Liquidation
Company Information for MALTBY CAPITAL LIMITED
5 NEW STREET SQUARE, LONDON, EC4A 3TW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MALTBY CAPITAL LIMITED | ||
Legal Registered Office | ||
5 NEW STREET SQUARE LONDON EC4A 3TW Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 06309661 | |
---|---|---|
Company ID Number | 06309661 | |
Date formed | 2007-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-06 21:31:04 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MALTBY CAPITAL INVESTMENTS, LLC | 18435 OLYMPIC AVE S TUKWILA WA 981884726 | Active | Company formed on the 2017-08-08 |
Officer | Role | Date Appointed |
---|---|---|
TAYLOR WESSING SECRETARIES LIMITED |
||
PATRICK ROBERT FINAN |
||
DOMINIC LEE SPIRI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JAMES BARNES |
Director | ||
JAN ARIE NICOLAAS BREURE |
Director | ||
JULIE KAY WILLIAMSON |
Director | ||
MAWLAW SECRETARIES LIMITED |
Company Secretary | ||
STEPHEN HAROLD ALEXANDER |
Director | ||
FRASER SCOTT DUNCAN |
Director | ||
ANDRE BOURBONNAIS |
Director | ||
ROGER CONANT FAXON |
Director | ||
RUTH CATHERINE PRIOR |
Director | ||
JOHN BIRT |
Director | ||
ANDREW PETER CHADD |
Director | ||
PATRICIA ANNE O'DRISCOLL |
Director | ||
ELIO LEONI-SCETI |
Director | ||
KATHRYN LOGAN |
Company Secretary | ||
CHRISTOPHER JOHN ANCLIFF |
Company Secretary | ||
RUTH CATHERINE PRIOR |
Director | ||
MICHAEL JOSEPH SLATTERY |
Company Secretary | ||
PETER CHARLES EDWARD CORNELL |
Director | ||
WG&M SECRETARIES LIMITED |
Company Secretary | ||
CHRISTOPHER JAMES BARNES |
Director | ||
CORMAC PATRICK THOMAS O'HAIRE |
Director | ||
WG&M NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HORTENSIUS HOLDINGS LIMITED | Director | 2015-02-13 | CURRENT | 2007-03-21 | Dissolved 2016-01-26 | |
CATULUS HOLDINGS LIMITED | Director | 2015-02-13 | CURRENT | 2007-03-21 | Dissolved 2016-01-26 | |
TANNER ENERGY REPORTING LIMITED | Director | 2015-02-13 | CURRENT | 2010-05-18 | Active - Proposal to Strike off | |
MALTBY HOLDINGS LIMITED | Director | 2015-02-13 | CURRENT | 2007-04-25 | Liquidation | |
TERRA FIRMA CAPITAL PARTNERS LIMITED | Director | 2015-12-17 | CURRENT | 2001-05-18 | Active | |
NECKINGER HOLDINGS LIMITED | Director | 2015-02-13 | CURRENT | 2008-03-28 | Active | |
MALTBY HOLDINGS LIMITED | Director | 2014-10-31 | CURRENT | 2007-04-25 | Liquidation | |
ANNINGTON RESERVE LIMITED | Director | 2012-12-04 | CURRENT | 1998-10-05 | Dissolved 2016-10-05 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 704302.321 | |
SH01 | 25/04/17 STATEMENT OF CAPITAL GBP 704302.321 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 704282319 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 704282319 | |
AR01 | 11/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AP01 | DIRECTOR APPOINTED MR PATRICK ROBERT FINAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARNES | |
AP01 | DIRECTOR APPOINTED DOMINIC LEE SPIRI | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN BREURE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE WILLIAMSON | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 704282319 | |
AR01 | 11/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 11/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 11/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AA01 | PREVEXT FROM 31/03/2011 TO 30/09/2011 | |
AR01 | 11/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER DUNCAN | |
AP04 | CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 27 WRIGHTS LANE LONDON W8 5SW | |
AD02 | SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED | |
AD02 | SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRE BOURBONNAIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER FAXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH PRIOR | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 11/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FRASER SCOTT DUNCAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHADD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA O'DRISCOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BIRT | |
AP01 | DIRECTOR APPOINTED RUTH CATHERINE PRIOR | |
AP01 | DIRECTOR APPOINTED MR JAN ARIE NICOLAAS BREURE | |
SH02 | CONSOLIDATION 10/06/10 | |
RES01 | ADOPT ARTICLES 10/06/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 10/06/2010 | |
SH01 | 10/06/10 STATEMENT OF CAPITAL GBP 704282319 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIO LEONI-SCETI | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER CONANT FAXON / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE KAY WILLIAMSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAROLD ALEXANDER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN BIRT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER CHADD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIO LEONI-SCETI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRE BOURBONNAIS / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRYN LOGAN | |
AD02 | SAIL ADDRESS CREATED | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER ANCLIFF | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 22/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR RUTH PRIOR | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED KATHRYN LOGAN | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED STEPHEN HAROLD ALEXANDER | |
288a | DIRECTOR APPOINTED PATRICIA ANNE O'DRISCOLL | |
288a | DIRECTOR APPOINTED ROGER CONANT FAXON | |
288a | DIRECTOR APPOINTED ELIO LEONI-SCETI | |
288a | DIRECTOR APPOINTED RUTH CATHERINE PRIOR | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL SLATTERY | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER CORNELL | |
288a | SECRETARY APPOINTED CHRISTOPHER JOHN ANCLIFF | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED MICHAEL JOSEPH SLATTERY |
Notices to | 2017-06-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MALTBY CAPITAL LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | MALTBY CAPITAL LIMITED | Event Date | 2017-06-09 |
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. | |||
Initiating party | Event Type | ||
Defending party | MALTBY CAPITAL LIMITED | Event Date | 2017-06-09 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 9 June 2017 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 June 2017 . Further information about these cases is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. Dominic Lee Spiri , Director : | |||
Initiating party | Event Type | ||
Defending party | MALTBY CAPITAL LIMITED | Event Date | 2017-06-09 |
(both in Members Voluntary Liquidation) (the Companies) In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 21 July 2017. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 21 July 2017 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 21 July 2017. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 June 2017 . Further information about these cases is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. John David Thomas Milsom , Joint Liquidator Dated 19 June 2017 | |||
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. |