MALCOLM VARLE LIMITED

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

    Company NameMALCOLM VARLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02374341
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MALCOLM VARLE LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is MALCOLM VARLE LIMITED located?

    Registered Office Address
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MALCOLM VARLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2014

    What is the status of the latest annual return for MALCOLM VARLE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MALCOLM VARLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Declaration of solvency

    6 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 09, 2015

    LRESSP

    Termination of appointment of Brian Robert Mackie as a director on Dec 18, 2014

    1 pagesTM01

    Appointment of Mr Kris Paul Ludo Geysels as a director on Dec 18, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Mar 30, 2014

    7 pagesAA

    Annual return made up to Apr 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Daniel Henry Abrahams as a director

    2 pagesAP01

    Termination of appointment of Helen Willis as a director

    1 pagesTM01

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

    6 pagesAA

    Annual return made up to Apr 20, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Brian Mackie on May 01, 2013

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

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

    6 pagesAA

    Termination of appointment of Michael Greenwood as a secretary

    1 pagesTM02

    Appointment of Mrs Helen Margaret Willis as a director

    2 pagesAP01

    Termination of appointment of Timothy Roe as a director

    1 pagesTM01

    Appointment of Brian Mackie as a director

    2 pagesAP01

    Termination of appointment of Mark Whiteling as a director

    1 pagesTM01

    Annual return made up to Apr 20, 2012 with full list of shareholders

    5 pagesAR01

    Miscellaneous

    Section 519
    2 pagesMISC

    Appointment of Mr Mark Argent Whiteling as a director

    3 pagesAP01

    Who are the officers of MALCOLM VARLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAHAMS, Daniel Henry
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    EnglandBritish183822370001
    GEYSELS, Kris Paul Ludo
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    BelgiumBelgian193655140001
    BOND GUNNING, Rufus Gordon
    Amesdell
    7b High Street, Bramley
    GU5 0HB Guildford
    Surrey
    Secretary
    Amesdell
    7b High Street, Bramley
    GU5 0HB Guildford
    Surrey
    British79529250001
    GREENWOOD, Michael Frank
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    Secretary
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    British163171050001
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    VARLE, Janet Pearl
    165 Castlehill Road
    Totternhoe
    LU6 1QQ Dunstable
    Beds
    Secretary
    165 Castlehill Road
    Totternhoe
    LU6 1QQ Dunstable
    Beds
    British12755710001
    WILLIAMS, Richard
    53 Sherwood Avenue
    UB6 0PQ Greenford
    Middlesex
    Secretary
    53 Sherwood Avenue
    UB6 0PQ Greenford
    Middlesex
    British10259560001
    BALL, Andrew James
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish95118620004
    BOND GUNNING, Rufus Gordon
    Amesdell
    7b High Street, Bramley
    GU5 0HB Guildford
    Surrey
    Director
    Amesdell
    7b High Street, Bramley
    GU5 0HB Guildford
    Surrey
    British79529250001
    BURGESS, John Charles
    3 Shrublands Briar Avenue Off Red Ro
    GU18 5QS Lightwater
    Surrey
    Director
    3 Shrublands Briar Avenue Off Red Ro
    GU18 5QS Lightwater
    Surrey
    British3333740001
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritish28010290009
    MACKIE, Brian Robert
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    ScotlandBritish173446330002
    MATTHEWS, David John
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish101577480001
    MAY, Brian Michael
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritish49698960004
    MAY, Brian Michael
    20 Broadfield Court
    WD23 1JB Bushey Heath
    Hertfordshire
    Director
    20 Broadfield Court
    WD23 1JB Bushey Heath
    Hertfordshire
    British49698960001
    ROE, Timothy Michael
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    Director
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    EnglandBritish51264250001
    STUBBS, Michael David
    The White House Ferry Lane
    Wargrave
    RG10 8ET Reading
    Berks
    Director
    The White House Ferry Lane
    Wargrave
    RG10 8ET Reading
    Berks
    United KingdomBritish38305260002
    VARLE, Janet Pearl
    165 Castlehill Road
    Totternhoe
    LU6 1QQ Dunstable
    Beds
    Director
    165 Castlehill Road
    Totternhoe
    LU6 1QQ Dunstable
    Beds
    British12755710001
    VARLE, Malcolm
    165 Castle Hill Road
    Totternhoe
    LU6 1QQ Dunstable
    Bedfordshire
    Director
    165 Castle Hill Road
    Totternhoe
    LU6 1QQ Dunstable
    Bedfordshire
    British12755720001
    WHITELING, Mark Argent
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    Director
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    EnglandBritish101297630001
    WILLIAMS, David Michael
    Bunzl Plc
    110 Park Street
    W1K 6NX London
    Director
    Bunzl Plc
    110 Park Street
    W1K 6NX London
    British12672070005
    WILLIAMS, Richard
    53 Sherwood Avenue
    UB6 0PQ Greenford
    Middlesex
    Director
    53 Sherwood Avenue
    UB6 0PQ Greenford
    Middlesex
    British10259560001
    WILLIS, Helen Margaret
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    United KingdomBritish277089380001

    Does MALCOLM VARLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of charge
    Created On Jan 27, 1997
    Delivered On Jan 29, 1997
    Satisfied
    Amount secured
    All monies due or to become from strategic vending services limited and/or provend group PLC and/or provend services limited to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account of the company in the books of the bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 29, 1997Registration of a charge (395)
    • Feb 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed (relating to the debenture dated 1ST july 1991)
    Created On Sep 20, 1995
    Delivered On Oct 09, 1995
    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 under the facility agreement and the overdraft facility (as defined) or otherwise
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotland(The Agent)
    Transactions
    • Oct 09, 1995Registration of a charge (395)
    • Mar 09, 1999Statement of satisfaction of a charge in full or part (403a)

    Does MALCOLM VARLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2015Commencement of winding up
    Mar 22, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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