MALLENHILL LIMITED
Overview
Company Name | MALLENHILL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02505943 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MALLENHILL LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MALLENHILL LIMITED located?
Registered Office Address | 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MALLENHILL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2015 |
What are the latest filings for MALLENHILL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jun 19, 2017 | 10 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Registered office address changed from 15 Grosvenor Street London W1K 4QZ England to 55 Baker Street London W1U 7EU on Mar 16, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ruth Elizabeth Pavey as a secretary on Nov 25, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Colin Armin Gibbs as a director on Nov 22, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Leigh Mccaveny as a secretary on Nov 25, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Atwell Martin (Holdings) Limited as a secretary on Nov 25, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ec Properties Gp Limited as a director on Nov 25, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Mark William Ludiman as a director on Nov 25, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 2 New Road Chippenham Wiltshire SN15 1EJ to 15 Grosvenor Street London W1K 4QZ on Dec 22, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Gary James Yardley as a director on Nov 25, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to May 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Colin Armin Gibbs on Apr 02, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Atwell Martin (Holdings) Limited as a secretary on Oct 24, 2014 | 2 pages | AP04 | ||||||||||
Appointment of Ec Properties Gp Limited as a director on Oct 28, 2014 | 2 pages | AP02 | ||||||||||
Termination of appointment of Stuart Mccombie as a director on Oct 28, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Mccombie as a secretary on Oct 24, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from 7 Empress Place Fulham London SW6 1TT to 2 New Road Chippenham Wiltshire SN15 1EJ on Jan 26, 2015 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2014 | 2 pages | AA | ||||||||||
Who are the officers of MALLENHILL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCCAVENY, Leigh | Secretary | Baker Street W1U 7EU London 55 | 221233210001 | |||||||||||
PAVEY, Ruth Elizabeth | Secretary | Baker Street W1U 7EU London 55 | 221234290001 | |||||||||||
LUDIMAN, Andrew Mark William | Director | Baker Street W1U 7EU London 55 | England | British | Chartered Surveyor | 142558820002 | ||||||||
YARDLEY, Gary James | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | Chartered Surveyor | 55671660002 | ||||||||
BREALEY, Christopher Paul | Secretary | 7a Empress Place SW6 1TT London | British | 42944430001 | ||||||||||
GALE, Andrew Michael | Secretary | 7 Empress Place SW6 1TT London | British | 28703300001 | ||||||||||
MCCOMBIE, Stuart | Secretary | 7a Empress Place Fulham SW6 1TT London | British | Microbiologist | 59926100001 | |||||||||
ATWELL MARTIN (HOLDINGS) LIMITED | Secretary | SN15 1EJ Chippenham 2 New Road Wiltshire England |
| 195619290001 | ||||||||||
BREALEY, Tobie Marion Dubose Lebling | Director | 7a Empress Place SW6 1TT London | British | Fund Manager | 39971260001 | |||||||||
GALE, Andrew Michael | Director | 7 Empress Place SW6 1TT London | British | Banker | 28703300001 | |||||||||
GIBBS, Colin Armin | Director | Empress Place SW6 1TT London 1st, & 2nd Floor Maisonette, 7 Empress Place England | England | British | Solicitor | 49905840002 | ||||||||
HUMPHREYS, Martin Charles | Director | 7 Empress Place SW6 1TT London | British | Stock Broker | 46001350001 | |||||||||
MCCOMBIE, Stuart | Director | 7a Empress Place Fulham SW6 1TT London | British | Microbiologist | 59926100001 | |||||||||
EC PROPERTIES GP LIMITED | Director | W1K 4QZ London 15 Grosvenor Street United Kingdom |
| 195618200001 |
Does MALLENHILL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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