Liquidation
Company Information for MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
|
Company Registration Number
06008427
Private Limited Company
Liquidation |
Company Name | |
---|---|
MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED | |
Legal Registered Office | |
1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS Other companies in HA8 | |
Company Number | 06008427 | |
---|---|---|
Company ID Number | 06008427 | |
Date formed | 2006-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 16:19:41 |
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 |
---|---|---|
DEAN CLEGG |
||
CHRISTOPHER PAUL TEMPLEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENNIS MALONEY |
Company Secretary | ||
VINCE JOSEPH MALONEY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARGOS LIMITED | Director | 2016-09-02 | CURRENT | 1972-11-13 | Active | |
CLARENDON PROPERTY COMPANY | Director | 2014-07-04 | CURRENT | 1933-06-19 | Active | |
S.W. DEWSBURY LIMITED | Director | 2014-07-04 | CURRENT | 2006-11-08 | Liquidation | |
HARVEST GP LIMITED | Director | 2014-07-04 | CURRENT | 2007-07-18 | Active | |
RECO PROPERTY LIMITED | Director | 2014-07-04 | CURRENT | 2009-01-19 | Dissolved 2018-02-08 | |
STAMFORD PROPERTIES (DORKING) LIMITED | Director | 2014-07-04 | CURRENT | 1999-06-02 | Dissolved 2018-03-10 | |
HARVEST NOMINEE NO. 1 LIMITED | Director | 2014-07-04 | CURRENT | 2007-07-18 | Active - Proposal to Strike off | |
ROMFORD DEVELOPMENTS LIMITED | Director | 2014-07-04 | CURRENT | 1996-11-01 | Dissolved 2018-05-28 | |
RI SB BRADFORD LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 12) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB NORTHAMPTON LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
BLSSP (LENDING) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
BLSSP PROPERTY HOLDINGS LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB SOUTHAMPTON LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
BL CRAWLEY | Director | 2014-07-04 | CURRENT | 2005-03-17 | Active - Proposal to Strike off | |
BL SUPERSTORES FINANCE LIMITED | Director | 2014-07-04 | CURRENT | 2005-09-15 | Active - Proposal to Strike off | |
BL SUPERSTORES (FUNDING) LTD | Director | 2014-07-04 | CURRENT | 2005-12-07 | Active - Proposal to Strike off | |
HARVEST NOMINEE NO. 2 LIMITED | Director | 2014-07-04 | CURRENT | 2007-07-18 | Active - Proposal to Strike off | |
BL SAINSBURY SUPERSTORES LIMITED | Director | 2014-07-04 | CURRENT | 2008-02-26 | Liquidation | |
BLSSP (PHC 1 2010) LIMITED | Director | 2014-07-04 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
VYSON | Director | 2014-07-04 | CURRENT | 1998-08-21 | Active - Proposal to Strike off | |
SAINSBURY HOLDCO A LIMITED | Director | 2014-07-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY BRIDGECO HOLDCO LIMITED | Director | 2014-07-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO D LIMITED | Director | 2014-07-04 | CURRENT | 2006-01-16 | Active | |
BARLEYGOLD LIMITED | Director | 2014-07-04 | CURRENT | 1997-05-21 | Active | |
BRITISH LAND SUPERSTORES (NON-SECURITISED) | Director | 2014-07-04 | CURRENT | 1986-07-22 | Liquidation | |
JSD (LONDON) LIMITED | Director | 2014-07-04 | CURRENT | 1999-05-25 | Active | |
RI SB CARDIFF LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 5) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 6) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB BRIDGWATER LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
RI SB KEMPSTON LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 20) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
BLSSP (PHC 25) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
BLSSP (PHC 28) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
BLS NON SECURITISED 2012 2 LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB LOCKSBOTTOM LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 3) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
BLSSP (PHC 21) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
PENCILSCREEN LIMITED | Director | 2014-07-04 | CURRENT | 2008-03-12 | Liquidation | |
BLSSP (PHC 2 2010) LIMITED | Director | 2014-07-04 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
BLSSP (PHC 1 2012) LIMITED | Director | 2014-07-04 | CURRENT | 2012-04-24 | Active - Proposal to Strike off | |
TEN FLEET PLACE | Director | 2014-07-04 | CURRENT | 1989-02-01 | Active - Proposal to Strike off | |
SELECTED LAND AND PROPERTY COMPANY, | Director | 2014-07-04 | CURRENT | 1928-03-15 | Active - Proposal to Strike off | |
RAMHEATH PROPERTIES LIMITED | Director | 2014-07-04 | CURRENT | 1983-10-20 | Active | |
BLSSP (PHC 22) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB BANBURY LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 19) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB GRIMSBY LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
RI SB ARCHER ROAD LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
RI SB BODMIN LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
RI SB HEREFORD LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
BLSSP (CASH MANAGEMENT) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
SAINSBURY PROPCO A LIMITED | Director | 2014-07-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY HOLDCO B LIMITED | Director | 2014-07-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO B LIMITED | Director | 2014-07-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO C LIMITED | Director | 2014-07-04 | CURRENT | 2006-01-16 | Active | |
HARVEST 2 GP LIMITED | Director | 2014-07-04 | CURRENT | 2012-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 33 HOLBORN LONDON EC1N 2HT ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 04/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAINSBURY'S SUPERMARKETS LTD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR CHRIS TEMPLEMAN | |
AP01 | DIRECTOR APPOINTED MR DEAN CLEGG | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2017 FROM RUSSELL HOUSE, 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENNIS MALONEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCE MALONEY | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/11/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINCE JOSEPH MALONEY / 01/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DENNIS MALONEY / 01/12/2013 | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 24/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DENIS MALONEY / 04/09/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DENIS MALONEY / 31/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MALONEY / 31/07/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MALONEY / 19/12/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MALONEY / 31/07/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-04-03 |
Notices to Creditors | 2018-04-03 |
Resolution | 2018-04-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 376,765 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 457,771 |
Creditors Due Within One Year | 2013-03-31 | £ 570,107 |
Creditors Due Within One Year | 2012-03-31 | £ 524,626 |
Creditors and other liabilities
|
|
|
|
|
|
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 MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED
Cash Bank In Hand | 2013-03-31 | £ 96,625 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 138,264 |
Current Assets | 2013-03-31 | £ 502,140 |
Current Assets | 2012-03-31 | £ 486,407 |
Debtors | 2013-03-31 | £ 258,747 |
Debtors | 2012-03-31 | £ 174,425 |
Fixed Assets | 2013-03-31 | £ 467,223 |
Fixed Assets | 2012-03-31 | £ 501,048 |
Secured Debts | 2013-03-31 | £ 457,552 |
Secured Debts | 2012-03-31 | £ 538,339 |
Shareholder Funds | 2013-03-31 | £ 22,491 |
Shareholder Funds | 2012-03-31 | £ 5,058 |
Stocks Inventory | 2013-03-31 | £ 146,768 |
Stocks Inventory | 2012-03-31 | £ 173,718 |
Tangible Fixed Assets | 2013-03-31 | £ 341,753 |
Tangible Fixed Assets | 2012-03-31 | £ 348,318 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED | Event Date | 2018-04-03 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED | Event Date | 2018-03-27 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED | Event Date | 2018-03-27 |
Final Date For Submission: 14 May 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
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. |