Dissolved
Dissolved 2014-08-28
Company Information for MALVERN MANSIONS LIMITED
6TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A,
|
Company Registration Number
06320415
Private Limited Company
Dissolved Dissolved 2014-08-28 |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
MALVERN MANSIONS LIMITED | ||||||||||
Legal Registered Office | ||||||||||
6TH FLOOR 25 FARRINGDON STREET LONDON | ||||||||||
Previous Names | ||||||||||
|
Company Number | 06320415 | |
---|---|---|
Date formed | 2007-07-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-07-31 | |
Date Dissolved | 2014-08-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 23:20:30 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 18/05/2012-17/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 42 LANGHAM HOUSE 28-30 RIVINGTON STREET LONDON EC2A 3DZ | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 08/05/12 STATEMENT OF CAPITAL;GBP 350000 | |
AR01 | 26/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BARBU ADRIAN NICOLAE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANA CAROLAN | |
RES15 | CHANGE OF NAME 02/12/2011 | |
CERTNM | COMPANY NAME CHANGED MONTROSE MANSIONS LTD CERTIFICATE ISSUED ON 05/12/11 | |
RES15 | CHANGE OF NAME 28/06/2011 | |
CERTNM | COMPANY NAME CHANGED MAQUIRE LIMITED CERTIFICATE ISSUED ON 01/07/11 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 FULL LIST | |
AR01 | 23/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANA CAROLAN / 01/04/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOUNT SECRETARIES LTD | |
AR01 | 23/07/09 FULL LIST AMEND | |
RES15 | CHANGE OF NAME 04/12/2009 | |
CERTNM | COMPANY NAME CHANGED MOUNT MANSIONS LIMITED CERTIFICATE ISSUED ON 18/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARON SECRETARIES LTD / 01/04/2009 | |
RES15 | CHANGE OF NAME 04/12/2009 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 42 BARON HOUSE 28-30 RIVINGTON STREET LONDON EC2A 3DZ | |
88(2) | AD 30/05/09 GBP SI 350000@1=350000 GBP IC 1/350001 | |
123 | GBP NC 100000/500000 30/05/09 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
123 | GBP NC 1000/100000 30/05/08 | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ARGYLE MANSIONS LIMITED CERTIFICATE ISSUED ON 12/09/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: UNIT 846, 19-21 CRAWFORD STREET LONDON W1H 1PJ | |
CERTNM | COMPANY NAME CHANGED AGYLE MANSION LIMITED CERTIFICATE ISSUED ON 06/08/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-03-05 |
Appointment of Liquidators | 2012-06-01 |
Petitions to Wind Up (Companies) | 2012-03-02 |
Petitions to Wind Up (Companies) | 2012-01-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
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 MALVERN MANSIONS LIMITED
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as MALVERN MANSIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MALVERN MANSIONS LIMITED | Event Date | 2012-05-18 |
In the High Court of Justice case number 10546 Notice is hereby given, as required by Legislation section: Rule 4.106A(2) of the Legislation: Insolvency Rules 1986 (as amended) and Legislation section: Section 137(4) of the Legislation: Insolvency Act 1986 , that the Joint Liquidators have been appointed by the Secretary of State. It is not proposed to hold a Meeting of Creditors for the purpose of establishing a Creditors Committee. Under Legislation section: Section 141(2) of the Legislation: Insolvency Act 1986 a Creditor with (or with the concurrence of) at least 10% of the total value of the Companys Creditors may request that a Meeting of Creditors be held. Alan Lovett (IP number 6476) and Anthony Wright (IP number 10870) of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB were appointed as Joint Liquidators of the Company on 18 May 2012 . The Companys registered office is 42 Langham House, 28-30 Riverton Street, London, EC2A 3DZ and the Companys principal trading address was 105A Seven Sisters Road, London, N7 7QP . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MALVERN MANSIONS LIMITED | Event Date | 2012-05-18 |
In the High Court of Justice case number 10456 Nature of business: 5523 - Other provisions of lodgings Who summoned the meeting: The Liquidator Purpose of meeting: To receive the liquidator’s report of the winding up and consider granting the Joint Liquidators his release under Legislation section: Section 174 of the Legislation: Insolvency Act 1986 (as amended) Venue fixed for meeting: Baker Tilly, 25 Farringdon Street, London, EC4A 4AB Date of Meeting: 9 May 2014 at 10:30 am Date and time by which proofs of debt and proxies and must be lodged: 12:00 pm on 8 May 2014 Place at which they must be lodged: Baker Tilly, 25 Farringdon Street, London, EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Alan Lovett , Appointed: 18 May 2012 , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London, EC4A 4AB , 0203 201 8000 , IP Number: 6476 Joint Office Holder: Anthony Wright , Appointed: 18 May 2012 , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London, EC4A 4AB , 0203 201 8000 , IP Number: 10870 | |||
Initiating party | BARCLAYS BANK PLC | Event Type | Petitions to Wind Up (Companies) |
Defending party | MALVERN MANSIONS LIMITED | Event Date | 2012-02-07 |
Solicitor | Simmons & Simmons LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 10546 An amended Petition to wind up the above-named Company of 42 Langham House, 28-30 Rivington Street, London EC2A 3DZ , presented on 7 February 2012 by BARCLAYS BANK PLC , of 1 Churchill Place, London E14 5HP (registered number 01026167), claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, The Rolls Buildings, 7 Rolls Building, Fetter Lane, London EC4A 1NL on Monday 19 March 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 16 March 2012 . | |||
Initiating party | BARCLAYS BANK PLC | Event Type | Petitions to Wind Up (Companies) |
Defending party | MONTROSE MANSIONS LIMITED | Event Date | 2011-12-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 10546 A Petition to wind up the above-named Company of 42 Langham House, 28-30 Rivington Street, London EC2A 3DZ , presented on 2 December 2011 by BARCLAYS BANK PLC BARCLAYS BANK PLC , of 1 Churchill Place, London E14 5HP (Registered No 01026167), claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 30 January 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 January 2012 . The Petitioners Solicitor is Simmons & Simmons LLP , CityPoint, One Ropemaker Street, London EC2Y 9SS . (Ref London/010/001226-01078/PRXM/CZR.) : | |||
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. |