MAYNARD MALONE LIMITED

MAYNARD MALONE LIMITED

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

    Company NameMAYNARD MALONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02469157
    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 MAYNARD MALONE LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is MAYNARD MALONE LIMITED located?

    Registered Office Address
    The Old Brewhouse 49-51 Brewhouse Hill
    Wheathampstead
    AL4 8AN St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MAYNARD MALONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAYNARD MALONE DESIGN LIMITEDMar 12, 1990Mar 12, 1990
    KEYREALM LIMITEDFeb 12, 1990Feb 12, 1990

    What are the latest accounts for MAYNARD MALONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MAYNARD MALONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 21, 2017

    17 pagesLIQ03

    Registered office address changed from Suite 3B2, Northside House, Mount Pleasent Barnet Hertfordshire EN4 9EB to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on Oct 06, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 22, 2016

    LRESEX

    Annual return made up to Feb 12, 2016 with full list of shareholders

    7 pagesAR01

    Statement of capital following an allotment of shares on Mar 17, 2016

    • Capital: GBP 354.610
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Sub div 07/03/2016
    RES13

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Kevin Barry Malone as a director on May 05, 2015

    2 pagesAP01

    Termination of appointment of Ameet Chandarana as a director on Jul 03, 2015

    1 pagesTM01

    Termination of appointment of Niall Maynard Malone as a director on May 05, 2015

    1 pagesTM01

    Termination of appointment of Steven Conway Barton as a director on Jul 03, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Feb 12, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 300
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Feb 12, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 300
    SH01

    Appointment of Mr. Niall Maynard Malone as a director

    2 pagesAP01

    Termination of appointment of Kevin Malone as a director

    1 pagesTM01

    Appointment of Mr Kevin Barry Malone as a director

    2 pagesAP01

    Who are the officers of MAYNARD MALONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUST NOMINEES LIMITED
    Northside House
    Mount Pleasant
    EN4 9EB Barnet
    Suite 3b2
    Herts
    United Kingdom
    Secretary
    Northside House
    Mount Pleasant
    EN4 9EB Barnet
    Suite 3b2
    Herts
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03015075
    89276200001
    MALONE, Kevin Barry
    Brewhouse Hill
    Wheathampstead
    AL4 8AN St Albans
    The Old Brewhouse 49-51
    Hertfordshire
    Director
    Brewhouse Hill
    Wheathampstead
    AL4 8AN St Albans
    The Old Brewhouse 49-51
    Hertfordshire
    AndorraBritishMarketing Consultant198516480001
    MCSPARRON-EDWARDS, Allison Jane
    Brewhouse Hill
    Wheathampstead
    AL4 8AN St Albans
    The Old Brewhouse 49-51
    Hertfordshire
    Director
    Brewhouse Hill
    Wheathampstead
    AL4 8AN St Albans
    The Old Brewhouse 49-51
    Hertfordshire
    EnglandBritishDirector182668000001
    MOLLOY, Sean Patrick
    St Georges Place
    St Peter Port
    GY1 3ES Guernsey
    Nerine House
    Director
    St Georges Place
    St Peter Port
    GY1 3ES Guernsey
    Nerine House
    United KingdomBritishAccountant147698930001
    MALONE, Kevin Barry
    Sterling Court
    201 St. John Street
    EC1V 4LZ London
    7
    England
    Secretary
    Sterling Court
    201 St. John Street
    EC1V 4LZ London
    7
    England
    BritishMarketing Consultant4861210002
    BARTON, Steven Conway, Mr.
    Northside House,
    Mount Pleasent
    EN4 9EB Barnet
    Suite 3b2,
    Hertfordshire
    United Kingdom
    Director
    Northside House,
    Mount Pleasent
    EN4 9EB Barnet
    Suite 3b2,
    Hertfordshire
    United Kingdom
    United KingdomUsaAdvertising102347260002
    CHANDARANA, Ameet
    Northside House,
    Mount Pleasent
    EN4 9EB Barnet
    Suite 3b2,
    Hertfordshire
    United Kingdom
    Director
    Northside House,
    Mount Pleasent
    EN4 9EB Barnet
    Suite 3b2,
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector163867360001
    LONERGAN, Malgorzata Izabela
    27 Church Avenue
    GU14 7AT Farnborough
    Ivanhoe
    Hampshire
    Director
    27 Church Avenue
    GU14 7AT Farnborough
    Ivanhoe
    Hampshire
    United KingdomBritishMarketing147698900001
    MALONE, Karen
    Park Street
    Dry Drayton
    CB23 8DA Cambridge
    11
    Cambridgeshire
    Director
    Park Street
    Dry Drayton
    CB23 8DA Cambridge
    11
    Cambridgeshire
    United KingdomBritishDirector84155330002
    MALONE, Kevin Barry
    Northside House,
    Mount Pleasent
    EN4 9EB Barnet
    Suite 3b2,
    Hertfordshire
    United Kingdom
    Director
    Northside House,
    Mount Pleasent
    EN4 9EB Barnet
    Suite 3b2,
    Hertfordshire
    United Kingdom
    AndorraBritishMarketing Consultant198516480001
    MALONE, Kevin Barry
    Northside House,
    Mount Pleasent
    EN4 9EB Barnet
    Suite 3b2,
    Hertfordshire
    United Kingdom
    Director
    Northside House,
    Mount Pleasent
    EN4 9EB Barnet
    Suite 3b2,
    Hertfordshire
    United Kingdom
    AndorraBritishMarketing Consultant198516480001
    MAYNARD MALONE, Niall, Mr.
    Northside House,
    Mount Pleasent
    EN4 9EB Barnet
    Suite 3b2,
    Hertfordshire
    United Kingdom
    Director
    Northside House,
    Mount Pleasent
    EN4 9EB Barnet
    Suite 3b2,
    Hertfordshire
    United Kingdom
    United KingdomBritishChartered Surveyor186148600001
    CONSULTRIX LIMITED
    Back Lane
    Blunsdon
    SN26 7BJ Swindon
    Bennath
    Wiltshire
    United Kingdom
    Director
    Back Lane
    Blunsdon
    SN26 7BJ Swindon
    Bennath
    Wiltshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05172205
    147698910001

    Does MAYNARD MALONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Dec 16, 2010
    Delivered On Jan 05, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jan 05, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Oct 28, 2010
    Delivered On Oct 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum from time to time in a deposit account opened by john thompson & partners LLP with a bank who is a member of chaps clearing limited and which john trhompson & partners LLP may from time to time choose for the holding of such sum being an initial sum of £2,625.
    Persons Entitled
    • John Thompson & Partners LLP
    Transactions
    • Oct 30, 2010Registration of a charge (MG01)
    • Feb 11, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 09, 2010
    Delivered On Jun 25, 2010
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 2010Registration of a charge (MG01)
    • Feb 11, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jun 27, 2005
    Delivered On Jun 28, 2005
    Satisfied
    Amount secured
    £4,875.00 due or to become due from the company to the chargee
    Short particulars
    All of its right and interest in and to the monies from time to time credited to and for the time being standing to the credit of the deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Urban Edge Group Limited
    Transactions
    • Jun 28, 2005Registration of a charge (395)
    • Feb 11, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Mar 26, 1993
    Delivered On Apr 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    Rent deposit of £12,370 paid by the company to grosvenor developments limited and placed in designated deposit account nos 97559121AT the national westminster bank PLC 21 lombard street london. See the mortgage charge document for full details.
    Persons Entitled
    • Grosvenor Developments Liimited
    Transactions
    • Apr 07, 1993Registration of a charge (395)
    • Feb 11, 2016Satisfaction of a charge (MR04)

    Does MAYNARD MALONE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2016Commencement of winding up
    Sep 05, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hayley Maddison
    The Old Brewhouse 49-51 Brewhouse Hill
    Wheathampstead
    AL4 8AN St Albans
    Hertfordshire
    practitioner
    The Old Brewhouse 49-51 Brewhouse Hill
    Wheathampstead
    AL4 8AN St Albans
    Hertfordshire

    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