MAYALL & CO,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMAYALL & CO,LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00146594
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MAYALL & CO,LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MAYALL & CO,LIMITED located?

    Registered Office Address
    Two
    Snowhill
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAYALL & CO,LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest confirmation statement for MAYALL & CO,LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 24, 2017
    Next Confirmation Statement DueFeb 07, 2017
    OverdueYes

    What is the status of the latest annual return for MAYALL & CO,LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MAYALL & CO,LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Liquidators' statement of receipts and payments to Jan 27, 2017

    13 pages4.68

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Excel House Junction Six Industrial Park Electric Avenue, Birmingham West Midlands B6 7JJ to Two Snowhill Birmingham B4 6GA on Feb 18, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 28, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jan 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 16,993
    SH01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    All of the property or undertaking has been released from charge 5

    5 pagesMR05

    Termination of appointment of Robert Charles Mayall as a director on Apr 30, 2015

    2 pagesTM01

    Appointment of Andrew James Percival as a director on Apr 30, 2015

    3 pagesAP01

    Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    3 pagesAA01

    Satisfaction of charge 7 in full

    4 pagesMR04

    Annual return made up to Jan 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 16,993
    SH01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Annual return made up to Jan 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 16,993
    SH01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Annual return made up to Jan 24, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of MAYALL & CO,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTTERFIELD, Margaret Anne
    Canterbury Lodge
    Rempstone Road
    LE67 8HR Coleorton
    Leicestershire
    Secretary
    Canterbury Lodge
    Rempstone Road
    LE67 8HR Coleorton
    Leicestershire
    British38565530005
    PERCIVAL, Andrew James
    Junction Six Industrial Park
    Electric Avenue
    B6 7JJ Birmingham
    Excel House
    West Midlands
    England
    Director
    Junction Six Industrial Park
    Electric Avenue
    B6 7JJ Birmingham
    Excel House
    West Midlands
    England
    EnglandBritish50912090003
    PARSONS, Jacqueline
    2 Heathfield Road
    B63 1AD Halesowen
    West Midlands
    Secretary
    2 Heathfield Road
    B63 1AD Halesowen
    West Midlands
    British6011410001
    BUTTERFIELD, Margaret Anne
    Canterbury Lodge
    Rempstone Road
    LE67 8HR Coleorton
    Leicestershire
    Director
    Canterbury Lodge
    Rempstone Road
    LE67 8HR Coleorton
    Leicestershire
    EnglandBritish38565530005
    LINES, John
    Mill View Old Mill Farm
    Wilshaw Mill Road
    HD7 4EB Meltham Holmefirth
    West Yorkshire
    Director
    Mill View Old Mill Farm
    Wilshaw Mill Road
    HD7 4EB Meltham Holmefirth
    West Yorkshire
    British75799150001
    MAYALL, Mary Sheila
    Beechwood Ridge Langley Road
    Claverdon
    CV35 8PJ Warwick
    Warwickshire
    Director
    Beechwood Ridge Langley Road
    Claverdon
    CV35 8PJ Warwick
    Warwickshire
    United KingdomBritish6011430004
    MAYALL, Robert Charles
    Beechwood Ridge Langley Road
    CV35 8PJ Claverdon
    Warwickshire
    Director
    Beechwood Ridge Langley Road
    CV35 8PJ Claverdon
    Warwickshire
    United KingdomBritish6011420003
    PARSONS, Jacqueline
    2 Heathfield Road
    B63 1AD Halesowen
    West Midlands
    Director
    2 Heathfield Road
    B63 1AD Halesowen
    West Midlands
    British6011410001
    PERCIVAL, Andrew James
    The Orchard
    Oldberrow, Henley In Arden
    B95 5NU Solihull
    West Midlands
    Director
    The Orchard
    Oldberrow, Henley In Arden
    B95 5NU Solihull
    West Midlands
    EnglandBritish50912090003
    PRESLY, Kenneth Charles
    28 Hollybush Road
    OX15 5LY Hook Norton
    Oxfordshire
    Director
    28 Hollybush Road
    OX15 5LY Hook Norton
    Oxfordshire
    United KingdomBritish84766600001
    RUDGE, Jason Craig
    14 Allesley Close
    B74 2NF Sutton Coldfield
    West Midlands
    Director
    14 Allesley Close
    B74 2NF Sutton Coldfield
    West Midlands
    United KingdomBritish125243050001
    SENIOR, David Mark
    18 Moor Lane
    MK45 5BB Flitwick
    Bedfordshire
    Director
    18 Moor Lane
    MK45 5BB Flitwick
    Bedfordshire
    British98000850001
    THORNLEY, Terence Paul
    130 Redditch Road
    Kings Norton
    B38 8RD Birmingham
    Director
    130 Redditch Road
    Kings Norton
    B38 8RD Birmingham
    British6011440002

    Does MAYALL & CO,LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge on purchased debts which fail to vest
    Created On Sep 12, 2002
    Delivered On Sep 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security HOLDER0
    Transactions
    • Sep 13, 2002Registration of a charge (395)
    • Mar 21, 2015Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Aug 09, 2000
    Delivered On Aug 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee arising under the agreement for the purchase of debts (as defined therein) between the company and the security holder or any agreement made in variation or substitution of such agreement or otherwise
    Short particulars
    By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Bank Invoice Finance Limited
    Transactions
    • Aug 09, 2000Registration of a charge (395)
    • May 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 13, 2000
    Delivered On Jul 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 19, 2000Registration of a charge (395)
    • Jul 14, 2015All of the property or undertaking has been released from the charge (MR05)
    • Oct 28, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 23, 1994
    Delivered On Jan 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 10, 1995Registration of a charge (395)
    • Aug 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 02, 1986
    Delivered On Oct 08, 1986
    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 trade fixtures) a legal mortgage over unit 7 gravelly industrial park[, tyburn road birmingham 24 and/or the proceeds of sale thereof.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Oct 08, 1986Registration of a charge
    • Mar 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Apr 28, 1986
    Delivered On May 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 08, 1986Registration of a charge
    • Mar 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 18, 1985
    Delivered On Oct 24, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or mayline electrical distributors limited to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 24, 1985Registration of a charge
    • Mar 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 05, 1979
    Delivered On Apr 10, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 10, 1979Registration of a charge
    • Sep 23, 2005Statement of satisfaction of a charge in full or part (403a)

    Does MAYALL & CO,LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 28, 2016Commencement of winding up
    Jul 05, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Two Snowhill
    B4 6GA Birmingham
    practitioner
    Two Snowhill
    B4 6GA Birmingham
    Malcolm Cohen
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham

    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