director | 2008-10-10 | CURRENT | 2008-10-10 | Liquidation | |
DORMLANDS | Director | 2008-10-10 | CURRENT | 2008-10-10 | Liquidation | |
PORTISMERE | Director | 2008-10-10 | CURRENT | 2008-10-10 | Liquidation | |
PORTISFIELD | Director | 2008-10-10 | CURRENT | 2008-10-10 | Liquidation | |
CRESSLAKE | Director | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation | |
ARBINGTON UK | Director | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation | |
ROLLISFORT | Director | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation | |
MORRINGTON | Director | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation | |
WESSLAKE | Director | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation | |
RELLISMERE | Director | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation | |
GLACIAL PROPERTIES (OLD KENT ROAD) LIMITED | Director | 2008-06-19 | CURRENT | 2004-08-11 | Liquidation | |
BELFERN UK | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
GOLDENMAR | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
LIPSYLEM | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
BESFIELD | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
TARECK | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
REMPTON | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
TARRAGONI | Director | 2008-03-14 | CURRENT | 2008-03-14 | Active - Proposal to Strike off | |
TANUSHTER | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
TURROX | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
REMFALL | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
TURMILL | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
ROSALAND | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
WARTECH | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
WARLAKE | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
PETALVILLE | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
RUTHAMOOR | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
PARTOU | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
LUNADEE | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
DELLADEX | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
ARLAFILM | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
ACERDEX | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
BARRESTA | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
BUDDINGTON | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
JETTINGTON | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
TIDALMESH | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
RAWLEDGE | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
LUMATEX | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
HAVENHEAD | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
MENTHEMOOR | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
CUTHALUX | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
DELFRESTON | Director | 2008-01-29 | CURRENT | 2008-01-29 | Liquidation | |
LERRINGFORD | Director | 2008-01-29 | CURRENT | 2008-01-29 | Liquidation | |
DELFAMAX | Director | 2008-01-29 | CURRENT | 2008-01-29 | Liquidation | |
RINTHOR | Director | 2008-01-29 | CURRENT | 2008-01-29 | Liquidation | |
TEFLINE | Director | 2008-01-29 | CURRENT | 2008-01-29 | Liquidation | |
RESINLAKE | Director | 2008-01-29 | CURRENT | 2008-01-29 | Liquidation | |
EWE PROPERTIES | Director | 2008-01-28 | CURRENT | 2008-01-09 | Liquidation | |
COLN PROPERTIES | Director | 2008-01-28 | CURRENT | 2008-01-09 | Liquidation | |
MOLE PROPERTIES | Director | 2008-01-28 | CURRENT | 2008-01-09 | Liquidation | |
CULM PROPERTIES | Director | 2008-01-28 | CURRENT | 2008-01-09 | Liquidation | |
CLAIREFIELDS LIMITED | Director | 2007-09-07 | CURRENT | 2007-09-07 | Dissolved 2017-08-22 | |
VIEWSCREST UK LIMITED | Director | 2003-09-29 | CURRENT | 2003-06-06 | Active | |
MONTPELIER (TRUSTEES) LTD | Director | 2002-11-05 | CURRENT | 2002-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN NOBLE | |
AP03 | SECRETARY APPOINTED MR JOHN ROBERT NOBLE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN NOBLE | |
AP03 | SECRETARY APPOINTED MR JOHN ROBERR NOBLE | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
RES15 | CHANGE OF NAME 17/05/2016 | |
CERTNM | COMPANY NAME CHANGED MONTPELIER PROFESSIONAL (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 25/06/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/01/16 FULL LIST | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/01/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MT SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MT SECRETARIES LIMITED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/01/14 FULL LIST | |
AR01 | 05/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER M3 2EN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR EDWARD WATKIN GITTINS | |
AP04 | CORPORATE SECRETARY APPOINTED MT SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SPENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHARINE MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HAWORTH | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/01/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEHAM SAMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR MCLEAN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 05/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MRS SUSAN HAWORTH | |
AR01 | 08/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DAVID MCLEAN / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE SARA MARTIN / 08/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED GRAEHAM STUART SAMPSON | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHARINE WALSH / 19/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MONTPELIER ASSURED LIMITED CERTIFICATE ISSUED ON 16/01/07 | |
363a | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TMJ ASSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 12/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 3RD FLOOR BROOK HOUSE 64-72 SPRING GARDENS MANCHESTER M2 2BQ | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-10-30 |
Petitions | 2017-06-07 |
Proposal to Strike Off | 2012-01-10 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED |
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MALEW LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | MALEW LIMITED | Event Date | 2017-10-23 |
In the High Court Of Justice case number 003038 Official Receiver appointed: D Elliott Civic Centre , Barras Bridge , NEWCASTLE UPON TYNE , NE1 8QH , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | MALEW LIMITED | Event Date | 2017-04-19 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3038 A Petition to wind up the above-named Company, Registration Number 05015091, of ,Suite 3 5 Battalion Court, Colburn Business Park, Catterick Garrison, North Yorkshire, DL9 4QN, presented on 19 April 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 June 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 16 June 2017 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MONTPELIER PROFESSIONAL (MANCHESTER) LIMITED | Event Date | 2012-01-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MONTPELIER PROFESSIONAL (MANCHESTER) LIMITED | Event Date | 2011-01-11 |
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. |