MALAIKA4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMALAIKA4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02190848
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MALAIKA4 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MALAIKA4 LIMITED located?

    Registered Office Address
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of MALAIKA4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIPAC GROUP LIMITEDJul 26, 1988Jul 26, 1988
    CALLRESERVE LIMITEDNov 10, 1987Nov 10, 1987

    What are the latest accounts for MALAIKA4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for MALAIKA4 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MALAIKA4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    GAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2013

    6 pagesAA

    Statement of capital on Apr 30, 2014

    • Capital: GBP 0.004
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 03, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2012

    6 pagesAA

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

    Termination of appointment of Tom Brophy as a secretary

    1 pagesTM02

    Annual return made up to Nov 03, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2011

    6 pagesAA

    Annual return made up to Nov 03, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Tom Brophy as a secretary

    1 pagesAP03

    Termination of appointment of Alison Drew as a secretary

    1 pagesTM02

    Annual return made up to Nov 03, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2010

    5 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mr Robert Andrew Ross Smith as a director

    2 pagesAP01

    Annual return made up to Nov 03, 2009 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2009

    5 pagesAA

    Director's details changed for Stephen Paul Webster on Oct 01, 2009

    2 pagesCH01

    Who are the officers of MALAIKA4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLEMISS, Graham
    Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    20
    West Midlands
    United Kingdom
    Secretary
    Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    20
    West Midlands
    United Kingdom
    174237020001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BROPHY, Tom
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    162242400001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Secretary
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    British43046230002
    DREW, Alison
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    British86845230002
    FITZGERALD, Christopher John
    Field View Cottage
    Main Street Farthingstone
    NN12 8EZ Towcester
    Northamptonshire
    Secretary
    Field View Cottage
    Main Street Farthingstone
    NN12 8EZ Towcester
    Northamptonshire
    British86703050001
    MARKANDAY, Vijay
    20 Birchdale
    SL9 7JA Gerrards Cross
    Buckinghamshire
    Secretary
    20 Birchdale
    SL9 7JA Gerrards Cross
    Buckinghamshire
    British49523130001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    TURNER, John Patrick
    3 High Beeches
    Frimley
    GU16 8UG Camberley
    Surrey
    Secretary
    3 High Beeches
    Frimley
    GU16 8UG Camberley
    Surrey
    British53281480001
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BROWN, Alan James
    2 Church Road
    CV8 3AR Baginton
    Lucy Price House
    Warwickshire
    Director
    2 Church Road
    CV8 3AR Baginton
    Lucy Price House
    Warwickshire
    United KingdomBritish124294280002
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Director
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    British43046230002
    BUTLER, Alan Frederick
    Cotswold House 5a Southlands
    Aston
    OX18 2DA Bampton
    Oxfordshire
    Director
    Cotswold House 5a Southlands
    Aston
    OX18 2DA Bampton
    Oxfordshire
    British39813510001
    EARL, Geoffrey James
    3 Holcutt Close
    Wootton
    NN4 6AE Northampton
    Director
    3 Holcutt Close
    Wootton
    NN4 6AE Northampton
    United KingdomBritish86673550001
    FERRIS, William Cyril
    2 Westwood Close
    WR9 0BD Droitwich
    Worcestershire
    Director
    2 Westwood Close
    WR9 0BD Droitwich
    Worcestershire
    British1210060001
    FITZGERALD, Christopher John
    Field View Cottage
    Main Street Farthingstone
    NN12 8EZ Towcester
    Northamptonshire
    Director
    Field View Cottage
    Main Street Farthingstone
    NN12 8EZ Towcester
    Northamptonshire
    United KingdomBritish86703050001
    JONES, Keith
    13 Hunt Close
    OX6 7HX Bicester
    Oxon
    Director
    13 Hunt Close
    OX6 7HX Bicester
    Oxon
    British45399990002
    LANDSBERG, Kenneth William
    1 Lower Common Road
    SW15 1BP London
    Director
    1 Lower Common Road
    SW15 1BP London
    British67271850002
    MARKANDAY, Vijay
    20 Birchdale
    SL9 7JA Gerrards Cross
    Buckinghamshire
    Director
    20 Birchdale
    SL9 7JA Gerrards Cross
    Buckinghamshire
    British49523130001
    MASTERS, Alexander Frank
    Grove Spring Nightingales Lane
    HP8 4SG Chalfont St Giles
    Buckinghamshire
    Director
    Grove Spring Nightingales Lane
    HP8 4SG Chalfont St Giles
    Buckinghamshire
    British9424220001
    MONK, Brian
    Wichita Shoppenhangers Road
    SL6 2QE Maidenhead
    Berkshire
    Director
    Wichita Shoppenhangers Road
    SL6 2QE Maidenhead
    Berkshire
    British19699310001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    PEDERSEN, Alan Nicholson Val
    29 Queen Street
    HP20 1LU Aylesbury
    Buckinghamshire
    Director
    29 Queen Street
    HP20 1LU Aylesbury
    Buckinghamshire
    British22165640001
    ROBERTSON-SMITH, Michael John
    42 Mansell Street
    CV37 6NR Stratford Upon Avon
    Director
    42 Mansell Street
    CV37 6NR Stratford Upon Avon
    United KingdomBritish85369940001
    SHEPHERD, David Nigel
    1 Brookside
    Woodford Halse
    NN11 3RU Daventry
    Northamptonshire
    Director
    1 Brookside
    Woodford Halse
    NN11 3RU Daventry
    Northamptonshire
    British40976920001
    SOUTHAM, Ivor Kenneth
    39 Galsworthy Place
    HP19 3LQ Aylesbury
    Buckinghamshire
    Director
    39 Galsworthy Place
    HP19 3LQ Aylesbury
    Buckinghamshire
    British60815430001
    STERNE, Dermot Desmond
    24 North End Square
    MK18 1NX Buckingham
    Director
    24 North End Square
    MK18 1NX Buckingham
    British45376070002
    TURNER, John Patrick
    3 High Beeches
    Frimley
    GU16 8UG Camberley
    Surrey
    Director
    3 High Beeches
    Frimley
    GU16 8UG Camberley
    Surrey
    GbBritish53281480001
    WANSBROUGH, David George Rawdon
    Acorns
    Thursley
    GU8 6NJ Godalming
    Surrey
    Director
    Acorns
    Thursley
    GU8 6NJ Godalming
    Surrey
    British47849990001
    WARD, Malcolm Stuart
    Blakes Cottage Horn Street
    Winslow
    MK18 3AP Buckingham
    Buckinghamshire
    Director
    Blakes Cottage Horn Street
    Winslow
    MK18 3AP Buckingham
    Buckinghamshire
    British35014310003
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    United KingdomBritish40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritish82978250002

    Does MALAIKA4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 31, 1993
    Delivered On Apr 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Eci Developments
    Transactions
    • Apr 08, 1993Registration of a charge (395)
    • Oct 08, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 28, 1991
    Delivered On Mar 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for itself and the holders of the loan notes (as defined) on any account whatsoever
    Short particulars
    Floating charge, all the company's present and future undertaking and assets, whatsoever and wherever including its uncalled capital.
    Persons Entitled
    • The Royal Trust Company of Canada Limited
    Transactions
    • Mar 01, 1991Registration of a charge
    • Jan 07, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 04, 1989
    Delivered On Dec 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 14, 1989Registration of a charge
    • Oct 08, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 21, 1989
    Delivered On Nov 29, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 29, 1989Registration of a charge
    • Oct 08, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0