Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALTOVER NOMINEES LIMITED
Company Information for

MALTOVER NOMINEES LIMITED

STOCKBRIDGE, HAMPSHIRE, SO20,
Company Registration Number
05069775
Private Limited Company
Dissolved

Dissolved 2017-08-15

Company Overview

About Maltover Nominees Ltd
MALTOVER NOMINEES LIMITED was founded on 2004-03-10 and had its registered office in Stockbridge. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
MALTOVER NOMINEES LIMITED
 
Legal Registered Office
STOCKBRIDGE
HAMPSHIRE
 
Previous Names
BUCHANANS NOMINEES LIMITED29/11/2010
Filing Information
Company Number 05069775
Date formed 2004-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2017-08-15
Type of accounts DORMANT
Last Datalog update: 2017-08-12 04:54:54
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MALTOVER NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE WILLIAMS
Company Secretary 2010-11-19
ALUN ROGER DAVIES
Director 2010-11-19
CAROLINE ANN WILLIAMS
Director 2004-04-05
NIGEL TIMOTHY WOLSTENHOLME
Director 2010-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY WATSON
Company Secretary 2004-04-05 2010-11-19
ALAN PETER WHALLEY
Director 2004-04-05 2010-11-19
BLAKELAW SECRETARIES LIMITED
Company Secretary 2004-03-10 2004-04-05
BLAKELAW DIRECTOR SERVICES LIMITED
Director 2004-03-10 2004-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALUN ROGER DAVIES LYNDHURST HOMES (56) LIMITED Director 2016-12-15 CURRENT 2016-12-15 Dissolved 2018-05-15
ALUN ROGER DAVIES SKYLINE HOMES (LYNDHURST) LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
ALUN ROGER DAVIES CWC DEVELOPMENT MANAGEMENT LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active
ALUN ROGER DAVIES MALTOVER PROPERTY LIMITED Director 2005-06-15 CURRENT 2004-01-19 Dissolved 2017-08-15
ALUN ROGER DAVIES SKYLINE PROPERTY CONSULTANCY LIMITED Director 2003-11-24 CURRENT 2003-11-24 Active
ALUN ROGER DAVIES SKYLINE (LAND & PROPERTY) LIMITED Director 1991-06-25 CURRENT 1991-06-07 Active
CAROLINE ANN WILLIAMS ELLIOTT BROTHERS (BUILDERS MERCHANTS) LIMITED Director 2017-05-16 CURRENT 1901-06-25 Active
CAROLINE ANN WILLIAMS PERBURY LIMITED Director 2014-08-25 CURRENT 1980-01-17 Liquidation
CAROLINE ANN WILLIAMS THE HMS VICTORY PRESERVATION COMPANY Director 2012-03-22 CURRENT 2012-02-03 Active
CAROLINE ANN WILLIAMS THE NATIONAL MUSEUM OF THE ROYAL NAVY Director 2010-07-14 CURRENT 2008-09-16 Active
CAROLINE ANN WILLIAMS MALTOVER PROPERTY LIMITED Director 2004-02-13 CURRENT 2004-01-19 Dissolved 2017-08-15
CAROLINE ANN WILLIAMS B C CAPITAL LIMITED Director 2003-04-24 CURRENT 2003-04-07 Active - Proposal to Strike off
CAROLINE ANN WILLIAMS CAROLINE WILLIAMS CONSULTING LTD Director 2000-06-20 CURRENT 2000-05-12 Liquidation
NIGEL TIMOTHY WOLSTENHOLME SUSSEX INVESTMENTS (STOCKBRIDGE) LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active - Proposal to Strike off
NIGEL TIMOTHY WOLSTENHOLME LYNDHURST HOMES (56) LIMITED Director 2016-12-15 CURRENT 2016-12-15 Dissolved 2018-05-15
NIGEL TIMOTHY WOLSTENHOLME TREGARTHEN'S (ST MARY'S) LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
NIGEL TIMOTHY WOLSTENHOLME FROBISHER (MILLBROOK T.E.) LIMITED Director 2011-08-16 CURRENT 2011-08-16 Dissolved 2017-07-25
NIGEL TIMOTHY WOLSTENHOLME FROBISHER (MILLBROOK T.C.) LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active - Proposal to Strike off
NIGEL TIMOTHY WOLSTENHOLME FROBISHER VENTURES LIMITED Director 2010-12-21 CURRENT 2010-12-21 Active
NIGEL TIMOTHY WOLSTENHOLME MALTOVER PROPERTY LIMITED Director 2005-06-15 CURRENT 2004-01-19 Dissolved 2017-08-15
NIGEL TIMOTHY WOLSTENHOLME FROBISHER CONSTRUCTION AND RENEWABLES LTD Director 2003-09-19 CURRENT 2003-09-19 Active
NIGEL TIMOTHY WOLSTENHOLME FROBISHER DEVELOPMENTS LIMITED Director 2001-07-16 CURRENT 2001-06-18 Active
NIGEL TIMOTHY WOLSTENHOLME SOMBORNE VALLEY VINEYARD LIMITED Director 2001-04-11 CURRENT 2001-03-23 Active
NIGEL TIMOTHY WOLSTENHOLME EAGLEY VALLEY LIMITED Director 1999-11-05 CURRENT 1999-10-15 Active
NIGEL TIMOTHY WOLSTENHOLME EVENVYNE LIMITED Director 1998-11-30 CURRENT 1992-10-20 Active
NIGEL TIMOTHY WOLSTENHOLME FROBISHER CONSTRUCTION LIMITED Director 1997-05-02 CURRENT 1997-05-02 Active - Proposal to Strike off
NIGEL TIMOTHY WOLSTENHOLME FROBISHER LIMITED Director 1991-08-23 CURRENT 1991-08-01 Active
NIGEL TIMOTHY WOLSTENHOLME HOPLANDS ESTATE LIMITED Director 1991-05-13 CURRENT 1991-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-22DS01APPLICATION FOR STRIKING-OFF
2017-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-15AR0110/03/16 FULL LIST
2016-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-04-13AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-30AR0110/03/15 FULL LIST
2015-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2014 FROM HOPLANDS HOUSE KINGS SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6QH
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-07AR0110/03/14 FULL LIST
2013-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-03-26AR0110/03/13 FULL LIST
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE ANN WILLIAMS / 01/01/2013
2012-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-03-21AR0110/03/12 FULL LIST
2012-03-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-03-21AD02SAIL ADDRESS CREATED
2012-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-04-07AA30/06/10 TOTAL EXEMPTION FULL
2011-02-10AR0131/12/10 FULL LIST
2011-01-12AP01DIRECTOR APPOINTED MR NIGEL TIMOTHY WOLSTENHOLME
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY BARRY WATSON
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHALLEY
2011-01-10AP03SECRETARY APPOINTED DR CAROLINE WILLIAMS
2011-01-10AP01DIRECTOR APPOINTED ALUN ROGER DAVIES
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2011 FROM LATIMER HOUSE 5 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BH
2010-11-29RES15CHANGE OF NAME 18/11/2010
2010-11-29CERTNMCOMPANY NAME CHANGED BUCHANANS NOMINEES LIMITED CERTIFICATE ISSUED ON 29/11/10
2010-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-01AR0110/03/10 FULL LIST
2010-01-27AA30/06/09 TOTAL EXEMPTION FULL
2009-03-19363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-04-22363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WILLIAMS / 02/11/2007
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-04-24363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-03-01225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2005-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-05-24287REGISTERED OFFICE CHANGED ON 24/05/04 FROM: HARBOUR COURT, COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST
2004-05-10288bSECRETARY RESIGNED
2004-05-10288bDIRECTOR RESIGNED
2004-05-07288aNEW DIRECTOR APPOINTED
2004-05-05288aNEW DIRECTOR APPOINTED
2004-04-28288aNEW SECRETARY APPOINTED
2004-04-15ELRESS386 DISP APP AUDS 05/04/04
2004-04-15ELRESS366A DISP HOLDING AGM 05/04/04
2004-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MALTOVER NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MALTOVER NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MALTOVER NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MALTOVER NOMINEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MALTOVER NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALTOVER NOMINEES LIMITED
Trademarks
We have not found any records of MALTOVER NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALTOVER NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MALTOVER NOMINEES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MALTOVER NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALTOVER NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MALTOVER NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.