MAYFAIR CHEMISTS LIMITED

MAYFAIR CHEMISTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMAYFAIR CHEMISTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01788271
    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 MAYFAIR CHEMISTS LIMITED?

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

    Where is MAYFAIR CHEMISTS LIMITED located?

    Registered Office Address
    Parkwood
    Sutton Road
    ME15 9NE Maidstone
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAYFAIR CHEMISTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for MAYFAIR CHEMISTS 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

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Notification of S G Court Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 20, 2017 with updates

    4 pagesCS01

    Termination of appointment of Oliver Liam O'callaghan-Brown as a director on Nov 07, 2016

    1 pagesTM01

    Termination of appointment of Patricia Mary Brown as a director on Nov 07, 2016

    1 pagesTM01

    Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone ME15 9NE on Nov 08, 2016

    1 pagesAD01

    Termination of appointment of Victoria Kathleen Louise Good as a director on Nov 07, 2016

    1 pagesTM01

    Termination of appointment of Patricia Mary Brown as a secretary on Nov 07, 2016

    1 pagesTM02

    Termination of appointment of Patricia Mary Brown as a secretary on Nov 07, 2016

    1 pagesTM02

    Appointment of Ms Alison Ware as a secretary on Nov 07, 2016

    2 pagesAP03

    Appointment of Mr John Patrick Mcconville as a director on Nov 07, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 5,000
    SH01

    Termination of appointment of Philip Joseph Brown as a director on Apr 23, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Director's details changed for Dr Philip Joseph Brown on Oct 02, 2014

    2 pagesCH01

    Director's details changed for Mrs Patricia Mary Brown on Oct 02, 2014

    2 pagesCH01

    Secretary's details changed for Mrs Patricia Mary Brown on Oct 02, 2014

    1 pagesCH03

    Appointment of Mr Oliver Liam O'callaghan-Brown as a director on Sep 14, 2014

    2 pagesAP01

    Who are the officers of MAYFAIR CHEMISTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARE, Alison
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Secretary
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    218074170001
    MCCONVILLE, John Patrick
    40 Hillydeal Road
    Otford
    TN14 5RU Sevenoaks
    The Old Pump House
    England
    Director
    40 Hillydeal Road
    Otford
    TN14 5RU Sevenoaks
    The Old Pump House
    England
    EnglandBritishPharmacist214500770001
    BROWN, Patricia Mary
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    Secretary
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    BritishDirector3829080005
    PATEL, Kirit
    20 Clarendon Way
    BR7 6RF Chislehurst
    Kent
    Secretary
    20 Clarendon Way
    BR7 6RF Chislehurst
    Kent
    British9372380003
    BROWN, Patricia Mary
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Director
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    EnglandBritishDirector3829080005
    BROWN, Philip Joseph, Dr
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    Director
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    EnglandBritishDirector99033870001
    GOOD, Victoria Kathleen Louise
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    Director
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    EnglandBritishAuthor188389200001
    O'CALLAGHAN-BROWN, Oliver Liam
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Director
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    EnglandBritishOsteopath191308240001
    PATEL, Kirit
    20 Clarendon Way
    BR7 6RF Chislehurst
    Kent
    Director
    20 Clarendon Way
    BR7 6RF Chislehurst
    Kent
    United KingdomBritishCompany Director9372380003
    PATEL, Mayur
    4 Eastmead Close
    Bickley
    BR1 2JG Bromley
    Kent
    Director
    4 Eastmead Close
    Bickley
    BR1 2JG Bromley
    Kent
    United KingdomBritishCompany Director161936960001
    PATEL, Mohanlal Meghjibhai
    4 Eastmead Close
    Bickley
    BR1 2JG Bromley
    Kent
    Director
    4 Eastmead Close
    Bickley
    BR1 2JG Bromley
    Kent
    BritishCompany Director12341040002
    PATEL, Rajnikant Mohanlal
    15 The Orchard
    Yeoman Lane Bearstead
    ME14 4QL Maidstone
    Kent
    Director
    15 The Orchard
    Yeoman Lane Bearstead
    ME14 4QL Maidstone
    Kent
    BritishCompany Director12341030002

    Who are the persons with significant control of MAYFAIR CHEMISTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    Kent
    England
    Apr 06, 2016
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    Kent
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number05246907
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MAYFAIR CHEMISTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 05, 2005
    Delivered On Jan 21, 2005
    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 seaforth pharmacy vicarage lane hailsham east sussex. 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. See the mortgage charge document for full details.
    Persons Entitled
    • David Skinner and Jean Skinner
    Transactions
    • Jan 21, 2005Registration of a charge (395)
    • Aug 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 2005
    Delivered On Jan 07, 2005
    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 seaforth pharmacy vicarage lane hailsham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 07, 2005Registration of a charge (395)
    • Aug 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 23, 2004
    Delivered On Dec 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ncluding seaforth pharmacy vicarage lane hailsham,70 west hill dartford and 8 minster road halfway sheerness. 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
    • Aah Pharmaceuticals Limited and Barclay Pharmaceutical Limited
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • Aug 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 15, 1993
    Delivered On Feb 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    70 west hill dartford kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 23, 1993Registration of a charge (395)
    • Aug 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 03, 1990
    Delivered On Dec 14, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 minster rd, malbway sheerness kent title no:- k 599066 and by way of assignment the goodwill of the business.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 14, 1990Registration of a charge
    • Aug 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 25, 1990
    Delivered On Aug 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    70 west mill dartford kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 07, 1990Registration of a charge
    • Aug 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 14, 1989
    Delivered On Oct 24, 1989
    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
    • Oct 24, 1989Registration of a charge
    • Aug 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 22, 1986
    Delivered On May 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/hold property known as 70 west hill dartford kent, 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
    • May 06, 1986Registration of a charge
    • Jul 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 23, 1985
    Delivered On Oct 14, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    70 west hill dartford in the county of kent.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 14, 1985Registration of a charge
    • Jul 06, 1996Statement 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