Company NameMaltby Investments Limited
Company StatusDissolved
Company Number06226775
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date7 November 2014 (9 years, 5 months ago)
Previous NameWG&M Shelf Company 127 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed22 June 2010(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 07 November 2014)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2010(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 07 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameKyla Lynne Anthea Mullins
StatusClosed
Appointed20 January 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 07 November 2014)
RoleCompany Director
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameFrancois Pieter Van Der Spuy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed16 May 2007(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address3f Queensberry Place
London
SW7 2DL
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameThomas Kelly Quigley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn House
Duton Hill
Great Dunmow
Essex
CM6 2DT
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameMr Christopher John Ancliff
NationalityBritish
StatusResigned
Appointed24 June 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Secretary NameChristopher Lindsay Christian
NationalityBritish
StatusResigned
Appointed24 June 2008(1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 2008)
RoleCompany Director
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Secretary NameKathryn Logan
NationalityBritish
StatusResigned
Appointed27 April 2009(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 07 October 2009)
RoleCompany Director
Correspondence Address70 Telford Avenue
London
SW2 4XF
Director NameMr Peter Wodehouse Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr David Charles Lawrence Frauman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish/Us Citizen
StatusResigned
Appointed10 March 2010(2 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(2 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameWG&M Nominees Limited (Corporation)
Date of BirthSeptember 1977 (Born 46 years ago)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameWG&M Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 January 2011)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

690.4m at 1Maltby Holdings Limited
99.98%
Ordinary
115.7k at 1Maltby Holdings Limited
0.02%
Ordinary

Financials

Year2014
Turnover£1,651,000,000
Gross Profit£726,000,000
Net Worth-£2,147,483,648
Cash£334,000,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

7 November 2014Final Gazette dissolved following liquidation (1 page)
7 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2014Final Gazette dissolved following liquidation (1 page)
7 August 2014Notice of move from Administration to Dissolution on 31 July 2014 (11 pages)
7 August 2014Notice of move from Administration to Dissolution on 31 July 2014 (11 pages)
18 July 2014Administrator's progress report to 14 June 2014 (9 pages)
18 July 2014Administrator's progress report to 14 June 2014 (9 pages)
23 December 2013Administrator's progress report to 14 December 2013 (10 pages)
23 December 2013Administrator's progress report to 14 December 2013 (10 pages)
17 July 2013Administrator's progress report to 14 June 2013 (11 pages)
17 July 2013Administrator's progress report to 14 June 2013 (11 pages)
17 January 2013Administrator's progress report to 14 December 2012 (11 pages)
17 January 2013Administrator's progress report to 14 December 2012 (11 pages)
17 July 2012Notice of extension of period of Administration (1 page)
17 July 2012Administrator's progress report to 14 June 2012 (14 pages)
17 July 2012Notice of extension of period of Administration (1 page)
17 July 2012Administrator's progress report to 14 June 2012 (14 pages)
1 February 2012Administrator's progress report to 12 January 2012 (10 pages)
1 February 2012Administrator's progress report to 12 January 2012 (10 pages)
1 February 2012Notice of extension of period of Administration (1 page)
1 February 2012Notice of extension of period of Administration (1 page)
20 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (5 pages)
20 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (5 pages)
28 November 2011Register(s) moved to registered inspection location (1 page)
28 November 2011Register(s) moved to registered inspection location (1 page)
24 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
24 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
31 August 2011Administrator's progress report to 31 July 2011 (11 pages)
31 August 2011Administrator's progress report to 31 July 2011 (11 pages)
8 June 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 8 June 2011 (2 pages)
27 April 2011Notice of deemed approval of proposals (24 pages)
27 April 2011Notice of deemed approval of proposals (24 pages)
5 April 2011Statement of administrator's proposal (24 pages)
5 April 2011Statement of administrator's proposal (24 pages)
31 March 2011Statement of affairs with form 2.14B (6 pages)
31 March 2011Statement of affairs with form 2.14B (6 pages)
22 March 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
22 March 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
3 March 2011Registered office address changed from 27 Wrights Lane London W8 5SW on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 27 Wrights Lane London W8 5SW on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 27 Wrights Lane London W8 5SW on 3 March 2011 (2 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2011Appointment of an administrator (1 page)
8 February 2011Appointment of an administrator (1 page)
31 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
31 January 2011Appointment of Kyla Lynne Anthea Mullins as a secretary (2 pages)
31 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
31 January 2011Appointment of Kyla Lynne Anthea Mullins as a secretary (2 pages)
29 September 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 791,538,771
(3 pages)
29 September 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 791,538,771
(3 pages)
25 August 2010Group of companies' accounts made up to 31 March 2010 (78 pages)
25 August 2010Group of companies' accounts made up to 31 March 2010 (78 pages)
8 July 2010Appointment of Mr Roger Conant Faxon as a director (2 pages)
8 July 2010Appointment of Mr Roger Conant Faxon as a director (2 pages)
25 June 2010Termination of appointment of Peter Williams as a director (1 page)
25 June 2010Termination of appointment of Andrew Chadd as a director (1 page)
25 June 2010Termination of appointment of Charles Allen as a director (1 page)
25 June 2010Termination of appointment of David Frauman as a director (1 page)
25 June 2010Termination of appointment of David Frauman as a director (1 page)
25 June 2010Appointment of Ruth Catherine Prior as a director (2 pages)
25 June 2010Termination of appointment of Andrew Chadd as a director (1 page)
25 June 2010Termination of appointment of Charles Allen as a director (1 page)
25 June 2010Termination of appointment of Peter Williams as a director (1 page)
25 June 2010Appointment of Ruth Catherine Prior as a director (2 pages)
16 June 2010Director's details changed for Mr David Charles Lawrence Frauman on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Mr David Charles Lawrence Frauman on 15 June 2010 (2 pages)
15 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 778,038,771
(4 pages)
15 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 778,038,771
(4 pages)
15 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
15 April 2010Appointment of Mr Charles Lamb Allen as a director (2 pages)
15 April 2010Appointment of Mr Charles Lamb Allen as a director (2 pages)
12 March 2010Appointment of Mr David Charles Lawrence Frauman as a director (2 pages)
12 March 2010Appointment of Mr David Charles Lawrence Frauman as a director (2 pages)
8 March 2010Appointment of Mr Peter Wo0Dhouse Williams as a director (2 pages)
8 March 2010Appointment of Mr Peter Wo0Dhouse Williams as a director (2 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (65 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (65 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
14 October 2009Termination of appointment of Kathryn Logan as a secretary (1 page)
14 October 2009Termination of appointment of Kathryn Logan as a secretary (1 page)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 August 2009Appointment terminated secretary christopher ancliff (1 page)
13 August 2009Appointment terminated secretary christopher ancliff (1 page)
10 August 2009Appointment terminated director christopher kennedy (1 page)
10 August 2009Appointment terminated director christopher kennedy (1 page)
7 May 2009Secretary appointed kathryn logan (1 page)
7 May 2009Secretary appointed kathryn logan (1 page)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Location of register of members (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
1 February 2009Group of companies' accounts made up to 31 March 2008 (47 pages)
1 February 2009Group of companies' accounts made up to 31 March 2008 (47 pages)
29 December 2008Appointment terminated director riaz punja (1 page)
29 December 2008Appointment terminated director francois van der spuy (1 page)
29 December 2008Director appointed christopher john kennedy (1 page)
29 December 2008Appointment terminated director francois van der spuy (1 page)
29 December 2008Appointment terminated director riaz punja (1 page)
29 December 2008Director appointed christopher john kennedy (1 page)
6 August 2008Appointment terminated secretary christopher christian (1 page)
6 August 2008Appointment terminated secretary christopher christian (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Location of register of members (1 page)
4 July 2008Appointment terminated secretary wg&m secretaries LIMITED (1 page)
4 July 2008Appointment terminated secretary wg&m secretaries LIMITED (1 page)
3 July 2008Secretary appointed christopher lindsay christian (2 pages)
3 July 2008Secretary appointed christopher lindsay christian (2 pages)
3 July 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
3 July 2008Secretary appointed christopher john ancliff (2 pages)
3 July 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
3 July 2008Secretary appointed christopher john ancliff (2 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Return made up to 25/04/08; full list of members (4 pages)
15 May 2008Return made up to 25/04/08; full list of members (4 pages)
15 May 2008Location of register of members (1 page)
20 March 2008Ad 28/01/08\gbp si 94538770@1=94538770\gbp ic 690538771/785077541\ (2 pages)
20 March 2008Ad 28/01/08\gbp si 94538770@1=94538770\gbp ic 690538771/785077541\ (2 pages)
14 February 2008Nc inc already adjusted 23/01/08 (1 page)
14 February 2008Ad 23/01/08--------- £ si 94538770@1=94538770 £ ic 596000001/690538771 (2 pages)
14 February 2008Nc inc already adjusted 23/01/08 (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 February 2008Ad 23/01/08--------- £ si 94538770@1=94538770 £ ic 596000001/690538771 (2 pages)
3 January 2008Registered office changed on 03/01/08 from: one south place london EC2M 2WG (1 page)
3 January 2008Registered office changed on 03/01/08 from: one south place london EC2M 2WG (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
11 October 2007New director appointed (3 pages)
11 October 2007New director appointed (3 pages)
24 September 2007Nc inc already adjusted 29/08/07 (1 page)
24 September 2007Nc inc already adjusted 29/08/07 (1 page)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 September 2007Ad 29/08/07--------- £ si 596000000@1=596000000 £ ic 1/596000001 (2 pages)
14 September 2007Ad 29/08/07--------- £ si 596000000@1=596000000 £ ic 1/596000001 (2 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 September 2007Particulars of mortgage/charge (13 pages)
4 September 2007Particulars of mortgage/charge (13 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 May 2007Particulars of mortgage/charge (6 pages)
29 May 2007Particulars of mortgage/charge (6 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 May 2007Company name changed wg&m shelf company 127 LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed wg&m shelf company 127 LIMITED\certificate issued on 16/05/07 (2 pages)
25 April 2007Incorporation (29 pages)
25 April 2007Incorporation (29 pages)