Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALEW LIMITED
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 Overview

About Malew Ltd
MALEW LIMITED was founded on 2004-01-14 and has its registered office in Catterick Garrison. The organisation's status is listed as "Liquidation". Malew Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
MONTPELIER PROFESSIONAL (MANCHESTER) LIMITED25/06/2016
MONTPELIER ASSURED LIMITED16/01/2007
TMJ ASSURANCE SERVICES LIMITED12/07/2005
Filing Information
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
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 MALEW LIMITED
The following companies were found which have the same name as MALEW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MALEW LIMITED

Current Directors
Officer Role Date Appointed
EDWARD WATKIN GITTINS
Director 2012-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT NOBLE
Company Secretary 2017-10-20 2017-10-24
JOHN ROBERR NOBLE
Company Secretary 2017-06-16 2017-06-20
MT SECRETARIES LIMITED
Company Secretary 2012-05-28 2015-01-20
KATHARINE SARA MARTIN
Company Secretary 2004-01-14 2012-05-28
SUSAN HAWORTH
Director 2010-08-02 2012-05-28
ROBERT ALISTAIR JACKSON
Director 2005-07-01 2012-05-28
KATHARINE SARA MARTIN
Director 2005-07-01 2012-05-28
BRIAN WALTER FREDERICK SPENCE
Director 2004-01-14 2012-05-28
GRAEHAM STUART SAMPSON
Director 2009-08-24 2011-03-31
TREVOR DAVID MCLEAN
Director 2005-07-01 2011-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD WATKIN GITTINS NEWQUAY PROFESSIONAL LIMITED Director 2016-09-23 CURRENT 2007-06-15 Active - Proposal to Strike off
EDWARD WATKIN GITTINS WEBCONNECTION LIMITED Director 2016-05-18 CURRENT 1996-06-26 Liquidation
EDWARD WATKIN GITTINS VILLA CONNECTIONS LTD Director 2016-05-10 CURRENT 2016-05-10 Active
EDWARD WATKIN GITTINS REALAGENT LIMITED Director 2016-02-19 CURRENT 2004-07-22 Active
EDWARD WATKIN GITTINS MELANOR LIMITED Director 2016-02-19 CURRENT 2012-05-30 Active - Proposal to Strike off
EDWARD WATKIN GITTINS 31 CATHCART UNLIMITED Director 2016-02-19 CURRENT 2010-01-20 Active - Proposal to Strike off
EDWARD WATKIN GITTINS LYNNELAND PROPERTIES UNLIMITED Director 2016-02-19 CURRENT 2010-03-24 Active - Proposal to Strike off
EDWARD WATKIN GITTINS 26 CLABON MEWS Director 2016-02-19 CURRENT 2010-04-13 Active - Proposal to Strike off
EDWARD WATKIN GITTINS THR FINANCIAL SERVICES LIMITED Director 2012-05-28 CURRENT 1999-12-24 Dissolved 2017-05-02
EDWARD WATKIN GITTINS MONTPELIER CONSULT LIMITED Director 2012-05-28 CURRENT 2004-01-08 Dissolved 2017-05-16
EDWARD WATKIN GITTINS MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED Director 2012-05-28 CURRENT 2004-01-08 Liquidation
EDWARD WATKIN GITTINS MONTPELIER PROFESSIONAL (SHEFFIELD) LIMITED Director 2012-05-28 CURRENT 2006-12-14 Active - Proposal to Strike off
EDWARD WATKIN GITTINS BODELL LIMITED Director 2012-05-28 CURRENT 2007-12-06 Active - Proposal to Strike off
EDWARD WATKIN GITTINS BRISKER COURT LIMITED Director 2012-04-24 CURRENT 1997-10-03 Dissolved 2016-07-26
EDWARD WATKIN GITTINS COLEVIEW PROPERTIES NO.1 UNLIMITED Director 2008-12-19 CURRENT 2008-12-04 Active - Proposal to Strike off
EDWARD WATKIN GITTINS FERNLANE Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
EDWARD WATKIN GITTINS RAMLEX UK Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS PELFORCE Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS TURNIDOR Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS THORPENNA Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS TRADEN Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS SOLVENTOR Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS METENDOP Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS WELLAM Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS PRELEAF Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS RAMLANE Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS DOWLINGTON Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS FERNESTA Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS FORTHLALE Director 2008-10-10 CURRENT 2008-10-10 Liquidation
EDWARD WATKIN GITTINS DORMLANDS Director 2008-10-10 CURRENT 2008-10-10 Liquidation
EDWARD WATKIN GITTINS PORTISMERE Director 2008-10-10 CURRENT 2008-10-10 Liquidation
EDWARD WATKIN GITTINS PORTISFIELD Director 2008-10-10 CURRENT 2008-10-10 Liquidation
EDWARD WATKIN GITTINS CRESSLAKE Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS ARBINGTON UK Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS ROLLISFORT Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS MORRINGTON Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS WESSLAKE Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS RELLISMERE Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS GLACIAL PROPERTIES (OLD KENT ROAD) LIMITED Director 2008-06-19 CURRENT 2004-08-11 Liquidation
EDWARD WATKIN GITTINS BELFERN UK Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS GOLDENMAR Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS LIPSYLEM Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS BESFIELD Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS TARECK Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS REMPTON Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS TARRAGONI Director 2008-03-14 CURRENT 2008-03-14 Active - Proposal to Strike off
EDWARD WATKIN GITTINS TANUSHTER Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS TURROX Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS REMFALL Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS TURMILL Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS ROSALAND Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS WARTECH Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS WARLAKE Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS PETALVILLE Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS RUTHAMOOR Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS PARTOU Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS LUNADEE Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS DELLADEX Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS ARLAFILM Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS ACERDEX Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS BARRESTA Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS BUDDINGTON Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS JETTINGTON Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS TIDALMESH Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS RAWLEDGE Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS LUMATEX Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS HAVENHEAD Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS MENTHEMOOR Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS CUTHALUX Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS DELFRESTON Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS LERRINGFORD Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS DELFAMAX Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS RINTHOR Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS TEFLINE Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS RESINLAKE Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS EWE PROPERTIES Director 2008-01-28 CURRENT 2008-01-09 Liquidation
EDWARD WATKIN GITTINS COLN PROPERTIES Director 2008-01-28 CURRENT 2008-01-09 Liquidation
EDWARD WATKIN GITTINS MOLE PROPERTIES Director 2008-01-28 CURRENT 2008-01-09 Liquidation
EDWARD WATKIN GITTINS CULM PROPERTIES Director 2008-01-28 CURRENT 2008-01-09 Liquidation
EDWARD WATKIN GITTINS CLAIREFIELDS LIMITED Director 2007-09-07 CURRENT 2007-09-07 Dissolved 2017-08-22
EDWARD WATKIN GITTINS VIEWSCREST UK LIMITED Director 2003-09-29 CURRENT 2003-06-06 Active
EDWARD WATKIN GITTINS MONTPELIER (TRUSTEES) LTD Director 2002-11-05 CURRENT 2002-11-05 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
2018-07-04L64.07NOTICE OF COMPLETION OF WINDING UP
2017-11-14COCOMPORDER OF COURT TO WIND UP
2017-10-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN NOBLE
2017-10-20AP03SECRETARY APPOINTED MR JOHN ROBERT NOBLE
2017-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-06-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN NOBLE
2017-06-18AP03SECRETARY APPOINTED MR JOHN ROBERR NOBLE
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-06-25RES15CHANGE OF NAME 17/05/2016
2016-06-25CERTNMCOMPANY NAME CHANGED MONTPELIER PROFESSIONAL (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 25/06/16
2016-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0104/01/16 FULL LIST
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-19AR0105/01/15 FULL LIST
2015-03-19TM02APPOINTMENT TERMINATED, SECRETARY MT SECRETARIES LIMITED
2015-01-29TM02APPOINTMENT TERMINATED, SECRETARY MT SECRETARIES LIMITED
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-09AR0105/01/14 FULL LIST
2013-04-05AR0105/01/13 FULL LIST
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER M3 2EN
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-05-30AP01DIRECTOR APPOINTED MR EDWARD WATKIN GITTINS
2012-05-30AP04CORPORATE SECRETARY APPOINTED MT SECRETARIES LIMITED
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE MARTIN
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SPENCE
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE MARTIN
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HAWORTH
2012-03-17DISS40DISS40 (DISS40(SOAD))
2012-03-16AR0105/01/12 FULL LIST
2012-02-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-01-10GAZ1FIRST GAZETTE
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAEHAM SAMPSON
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MCLEAN
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2011-01-05AR0105/01/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05AP01DIRECTOR APPOINTED MRS SUSAN HAWORTH
2010-01-21AR0108/01/10 FULL LIST
2010-01-21AD02SAIL ADDRESS CREATED
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DAVID MCLEAN / 08/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE SARA MARTIN / 08/01/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-01288aDIRECTOR APPOINTED GRAEHAM STUART SAMPSON
2009-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-08363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHARINE WALSH / 19/07/2008
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-05363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-31225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-09-24225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-01-18363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-01-16CERTNMCOMPANY NAME CHANGED MONTPELIER ASSURED LIMITED CERTIFICATE ISSUED ON 16/01/07
2006-03-28363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-12-15395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-28225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-07-12CERTNMCOMPANY NAME CHANGED TMJ ASSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 12/07/05
2005-07-05287REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 3RD FLOOR BROOK HOUSE 64-72 SPRING GARDENS MANCHESTER M2 2BQ
2005-01-21363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to MALEW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2017-10-30
Petitions 2017-06-07
Proposal to Strike Off2012-01-10
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against MALEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-05 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
Intangible Assets
Patents
We have not found any records of MALEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALEW LIMITED
Trademarks
We have not found any records of MALEW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALEW 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 (69201 - Accounting and auditing activities) as MALEW LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MALEW 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 TypeWinding-Up Orders
Defending partyMALEW LIMITEDEvent Date2017-10-23
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 TypePetitions to Wind Up (Companies)
Defending partyMALEW LIMITEDEvent Date2017-04-19
SolicitorHM 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 TypeProposal to Strike Off
Defending partyMONTPELIER PROFESSIONAL (MANCHESTER) LIMITEDEvent Date2012-01-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyMONTPELIER PROFESSIONAL (MANCHESTER) LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALEW 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 MALEW 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.