MAYOR SWORDER & COMPANY LIMITED

MAYOR SWORDER & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMAYOR SWORDER & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00109632
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAYOR SWORDER & COMPANY LIMITED?

    • (9999) /

    Where is MAYOR SWORDER & COMPANY LIMITED located?

    Registered Office Address
    The Bull Courtyard
    Bell Street
    RG9 2BA Henley-On-Thames
    Oxfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MAYOR SWORDER & COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUDDEFORD BROTHERS & CO.,LIMITEDMay 12, 1910May 12, 1910

    What are the latest accounts for MAYOR SWORDER & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MAYOR SWORDER & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jun 24, 2011

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 28, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr David Gerald Nathan as a secretary

    1 pagesAP03

    Termination of appointment of Donald Bridgman as a director

    1 pagesTM01

    Termination of appointment of Donald Bridgman as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Appointment of Mr Thomas Anthony Trehearne Davies as a director

    2 pagesAP01

    Appointment of Mr David Gerald Nathan as a director

    2 pagesAP01

    Termination of appointment of Anthony Verey as a director

    1 pagesTM01

    Appointment of Mr Donald Alfred Bridgman as a secretary

    1 pagesAP03

    Termination of appointment of James Hill as a director

    1 pagesTM01

    Termination of appointment of James Hill as a secretary

    1 pagesTM02

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Anthony Peter Verey on Mar 25, 2010

    2 pagesCH01

    Director's details changed for Mr James Edward Hill on Mar 25, 2010

    2 pagesCH01

    Termination of appointment of Martin Everett as a director

    1 pagesTM01

    Director's details changed for Mr Donald Alfred Bridgman on Mar 25, 2010

    2 pagesCH01

    Director's details changed for Michael Anthony Trehearne Davies on Mar 24, 2010

    2 pagesCH01

    Secretary's details changed for Mr James Edward Hill on Mar 25, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    Who are the officers of MAYOR SWORDER & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATHAN, David Gerald
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Secretary
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    154361660001
    DAVIES, Michael Anthony Trehearne
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    EnglandBritishDirector67346360003
    DAVIES, Thomas Anthony Trehearne
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    EnglandBritishCompany Director129559530002
    NATHAN, David Gerald
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    EnglandBritishCompany Director111925490001
    BRIDGMAN, Donald Alfred
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Secretary
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    150238610001
    BURCHELL, Jane Patricia
    387 Godstone Road
    CR3 0BF Whyteleafe
    Surrey
    Secretary
    387 Godstone Road
    CR3 0BF Whyteleafe
    Surrey
    British44146500001
    CHALLIS, Martin
    Wychwood Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    Secretary
    Wychwood Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    British17551750001
    DAVEY, Christopher Michael
    21 Parkfield Avenue
    East Sheen
    SW14 8DY London
    Secretary
    21 Parkfield Avenue
    East Sheen
    SW14 8DY London
    BritishWine Merchant46943410001
    HILL, James Edward
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Secretary
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    British88051040001
    JEFFRIES, Brian
    The Old Toll House
    Mare Hill Road
    RH20 2DY Pulborough
    West Sussex
    Secretary
    The Old Toll House
    Mare Hill Road
    RH20 2DY Pulborough
    West Sussex
    British62276670002
    MAIR, Peter Andrew Edward
    Cornerways Oxford Street
    Lee Common
    HP16 9JL Great Missenden
    Buckinghamshire
    Secretary
    Cornerways Oxford Street
    Lee Common
    HP16 9JL Great Missenden
    Buckinghamshire
    British15374640001
    BRIDGMAN, Donald Alfred
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    EnglandBritishCompany Director87961640001
    CHALLIS, Martin
    Wychwood Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    Director
    Wychwood Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    United KingdomBritishCompany Director17551750001
    DAVEY, Christopher Michael
    21 Parkfield Avenue
    East Sheen
    SW14 8DY London
    Director
    21 Parkfield Avenue
    East Sheen
    SW14 8DY London
    BritishWine Merchant46943410001
    EVERETT, Martin Thomas
    Castle House
    53 Holton Road
    IP19 8HQ Halesworth
    Suffolk
    Director
    Castle House
    53 Holton Road
    IP19 8HQ Halesworth
    Suffolk
    BritishWine Merchant14669350002
    GURNEY-RANDALL, Brough Patrick Kavanagh
    18 Dollis Park
    N3 1HN London
    Director
    18 Dollis Park
    N3 1HN London
    BritishWine Merchant52234030001
    HILL, James Edward
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    EnglandBritishFinance Director88051040001
    JEFFRIES, Brian
    The Old Toll House
    Mare Hill Road
    RH20 2DY Pulborough
    West Sussex
    Director
    The Old Toll House
    Mare Hill Road
    RH20 2DY Pulborough
    West Sussex
    EnglandBritishDirector62276670002
    JONES, Robin Francis Burnaby
    131 Burntwood Lane
    SW17 0AJ London
    Director
    131 Burntwood Lane
    SW17 0AJ London
    BritishWine Merchant15374650001
    LEAVER, Christopher, Sir
    52 Old Church Street
    SW3 5DB London
    Director
    52 Old Church Street
    SW3 5DB London
    BritishWine Merchant8763140001
    MAIR, Peter Andrew Edward
    Cornerways Oxford Street
    Lee Common
    HP16 9JL Great Missenden
    Buckinghamshire
    Director
    Cornerways Oxford Street
    Lee Common
    HP16 9JL Great Missenden
    Buckinghamshire
    BritishWine Merchant15374640001
    VEREY, Anthony Peter
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    United KingdomBritishCompany Director130954950001

    Does MAYOR SWORDER & COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 05, 1991
    Delivered On Nov 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 19 stannary street and 381 kennington road london SE11 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 14, 1991Registration of a charge (395)
    • Nov 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 29, 1984
    Delivered On Nov 07, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the companys f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. A legal mortgage over 21 duke street hill, london SE1.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 07, 1984Registration of a charge
    • Apr 09, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 17, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0