Maloney'S Retail Stores (Shepperton) Limited
- Dissolved
- Incorporated on 24 Nov 2006
Reg Address: 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS
- Summary The company with name "Maloney'S Retail Stores (Shepperton) Limited" is a ltd and located in 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS. Maloney'S Retail Stores (Shepperton) Limited is currently in dissolved status and it was incorporated on 24 Nov 2006 (17 years 9 months 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Maloney'S Retail Stores (Shepperton) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Terence Dinesh Meghani | Director | 26 Oct 2017 | British | Active |
2 | Christopher Paul Templeman | Director | 26 Oct 2017 | British | Active |
3 | Dennis Maloney | Secretary | 24 Nov 2006 | British | Resigned 26 Oct 2017 |
4 | TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 24 Nov 2006 | - | Resigned 24 Nov 2006 |
5 | Vince Joseph Maloney | Director | 24 Nov 2006 | British | Resigned 26 Oct 2017 |
6 | COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 24 Nov 2006 | - | Resigned 24 Nov 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Sainsbury's Supermarkets Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 26 Oct 2017 | - | Active |
2 | Mr Vince Joseph Maloney Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Maloney'S Retail Stores (Shepperton) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 2 Jun 2019 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 2 Mar 2019 | Download PDF 8 Pages |
3 | Address - Change Registered Office Company With Date Old New | 19 Apr 2018 | Download PDF 1 Pages |
4 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 16 Apr 2018 | Download PDF 4 Pages |
5 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 16 Apr 2018 | Download PDF 2 Pages |
6 | Resolution | 16 Apr 2018 | Download PDF 1 Pages |
7 | Confirmation Statement - Updates | 4 Dec 2017 | Download PDF 5 Pages |
8 | Persons With Significant Control - Notification Of A Person With Significant Control | 4 Dec 2017 | Download PDF 2 Pages |
9 | Mortgage - Satisfy Charge Full | 31 Oct 2017 | Download PDF 1 Pages |
10 | Mortgage - Satisfy Charge Full | 31 Oct 2017 | Download PDF 1 Pages |
11 | Mortgage - Satisfy Charge Full | 31 Oct 2017 | Download PDF 1 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 27 Oct 2017 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 27 Oct 2017 | Download PDF 2 Pages |
14 | Address - Change Registered Office Company With Date Old New | 27 Oct 2017 | Download PDF 1 Pages |
15 | Officers - Termination Secretary Company With Name Termination Date | 27 Oct 2017 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 27 Oct 2017 | Download PDF 1 Pages |
17 | Accounts - Total Exemption Full | 4 Sep 2017 | Download PDF 13 Pages |
18 | Confirmation Statement - Updates | 28 Nov 2016 | Download PDF 5 Pages |
19 | Accounts - Total Exemption Small | 1 Aug 2016 | Download PDF 9 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Dec 2015 | Download PDF 4 Pages |
21 | Accounts - Total Exemption Small | 25 Aug 2015 | Download PDF 9 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2014 | Download PDF 4 Pages |
23 | Accounts - Total Exemption Small | 28 Aug 2014 | Download PDF 9 Pages |
24 | Officers - Change Person Director Company With Change Date | 10 Jan 2014 | Download PDF 2 Pages |
25 | Officers - Change Person Secretary Company With Change Date | 10 Jan 2014 | Download PDF 1 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Nov 2013 | Download PDF 4 Pages |
27 | Accounts - Total Exemption Small | 24 Jul 2013 | Download PDF 8 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Dec 2012 | Download PDF 4 Pages |
29 | Accounts - Total Exemption Small | 23 Aug 2012 | Download PDF 7 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Dec 2011 | Download PDF 4 Pages |
31 | Accounts - Total Exemption Small | 30 Aug 2011 | Download PDF 7 Pages |
32 | Mortgage - Legacy | 27 Jan 2011 | Download PDF 10 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Dec 2010 | Download PDF 4 Pages |
34 | Accounts - Total Exemption Small | 9 Sep 2010 | Download PDF 9 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jan 2010 | Download PDF 4 Pages |
36 | Officers - Change Person Secretary Company With Change Date | 6 Oct 2009 | Download PDF 1 Pages |
37 | Officers - Legacy | 23 Sep 2009 | Download PDF 1 Pages |
38 | Officers - Legacy | 23 Sep 2009 | Download PDF 1 Pages |
39 | Accounts - Total Exemption Small | 24 Jul 2009 | Download PDF 9 Pages |
40 | Annual Return - Legacy | 5 Mar 2009 | Download PDF 5 Pages |
41 | Officers - Legacy | 24 Feb 2009 | Download PDF 1 Pages |
42 | Accounts - Total Exemption Small | 23 Sep 2008 | Download PDF 9 Pages |
43 | Officers - Legacy | 2 Sep 2008 | Download PDF 1 Pages |
44 | Mortgage - Legacy | 7 Mar 2008 | Download PDF 3 Pages |
45 | Annual Return - Legacy | 28 Jan 2008 | Download PDF 5 Pages |
46 | Officers - Legacy | 28 Jan 2008 | Download PDF 1 Pages |
47 | Mortgage - Legacy | 30 Oct 2007 | Download PDF 9 Pages |
48 | Officers - Legacy | 6 Feb 2007 | Download PDF 1 Pages |
49 | Officers - Legacy | 6 Feb 2007 | Download PDF 1 Pages |
50 | Officers - Legacy | 6 Feb 2007 | Download PDF 1 Pages |
51 | Officers - Legacy | 6 Feb 2007 | Download PDF 2 Pages |
52 | Accounts - Legacy | 17 Jan 2007 | Download PDF 1 Pages |
53 | Incorporation - Company | 24 Nov 2006 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.