Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIED (MAYFAIR) LIMITED
Company Information for

ALLIED (MAYFAIR) LIMITED

WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
05821463
Private Limited Company
Dissolved

Dissolved 2017-06-01

Company Overview

About Allied (mayfair) Ltd
ALLIED (MAYFAIR) LIMITED was founded on 2006-05-18 and had its registered office in William Road. The company was dissolved on the 2017-06-01 and is no longer trading or active.

Key Data
Company Name
ALLIED (MAYFAIR) LIMITED
 
Legal Registered Office
WILLIAM ROAD
LONDON
NW1 3ER
Other companies in EC4A
 
Previous Names
ESTATES TRADES LIMITED03/11/2008
Filing Information
Company Number 05821463
Date formed 2006-05-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-06-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED (MAYFAIR) 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 ALLIED (MAYFAIR) LIMITED

Current Directors
Officer Role Date Appointed
DAVID GEOFFREY BARKER
Director 2014-08-15
MARK HARRIS
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JEREMY GOODMAN
Director 2010-03-01 2014-03-31
MICHAEL PAUL GOODMAN
Director 2010-03-16 2014-03-31
MINA GOODMAN
Director 2009-02-11 2014-03-31
SUZANNE JUDITH GOODMAN
Director 2010-03-01 2014-03-31
DARREN JOHN SHARPE
Director 2006-05-18 2014-03-31
EVERARD NICHOLAS GOODMAN
Director 2006-05-18 2011-04-17
ADAM HAYDEN COHEN
Company Secretary 2006-05-18 2011-01-31
ADAM HAYDEN COHEN
Director 2006-05-18 2011-01-31
SDG SECRETARIES LIMITED
Nominated Secretary 2006-05-18 2006-05-18
SDG REGISTRARS LIMITED
Nominated Director 2006-05-18 2006-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEOFFREY BARKER VILLA PEDUZZI GROUND FLOOR LIMITED Director 2016-04-06 CURRENT 2008-09-18 Active
DAVID GEOFFREY BARKER THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
DAVID GEOFFREY BARKER RAWLINSON & HUNTER SERVICES LIMITED Director 2010-01-07 CURRENT 2010-01-07 Liquidation
DAVID GEOFFREY BARKER NEW STREET SQUARE NOMINEES LTD Director 2008-10-24 CURRENT 2008-10-24 Active
DAVID GEOFFREY BARKER CLAY NOMINEES LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active
DAVID GEOFFREY BARKER PROSPECT NOMINEES LIMITED Director 2005-01-25 CURRENT 1972-05-30 Active
DAVID GEOFFREY BARKER NEW STREET SQUARE DIRECTORS LTD Director 2005-01-25 CURRENT 2002-05-03 Active
DAVID GEOFFREY BARKER PROSPECT SECRETARIES LIMITED Director 2005-01-25 CURRENT 1988-11-15 Active
DAVID GEOFFREY BARKER WOODBOURNE NOMINEES LIMITED Director 2005-01-25 CURRENT 1971-01-18 Active
DAVID GEOFFREY BARKER R&H TRANSITION LIMITED Director 2005-01-25 CURRENT 1987-12-03 Active
DAVID GEOFFREY BARKER PARKDOVE LIMITED Director 2004-03-31 CURRENT 1995-09-21 Active
DAVID GEOFFREY BARKER SNOWPORT LIMITED Director 2004-03-31 CURRENT 1995-09-21 Active
DAVID GEOFFREY BARKER R&H TRUST CO (UK) LIMITED Director 2000-11-03 CURRENT 2000-11-03 Active
MARK HARRIS ST JAMES PARADE (110) LIMITED Director 2017-09-12 CURRENT 2008-01-21 Active
MARK HARRIS THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
MARK HARRIS R&H TRANSITION LIMITED Director 2012-11-08 CURRENT 1987-12-03 Active
MARK HARRIS NEW STREET SQUARE NOMINEES LTD Director 2012-11-08 CURRENT 2008-10-24 Active
MARK HARRIS PROSPECT SECRETARIES LIMITED Director 2012-02-13 CURRENT 1988-11-15 Active
MARK HARRIS PROSPECT NOMINEES LIMITED Director 2012-01-23 CURRENT 1972-05-30 Active
MARK HARRIS WOODBOURNE NOMINEES LIMITED Director 2012-01-23 CURRENT 1971-01-18 Active
MARK HARRIS RAWLINSON & HUNTER SERVICES LIMITED Director 2011-05-06 CURRENT 2010-01-07 Liquidation
MARK HARRIS R&H TRUST CO (UK) LIMITED Director 2000-11-03 CURRENT 2000-11-03 Active

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
2017-06-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2016
2015-12-02AD02SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EWELL SURREY KT17 2AE ENGLAND
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2015 FROM EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ
2015-11-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-244.70DECLARATION OF SOLVENCY
2015-11-24LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-07AA01PREVEXT FROM 31/03/2015 TO 31/08/2015
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-26AR0118/05/15 FULL LIST
2015-01-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-18AP01DIRECTOR APPOINTED MR DAVID GEOFFREY BARKER
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-13AR0118/05/14 FULL LIST
2014-06-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2014-06-13AD02SAIL ADDRESS CREATED
2014-04-14AP01DIRECTOR APPOINTED MR MARK HARRIS
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 1 GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7AL
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SHARPE
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE GOODMAN
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MINA GOODMAN
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOODMAN
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODMAN
2014-03-17MEM/ARTSARTICLES OF ASSOCIATION
2014-03-17RES01ALTER ARTICLES 11/03/2014
2014-03-14AA31/03/13 TOTAL EXEMPTION SMALL
2014-02-18AUDAUDITOR'S RESIGNATION
2014-02-07MISCSECTION 519
2013-05-21AR0118/05/13 FULL LIST
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-28AR0118/05/12 FULL LIST
2011-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-19AR0118/05/11 FULL LIST
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR EVERARD GOODMAN
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM COHEN
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY ADAM COHEN
2010-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-18AR0118/05/10 FULL LIST
2010-03-22AP01DIRECTOR APPOINTED MR DAVID JEREMY GOODMAN
2010-03-22AP01DIRECTOR APPOINTED MICHAEL PAUL GOODMAN
2010-03-10AP01DIRECTOR APPOINTED SUZANNE JUDITH GOODMAN
2010-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2
2009-12-11AA31/03/09 TOTAL EXEMPTION FULL
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 1
2009-05-22363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / MYUA GOODMAN / 22/05/2009
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 77 SOUTH AUDLEY STREET LONDON W1K 1EE
2009-03-03288aDIRECTOR APPOINTED MYUA GOODMAN
2008-11-07AA31/03/08 TOTAL EXEMPTION FULL
2008-11-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-3188(2)AD 28/10/08 GBP SI 999@1=999 GBP IC 1/1000
2008-10-30CERTNMCOMPANY NAME CHANGED ESTATES TRADES LIMITED CERTIFICATE ISSUED ON 03/11/08
2008-05-19363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-13225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-06-13363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288bSECRETARY RESIGNED
2006-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ALLIED (MAYFAIR) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-20
Notices to Creditors2015-11-18
Resolutions for Winding-up2015-11-18
Appointment of Liquidators2015-11-18
Fines / Sanctions
No fines or sanctions have been issued against ALLIED (MAYFAIR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-02-19 Satisfied HSBC PRIVATE BANK (UK) LIMITED
STANDARD SECURITY 2009-07-07 Satisfied EVERARD NICHOLAS GOODMAN
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 ALLIED (MAYFAIR) LIMITED

Intangible Assets
Patents
We have not found any records of ALLIED (MAYFAIR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED (MAYFAIR) LIMITED
Trademarks
We have not found any records of ALLIED (MAYFAIR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED (MAYFAIR) 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 (68100 - Buying and selling of own real estate) as ALLIED (MAYFAIR) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ALLIED (MAYFAIR) 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 partyALLIED (MAYFAIR) LIMITEDEvent Date2016-12-14
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the company will be held at Acre House, 11-15 William Road, London, NW1 3ER on 15 February 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators final 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 Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 14 February 2017 in order that the member be entitled to vote. Date of appointment: 11 November 2015. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER For further details contact: The Joint Liquidators, Email: fisherp@hwfisher.co.uk Tel: 020 7388 7000. Alternative contact: Mark Adams, Tel: 020 7874 4941.
 
Initiating party Event TypeNotices to Creditors
Defending partyALLIED (MAYFAIR) LIMITEDEvent Date2015-11-11
Notice is hereby given that the Creditors of the above named Company are required, on or before 15 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to David Birne and Brian Johnson of Fisher Partners, 11-15 William Road, London NW1 3ER the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 11 November 2015 Office Holder details: David Birne , (IP No. 9034) of Fisher Partners , Acre House, 11-15 William Road, London, NW1 3ER and Brian Johnson , (IP No. 9288) of Fisher Partners , Acre House, 11-15 William Road, London, NW1 3ER . Further details contact: The Joint Liquidators, Email: Fisherp@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Mark Adams, Tel: 020 7380 4941.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALLIED (MAYFAIR) LIMITEDEvent Date2015-11-11
The following resolutions were passed on 11 November 2015 , in writing pursuant to the provisions of section 288 of the Companies Act 2006 as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily and that David Birne , (IP No. 9034) of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER and Brian Johnson , (IP No. 9288) of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Further details contact: The Joint Liquidators, Email: Fisherp@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Mark Adams, Tel: 020 7380 4941.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALLIED (MAYFAIR) LIMITEDEvent Date2015-11-11
David Birne , (IP No. 9034) of Fisher Partners , 11-15 William Road, London NW1 3ER and Brian Johnson , (IP No. 9288) of Fisher Partners , 11-15 William Road, London NW1 3ER . : Further details contact: The Joint Liquidators, Email: Fisherp@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Mark Adams, Tel: 020 7380 4941.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIED (MAYFAIR) 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 ALLIED (MAYFAIR) 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.