Company Information for MAYFAIR ADVISERS (UK) LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
03727451
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAYFAIR ADVISERS (UK) LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in W1F | |
Company Number | 03727451 | |
---|---|---|
Company ID Number | 03727451 | |
Date formed | 1999-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 16:01:48 |
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 JOHN WAY |
||
NABIL SALEH |
||
DAVID JOHN WAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/02/2018:LIQ. CASE NO.1 | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 05/03/16 FULL LIST | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 05/03/15 FULL LIST | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 05/03/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN WAY / 02/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WAY / 02/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NABIL SALEH / 02/04/2013 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD | |
AR01 | 05/03/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM, 3RD FLOOR NORTH SIDE DUKES COURT 32 DUKE STREET, ST JAMES'S, LONDON, SW1Y 6DF | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WAY / 05/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN WAY / 05/03/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 05/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 05/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NABIL SALEH / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM, 10 DOVER STREET, LONDON, W1S 4LQ | |
225 | CURREXT FROM 31/03/2009 TO 30/09/2009 | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:09/06/2009 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
244 | DELIVERY EXT'D 3 MTH 31/03/05 | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
244 | DELIVERY EXT'D 3 MTH 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/04/02 | |
363s | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
244 | DELIVERY EXT'D 3 MTH 31/03/01 | |
363s | RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/99 FROM: MORGAN LEWIS & BOCKIUS 2 GRESHAM, STREET,, LONDON, EC2V 7PE | |
88(2)R | AD 24/09/99--------- £ SI 49998@.25=12499 £ IC 2/12501 | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
288a | NEW SECRETARY APPOINTED | |
117 | APPLICATION COMMENCE BUSINESS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-03-08 |
Notices to | 2017-03-08 |
Resolution | 2017-03-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
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 ADVISERS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MAYFAIR ADVISERS (UK) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MAYFAIR ADVISERS (UK) LIMITED | Event Date | 2017-03-01 |
Asher Miller of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, was appointed Liquidator of the above named Company on 27 February 2017 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 29 March 2017 to send in their names and addresses with particulars of their Debts or Claims, to the Liquidator at David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Asher Miller , (IP No. 9251) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . If further information is required, Asher Miller or alternatively Eveline Moorooven may be contacted on telephone number 020 8343 5900. Ag GF120539 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAYFAIR ADVISERS (UK) LIMITED | Event Date | 2017-02-27 |
Asher Miller , (IP No. 9251) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : If further information is required, Asher Miller or alternatively Eveline Moorooven may be contacted on telephone number 020 8343 5900. Ag GF120539 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAYFAIR ADVISERS (UK) LIMITED | Event Date | 2017-02-27 |
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 27 February 2017 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Asher Miller , (IP No. 9251) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY be and is hereby appointed Liquidator for the purpose of such winding up. If further information is required, Asher Miller or alternatively Eveline Moorooven may be contacted on telephone number 020 8343 5900. Ag GF120539 | |||
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. |