4th Floor
New York
Ny 10011
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2010(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Kyla Lynne Anthea Mullins |
---|---|
Status | Closed |
Appointed | 20 January 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 November 2014) |
Role | Company Director |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Francois Pieter Van Der Spuy |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 May 2007(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 3f Queensberry Place London SW7 2DL |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Thomas Kelly Quigley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn House Duton Hill Great Dunmow Essex CM6 2DT |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Mr Christopher John Ancliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Camley Park Drive Maidenhead Berkshire SL6 6QF |
Secretary Name | Christopher Lindsay Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 47 Court Way Twickenham Middlesex TW2 7SA |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Chiswick London W4 1LJ |
Secretary Name | Kathryn Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 October 2009) |
Role | Company Director |
Correspondence Address | 70 Telford Avenue London SW2 4XF |
Director Name | Mr Peter Wodehouse Williams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr David Charles Lawrence Frauman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British/Us Citizen |
Status | Resigned |
Appointed | 10 March 2010(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | WG&M Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | WG&M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 January 2011) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
690.4m at 1 | Maltby Holdings Limited 99.98% Ordinary |
---|---|
115.7k at 1 | Maltby Holdings Limited 0.02% Ordinary |
Year | 2014 |
---|---|
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 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
7 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2014 | Final Gazette dissolved following liquidation (1 page) |
7 August 2014 | Notice of move from Administration to Dissolution on 31 July 2014 (11 pages) |
7 August 2014 | Notice of move from Administration to Dissolution on 31 July 2014 (11 pages) |
18 July 2014 | Administrator's progress report to 14 June 2014 (9 pages) |
18 July 2014 | Administrator's progress report to 14 June 2014 (9 pages) |
23 December 2013 | Administrator's progress report to 14 December 2013 (10 pages) |
23 December 2013 | Administrator's progress report to 14 December 2013 (10 pages) |
17 July 2013 | Administrator's progress report to 14 June 2013 (11 pages) |
17 July 2013 | Administrator's progress report to 14 June 2013 (11 pages) |
17 January 2013 | Administrator's progress report to 14 December 2012 (11 pages) |
17 January 2013 | Administrator's progress report to 14 December 2012 (11 pages) |
17 July 2012 | Notice of extension of period of Administration (1 page) |
17 July 2012 | Administrator's progress report to 14 June 2012 (14 pages) |
17 July 2012 | Notice of extension of period of Administration (1 page) |
17 July 2012 | Administrator's progress report to 14 June 2012 (14 pages) |
1 February 2012 | Administrator's progress report to 12 January 2012 (10 pages) |
1 February 2012 | Administrator's progress report to 12 January 2012 (10 pages) |
1 February 2012 | Notice of extension of period of Administration (1 page) |
1 February 2012 | Notice of extension of period of Administration (1 page) |
20 December 2011 | Statement 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 2011 | Statement 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 2011 | Register(s) moved to registered inspection location (1 page) |
28 November 2011 | Register(s) moved to registered inspection location (1 page) |
24 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
24 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
31 August 2011 | Administrator's progress report to 31 July 2011 (11 pages) |
31 August 2011 | Administrator's progress report to 31 July 2011 (11 pages) |
8 June 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 8 June 2011 (2 pages) |
27 April 2011 | Notice of deemed approval of proposals (24 pages) |
27 April 2011 | Notice of deemed approval of proposals (24 pages) |
5 April 2011 | Statement of administrator's proposal (24 pages) |
5 April 2011 | Statement of administrator's proposal (24 pages) |
31 March 2011 | Statement of affairs with form 2.14B (6 pages) |
31 March 2011 | Statement of affairs with form 2.14B (6 pages) |
22 March 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
22 March 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 27 Wrights Lane London W8 5SW on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 27 Wrights Lane London W8 5SW on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 27 Wrights Lane London W8 5SW on 3 March 2011 (2 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2011 | Appointment of an administrator (1 page) |
8 February 2011 | Appointment of an administrator (1 page) |
31 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
31 January 2011 | Appointment of Kyla Lynne Anthea Mullins as a secretary (2 pages) |
31 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
31 January 2011 | Appointment of Kyla Lynne Anthea Mullins as a secretary (2 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
25 August 2010 | Group of companies' accounts made up to 31 March 2010 (78 pages) |
25 August 2010 | Group of companies' accounts made up to 31 March 2010 (78 pages) |
8 July 2010 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
8 July 2010 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
25 June 2010 | Termination of appointment of Peter Williams as a director (1 page) |
25 June 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
25 June 2010 | Termination of appointment of Charles Allen as a director (1 page) |
25 June 2010 | Termination of appointment of David Frauman as a director (1 page) |
25 June 2010 | Termination of appointment of David Frauman as a director (1 page) |
25 June 2010 | Appointment of Ruth Catherine Prior as a director (2 pages) |
25 June 2010 | Termination of appointment of Andrew Chadd as a director (1 page) |
25 June 2010 | Termination of appointment of Charles Allen as a director (1 page) |
25 June 2010 | Termination of appointment of Peter Williams as a director (1 page) |
25 June 2010 | Appointment of Ruth Catherine Prior as a director (2 pages) |
16 June 2010 | Director's details changed for Mr David Charles Lawrence Frauman on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr David Charles Lawrence Frauman on 15 June 2010 (2 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Appointment of Mr Charles Lamb Allen as a director (2 pages) |
15 April 2010 | Appointment of Mr Charles Lamb Allen as a director (2 pages) |
12 March 2010 | Appointment of Mr David Charles Lawrence Frauman as a director (2 pages) |
12 March 2010 | Appointment of Mr David Charles Lawrence Frauman as a director (2 pages) |
8 March 2010 | Appointment of Mr Peter Wo0Dhouse Williams as a director (2 pages) |
8 March 2010 | Appointment of Mr Peter Wo0Dhouse Williams as a director (2 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (65 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (65 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages) |
14 October 2009 | Termination of appointment of Kathryn Logan as a secretary (1 page) |
14 October 2009 | Termination of appointment of Kathryn Logan as a secretary (1 page) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 August 2009 | Appointment terminated secretary christopher ancliff (1 page) |
13 August 2009 | Appointment terminated secretary christopher ancliff (1 page) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
10 August 2009 | Appointment terminated director christopher kennedy (1 page) |
7 May 2009 | Secretary appointed kathryn logan (1 page) |
7 May 2009 | Secretary appointed kathryn logan (1 page) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of register of members (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
1 February 2009 | Group of companies' accounts made up to 31 March 2008 (47 pages) |
1 February 2009 | Group of companies' accounts made up to 31 March 2008 (47 pages) |
29 December 2008 | Appointment terminated director riaz punja (1 page) |
29 December 2008 | Appointment terminated director francois van der spuy (1 page) |
29 December 2008 | Director appointed christopher john kennedy (1 page) |
29 December 2008 | Appointment terminated director francois van der spuy (1 page) |
29 December 2008 | Appointment terminated director riaz punja (1 page) |
29 December 2008 | Director appointed christopher john kennedy (1 page) |
6 August 2008 | Appointment terminated secretary christopher christian (1 page) |
6 August 2008 | Appointment terminated secretary christopher christian (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of register of members (1 page) |
4 July 2008 | Appointment terminated secretary wg&m secretaries LIMITED (1 page) |
4 July 2008 | Appointment terminated secretary wg&m secretaries LIMITED (1 page) |
3 July 2008 | Secretary appointed christopher lindsay christian (2 pages) |
3 July 2008 | Secretary appointed christopher lindsay christian (2 pages) |
3 July 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
3 July 2008 | Secretary appointed christopher john ancliff (2 pages) |
3 July 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
3 July 2008 | Secretary appointed christopher john ancliff (2 pages) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
15 May 2008 | Location of register of members (1 page) |
20 March 2008 | Ad 28/01/08\gbp si 94538770@1=94538770\gbp ic 690538771/785077541\ (2 pages) |
20 March 2008 | Ad 28/01/08\gbp si 94538770@1=94538770\gbp ic 690538771/785077541\ (2 pages) |
14 February 2008 | Nc inc already adjusted 23/01/08 (1 page) |
14 February 2008 | Ad 23/01/08--------- £ si 94538770@1=94538770 £ ic 596000001/690538771 (2 pages) |
14 February 2008 | Nc inc already adjusted 23/01/08 (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
14 February 2008 | Ad 23/01/08--------- £ si 94538770@1=94538770 £ ic 596000001/690538771 (2 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: one south place london EC2M 2WG (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: one south place london EC2M 2WG (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
11 October 2007 | New director appointed (3 pages) |
11 October 2007 | New director appointed (3 pages) |
24 September 2007 | Nc inc already adjusted 29/08/07 (1 page) |
24 September 2007 | Nc inc already adjusted 29/08/07 (1 page) |
14 September 2007 | Resolutions
|
14 September 2007 | Ad 29/08/07--------- £ si 596000000@1=596000000 £ ic 1/596000001 (2 pages) |
14 September 2007 | Ad 29/08/07--------- £ si 596000000@1=596000000 £ ic 1/596000001 (2 pages) |
14 September 2007 | Resolutions
|
4 September 2007 | Particulars of mortgage/charge (13 pages) |
4 September 2007 | Particulars of mortgage/charge (13 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
7 June 2007 | Resolutions
|
7 June 2007 | Resolutions
|
7 June 2007 | Resolutions
|
7 June 2007 | Resolutions
|
29 May 2007 | Particulars of mortgage/charge (6 pages) |
29 May 2007 | Particulars of mortgage/charge (6 pages) |
25 May 2007 | Resolutions
|
25 May 2007 | Resolutions
|
16 May 2007 | Company name changed wg&m shelf company 127 LIMITED\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed wg&m shelf company 127 LIMITED\certificate issued on 16/05/07 (2 pages) |
25 April 2007 | Incorporation (29 pages) |
25 April 2007 | Incorporation (29 pages) |