Company NameMalbern Windows & Doors Limited
Company StatusLiquidation
Company Number06754757
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass
Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Wayne Clarke
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
Lancs
M3 3AT
Director NameMr Stuart Samuel Kenyon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
Lancs
M3 3AT
Director NameMr Paul Christopher Thackeray
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
Lancs
M3 3AT
Secretary NameMr Paul Thackeray
StatusCurrent
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
Lancs
M3 3AT

Contact

Websitewww.malbernwindows.co.uk
Telephone029 38227369
Telephone regionCardiff

Location

Registered AddressBdo Llp
3 Hardman Street
Manchester
Lancs
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at 1Paul Thackeray
33.33%
Ordinary
1 at 1Stuart Kenyon
33.33%
Ordinary
1 at 1Wayne Clarke
33.33%
Ordinary

Financials

Year2014
Turnover£11,991,579
Gross Profit£3,901,170
Net Worth-£20,397
Cash£74,468
Current Liabilities£2,115,824

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
15 July 2014Court order INSOLVENCY:court order to remove liquidator (5 pages)
15 July 2014Appointment of a voluntary liquidator (1 page)
15 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
8 July 2014Liquidators' statement of receipts and payments to 18 April 2014 (9 pages)
8 July 2014Liquidators statement of receipts and payments to 18 April 2014 (9 pages)
19 June 2013Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Springfields Manchester M3 3HF on 19 June 2013 (2 pages)
3 June 2013Liquidators statement of receipts and payments to 18 April 2013 (9 pages)
3 June 2013Liquidators' statement of receipts and payments to 18 April 2013 (9 pages)
28 May 2012Liquidators statement of receipts and payments to 18 April 2012 (10 pages)
28 May 2012Liquidators' statement of receipts and payments to 18 April 2012 (10 pages)
5 May 2011Registered office address changed from C/O Mcr the Chancery 58 Spring Gardens Manchester M2 1EW on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from C/O Mcr the Chancery 58 Spring Gardens Manchester M2 1EW on 5 May 2011 (2 pages)
19 April 2011Administrator's progress report to 12 April 2011 (28 pages)
19 April 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 March 2011Result of meeting of creditors (3 pages)
2 March 2011Statement of affairs with form 2.14B (52 pages)
14 February 2011Statement of administrator's proposal (58 pages)
20 January 2011Registered office address changed from Malbern Industrial Estate Holland Street Denton Manchester M34 3WE on 20 January 2011 (3 pages)
10 January 2011Appointment of an administrator (1 page)
23 December 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
12 December 2009Annual return made up to 20 November 2009 with a full list of shareholders
Statement of capital on 2009-12-12
  • GBP 3
(6 pages)
8 December 2009Director's details changed for Mr Paul Thackeray on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Wayne Clarke on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Stuart Samual Kenyon on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Paul Thackeray on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Stuart Samual Kenyon on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Wayne Clarke on 7 December 2009 (2 pages)
7 December 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
7 December 2009Secretary's details changed for Mr Paul Thackeray on 7 December 2009 (1 page)
7 December 2009Secretary's details changed for Mr Paul Thackeray on 7 December 2009 (1 page)
13 February 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 November 2008Incorporation (16 pages)