Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYALL & CO,LIMITED
Company Information for

MAYALL & CO,LIMITED

TWO, SNOWHILL, BIRMINGHAM, B4 6GA,
Company Registration Number
00146594
Private Limited Company
Liquidation

Company Overview

About Mayall & Co,limited
MAYALL & CO,LIMITED was founded on 1917-03-17 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Mayall & Co,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAYALL & CO,LIMITED
 
Legal Registered Office
TWO
SNOWHILL
BIRMINGHAM
B4 6GA
Other companies in B6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYALL & CO,LIMITED
Is this data useful to you?
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.

Company Officers of MAYALL & CO,LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANNE BUTTERFIELD
Company Secretary 1994-04-06
ANDREW JAMES PERCIVAL
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES MAYALL
Director 1991-01-24 2015-04-30
MARGARET ANNE BUTTERFIELD
Director 1994-04-06 2008-12-31
MARY SHEILA MAYALL
Director 1991-01-24 2008-12-31
ANDREW JAMES PERCIVAL
Director 1997-01-02 2008-12-31
KENNETH CHARLES PRESLY
Director 2002-09-16 2008-12-31
JASON CRAIG RUDGE
Director 2007-10-01 2008-12-31
DAVID MARK SENIOR
Director 2004-05-24 2006-06-15
JOHN LINES
Director 2001-01-02 2004-03-31
TERENCE PAUL THORNLEY
Director 1991-01-24 2000-12-22
JACQUELINE PARSONS
Company Secretary 1991-01-24 1994-03-31
JACQUELINE PARSONS
Director 1991-01-24 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANNE BUTTERFIELD MAYFLEX FAR EAST LIMITED Company Secretary 2008-11-26 CURRENT 2008-11-10 Dissolved 2017-03-07
MARGARET ANNE BUTTERFIELD MAYFLEX UK LIMITED Company Secretary 2008-11-26 CURRENT 2008-11-10 Active
MARGARET ANNE BUTTERFIELD MAYFLEX GROUP LIMITED Company Secretary 2008-11-26 CURRENT 2008-10-28 Active - Proposal to Strike off
MARGARET ANNE BUTTERFIELD EXCEL NETWORKING SOLUTIONS LIMITED Company Secretary 2008-11-26 CURRENT 2008-11-21 Active
MARGARET ANNE BUTTERFIELD FIBREOPTECH LTD Company Secretary 2007-09-18 CURRENT 2005-07-21 Dissolved 2017-03-07
MARGARET ANNE BUTTERFIELD FIBRE HOLDINGS LIMITED Company Secretary 2007-03-02 CURRENT 2004-12-30 Liquidation
MARGARET ANNE BUTTERFIELD REACH TECHNOLOGIES LIMITED Company Secretary 2007-03-02 CURRENT 2004-12-30 Liquidation
ANDREW JAMES PERCIVAL MAYFLEX HOLDINGS LIMITED Director 2017-04-25 CURRENT 2008-10-24 Active
ANDREW JAMES PERCIVAL MAYFLEX DORMANT LIMITED Director 2015-04-30 CURRENT 2011-04-18 Dissolved 2017-07-18
ANDREW JAMES PERCIVAL MAYFLEX FAR EAST LIMITED Director 2008-11-26 CURRENT 2008-11-10 Dissolved 2017-03-07
ANDREW JAMES PERCIVAL MAYFLEX UK LIMITED Director 2008-11-26 CURRENT 2008-11-10 Active
ANDREW JAMES PERCIVAL MAYFLEX GROUP LIMITED Director 2008-11-26 CURRENT 2008-10-28 Active - Proposal to Strike off
ANDREW JAMES PERCIVAL EXCEL NETWORKING SOLUTIONS LIMITED Director 2008-11-26 CURRENT 2008-11-21 Active
ANDREW JAMES PERCIVAL FIBREOPTECH LTD Director 2007-08-19 CURRENT 2005-07-21 Dissolved 2017-03-07
ANDREW JAMES PERCIVAL FIBRE HOLDINGS LIMITED Director 2007-03-02 CURRENT 2004-12-30 Liquidation
ANDREW JAMES PERCIVAL MAYFLEX MIDDLE EAST LIMITED Director 2006-09-20 CURRENT 2006-09-20 Dissolved 2017-03-07
ANDREW JAMES PERCIVAL REACH TECHNOLOGIES LIMITED Director 2005-04-01 CURRENT 2004-12-30 Liquidation
ANDREW JAMES PERCIVAL CABLES AND STUFF LIMITED Director 2004-05-25 CURRENT 2004-05-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-25REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2017-07-05GAZ2Final Gazette dissolved via compulsory strike-off
2017-04-054.71Return of final meeting in a members' voluntary winding up
2017-03-014.68 Liquidators' statement of receipts and payments to 2017-01-27
2016-12-07LIQ MISCInsolvency:s/s cert. Release of liquidator
2016-09-30600Appointment of a voluntary liquidator
2016-09-304.40Notice of ceasing to act as a voluntary liquidator
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM Excel House Junction Six Industrial Park Electric Avenue, Birmingham West Midlands B6 7JJ
2016-02-16LRESSPResolutions passed:
  • Special resolution to wind up on 2016-01-28
2016-02-16600Appointment of a voluntary liquidator
2016-02-164.70Declaration of solvency
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 16993
2016-02-08AR0124/01/16 ANNUAL RETURN FULL LIST
2015-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-09-25AUDAUDITOR'S RESIGNATION
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-14MR05All of the property or undertaking has been released from charge for charge number 5
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES MAYALL
2015-05-18AP01DIRECTOR APPOINTED ANDREW JAMES PERCIVAL
2015-05-11AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 16993
2015-02-03AR0124/01/15 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 16993
2014-02-10AR0124/01/14 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-13AR0124/01/13 ANNUAL RETURN FULL LIST
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-06AR0124/01/12 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-07AR0124/01/11 FULL LIST
2011-01-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/09
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-09AR0124/01/10 FULL LIST
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-04RES13PAY DIVIDEND 31/03/2009
2009-03-18363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PERCIVAL
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR MARGARET BUTTERFIELD
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR JASON RUDGE
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR KENNETH PRESLY
2009-01-13MEM/ARTSARTICLES OF ASSOCIATION
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR MARY MAYALL
2009-01-13RES01ALTER ARTICLES 31/12/2008
2008-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-02-07363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-10-18288aNEW DIRECTOR APPOINTED
2007-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-02-08363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-05123NC INC ALREADY ADJUSTED 21/11/06
2007-02-05RES12VARYING SHARE RIGHTS AND NAMES
2007-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-0588(2)RAD 21/11/06--------- £ SI 1993@1=1993 £ IC 15000/16993
2007-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-16288bDIRECTOR RESIGNED
2006-03-14363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-03-14190LOCATION OF DEBENTURE REGISTER
2006-03-14353LOCATION OF REGISTER OF MEMBERS
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: EXCEL HOUSE JUNCTION SIX INDUSTRIAL ESTATE ELECTRIC AVENU BIRMINGHAM WEST MIDLANDS B6 7JJ
2005-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-03-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288bDIRECTOR RESIGNED
2004-02-06363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-12-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-23288cDIRECTOR'S PARTICULARS CHANGED
2003-02-07363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-12-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-02288cDIRECTOR'S PARTICULARS CHANGED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-09-13395PARTICULARS OF MORTGAGE/CHARGE
2002-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-02363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-12-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-09288aNEW DIRECTOR APPOINTED
2001-03-20363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-12-29288bDIRECTOR RESIGNED
2000-11-16AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-08-09395PARTICULARS OF MORTGAGE/CHARGE
2000-07-19395PARTICULARS OF MORTGAGE/CHARGE
2000-03-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-03-14363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-12-15AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MAYALL & CO,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-22
Appointment of Liquidators2016-02-10
Notices to Creditors2016-02-10
Resolutions for Winding-up2016-02-10
Fines / Sanctions
No fines or sanctions have been issued against MAYALL & CO,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2002-09-13 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER0
FIXED AND FLOATING CHARGE 2000-08-09 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
DEBENTURE 2000-07-19 Satisfied HSBC BANK PLC
DEBENTURE 1994-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1986-10-02 Satisfied STANDARD CHARTERED BANK
SINGLE DEBENTURE 1986-04-28 Satisfied LLOYDS BANK PLC
GUARANTEE & DEBENTURE 1985-10-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1979-04-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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

Intangible Assets
Patents
We have not found any records of MAYALL & CO,LIMITED registering or being granted any patents
Domain Names

MAYALL & CO,LIMITED owns 1 domain names.

excelcabling.co.uk  

Trademarks
We have not found any records of MAYALL & CO,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYALL & CO,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MAYALL & CO,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAYALL & CO,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMAYALL & CO. LIMITEDEvent Date2017-02-22
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 TypeAppointment of Liquidators
Defending partyMAYALL & CO. LIMITEDEvent Date2016-01-28
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 TypeResolutions for Winding-up
Defending partyMAYALL & CO. LIMITEDEvent Date2016-01-28
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 TypeNotices to Creditors
Defending partyMAYALL & CO. LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAYALL & CO,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAYALL & CO,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.