Dissolved
Dissolved 2015-07-20
Company Information for RUNNYMEDE MALTHOUSE LIMITED
PARADISE SQUARE, OXFORD, OX1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-07-20 |
Company Name | |
---|---|
RUNNYMEDE MALTHOUSE LIMITED | |
Legal Registered Office | |
PARADISE SQUARE OXFORD | |
Company Number | 02336257 | |
---|---|---|
Date formed | 1989-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2015-07-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 07:15:06 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TOBIAS PETER DENNEY |
||
GILES DENNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIRSTEN PHYLLIS DENNEY |
Company Secretary | ||
KIRSTEN PHYLLIS DENNEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISION AVX DISTRIBUTION LTD. | Company Secretary | 2006-12-06 | CURRENT | 1997-10-24 | Dissolved 2014-06-10 | |
OFFICES.NOW LTD | Company Secretary | 2006-12-06 | CURRENT | 2000-05-11 | Active | |
HUB (HIGH STREET MAIDENHEAD) MANAGEMENT COMPANY LIMITED | Director | 2017-10-18 | CURRENT | 2003-09-15 | Active | |
OFFICES.NOW LTD | Director | 2000-06-01 | CURRENT | 2000-05-11 | Active | |
VISION AVX DISTRIBUTION LTD. | Director | 1997-11-10 | CURRENT | 1997-10-24 | Dissolved 2014-06-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM DESIGN HOUSE 57 HIGH STREET EGHAM SURREY TW20 9EX | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/10/10 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM RUNNYMEDE MALTHOUSE RUNNYMEDE ROAD EGHAM SURREY | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/07/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/92 | |
SRES01 | ALTER MEM AND ARTS 27/03/92 | |
123 | £ NC 50000/50100 27/03/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS | |
363b | RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS |
Final Meetings | 2015-01-30 |
Notices to Creditors | 2014-05-22 |
Proposal to Strike Off | 2011-04-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
RUNNYMEDE MALTHOUSE LIMITED owns 3 domain names.
malthouse.co.uk offices4now.co.uk caals.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | VISION AVX DISTRIBUTION LTD. | 1997-12-18 | Outstanding |
We have found 1 mortgage charges which are owed to RUNNYMEDE MALTHOUSE LIMITED
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as RUNNYMEDE MALTHOUSE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RUNNYMEDE MALTHOUSE LIMITED | Event Date | 2015-01-27 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named company will be held at 11.00 am on 7 April 2015 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 12.00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RUNNYMEDE MALTHOUSE LIMITED | Event Date | 2011-10-31 |
Notice is hereby given that the Creditors of the above-named Company are required within thirty five days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Sue Roscoe (IP number: 008632 ) or an assistant. Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE . Email: insolvency@critchleys.co.uk . Tel: 01865 261100 . Appointed 31 October 2011 . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RUNNYMEDE MALTHOUSE LIMITED | Event Date | 2011-04-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |