Liquidation
Company Information for MAYALL & CO,LIMITED
TWO, SNOWHILL, BIRMINGHAM, B4 6GA,
|
Company Registration Number
00146594
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAYALL & CO,LIMITED | |
Legal Registered Office | |
TWO SNOWHILL BIRMINGHAM B4 6GA Other companies in B6 | |
Company Number | 00146594 | |
---|---|---|
Company ID Number | 00146594 | |
Date formed | 1917-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 30/09/2016 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-11-13 05:15:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET ANNE BUTTERFIELD |
||
ANDREW JAMES PERCIVAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CHARLES MAYALL |
Director | ||
MARGARET ANNE BUTTERFIELD |
Director | ||
MARY SHEILA MAYALL |
Director | ||
ANDREW JAMES PERCIVAL |
Director | ||
KENNETH CHARLES PRESLY |
Director | ||
JASON CRAIG RUDGE |
Director | ||
DAVID MARK SENIOR |
Director | ||
JOHN LINES |
Director | ||
TERENCE PAUL THORNLEY |
Director | ||
JACQUELINE PARSONS |
Company Secretary | ||
JACQUELINE PARSONS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAYFLEX FAR EAST LIMITED | Company Secretary | 2008-11-26 | CURRENT | 2008-11-10 | Dissolved 2017-03-07 | |
MAYFLEX UK LIMITED | Company Secretary | 2008-11-26 | CURRENT | 2008-11-10 | Active | |
MAYFLEX GROUP LIMITED | Company Secretary | 2008-11-26 | CURRENT | 2008-10-28 | Active - Proposal to Strike off | |
EXCEL NETWORKING SOLUTIONS LIMITED | Company Secretary | 2008-11-26 | CURRENT | 2008-11-21 | Active | |
FIBREOPTECH LTD | Company Secretary | 2007-09-18 | CURRENT | 2005-07-21 | Dissolved 2017-03-07 | |
FIBRE HOLDINGS LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2004-12-30 | Liquidation | |
REACH TECHNOLOGIES LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2004-12-30 | Liquidation | |
MAYFLEX HOLDINGS LIMITED | Director | 2017-04-25 | CURRENT | 2008-10-24 | Active | |
MAYFLEX DORMANT LIMITED | Director | 2015-04-30 | CURRENT | 2011-04-18 | Dissolved 2017-07-18 | |
MAYFLEX FAR EAST LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-10 | Dissolved 2017-03-07 | |
MAYFLEX UK LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-10 | Active | |
MAYFLEX GROUP LIMITED | Director | 2008-11-26 | CURRENT | 2008-10-28 | Active - Proposal to Strike off | |
EXCEL NETWORKING SOLUTIONS LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-21 | Active | |
FIBREOPTECH LTD | Director | 2007-08-19 | CURRENT | 2005-07-21 | Dissolved 2017-03-07 | |
FIBRE HOLDINGS LIMITED | Director | 2007-03-02 | CURRENT | 2004-12-30 | Liquidation | |
MAYFLEX MIDDLE EAST LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-20 | Dissolved 2017-03-07 | |
REACH TECHNOLOGIES LIMITED | Director | 2005-04-01 | CURRENT | 2004-12-30 | Liquidation | |
CABLES AND STUFF LIMITED | Director | 2004-05-25 | CURRENT | 2004-05-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-27 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/16 FROM Excel House Junction Six Industrial Park Electric Avenue, Birmingham West Midlands B6 7JJ | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 16993 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR05 | All of the property or undertaking has been released from charge for charge number 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES MAYALL | |
AP01 | DIRECTOR APPOINTED ANDREW JAMES PERCIVAL | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 16993 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 16993 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 24/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 24/01/11 FULL LIST | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 24/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
RES13 | PAY DIVIDEND 31/03/2009 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW PERCIVAL | |
288b | APPOINTMENT TERMINATED DIRECTOR MARGARET BUTTERFIELD | |
288b | APPOINTMENT TERMINATED DIRECTOR JASON RUDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH PRESLY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288b | APPOINTMENT TERMINATED DIRECTOR MARY MAYALL | |
RES01 | ALTER ARTICLES 31/12/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 21/11/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 21/11/06--------- £ SI 1993@1=1993 £ IC 15000/16993 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: EXCEL HOUSE JUNCTION SIX INDUSTRIAL ESTATE ELECTRIC AVENU BIRMINGHAM WEST MIDLANDS B6 7JJ | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
Final Meetings | 2017-02-22 |
Appointment of Liquidators | 2016-02-10 |
Notices to Creditors | 2016-02-10 |
Resolutions for Winding-up | 2016-02-10 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER0 | |
FIXED AND FLOATING CHARGE | Satisfied | ROYAL BANK INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | STANDARD CHARTERED BANK | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAYALL & CO,LIMITED
MAYALL & CO,LIMITED owns 1 domain names.
excelcabling.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MAYALL & CO,LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MAYALL & CO. LIMITED | Event Date | 2017-02-22 |
Christopher Kim Rayment (insolvency practitioner number 6775) c/o BDO LLP, Two Snowhill, Birmingham, B4 6GA was appointed Liquidator of the above company at a General Meeting held on 28 January 2016. On 25 August 2016, Christopher Kim Rayment was removed as Liquidator and Edward Terence Kerr (insolvency practitioner number 9021) of BDO LLP, Two Snowhill, Birmingham, B4 6GA, and Malcolm Cohen (insolvency practitioner number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators following Mr Rayment's retirement from the firm. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named company will be held at the offices of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, on 24 March 2017 at 10.00 hrs, for the purpose of having an account laid before the meeting and to receive the Liquidators' report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Dated: 17 February 2017 Edward Terence Kerr , Joint Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAYALL & CO. LIMITED | Event Date | 2016-01-28 |
Christopher Kim Rayment of BDO LLP , Two Snowhill, Birmingham B4 6GA : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAYALL & CO. LIMITED | Event Date | 2016-01-28 |
Passed 28 January 2016 At a General Meeting of the above-named Company, duly convened and held at Excel House, Junction Six Industrial Park, Electric Avenue, Birmingham B6 7JJ on 28 January 2016 the subjoined Special Resolutions were duly passed, viz:- Special Resolutions 1. THAT the Company be wound-up voluntarily and Christopher Kim Rayment (Insolvency Practitioner number 6775) of Messrs BDO LLP, Two Snowhill, Birmingham B4 6GA, be and is hereby appointed Liquidator for the purposes of such winding-up. 2. THAT the Liquidator be and is hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Christopher Kim Rayment (IP number 6775 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA . Date of Appointment: 28 January 2016 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Andrew James Percival , Chairman of Meeting : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MAYALL & CO. LIMITED | Event Date | |
NOTICE IS GIVEN that Christopher Kim Rayment (insolvency practitioner number 6775) of BDO LLP, Two Snowhill, Birmingham B4 6GA, was appointed Liquidator of the above-named company following a General Meeting on 28 January 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, Two Snowhill, Birmingham B4 6GA by 4 March 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 4 March 2016, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Director of the Company has made a Statutory Declaration that he has made a full inquiry into the affairs of the Company and that he is of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Christopher Kim Rayment , Liquidator Dated 9 February 2016 | |||
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. |