MALMAISON (LIVERPOOL) LIMITED

MALMAISON (LIVERPOOL) LIMITED

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

    Company NameMALMAISON (LIVERPOOL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04407023
    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 MALMAISON (LIVERPOOL) LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is MALMAISON (LIVERPOOL) LIMITED located?

    Registered Office Address
    15 Appold Street
    EC2A 2HB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MALMAISON (LIVERPOOL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MWB (LIVERPOOL) LIMITEDJun 10, 2002Jun 10, 2002
    THE MALMAISON HOTEL (LIVERPOOL) LIMITEDMay 23, 2002May 23, 2002
    FINLAW 363 LIMITEDMar 30, 2002Mar 30, 2002

    What are the latest accounts for MALMAISON (LIVERPOOL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for MALMAISON (LIVERPOOL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Jun 30, 2016 to Sep 30, 2016

    1 pagesAA01

    Full accounts made up to Jun 30, 2015

    14 pagesAA

    Annual return made up to Nov 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 1
    SH01

    Appointment of Wfw Legal Services Limited as a secretary on Jun 17, 2015

    2 pagesAP04

    Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on Jun 22, 2015

    1 pagesAD01

    Satisfaction of charge 044070230007 in full

    4 pagesMR04

    Termination of appointment of Gary Reginald Davis as a director on Jun 17, 2015

    1 pagesTM01

    Full accounts made up to Jun 30, 2014

    16 pagesAA

    Annual return made up to Nov 30, 2014 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered office address One Fleet Place London EC4M 7WS

    1 pagesAD04

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share premium to £1 19/12/2014
    RES13

    Part of the property or undertaking has been released and no longer forms part of charge 044070230007

    5 pagesMR05

    Statement of capital following an allotment of shares on Jun 11, 2014

    • Capital: GBP 2
    4 pagesSH01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 044070230007

    94 pagesMR01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Who are the officers of MALMAISON (LIVERPOOL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WFW LEGAL SERVICES LIMITED
    Appold Street
    EC2A 2HB London
    15
    England
    Secretary
    Appold Street
    EC2A 2HB London
    15
    England
    Identification TypeEuropean Economic Area
    Registration Number1648390
    18093320001
    ROBERTS, Paul
    Appold Street
    EC2A 2HB London
    15
    England
    Director
    Appold Street
    EC2A 2HB London
    15
    England
    United KingdomBritish168184220001
    ROBSON, Gail
    Great Portland Street
    W1W 5LS London
    179
    England
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    England
    British100895090001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Nominee Secretary
    179 Great Portland Street
    W1W 5LS London
    900020290001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    BLURTON, Andrew Francis
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish53724380001
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritish102741680001
    COOK, Robert Barclay
    Longhoughton Road
    Lesbury
    NE66 3AT Alnwick
    Dukes Ryde
    Northumberland
    Director
    Longhoughton Road
    Lesbury
    NE66 3AT Alnwick
    Dukes Ryde
    Northumberland
    United KingdomBritish136758210001
    DAVIS, Gary Reginald
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    EnglandBritish167510270002
    ELLIOT, Colin David
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish154267590001
    HARRISON, John William
    97 Clifton Hill
    NW8 0JR London
    Director
    97 Clifton Hill
    NW8 0JR London
    United KingdomBritish69263980002
    NISBETT, Paul Sandle
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    Director
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    EnglandBritish132613500001
    SHASHOU, Joseph Saleem
    28 Elm Tree Road
    NW8 9JT London
    Director
    28 Elm Tree Road
    NW8 9JT London
    United KingdomBrazilian51723030002
    SINGH, Jagtar
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    England
    United KingdomBritish121710890001
    FILEX NOMINEES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Nominee Director
    179 Great Portland Street
    W1W 5LS London
    900020280001

    Does MALMAISON (LIVERPOOL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 01, 2014
    Delivered On Apr 11, 2014
    Satisfied
    Brief description
    The l/h land under t/no MS531389 and k/a the malmaison hotel 7 william jessop way princes dock liverpool and the l/h land under t/no's MS493486 and MS531389 and k/a the malmaison hotel 7 william jessop way princes dock liverpool.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent and Security Trustee for the Finance Parties
    Transactions
    • Apr 11, 2014Registration of a charge (MR01)
    • Nov 28, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 22, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 29, 2008
    Delivered On Mar 14, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Bank of Scotland PLC (As Security Trustee for the Original Lenders and the Agent) (the Security Trustee)
    Transactions
    • Mar 14, 2008Registration of a charge (395)
    • Apr 11, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 31, 2006
    Delivered On Sep 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to each of the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a plot 5 princess dock liverpool together with the car parking and services area. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Sep 19, 2006Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 10, 2005
    Delivered On Oct 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to each of the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Plot 5 william jessop way princes dock liverpool t/n MS493486. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Oct 28, 2005Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 10, 2005
    Delivered On Oct 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to each of the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Oct 28, 2005Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Account charge
    Created On Oct 10, 2005
    Delivered On Oct 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and each of the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all its right title and interest in account number 06080936 sort code 80-20-00. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Oct 28, 2005Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 20, 2004
    Delivered On Sep 28, 2004
    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
    All estate and interest in 5 princes dock, liverpool together with all easements and other rights, the benefit of all licences, consents and authorisations.. See the mortgage charge document for full details.
    Persons Entitled
    • Princes Dock Development Company Limited
    Transactions
    • Sep 28, 2004Registration of a charge (395)
    • Jul 19, 2007Statement 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