Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEP MAYFLOWER (HOLDINGS) LIMITED
Company Information for

MEP MAYFLOWER (HOLDINGS) LIMITED

LONDON, W1U,
Company Registration Number
05898937
Private Limited Company
Dissolved

Dissolved 2014-06-04

Company Overview

About Mep Mayflower (holdings) Ltd
MEP MAYFLOWER (HOLDINGS) LIMITED was founded on 2006-08-08 and had its registered office in London. The company was dissolved on the 2014-06-04 and is no longer trading or active.

Key Data
Company Name
MEP MAYFLOWER (HOLDINGS) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
CLIFFMETER LIMITED21/08/2006
Filing Information
Company Number 05898937
Date formed 2006-08-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-11-12
Date Dissolved 2014-06-04
Type of accounts FULL
Last Datalog update: 2015-05-11 14:11:50
Primary Source:Companies House
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 MEP MAYFLOWER (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
TAVIS COLM PETER CANNELL
Director 2008-05-09
DAVID HAMID
Director 2006-10-13
PAUL PATRICK MCGOWAN
Director 2008-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MILLERCHIP
Company Secretary 2008-05-09 2009-04-07
HENRY JACKSON
Director 2006-08-14 2008-10-30
SIMON MILLERCHIP
Director 2008-05-09 2008-10-30
JOHN ALBRECHT VON SPRECKELEN
Director 2006-10-30 2008-10-30
NICHOLAS HENRY WEBER
Director 2006-10-13 2008-10-30
ANDREW JOHN PEPPER
Director 2008-05-09 2008-10-20
KENNETH ANDREW MCGILL
Company Secretary 2006-08-14 2008-05-09
HUGH EDWARDS
Director 2007-09-28 2008-05-09
GARY ALAN FAVELL
Director 2006-10-13 2008-05-09
KENNETH ANDREW MCGILL
Director 2006-10-13 2008-05-09
CHRISTOPHER JOHN PAVLOSKY
Director 2006-10-13 2008-05-09
DAVID TEITELBAUM
Director 2006-10-13 2008-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-08-08 2006-08-14
INSTANT COMPANIES LIMITED
Nominated Director 2006-08-08 2006-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAVIS COLM PETER CANNELL ELQ INVESTORS VIII LTD Director 2014-08-19 CURRENT 2014-08-19 Active
TAVIS COLM PETER CANNELL ELQ INVESTORS VII LTD Director 2014-05-15 CURRENT 2014-05-15 Active
TAVIS COLM PETER CANNELL ELQ INVESTORS V LTD Director 2014-04-08 CURRENT 2014-04-01 Active
TAVIS COLM PETER CANNELL ELQ INVESTORS VI LTD Director 2013-04-16 CURRENT 2013-04-16 Active
TAVIS COLM PETER CANNELL ELQ INVESTORS IV LTD Director 2012-11-13 CURRENT 2012-11-13 Active
TAVIS COLM PETER CANNELL ELQ INVESTORS II LTD Director 2011-01-01 CURRENT 2007-09-19 Active
DAVID HAMID FP TOPCO LIMITED Director 2017-06-26 CURRENT 2017-02-02 Active
PAUL PATRICK MCGOWAN LITHO PRINTERS NO.2 LIMITED Director 2010-04-27 CURRENT 2010-04-06 Dissolved 2016-05-24
PAUL PATRICK MCGOWAN VALCO GP III LIMITED Director 2010-04-27 CURRENT 2010-04-27 Active
PAUL PATRICK MCGOWAN RETAIL AGENTS 170 LIMITED Director 2008-03-20 CURRENT 2007-08-01 Active - Proposal to Strike off
PAUL PATRICK MCGOWAN KATY LONDON LIMITED Director 2007-10-03 CURRENT 2007-02-02 Active
PAUL PATRICK MCGOWAN HILCO COMMERCIAL LIMITED Director 2007-02-21 CURRENT 2006-08-16 Active
PAUL PATRICK MCGOWAN BARRY ISLAND PROPERTY COMPANY LTD Director 2007-02-02 CURRENT 2006-12-18 Active - Proposal to Strike off
PAUL PATRICK MCGOWAN AMCOMRI DEVELOPMENTS LIMITED Director 2007-01-25 CURRENT 2007-01-03 Active
PAUL PATRICK MCGOWAN HYPER VALUE (HOLDINGS) LIMITED Director 2006-12-14 CURRENT 1981-02-20 Dissolved 2017-03-29
PAUL PATRICK MCGOWAN HILCO DEVELOPMENTS LIMITED Director 2006-08-03 CURRENT 2006-01-20 Active - Proposal to Strike off
PAUL PATRICK MCGOWAN CLIPPER MARINE LIMITED Director 2006-07-22 CURRENT 2006-06-06 Active
PAUL PATRICK MCGOWAN STUNDER 200 LIMITED Director 2006-07-21 CURRENT 2006-06-05 Dissolved 2014-05-20
PAUL PATRICK MCGOWAN RETAIL AGENTS LIMITED Director 2006-03-07 CURRENT 2005-12-09 Active
PAUL PATRICK MCGOWAN HYPER VALUE RETAIL LIMITED Director 2006-03-07 CURRENT 2006-03-01 Active - Proposal to Strike off
PAUL PATRICK MCGOWAN HILCO RETAIL INVESTMENTS 10 LIMITED Director 2004-11-15 CURRENT 2004-10-06 Dissolved 2013-09-10
PAUL PATRICK MCGOWAN HILCO CAPITAL LIMITED Director 2001-03-29 CURRENT 2000-03-10 Active
PAUL PATRICK MCGOWAN FILEFIGURE LIMITED Director 2000-11-03 CURRENT 2000-06-08 Active

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
2014-06-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2014
2014-03-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2013
2013-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2013
2012-12-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2012
2012-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2012
2012-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2011
2011-06-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2011
2010-12-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2010
2010-04-20LIQ MISC RESRESOLUTION INSOLVENCY:LIQUIDATORS REMUNERATON
2010-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-12-144.70DECLARATION OF SOLVENCY
2009-12-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-12-14LRESSPSPECIAL RESOLUTION TO WIND UP
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 4TH FLOOR 7 HANOVER SQUARE LONDON W1S 1HQ
2009-11-17AAFULL ACCOUNTS MADE UP TO 12/11/08
2009-04-17288bAPPOINTMENT TERMINATED SECRETARY SIMON MILLERCHIP
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM, 3RD FLOOR 10 BRUTON STREET, LONDON, W1J 6PX
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN VON SPRECKELSEN
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS WEBER
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR HENRY JACKSON
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR SIMON MILLERCHIP
2008-10-31363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-10-31225CURREXT FROM 12/05/2008 TO 12/11/2008
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PEPPER
2008-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 19/05/07
2008-07-1188(2)AD 04/04/08 GBP SI 12000000@0.01=120000 GBP IC 50713034/50833034
2008-06-02288aDIRECTOR APPOINTED TAVIS COLM PETER CANNELL LOGGED FORM
2008-05-29288aDIRECTOR APPOINTED TAVIS COLM PETER CANNELL
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM, SOUTHON HOUSE 333 THE HYDE, EDGWARE ROAD, COLINDALE, LONDON, NW9 6TD
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR HUGH EDWARDS
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR GARY FAVELL
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR KENNETH MCGILL
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY KENNETH MCGILL
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PAVLOSKY
2008-05-22288aDIRECTOR APPOINTED PAUL MCGOWAN
2008-05-22288aDIRECTOR APPOINTED ANDREW PEPPER
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID TEITELBAUM
2008-05-16288aDIRECTOR AND SECRETARY APPOINTED SIMON JOHN MILLERCHIP
2008-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-02RES04NC INC ALREADY ADJUSTED 12/10/07
2007-12-2788(2)RAD 03/09/07--------- £ SI 53094000@.01=530940 £ IC 50182094/50713034
2007-12-2788(2)RAD 12/10/07-12/10/07 £ SI 91666@1=91666 £ IC 50090428/50182094
2007-10-15288aNEW DIRECTOR APPOINTED
2007-09-07363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-08-23123NC INC ALREADY ADJUSTED 18/04/07
2007-08-23RES04£ NC 63850000/63860000
2007-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-1488(2)RAD 18/04/07--------- £ SI 80424@1=80424 £ IC 50011004/50091428
2007-08-1488(2)RAD 18/04/07--------- £ SI 21777@1=21777 £ SI 219495@.01=2194 £ IC 49987033/50011004
2006-12-2188(2)RAD 18/10/06--------- £ SI 1@.01 £ IC 49987033/49987033
2006-12-20288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-1788(2)RAD 18/10/06--------- £ SI 49517062@1=49517062 £ IC 469971/49987033
2006-11-07288aNEW DIRECTOR APPOINTED
2006-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-01287REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 10 BRUTON STREET, LONDON, W1J 6PX
2006-11-01RES04£ NC 1000/63850000 13/
2006-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-01RES12VARYING SHARE RIGHTS AND NAMES
2006-11-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-0188(2)RAD 18/10/06--------- £ SI 46897100@.01=468971 £ IC 1000/469971
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 12/05/07
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW SECRETARY APPOINTED
2006-08-30287REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-08-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
5244 - Retail furniture household etc



Licences & Regulatory approval
We could not find any licences issued to MEP MAYFLOWER (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEP MAYFLOWER (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEP MAYFLOWER (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.848
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 5244 - Retail furniture household etc

Intangible Assets
Patents
We have not found any records of MEP MAYFLOWER (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEP MAYFLOWER (HOLDINGS) LIMITED
Trademarks
We have not found any records of MEP MAYFLOWER (HOLDINGS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE MFI PROPERTIES LIMITED 2006-10-27 Outstanding
DEBENTURE MFI RETAIL LIMITED 2006-10-27 Outstanding

We have found 2 mortgage charges which are owed to MEP MAYFLOWER (HOLDINGS) LIMITED

Income
Government Income
We have not found government income sources for MEP MAYFLOWER (HOLDINGS) 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 (5244 - Retail furniture household etc) as MEP MAYFLOWER (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEP MAYFLOWER (HOLDINGS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEP MAYFLOWER (HOLDINGS) 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 MEP MAYFLOWER (HOLDINGS) 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.