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

CURZON PLAZA MAYFAIR LIMITED

27 BYROM STREET, CASTLEFIELD, MANCHESTER, M3 4PF,
Company Registration Number
06047461
Private Limited Company
Liquidation

Company Overview

About Curzon Plaza Mayfair Ltd
CURZON PLAZA MAYFAIR LIMITED was founded on 2007-01-10 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Curzon Plaza Mayfair 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
CURZON PLAZA MAYFAIR LIMITED
 
Legal Registered Office
27 BYROM STREET
CASTLEFIELD
MANCHESTER
M3 4PF
Other companies in W1J
 
Previous Names
BROCKTON CAPITAL (56 CURZON STREET) LIMITED01/05/2014
CURZON PLAZA MAYFAIR LIMITED01/05/2014
BROCKTON CAPITAL I (CURZON OPERATING FTF COMPANY) LIMITED19/06/2007
Filing Information
Company Number 06047461
Company ID Number 06047461
Date formed 2007-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 14:13:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURZON PLAZA MAYFAIR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID N KAYE AND CO   CONTRACTOR CORNER ACCOUNTING 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 CURZON PLAZA MAYFAIR LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DANIEL MARKS
Director 2015-07-14
ALEXANDER FRANCIS STANLEY WRIGHT
Director 2007-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY BADDELEY SWALES
Director 2014-05-07 2015-07-14
GAVIN STEIN
Director 2012-05-31 2014-05-07
RYAN MATTHEW SHANTZ
Company Secretary 2007-07-04 2012-04-18
RYAN MATTHEW SHANTZ
Director 2007-07-04 2012-04-18
SIMEON DAVID ANDERSON
Company Secretary 2007-01-10 2007-07-09
SIMEON DAVID ANDERSON
Director 2007-01-10 2007-07-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-01-10 2007-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DANIEL MARKS BIRMINGHAM MAILBOX MANAGEMENT LIMITED Director 2016-08-31 CURRENT 2000-04-06 Liquidation
MICHAEL DANIEL MARKS ARCH (HOLDCO) LTD Director 2016-08-31 CURRENT 2011-03-30 Active - Proposal to Strike off
MICHAEL DANIEL MARKS MAILBOX (CAR PARK) LTD Director 2016-08-31 CURRENT 2012-12-03 Active - Proposal to Strike off
MICHAEL DANIEL MARKS BMML HOLDCO LIMITED Director 2016-08-31 CURRENT 2011-04-28 Active - Proposal to Strike off
MICHAEL DANIEL MARKS VIRTUS SLOUGH LIMITED Director 2015-11-27 CURRENT 2011-07-29 Active
MICHAEL DANIEL MARKS FORA SPACE LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
MICHAEL DANIEL MARKS 56 CURZON STREET MANAGEMENT LIMITED Director 2015-10-01 CURRENT 1974-10-25 Dissolved 2016-08-30
MICHAEL DANIEL MARKS GREAT MINSTER NORTH LIMITED Director 2015-08-03 CURRENT 2013-07-29 Dissolved 2018-01-09
MICHAEL DANIEL MARKS GMN A LIMITED Director 2015-08-03 CURRENT 2013-09-13 Dissolved 2018-01-09
MICHAEL DANIEL MARKS GMN B LIMITED Director 2015-08-03 CURRENT 2013-09-13 Dissolved 2018-01-09
MICHAEL DANIEL MARKS LA DINETTE KITCHEN LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MICHAEL DANIEL MARKS BROCKTON CAPITAL CURZON STREET LIMITED Director 2015-07-14 CURRENT 2010-07-28 Active
MICHAEL DANIEL MARKS 21-31 NEW OXFORD STREET DEVELOPMENT LIMITED Director 2015-06-24 CURRENT 2015-04-24 Liquidation
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 8 LIMITED Director 2015-05-12 CURRENT 2012-12-11 Dissolved 2016-11-22
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED Director 2015-05-12 CURRENT 2012-12-11 Dissolved 2016-11-22
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 LIMITED Director 2014-12-03 CURRENT 2010-10-12 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED Director 2014-12-03 CURRENT 2013-11-21 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 6 LIMITED Director 2014-12-03 CURRENT 2014-05-06 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER II LIMITED Director 2014-12-03 CURRENT 2013-09-24 Dissolved 2018-02-13
MICHAEL DANIEL MARKS DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB LIMITED Director 2014-12-03 CURRENT 2014-05-06 Dissolved 2018-02-13
MICHAEL DANIEL MARKS DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER III LIMITED Director 2014-12-03 CURRENT 2010-10-12 Dissolved 2018-03-20
MICHAEL DANIEL MARKS 60 CURZON STREET DEVELOPMENTS LIMITED Director 2014-11-07 CURRENT 2014-04-07 In Administration
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED Director 2014-10-31 CURRENT 2009-09-15 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 2 LIMITED Director 2014-10-31 CURRENT 2010-04-26 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 3 LIMITED Director 2014-10-31 CURRENT 2011-04-06 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 4 LIMITED Director 2014-10-31 CURRENT 2011-04-06 Dissolved 2016-10-11
ALEXANDER FRANCIS STANLEY WRIGHT EJ & DJ WRIGHT LTD Director 2013-10-07 CURRENT 2013-10-07 Active
ALEXANDER FRANCIS STANLEY WRIGHT BIRMINGHAM MAILBOX MANAGEMENT LIMITED Director 2013-03-22 CURRENT 2000-04-06 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
2024-01-03Voluntary liquidation Statement of receipts and payments to 2023-10-27
2023-12-15Director's details changed for Mr Michael Daniel Marks on 2023-12-14
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM Gregs Building 1 Booth Street Manchester M2 4DU
2023-08-14APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRANCIS STANLEY WRIGHT
2022-12-30Voluntary liquidation Statement of receipts and payments to 2022-10-27
2022-08-31Removal of liquidator by court order
2022-08-31LIQ10Removal of liquidator by court order
2021-12-30Voluntary liquidation Statement of receipts and payments to 2021-10-27
2021-12-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-27
2021-08-21600Appointment of a voluntary liquidator
2020-12-31LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-27
2020-07-16LIQ MISCInsolvency:s/s cert release of liquidator
2019-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-27
2018-12-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-27
2018-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-27
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/17 FROM C/O Cg&Co 17 st. Anns Square Manchester M2 7PW
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/16 FROM 56 Curzon Street London W1J 8PB
2016-11-07600Appointment of a voluntary liquidator
2016-11-074.70Declaration of solvency
2016-11-07LRESSPResolutions passed:
  • Special resolution to wind up on 2016-10-28
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-13DISS40Compulsory strike-off action has been discontinued
2016-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 22500
2016-01-11AR0110/01/16 ANNUAL RETURN FULL LIST
2015-07-16AP01DIRECTOR APPOINTED MR MICHAEL DANIEL MARKS
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HARRY BADDELEY SWALES
2015-07-15DISS40Compulsory strike-off action has been discontinued
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 22500
2015-07-14AR0110/01/15 ANNUAL RETURN FULL LIST
2015-07-14CH01Director's details changed for Alexander Francis Stanley Wright on 2014-12-31
2015-05-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-01-10
2014-06-17ANNOTATIONClarification
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN STEIN
2014-05-30AP01DIRECTOR APPOINTED MR HARRY BADDELEY SWALES
2014-05-01RES15CHANGE OF NAME 01/05/2014
2014-05-01CERTNMCOMPANY NAME CHANGED BROCKTON CAPITAL (56 CURZON STREET) LIMITED CERTIFICATE ISSUED ON 01/05/14
2014-05-01CERTNMCOMPANY NAME CHANGED CURZON PLAZA MAYFAIR LIMITED CERTIFICATE ISSUED ON 01/05/14
2014-04-29LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 22500
2014-04-29AR0110/01/14 FULL LIST
2013-12-19RP04SECOND FILING WITH MUD 10/01/13 FOR FORM AR01
2013-12-19ANNOTATIONClarification
2013-08-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AUDAUDITOR'S RESIGNATION
2013-03-08AR0110/01/13 FULL LIST
2012-07-25MEM/ARTSARTICLES OF ASSOCIATION
2012-07-25RES01ALTER ARTICLES 19/06/2012
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17AP01DIRECTOR APPOINTED MR GAVIN STEIN
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RYAN SHANTZ
2012-07-16TM02APPOINTMENT TERMINATED, SECRETARY RYAN SHANTZ
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-11MEM/ARTSARTICLES OF ASSOCIATION
2012-06-11RES01ALTER ARTICLES 31/05/2012
2012-02-23AR0110/01/12 FULL LIST
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-23AR0110/01/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRANCIS STANLEY WRIGHT / 31/12/2010
2011-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / RYAN MATTHEW SHANTZ / 31/12/2010
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN MATTHEW SHANTZ / 31/12/2010
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19DISS40DISS40 (DISS40(SOAD))
2010-05-18AR0110/01/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRANCIS STANLEY WRIGHT / 10/01/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN MATTHEW SHANTZ / 10/01/2010
2010-05-18GAZ1FIRST GAZETTE
2009-10-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WRIGHT / 01/10/2008
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2008-04-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RYAN SHANTZ / 01/09/2007
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-12-05225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-19CERTNMCOMPANY NAME CHANGED BROCKTON CAPITAL I (CURZON OPERA TING FTF COMPANY) LIMITED CERTIFICATE ISSUED ON 19/06/07
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 87 WARDOUR STREET, LONDON, W1F 0UA
2007-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23123NC INC ALREADY ADJUSTED 10/01/07
2007-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-23RES04£ NC 1000/100000 10/01
2007-01-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-19ELRESS386 DISP APP AUDS 10/01/07
2007-01-19ELRESS366A DISP HOLDING AGM 10/01/07
2007-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-10288bSECRETARY RESIGNED
2007-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CURZON PLAZA MAYFAIR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-10-31
Resolutions for Winding-up2016-10-31
Appointment of Liquidators2016-10-31
Proposal to Strike Off2010-05-18
Fines / Sanctions
No fines or sanctions have been issued against CURZON PLAZA MAYFAIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-27 Satisfied DEUTSCHE BANK AG, LONDON BRANCH
LEGAL CHARGE 2012-06-27 Satisfied DEUTSCHE BANK AG, LONDON BRANCH
AMENDMENT AGREEMENT 2010-12-22 Satisfied ANGLO IRISH ASSET FINANCE PLC (THE SECURED PARTY)
AMENDMENT TO SECURITY INTEREST AGREEMENT 2008-04-15 Satisfied ANGLO IRISH ASSET FINANCE PLC AS SECURITY AGENT FOR THE SECURED PARTIES (SECURED PARTY)
SECURITY INTEREST AGREEMENT 2007-01-29 Satisfied ANGLO IRISH ASSET FINANCE PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCEPARTIES (THE SECUREDPARTY)
DEBENTURE 2007-01-29 Satisfied ANGLO IRISH ASSET FINANCE PLC TRADING AS ANGLO IRISH DEVELOPMENT FINANCE IN ITS CAPACITY ASSECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CURZON PLAZA MAYFAIR LIMITED

Intangible Assets
Patents
We have not found any records of CURZON PLAZA MAYFAIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURZON PLAZA MAYFAIR LIMITED
Trademarks
We have not found any records of CURZON PLAZA MAYFAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURZON PLAZA 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 (55100 - Hotels and similar accommodation) as CURZON PLAZA MAYFAIR LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CURZON PLAZA 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 TypeNotices to Creditors
Defending partyCURZON PLAZA MAYFAIR LIMITEDEvent Date2016-10-28
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 31 December 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 Stephen Conn and Jonathan Avery-Gee of CG&Co, 17 St Ann's Square, Manchester, M2 7PW, 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. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing monies to the Company's members. Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 28 October 2016 . Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. Jonathan E Avery-Gee and Stephen L Conn , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCURZON PLAZA MAYFAIR LIMITEDEvent Date2016-10-28
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Conn and Jonathan Avery-Gee of CG&Co, 17 St Ann's Square, Manchester, M2 7PW, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 28 October 2016 . Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. Chris McErland , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCURZON PLAZA MAYFAIR LIMITEDEvent Date2016-10-28
Jonathan E Avery-Gee and Stephen L Conn of CG & Co , 17 St Ann's Square, Manchester M2 7PW : Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210.
 
Initiating party Event TypeProposal to Strike Off
Defending partyCURZON PLAZA MAYFAIR LIMITEDEvent Date2010-05-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURZON PLAZA 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 CURZON PLAZA 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.