Dissolved
Dissolved 2017-09-29
Company Information for MALLENHILL LIMITED
LONDON, W1U,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-09-29 |
Company Name | |
---|---|
MALLENHILL LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 02505943 | |
---|---|---|
Date formed | 1990-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-09-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-02-01 05:45:00 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LEIGH MCCAVENY |
||
RUTH ELIZABETH PAVEY |
||
ANDREW MARK WILLIAM LUDIMAN |
||
GARY JAMES YARDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ATWELL MARTIN (HOLDINGS) LIMITED |
Company Secretary | ||
EC PROPERTIES GP LIMITED |
Director | ||
COLIN ARMIN GIBBS |
Director | ||
STUART MCCOMBIE |
Director | ||
STUART MCCOMBIE |
Company Secretary | ||
CHRISTOPHER PAUL BREALEY |
Company Secretary | ||
TOBIE MARION DUBOSE LEBLING BREALEY |
Director | ||
ANDREW MICHAEL GALE |
Director | ||
ANDREW MICHAEL GALE |
Company Secretary | ||
MARTIN CHARLES HUMPHREYS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMPRESS PLACE, APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2016-01-15 | CURRENT | 2003-06-17 | Dissolved 2016-12-21 | |
MARVIEW LIMITED | Director | 2016-01-15 | CURRENT | 1991-10-08 | Dissolved 2016-12-21 | |
CAPCO CG WELLINGTON (JAH) LIMITED | Director | 2017-08-04 | CURRENT | 2012-11-06 | Liquidation | |
CAPCO CG WELLINGTON (O) LIMITED | Director | 2017-08-04 | CURRENT | 1985-01-15 | Liquidation | |
CAPCO CG WELLINGTON (JAR) LIMITED | Director | 2017-08-04 | CURRENT | 1976-08-13 | Liquidation | |
BRONZE LIMITED | Director | 2017-06-23 | CURRENT | 2003-06-02 | Liquidation | |
NEWINCCO 1390 LIMITED | Director | 2017-06-23 | CURRENT | 2015-09-03 | Liquidation | |
CG INVESTMENTS 2016 GP LIMITED | Director | 2016-08-30 | CURRENT | 2016-08-30 | Active - Proposal to Strike off | |
CG INVESTMENTS 2016 NOMINEE LIMITED | Director | 2016-08-30 | CURRENT | 2016-08-30 | Active - Proposal to Strike off | |
EURO CO-VENTURES LIMITED | Director | 2016-03-08 | CURRENT | 2015-11-30 | Active | |
EMPRESS PLACE, APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2016-01-15 | CURRENT | 2003-06-17 | Dissolved 2016-12-21 | |
MARVIEW LIMITED | Director | 2016-01-15 | CURRENT | 1991-10-08 | Dissolved 2016-12-21 | |
COVENT GARDEN GROUP HOLDINGS LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
INNOVA INVESTMENT PARTNERSHIP GP LIMITED | Director | 2015-06-29 | CURRENT | 2008-06-10 | Active | |
CAPCO LONDON LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active | |
C&C PROPERTIES UK LIMITED | Director | 2014-07-31 | CURRENT | 2001-09-17 | Active | |
22 SOUTHAMPTON STREET MANAGEMENT LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Active | |
CAPCO COVENT GARDEN RESIDENTIAL LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Active | |
22 SOUTHAMPTON STREET LIMITED | Director | 2014-05-28 | CURRENT | 2014-05-28 | Active | |
LILLIE SQUARE DEVELOPMENTS LIMITED | Director | 2014-04-24 | CURRENT | 2013-07-02 | Active | |
INNOVA INVESTMENT GROUP HOLDINGS NOMINEE LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active - Proposal to Strike off | |
INNOVA INVESTMENT GROUP HOLDINGS GP LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active - Proposal to Strike off | |
LILLIE SQUARE CLUBHOUSE LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Active | |
LILLIE SQUARE MANAGEMENT LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Active | |
EARLS COURT PARTNERSHIP LIMITED | Director | 2014-01-31 | CURRENT | 2014-01-31 | Active | |
EC PROPERTIES MANAGEMENT LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active | |
CHANGEOPEN RESIDENTS MANAGEMENT LIMITED | Director | 2013-08-29 | CURRENT | 1988-09-28 | Dissolved 2017-03-28 | |
20 THE PIAZZA MANAGEMENT LIMITED | Director | 2013-04-02 | CURRENT | 2013-04-02 | Active | |
20 THE PIAZZA LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
CAPCO CG 2012 LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-11 | Active - Proposal to Strike off | |
CAPCO CG 2012 NOMINEE LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-12 | Active - Proposal to Strike off | |
34 HENRIETTA STREET LIMITED | Director | 2012-01-26 | CURRENT | 2012-01-26 | Active | |
EC PROPERTIES GP LIMITED | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active | |
LILLIE SQUARE NOMINEE LIMITED | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active | |
EC PROPERTIES NOMINEE LIMITED | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active | |
34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED | Director | 2011-05-17 | CURRENT | 2011-03-22 | Active | |
EC&O PROPERTIES LIMITED | Director | 2011-02-16 | CURRENT | 2011-02-16 | Dissolved 2015-05-12 | |
EC&O LIMITED | Director | 2011-02-16 | CURRENT | 2011-02-16 | Liquidation | |
EARLS COURT LIMITED | Director | 2011-02-16 | CURRENT | 2011-02-16 | Active | |
CAPCO CG 2010 LIMITED | Director | 2010-09-23 | CURRENT | 2010-09-23 | Dissolved 2017-03-28 | |
CAPCO CG 2010 NOMINEE LIMITED | Director | 2010-09-23 | CURRENT | 2010-09-23 | Dissolved 2017-03-28 | |
MARTINEAU PROPERTIES LIMITED | Director | 2010-06-28 | CURRENT | 2010-06-22 | Dissolved 2017-03-28 | |
CAPCO GROUP TREASURY LIMITED | Director | 2010-04-19 | CURRENT | 2007-12-12 | Active | |
SHAFTESBURY CAPITAL PLC | Director | 2010-02-03 | CURRENT | 2010-02-03 | Active | |
CAPCO COVENT GARDEN LIMITED | Director | 2009-03-19 | CURRENT | 2007-12-12 | Active | |
CAPITAL & COUNTIES CG NOMINEE 9 LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Dissolved 2015-09-01 | |
INNOVA INVESTMENT MANAGEMENT LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Active | |
CAPCO EMPRESS STATE LP LIMITED | Director | 2008-05-13 | CURRENT | 2008-01-24 | Dissolved 2017-03-28 | |
CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED | Director | 2008-04-18 | CURRENT | 1985-01-17 | Liquidation | |
SANDERLING ENTERPRISES LIMITED | Director | 2007-07-24 | CURRENT | 1999-11-22 | Dissolved 2017-03-28 | |
ST JAMES CAPITAL SEAGRAVE ROAD LIMITED | Director | 2007-07-24 | CURRENT | 2004-03-31 | Liquidation | |
CAPITAL & COUNTIES CG NOMINEE LIMITED | Director | 2007-06-01 | CURRENT | 2006-06-28 | Active | |
COVENT GARDEN (49 WELLINGTON STREET) LIMITED | Director | 2007-06-01 | CURRENT | 2002-06-05 | Active | |
COVENT GARDEN (43 MANAGEMENT) LIMITED | Director | 2007-06-01 | CURRENT | 2004-01-27 | Active | |
CAPITAL & COUNTIES LIMITED | Director | 2007-06-01 | CURRENT | 1933-10-19 | Active | |
C & C MANAGEMENT SERVICES LIMITED | Director | 2007-06-01 | CURRENT | 2001-07-13 | Active | |
CAPITAL & COUNTIES CG LIMITED | Director | 2007-06-01 | CURRENT | 2006-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/06/2017:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 15 GROSVENOR STREET LONDON W1K 4QZ ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP03 | SECRETARY APPOINTED RUTH ELIZABETH PAVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN GIBBS | |
AP03 | SECRETARY APPOINTED LEIGH MCCAVENY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ATWELL MARTIN (HOLDINGS) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EC PROPERTIES GP LIMITED | |
AP01 | DIRECTOR APPOINTED ANDREW MARK WILLIAM LUDIMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 2 NEW ROAD CHIPPENHAM WILTSHIRE SN15 1EJ | |
AP01 | DIRECTOR APPOINTED GARY JAMES YARDLEY | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/05/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARMIN GIBBS / 02/04/2015 | |
AP04 | CORPORATE SECRETARY APPOINTED ATWELL MARTIN (HOLDINGS) LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED EC PROPERTIES GP LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MCCOMBIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART MCCOMBIE | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 7 EMPRESS PLACE FULHAM LONDON SW6 1TT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/05/14 FULL LIST | |
AR01 | 04/05/12 FULL LIST | |
AR01 | 04/05/13 FULL LIST | |
AR01 | 04/05/10 FULL LIST | |
AR01 | 04/05/11 FULL LIST | |
AR01 | 04/05/09 FULL LIST | |
AR01 | 04/05/08 FULL LIST | |
AR01 | 04/05/06 FULL LIST | |
AR01 | 04/05/07 FULL LIST | |
AR01 | 04/05/05 FULL LIST | |
AR01 | 04/05/04 FULL LIST | |
AR01 | 04/05/03 FULL LIST | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363(287) | REGISTERED OFFICE CHANGED ON 04/11/02 | |
363s | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 10/03/01 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 10/03/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/95; CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/95 FROM: FIRST FLOOR MAISONETTE, 7 EMPRESS PLACE, FULHAM, LONDON. SW6 1TT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS |
Notices to Creditors | 2017-03-03 |
Appointment of Liquidators | 2017-03-03 |
Resolutions for Winding-up | 2017-03-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MALLENHILL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MALLENHILL LIMITED | Event Date | 2017-03-03 |
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Company by Resolutions passed on 27 February 2017. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 30 March 2017. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 30 March 2017 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CLJ/capco. Dated 27 February 2017 Malcolm Cohen , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MALLENHILL LIMITED | Event Date | 2017-02-27 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CLJ/capco. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MALLENHILL LIMITED | Event Date | 2017-02-27 |
Passed 27 February 2017 At a General Meeting of the above-named company, duly convened, and held at 15 Grosvenor Street, London W1K 4QZ on 27 February 2017 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 27 February 2017 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CLJ/capco. Gary Yardley , Chairman of Meeting : | |||
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. |