Dissolved 2016-09-22
Company Information for MAYFAIR ASSOCIATES (SURREY) LTD
248A MARYLEBONE STREET, LONDON, NW1 6BB,
|
Company Registration Number
06764927
Private Limited Company
Dissolved Dissolved 2016-09-22 |
Company Name | |
---|---|
MAYFAIR ASSOCIATES (SURREY) LTD | |
Legal Registered Office | |
248A MARYLEBONE STREET LONDON NW1 6BB Other companies in WC2H | |
Company Number | 06764927 | |
---|---|---|
Date formed | 2008-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-09-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-17 15:17:14 |
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 |
---|---|---|
ANDREW JAMES BUCHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES BUCHAN |
Director | ||
PETER ROSE |
Director | ||
VALERIE THORNTON |
Director | ||
ANDREW JAMES BUCHAN |
Company Secretary | ||
LAURENCE DOUGLAS ADAMS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM PO BOX 60317 10 ORANGE STREET LONDON WC2H 7WR | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH UK | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR ANDREW BUCHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCHAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES BUCHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROSE | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER ROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE THORNTON | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW BUCHAN | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 03/12/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE THORNTON / 03/12/2009 | |
288a | SECRETARY APPOINTED ANDREW JAMES BUCHAN | |
288a | DIRECTOR APPOINTED VALERIE THORNTON | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-08 |
Notice of Intended Dividends | 2015-09-14 |
Resolutions for Winding-up | 2014-04-17 |
Appointment of Liquidators | 2014-04-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-01-01 | £ 252,552 |
---|---|---|
Creditors Due Within One Year | 2011-01-01 | £ 199,746 |
Creditors and other liabilities
|
|
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 MAYFAIR ASSOCIATES (SURREY) LTD
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-01-01 | £ 2 |
Cash Bank In Hand | 2012-01-01 | £ 53,212 |
Cash Bank In Hand | 2011-01-01 | £ 41,519 |
Current Assets | 2012-01-01 | £ 217,484 |
Current Assets | 2011-01-01 | £ 176,611 |
Debtors | 2012-01-01 | £ 164,272 |
Debtors | 2011-01-01 | £ 135,092 |
Fixed Assets | 2012-01-01 | £ 39,348 |
Fixed Assets | 2011-01-01 | £ 48,472 |
Shareholder Funds | 2012-01-01 | £ 4,280 |
Shareholder Funds | 2011-01-01 | £ 25,337 |
Tangible Fixed Assets | 2011-01-01 | £ 9,124 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MAYFAIR ASSOCIATES (SURREY) LTD are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | MAYFAIR ASSOCIATES (SURREY) LTD | Event Date | 2015-09-09 |
Principal Trading Address: 7-11 Woodcote Road, Wallington, Surrey, SM6 0LH Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this Creditors Voluntary Liquidation is 1 October 2015. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW. Under the provisions of Rule 11.3(2) of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving. Date of Appointment: 27 March 2015. Office Holder details: A J Duncan (IP No: 9319) and Neil A Bennett (IP No 9083) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW. Further details contact: A J Duncan, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Urooj Choudhry. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAYFAIR ASSOCIATES (SURREY) LTD | Event Date | 2014-04-09 |
At a general meeting of the above-named Company, duly convened and held at the offices of Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H 7DQ on 09 April 2014 the following special resolution and ordinary resolution were passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities, continue its business and that it is advisable to wind-up the same and that, accordingly, the Company be wound-up voluntarily and that Stephen Blandford Ryman and Anthony Peter Davidson , both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ , (IP Nos 4731 and 11730) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up. Any act required to be taken by the Joint Liquidators can be undertaken by either one of them acting independently. For further details contact: The Joint Liquidators, Tel: 020 77668560. Alternative contact: Alex Bellamy, Email: bellamya@shipleys.com, Andrew Buchan , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAYFAIR ASSOCIATES (SURREY) LTD | Event Date | 2014-04-09 |
Stephen Ryman and Anthony Davidson , both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ . : For further details contact: The Joint Liquidators, Tel: 020 77668560. Alternative contact: Alex Bellamy, Email: bellamya@shipleys.com, | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MAYFAIR ASSOCIATES (SURREY) LTD | Event Date | 2014-04-09 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 03 June 2016 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 09 April 2014 Office Holder details: A J Duncan , (IP No. 9319) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and N A Bennett , (IP No. 9083) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . For further details contact: Andrew Duncan, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. Andrew Duncan and Neil Bennett , Joint Liquidators : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MAYFAIR TRADING & TRANSPORT LIMITED | Event Date | 2010-11-12 |
In the Kingston upon Hull County Court case number 60 Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH, on 13 January 2011 at 10.30 am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and determining whether the Liquidator should obtain his release under Section 174 of the Insolvency Act 1986. Proxies to be used for the meeting must be lodged with the Liquidator at 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH, not later than 12 noon on the business day before the meeting. J. R. Duckworth , Liquidator : | |||
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. |