Liquidation
Company Information for CURZON PLAZA MAYFAIR LIMITED
27 BYROM STREET, CASTLEFIELD, MANCHESTER, M3 4PF,
|
Company Registration Number
06047461
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
CURZON PLAZA MAYFAIR LIMITED | ||||||
Legal Registered Office | ||||||
27 BYROM STREET CASTLEFIELD MANCHESTER M3 4PF Other companies in W1J | ||||||
Previous Names | ||||||
|
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 |
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 |
---|---|---|
MICHAEL DANIEL MARKS |
||
ALEXANDER FRANCIS STANLEY WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARRY BADDELEY SWALES |
Director | ||
GAVIN STEIN |
Director | ||
RYAN MATTHEW SHANTZ |
Company Secretary | ||
RYAN MATTHEW SHANTZ |
Director | ||
SIMEON DAVID ANDERSON |
Company Secretary | ||
SIMEON DAVID ANDERSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIRMINGHAM MAILBOX MANAGEMENT LIMITED | Director | 2016-08-31 | CURRENT | 2000-04-06 | Liquidation | |
ARCH (HOLDCO) LTD | Director | 2016-08-31 | CURRENT | 2011-03-30 | Active - Proposal to Strike off | |
MAILBOX (CAR PARK) LTD | Director | 2016-08-31 | CURRENT | 2012-12-03 | Active - Proposal to Strike off | |
BMML HOLDCO LIMITED | Director | 2016-08-31 | CURRENT | 2011-04-28 | Active - Proposal to Strike off | |
VIRTUS SLOUGH LIMITED | Director | 2015-11-27 | CURRENT | 2011-07-29 | Active | |
FORA SPACE LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
56 CURZON STREET MANAGEMENT LIMITED | Director | 2015-10-01 | CURRENT | 1974-10-25 | Dissolved 2016-08-30 | |
GREAT MINSTER NORTH LIMITED | Director | 2015-08-03 | CURRENT | 2013-07-29 | Dissolved 2018-01-09 | |
GMN A LIMITED | Director | 2015-08-03 | CURRENT | 2013-09-13 | Dissolved 2018-01-09 | |
GMN B LIMITED | Director | 2015-08-03 | CURRENT | 2013-09-13 | Dissolved 2018-01-09 | |
LA DINETTE KITCHEN LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active | |
BROCKTON CAPITAL CURZON STREET LIMITED | Director | 2015-07-14 | CURRENT | 2010-07-28 | Active | |
21-31 NEW OXFORD STREET DEVELOPMENT LIMITED | Director | 2015-06-24 | CURRENT | 2015-04-24 | Liquidation | |
DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 8 LIMITED | Director | 2015-05-12 | CURRENT | 2012-12-11 | Dissolved 2016-11-22 | |
DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED | Director | 2015-05-12 | CURRENT | 2012-12-11 | Dissolved 2016-11-22 | |
DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 LIMITED | Director | 2014-12-03 | CURRENT | 2010-10-12 | Dissolved 2016-10-11 | |
DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED | Director | 2014-12-03 | CURRENT | 2013-11-21 | Dissolved 2016-10-11 | |
DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 6 LIMITED | Director | 2014-12-03 | CURRENT | 2014-05-06 | Dissolved 2016-10-11 | |
DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER II LIMITED | Director | 2014-12-03 | CURRENT | 2013-09-24 | Dissolved 2018-02-13 | |
DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB LIMITED | Director | 2014-12-03 | CURRENT | 2014-05-06 | Dissolved 2018-02-13 | |
DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER III LIMITED | Director | 2014-12-03 | CURRENT | 2010-10-12 | Dissolved 2018-03-20 | |
60 CURZON STREET DEVELOPMENTS LIMITED | Director | 2014-11-07 | CURRENT | 2014-04-07 | In Administration | |
DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED | Director | 2014-10-31 | CURRENT | 2009-09-15 | Dissolved 2016-10-11 | |
DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 2 LIMITED | Director | 2014-10-31 | CURRENT | 2010-04-26 | Dissolved 2016-10-11 | |
DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 3 LIMITED | Director | 2014-10-31 | CURRENT | 2011-04-06 | Dissolved 2016-10-11 | |
DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 4 LIMITED | Director | 2014-10-31 | CURRENT | 2011-04-06 | Dissolved 2016-10-11 | |
EJ & DJ WRIGHT LTD | Director | 2013-10-07 | CURRENT | 2013-10-07 | Active | |
BIRMINGHAM MAILBOX MANAGEMENT LIMITED | Director | 2013-03-22 | CURRENT | 2000-04-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-27 | ||
Director's details changed for Mr Michael Daniel Marks on 2023-12-14 | ||
REGISTERED OFFICE CHANGED ON 19/10/23 FROM Gregs Building 1 Booth Street Manchester M2 4DU | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRANCIS STANLEY WRIGHT | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-27 | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
Voluntary liquidation Statement of receipts and payments to 2021-10-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-27 | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-27 | |
LIQ MISC | Insolvency:s/s cert release of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/17 FROM C/O Cg&Co 17 st. Anns Square Manchester M2 7PW | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM 56 Curzon Street London W1J 8PB | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 22500 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DANIEL MARKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY BADDELEY SWALES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 22500 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alexander Francis Stanley Wright on 2014-12-31 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-01-10 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN STEIN | |
AP01 | DIRECTOR APPOINTED MR HARRY BADDELEY SWALES | |
RES15 | CHANGE OF NAME 01/05/2014 | |
CERTNM | COMPANY NAME CHANGED BROCKTON CAPITAL (56 CURZON STREET) LIMITED CERTIFICATE ISSUED ON 01/05/14 | |
CERTNM | COMPANY NAME CHANGED CURZON PLAZA MAYFAIR LIMITED CERTIFICATE ISSUED ON 01/05/14 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 22500 | |
AR01 | 10/01/14 FULL LIST | |
RP04 | SECOND FILING WITH MUD 10/01/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 10/01/13 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/06/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR GAVIN STEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN SHANTZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RYAN SHANTZ | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 31/05/2012 | |
AR01 | 10/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRANCIS STANLEY WRIGHT / 31/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RYAN MATTHEW SHANTZ / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN MATTHEW SHANTZ / 31/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 10/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRANCIS STANLEY WRIGHT / 10/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN MATTHEW SHANTZ / 10/01/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WRIGHT / 01/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RYAN SHANTZ / 01/09/2007 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BROCKTON CAPITAL I (CURZON OPERA TING FTF COMPANY) LIMITED CERTIFICATE ISSUED ON 19/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 87 WARDOUR STREET, LONDON, W1F 0UA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 10/01/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/100000 10/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ELRES | S386 DISP APP AUDS 10/01/07 | |
ELRES | S366A DISP HOLDING AGM 10/01/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-10-31 |
Resolutions for Winding-up | 2016-10-31 |
Appointment of Liquidators | 2016-10-31 |
Proposal to Strike Off | 2010-05-18 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | DEUTSCHE BANK AG, LONDON BRANCH | |
LEGAL CHARGE | Satisfied | DEUTSCHE BANK AG, LONDON BRANCH | |
AMENDMENT AGREEMENT | Satisfied | ANGLO IRISH ASSET FINANCE PLC (THE SECURED PARTY) | |
AMENDMENT TO SECURITY INTEREST AGREEMENT | Satisfied | ANGLO IRISH ASSET FINANCE PLC AS SECURITY AGENT FOR THE SECURED PARTIES (SECURED PARTY) | |
SECURITY INTEREST AGREEMENT | Satisfied | ANGLO IRISH ASSET FINANCE PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCEPARTIES (THE SECUREDPARTY) | |
DEBENTURE | Satisfied | ANGLO IRISH ASSET FINANCE PLC TRADING AS ANGLO IRISH DEVELOPMENT FINANCE IN ITS CAPACITY ASSECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE) |
|
|
|
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
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CURZON PLAZA MAYFAIR LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CURZON PLAZA MAYFAIR LIMITED | Event Date | 2016-10-28 |
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 Type | Resolutions for Winding-up | |
Defending party | CURZON PLAZA MAYFAIR LIMITED | Event Date | 2016-10-28 |
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 Type | Appointment of Liquidators | |
Defending party | CURZON PLAZA MAYFAIR LIMITED | Event Date | 2016-10-28 |
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 Type | Proposal to Strike Off | |
Defending party | CURZON PLAZA MAYFAIR LIMITED | Event Date | 2010-05-18 |
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. |