Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED
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 Overview

About Maloney's Retail Stores (shepperton) Ltd
MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED was founded on 2006-11-24 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Maloney's Retail Stores (shepperton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in HA8
 
Filing Information
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 GB899941046  
Last Datalog update: 2018-10-04 16:19:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED
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 MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED

Current Directors
Officer Role Date Appointed
DEAN CLEGG
Director 2017-10-26
CHRISTOPHER PAUL TEMPLEMAN
Director 2017-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS MALONEY
Company Secretary 2006-11-24 2017-10-26
VINCE JOSEPH MALONEY
Director 2006-11-24 2017-10-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-11-24 2006-11-24
COMPANY DIRECTORS LIMITED
Nominated Director 2006-11-24 2006-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN CLEGG ARGOS LIMITED Director 2016-09-02 CURRENT 1972-11-13 Active
DEAN CLEGG CLARENDON PROPERTY COMPANY Director 2014-07-04 CURRENT 1933-06-19 Active
DEAN CLEGG S.W. DEWSBURY LIMITED Director 2014-07-04 CURRENT 2006-11-08 Liquidation
DEAN CLEGG HARVEST GP LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active
DEAN CLEGG RECO PROPERTY LIMITED Director 2014-07-04 CURRENT 2009-01-19 Dissolved 2018-02-08
DEAN CLEGG STAMFORD PROPERTIES (DORKING) LIMITED Director 2014-07-04 CURRENT 1999-06-02 Dissolved 2018-03-10
DEAN CLEGG HARVEST NOMINEE NO. 1 LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active - Proposal to Strike off
DEAN CLEGG ROMFORD DEVELOPMENTS LIMITED Director 2014-07-04 CURRENT 1996-11-01 Dissolved 2018-05-28
DEAN CLEGG RI SB BRADFORD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 12) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB NORTHAMPTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (LENDING) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP PROPERTY HOLDINGS LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB SOUTHAMPTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BL CRAWLEY Director 2014-07-04 CURRENT 2005-03-17 Active - Proposal to Strike off
DEAN CLEGG BL SUPERSTORES FINANCE LIMITED Director 2014-07-04 CURRENT 2005-09-15 Active - Proposal to Strike off
DEAN CLEGG BL SUPERSTORES (FUNDING) LTD Director 2014-07-04 CURRENT 2005-12-07 Active - Proposal to Strike off
DEAN CLEGG HARVEST NOMINEE NO. 2 LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active - Proposal to Strike off
DEAN CLEGG BL SAINSBURY SUPERSTORES LIMITED Director 2014-07-04 CURRENT 2008-02-26 Liquidation
DEAN CLEGG BLSSP (PHC 1 2010) LIMITED Director 2014-07-04 CURRENT 2010-05-11 Active - Proposal to Strike off
DEAN CLEGG VYSON Director 2014-07-04 CURRENT 1998-08-21 Active - Proposal to Strike off
DEAN CLEGG SAINSBURY HOLDCO A LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY BRIDGECO HOLDCO LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO D LIMITED Director 2014-07-04 CURRENT 2006-01-16 Active
DEAN CLEGG BARLEYGOLD LIMITED Director 2014-07-04 CURRENT 1997-05-21 Active
DEAN CLEGG BRITISH LAND SUPERSTORES (NON-SECURITISED) Director 2014-07-04 CURRENT 1986-07-22 Liquidation
DEAN CLEGG JSD (LONDON) LIMITED Director 2014-07-04 CURRENT 1999-05-25 Active
DEAN CLEGG RI SB CARDIFF LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 5) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 6) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB BRIDGWATER LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB KEMPSTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 20) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 25) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 28) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLS NON SECURITISED 2012 2 LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB LOCKSBOTTOM LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 3) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 21) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG PENCILSCREEN LIMITED Director 2014-07-04 CURRENT 2008-03-12 Liquidation
DEAN CLEGG BLSSP (PHC 2 2010) LIMITED Director 2014-07-04 CURRENT 2010-05-11 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 1 2012) LIMITED Director 2014-07-04 CURRENT 2012-04-24 Active - Proposal to Strike off
DEAN CLEGG TEN FLEET PLACE Director 2014-07-04 CURRENT 1989-02-01 Active - Proposal to Strike off
DEAN CLEGG SELECTED LAND AND PROPERTY COMPANY, Director 2014-07-04 CURRENT 1928-03-15 Active - Proposal to Strike off
DEAN CLEGG RAMHEATH PROPERTIES LIMITED Director 2014-07-04 CURRENT 1983-10-20 Active
DEAN CLEGG BLSSP (PHC 22) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB BANBURY LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 19) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB GRIMSBY LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB ARCHER ROAD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB BODMIN LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB HEREFORD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (CASH MANAGEMENT) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG SAINSBURY PROPCO A LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY HOLDCO B LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO B LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO C LIMITED Director 2014-07-04 CURRENT 2006-01-16 Active
DEAN CLEGG HARVEST 2 GP LIMITED Director 2014-07-04 CURRENT 2012-03-02 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
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 33 HOLBORN LONDON EC1N 2HT ENGLAND
2018-04-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-04-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-12-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAINSBURY'S SUPERMARKETS LTD
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-27AP01DIRECTOR APPOINTED MR CHRIS TEMPLEMAN
2017-10-27AP01DIRECTOR APPOINTED MR DEAN CLEGG
2017-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2017 FROM RUSSELL HOUSE, 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW
2017-10-27TM02APPOINTMENT TERMINATED, SECRETARY DENNIS MALONEY
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR VINCE MALONEY
2017-09-04AA31/03/17 TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-08-01AA31/03/16 TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-08AR0124/11/15 FULL LIST
2015-08-25AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-02AR0124/11/14 FULL LIST
2014-08-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCE JOSEPH MALONEY / 01/12/2013
2014-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / DENNIS MALONEY / 01/12/2013
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-28AR0124/11/13 FULL LIST
2013-07-24AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-17AR0124/11/12 FULL LIST
2012-08-23AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-15AR0124/11/11 FULL LIST
2011-08-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-07AR0124/11/10 FULL LIST
2010-09-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-21AR0124/11/09 FULL LIST
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / DENIS MALONEY / 04/09/2009
2009-09-23288cSECRETARY'S CHANGE OF PARTICULARS / DENIS MALONEY / 31/07/2009
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / VINCENT MALONEY / 31/07/2009
2009-07-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / VINCENT MALONEY / 19/12/2008
2008-09-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / VINCENT MALONEY / 31/07/2008
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-28363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06288bSECRETARY RESIGNED
2007-02-06288aNEW SECRETARY APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288bDIRECTOR RESIGNED
2007-01-17225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2006-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-04-03
Notices to Creditors2018-04-03
Resolution2018-04-03
Fines / Sanctions
No fines or sanctions have been issued against MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-01-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-03-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-10-30 Satisfied BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED
Trademarks
We have not found any records of MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALONEY'S RETAIL STORES (SHEPPERTON) 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 (47190 - Other retail sale in non-specialised stores) as MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where MALONEY'S RETAIL STORES (SHEPPERTON) 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 TypeResolution
Defending partyMALONEY'S RETAIL STORES (SHEPPERTON) LIMITED Event Date2018-04-03
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMALONEY'S RETAIL STORES (SHEPPERTON) LIMITEDEvent Date2018-03-27
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 TypeNotices to Creditors
Defending partyMALONEY'S RETAIL STORES (SHEPPERTON) LIMITEDEvent Date2018-03-27
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALONEY'S RETAIL STORES (SHEPPERTON) 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 MALONEY'S RETAIL STORES (SHEPPERTON) 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.