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

MALPAS MR LIMITED

SOUTHEND ON SEA, ESSEX, SS1,
Company Registration Number
08726506
Private Limited Company
Dissolved

Dissolved 2017-07-13

Company Overview

About Malpas Mr Ltd
MALPAS MR LIMITED was founded on 2013-10-10 and had its registered office in Southend On Sea. The company was dissolved on the 2017-07-13 and is no longer trading or active.

Key Data
Company Name
MALPAS MR LIMITED
 
Legal Registered Office
SOUTHEND ON SEA
ESSEX
 
Filing Information
Company Number 08726506
Date formed 2013-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2017-07-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-31 07:44:45
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 MALPAS MR LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES FLOOK
Company Secretary 2015-02-16
COLM MICHAEL EGAN
Director 2015-02-10
MARTIN ROBERT NASH
Director 2015-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN MAURICE GUTKIN
Director 2013-10-10 2015-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLM MICHAEL EGAN CAMERON DRIVE LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
COLM MICHAEL EGAN 56 TURNERS HILL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
COLM MICHAEL EGAN 134 CROSSBROOK LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
COLM MICHAEL EGAN ECONOVATE LIMITED Director 2016-08-04 CURRENT 2006-10-19 In Administration/Administrative Receiver
COLM MICHAEL EGAN EGAN AND NASH LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
COLM MICHAEL EGAN MACDONALD EGAN ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
COLM MICHAEL EGAN TRIM STREET LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
COLM MICHAEL EGAN CHEVAL TRADING LTD Director 2015-10-06 CURRENT 2015-10-06 Active
COLM MICHAEL EGAN BONNERHILL ROAD LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
COLM MICHAEL EGAN NASH RESIDENTIAL LIMITED Director 2014-06-16 CURRENT 2013-09-18 Active
COLM MICHAEL EGAN BHL MANAGEMENT COMPANY LIMITED Director 2013-02-07 CURRENT 2011-06-14 Liquidation
COLM MICHAEL EGAN ME INVESTMENTS LIMITED Director 2011-11-17 CURRENT 2010-11-10 Dissolved 2013-09-17
COLM MICHAEL EGAN MACDONALD EGAN CONSULTING LIMITED Director 2010-08-16 CURRENT 2010-07-21 Active
COLM MICHAEL EGAN MACDONALD EGAN REGEN LIMITED Director 2008-08-05 CURRENT 2007-10-08 Dissolved 2018-01-09
COLM MICHAEL EGAN NANSEN DEVELOPMENTS HOLDINGS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
COLM MICHAEL EGAN MED TRUSTEES LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
COLM MICHAEL EGAN HALESVILLE LIMITED Director 2008-02-20 CURRENT 2004-06-23 Active - Proposal to Strike off
COLM MICHAEL EGAN ME (LUXMORE) LIMITED Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2015-07-14
COLM MICHAEL EGAN ME (TRINITY) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Live but Receiver Manager on at least one charge
COLM MICHAEL EGAN YEOMAN REGEN LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2015-07-14
COLM MICHAEL EGAN BARMESTON DEVELOPMENTS LIMITED Director 2007-02-16 CURRENT 2007-02-16 Dissolved 2015-07-14
COLM MICHAEL EGAN HATCHAM (PARKSIDE) LIMITED Director 2006-04-24 CURRENT 2006-04-24 Dissolved 2014-08-15
COLM MICHAEL EGAN OVER THE CREEK LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-03-25
COLM MICHAEL EGAN KH LAND LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active
COLM MICHAEL EGAN ME VENTURES LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active
COLM MICHAEL EGAN HATCHAM HOLDINGS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Dissolved 2015-02-06
COLM MICHAEL EGAN HATCHAM (LEWISHAM) LIMITED Director 2005-07-29 CURRENT 2005-07-29 Dissolved 2014-10-26
COLM MICHAEL EGAN HATCHAM (NEPTUNE) LIMITED Director 2005-07-29 CURRENT 2005-07-29 Live but Receiver Manager on at least one charge
COLM MICHAEL EGAN ARKLOW ROAD DEVELOPMENTS LIMITED Director 2004-01-19 CURRENT 2004-01-19 Dissolved 2016-11-01
COLM MICHAEL EGAN NANSEN DEVELOPMENTS LIMITED Director 2002-07-12 CURRENT 2002-05-15 Active - Proposal to Strike off
COLM MICHAEL EGAN ME (STANLEY) LIMITED Director 2000-07-12 CURRENT 2000-07-12 Active - Proposal to Strike off
COLM MICHAEL EGAN BLADEMINSTER LIMITED Director 1998-02-24 CURRENT 1996-07-08 Dissolved 2016-02-02
COLM MICHAEL EGAN MACDONALD EGAN LIMITED Director 1993-05-19 CURRENT 1993-05-19 Active
MARTIN ROBERT NASH CAMERON DRIVE LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
MARTIN ROBERT NASH 56 TURNERS HILL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
MARTIN ROBERT NASH 134 CROSSBROOK LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
MARTIN ROBERT NASH EGAN AND NASH LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
MARTIN ROBERT NASH MACDONALD EGAN ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
MARTIN ROBERT NASH TRIM STREET LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
MARTIN ROBERT NASH OCTOBER 22 LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
MARTIN ROBERT NASH MCDKL INVESTMENTS LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
MARTIN ROBERT NASH NASH RESIDENTIAL LIMITED Director 2014-06-16 CURRENT 2013-09-18 Active
MARTIN ROBERT NASH GNOME HOUSE COMMUNITY ASSET CIC Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
MARTIN ROBERT NASH MACDONALD EGAN REGEN LIMITED Director 2013-07-23 CURRENT 2007-10-08 Dissolved 2018-01-09
MARTIN ROBERT NASH NANSEN DEVELOPMENTS HOLDINGS LIMITED Director 2013-07-23 CURRENT 2008-05-21 Active - Proposal to Strike off
MARTIN ROBERT NASH MACDONALD EGAN LIMITED Director 2013-07-23 CURRENT 1993-05-19 Active
MARTIN ROBERT NASH NANSEN DEVELOPMENTS LIMITED Director 2013-07-23 CURRENT 2002-05-15 Active - Proposal to Strike off
MARTIN ROBERT NASH BHL MANAGEMENT COMPANY LIMITED Director 2011-06-14 CURRENT 2011-06-14 Liquidation
MARTIN ROBERT NASH KH LAND LIMITED Director 2011-03-11 CURRENT 2005-11-22 Active
MARTIN ROBERT NASH MACDONALD EGAN CONSULTING LIMITED Director 2010-08-16 CURRENT 2010-07-21 Active
MARTIN ROBERT NASH ME VENTURES LIMITED Director 2009-04-23 CURRENT 2005-11-22 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
2017-07-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2016-03-304.70DECLARATION OF SOLVENCY
2016-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087265060002
2016-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087265060001
2016-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT NASH / 20/01/2016
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0110/10/15 FULL LIST
2015-07-24AA31/10/14 TOTAL EXEMPTION SMALL
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087265060001
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087265060002
2015-03-02AP01DIRECTOR APPOINTED MR MARTIN ROBERT NASH
2015-03-02AP03SECRETARY APPOINTED ROBERT JAMES FLOOK
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN GUTKIN
2015-02-10AP01DIRECTOR APPOINTED COLM MICHAEL EGAN
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 75
2014-10-29AR0110/10/14 FULL LIST
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MAURICE GUTKIN / 01/10/2014
2013-10-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-10-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MALPAS MR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-10
Appointment of Liquidators2016-03-31
Resolutions for Winding-up2016-03-31
Notices to Creditors2016-03-31
Fines / Sanctions
No fines or sanctions have been issued against MALPAS MR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MALPAS MR LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31

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 MALPAS MR LIMITED

Intangible Assets
Patents
We have not found any records of MALPAS MR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALPAS MR LIMITED
Trademarks
We have not found any records of MALPAS MR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALPAS MR 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 (82990 - Other business support service activities not elsewhere classified) as MALPAS MR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MALPAS MR 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMALPAS MR LIMITEDEvent Date2016-03-14
Jamie Taylor and Louise Donna Baxter , Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMALPAS MR LIMITEDEvent Date2016-03-14
At a General Meeting of the members of Malpas MR Limited held on 14 March 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively That the Company be wound up voluntarily and that Jamie Taylor and Louise Donna Baxter both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Jamie Taylor (IP Number: 002748 ) and Louise Donna Baxter (IP Number: 009123 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to James Hopkirk by e-mail at james.hopkirk@begbies-traynor.com or by telephone on 01702 467255 Colm Egan :
 
Initiating party Event TypeNotices to Creditors
Defending partyMALPAS MR LIMITEDEvent Date2016-03-14
The Company was placed into members voluntary liquidation on 14 March 2016 when Jamie Taylor (IP Number: 002748 ) and Louise Donna Baxter (IP Number: 009123 ), both of Begbies Traynor (Central) LLP , of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 18 April 2016 , to prove their debts by sending to Jamie Taylor of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 April 2016, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to James Hopkirk by e-mail at james.hopkirk@begbies-traynor.com or by telephone on 01702 467255.
 
Initiating party Event TypeFinal Meetings
Defending partyMALPAS MR LIMITEDEvent Date2016-03-14
The Company was placed into members voluntary liquidation on 14 March 2016 and on the same date, Jamie Taylor (IP Number: 002748 ) and Louise Donna Baxter (IP Number: 009123 ), both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 4 April 2017 at 10.30 am for the purpose of having an account laid before the members and to receive the joint liquidators report, 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 joint liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Richard Fincken by e-mail at richard.fincken@begbies-traynor.com or by telephone on 01702 467255.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALPAS MR 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 MALPAS MR 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.