MALTBY HOLDINGS LIMITED

MALTBY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMALTBY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06226830
    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 MALTBY HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MALTBY HOLDINGS LIMITED located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    Undeliverable Registered Office AddressNo

    What were the previous names of MALTBY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WG&M SHELF COMPANY 128 LIMITEDApr 25, 2007Apr 25, 2007

    What are the latest accounts for MALTBY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for MALTBY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 09, 2017

    LRESSP

    Confirmation statement made on Apr 25, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    10 pagesAA

    Annual return made up to Apr 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 791,638,771
    SH01

    Full accounts made up to Sep 30, 2014

    10 pagesAA

    Annual return made up to Apr 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 791,638,771
    SH01

    Appointment of Mr Patrick Robert Finan as a director on Feb 13, 2015

    2 pagesAP01

    Termination of appointment of Christopher James Barnes as a director on Feb 13, 2015

    1 pagesTM01

    Appointment of Dominic Lee Spiri as a director on Oct 31, 2014

    2 pagesAP01

    Appointment of Mr Christopher James Barnes as a director on Oct 31, 2014

    2 pagesAP01

    Termination of appointment of Jan Arie Nicolaas Breure as a director on Oct 31, 2014

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Apr 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 791,638,771
    SH01

    Full accounts made up to Sep 30, 2012

    15 pagesAA

    Annual return made up to Apr 25, 2013 with full list of shareholders

    5 pagesAR01

    Annual return made up to Apr 25, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2011

    16 pagesAA

    legacy

    3 pagesMG04

    Previous accounting period extended from Mar 31, 2011 to Sep 30, 2011

    1 pagesAA01

    Annual return made up to Apr 25, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Jan Arie Nicolaas Breure as a director

    3 pagesAP01

    Who are the officers of MALTBY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    Identification TypeEuropean Economic Area
    Registration Number4328885
    84071220002
    FINAN, Patrick Robert
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomIrish195548390001
    SPIRI, Dominic Lee
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    EnglandBritish174422540001
    ANCLIFF, Christopher John
    13 Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    Secretary
    13 Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    British52876050002
    CHRISTIAN, Christopher Lindsay
    47 Court Way
    TW2 7SA Twickenham
    Middlesex
    Secretary
    47 Court Way
    TW2 7SA Twickenham
    Middlesex
    British15441800002
    LOGAN, Kathryn
    Telford Avenue
    SW2 4XF London
    70
    Secretary
    Telford Avenue
    SW2 4XF London
    70
    British138122680001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    WG&M SECRETARIES LIMITED
    One South Place
    EC2M 2WG London
    Secretary
    One South Place
    EC2M 2WG London
    90830630001
    BARNES, Christopher James
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomBritish129095630004
    BREURE, Jan Arie Nicolaas
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    United KingdomDutch128488540001
    CHADD, Andrew Peter
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish133578890002
    FAXON, Roger Conant
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    Director
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    UsaAmerican161824550001
    KENNEDY, Christopher John
    31 Bath Road
    Chiswick
    W4 1LJ London
    Director
    31 Bath Road
    Chiswick
    W4 1LJ London
    United KingdomBritish62227310005
    PRIOR, Ruth Catherine
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish92539490002
    PUNJA, Riaz
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    Director
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    United KingdomBritish58870910002
    QUIGLEY, Thomas Kelly
    The Barn House
    Duton Hill
    CM6 2DT Great Dunmow
    Essex
    Director
    The Barn House
    Duton Hill
    CM6 2DT Great Dunmow
    Essex
    EnglandBritish48505410010
    VAN DER SPUY, Francois Pieter
    3f Queensberry Place
    SW7 2DL London
    Director
    3f Queensberry Place
    SW7 2DL London
    South African121943890001
    WG&M NOMINEES LIMITED
    One South Place
    EC2M 2WG London
    Director
    One South Place
    EC2M 2WG London
    90601110001

    What are the latest statements on persons with significant control for MALTBY HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 25, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does MALTBY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of shares
    Created On Aug 30, 2007
    Delivered On Sep 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the obligors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all the specified investment securities, all derivative rights. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank, N.A., London Branch (The Security Agent)
    Transactions
    • Sep 04, 2007Registration of a charge (395)
    • Dec 13, 2011Statement that part or the whole of the property charged has been released (MG04)

    Does MALTBY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2018Dissolved on
    Jun 09, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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