Dissolved
Dissolved 2017-06-01
Company Information for ALLIED (MAYFAIR) LIMITED
WILLIAM ROAD, LONDON, NW1 3ER,
|
Company Registration Number
05821463
Private Limited Company
Dissolved Dissolved 2017-06-01 |
Company Name | ||
---|---|---|
ALLIED (MAYFAIR) LIMITED | ||
Legal Registered Office | ||
WILLIAM ROAD LONDON NW1 3ER Other companies in EC4A | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
DAVID GEOFFREY BARKER |
||
MARK HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JEREMY GOODMAN |
Director | ||
MICHAEL PAUL GOODMAN |
Director | ||
MINA GOODMAN |
Director | ||
SUZANNE JUDITH GOODMAN |
Director | ||
DARREN JOHN SHARPE |
Director | ||
EVERARD NICHOLAS GOODMAN |
Director | ||
ADAM HAYDEN COHEN |
Company Secretary | ||
ADAM HAYDEN COHEN |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VILLA PEDUZZI GROUND FLOOR LIMITED | Director | 2016-04-06 | CURRENT | 2008-09-18 | Active | |
THE SQUARE NOMINEES LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
RAWLINSON & HUNTER SERVICES LIMITED | Director | 2010-01-07 | CURRENT | 2010-01-07 | Liquidation | |
NEW STREET SQUARE NOMINEES LTD | Director | 2008-10-24 | CURRENT | 2008-10-24 | Active | |
CLAY NOMINEES LIMITED | Director | 2006-09-29 | CURRENT | 2006-09-29 | Active | |
PROSPECT NOMINEES LIMITED | Director | 2005-01-25 | CURRENT | 1972-05-30 | Active | |
NEW STREET SQUARE DIRECTORS LTD | Director | 2005-01-25 | CURRENT | 2002-05-03 | Active | |
PROSPECT SECRETARIES LIMITED | Director | 2005-01-25 | CURRENT | 1988-11-15 | Active | |
WOODBOURNE NOMINEES LIMITED | Director | 2005-01-25 | CURRENT | 1971-01-18 | Active | |
R&H TRANSITION LIMITED | Director | 2005-01-25 | CURRENT | 1987-12-03 | Active | |
PARKDOVE LIMITED | Director | 2004-03-31 | CURRENT | 1995-09-21 | Active | |
SNOWPORT LIMITED | Director | 2004-03-31 | CURRENT | 1995-09-21 | Active | |
R&H TRUST CO (UK) LIMITED | Director | 2000-11-03 | CURRENT | 2000-11-03 | Active | |
ST JAMES PARADE (110) LIMITED | Director | 2017-09-12 | CURRENT | 2008-01-21 | Active | |
THE SQUARE NOMINEES LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
R&H TRANSITION LIMITED | Director | 2012-11-08 | CURRENT | 1987-12-03 | Active | |
NEW STREET SQUARE NOMINEES LTD | Director | 2012-11-08 | CURRENT | 2008-10-24 | Active | |
PROSPECT SECRETARIES LIMITED | Director | 2012-02-13 | CURRENT | 1988-11-15 | Active | |
PROSPECT NOMINEES LIMITED | Director | 2012-01-23 | CURRENT | 1972-05-30 | Active | |
WOODBOURNE NOMINEES LIMITED | Director | 2012-01-23 | CURRENT | 1971-01-18 | Active | |
RAWLINSON & HUNTER SERVICES LIMITED | Director | 2011-05-06 | CURRENT | 2010-01-07 | Liquidation | |
R&H TRUST CO (UK) LIMITED | Director | 2000-11-03 | CURRENT | 2000-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2016 | |
AD02 | SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EWELL SURREY KT17 2AE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 31/03/2015 TO 31/08/2015 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR DAVID GEOFFREY BARKER | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/05/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR MARK HARRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 1 GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7AL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN SHARPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE GOODMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MINA GOODMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOODMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GOODMAN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 11/03/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AR01 | 18/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 18/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 18/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVERARD GOODMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM COHEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADAM COHEN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 18/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JEREMY GOODMAN | |
AP01 | DIRECTOR APPOINTED MICHAEL PAUL GOODMAN | |
AP01 | DIRECTOR APPOINTED SUZANNE JUDITH GOODMAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MYUA GOODMAN / 22/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 77 SOUTH AUDLEY STREET LONDON W1K 1EE | |
288a | DIRECTOR APPOINTED MYUA GOODMAN | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2) | AD 28/10/08 GBP SI 999@1=999 GBP IC 1/1000 | |
CERTNM | COMPANY NAME CHANGED ESTATES TRADES LIMITED CERTIFICATE ISSUED ON 03/11/08 | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-20 |
Notices to Creditors | 2015-11-18 |
Resolutions for Winding-up | 2015-11-18 |
Appointment of Liquidators | 2015-11-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | HSBC PRIVATE BANK (UK) LIMITED | |
STANDARD SECURITY | Satisfied | EVERARD NICHOLAS GOODMAN |
|
|
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALLIED (MAYFAIR) LIMITED | Event Date | 2016-12-14 |
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 Type | Notices to Creditors | |
Defending party | ALLIED (MAYFAIR) LIMITED | Event Date | 2015-11-11 |
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 Type | Resolutions for Winding-up | |
Defending party | ALLIED (MAYFAIR) LIMITED | Event Date | 2015-11-11 |
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 Type | Appointment of Liquidators | |
Defending party | ALLIED (MAYFAIR) LIMITED | Event Date | 2015-11-11 |
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. | |||
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. |