MAYFAIR CHEMISTS LIMITED
Overview
Company Name | MAYFAIR CHEMISTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01788271 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MAYFAIR CHEMISTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for MAYFAIR CHEMISTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Notification of S G Court Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Oliver Liam O'callaghan-Brown as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Mary Brown as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Victoria Kathleen Louise Good as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Mary Brown as a secretary on Nov 07, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Patricia Mary Brown as a secretary on Nov 07, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Ms Alison Ware as a secretary on Nov 07, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr John Patrick Mcconville as a director on Nov 07, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Philip Joseph Brown as a director on Apr 23, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Dr Philip Joseph Brown on Oct 02, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Patricia Mary Brown on Oct 02, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Patricia Mary Brown on Oct 02, 2014 | 1 pages | CH03 | ||||||||||
Appointment of Mr Oliver Liam O'callaghan-Brown as a director on Sep 14, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of MAYFAIR CHEMISTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WARE, Alison | Secretary | Sutton Road ME15 9NE Maidstone Parkwood England | 218074170001 | |||||||
MCCONVILLE, John Patrick | Director | 40 Hillydeal Road Otford TN14 5RU Sevenoaks The Old Pump House England | England | British | Pharmacist | 214500770001 | ||||
BROWN, Patricia Mary | Secretary | Warren Road KT2 7HY Kingston Upon Thames Warren House Surrey | British | Director | 3829080005 | |||||
PATEL, Kirit | Secretary | 20 Clarendon Way BR7 6RF Chislehurst Kent | British | 9372380003 | ||||||
BROWN, Patricia Mary | Director | Sutton Road ME15 9NE Maidstone Parkwood England | England | British | Director | 3829080005 | ||||
BROWN, Philip Joseph, Dr | Director | Warren Road KT2 7HY Kingston Upon Thames Warren House Surrey | England | British | Director | 99033870001 | ||||
GOOD, Victoria Kathleen Louise | Director | Warren Road KT2 7HY Kingston Upon Thames Warren House Surrey | England | British | Author | 188389200001 | ||||
O'CALLAGHAN-BROWN, Oliver Liam | Director | Sutton Road ME15 9NE Maidstone Parkwood England | England | British | Osteopath | 191308240001 | ||||
PATEL, Kirit | Director | 20 Clarendon Way BR7 6RF Chislehurst Kent | United Kingdom | British | Company Director | 9372380003 | ||||
PATEL, Mayur | Director | 4 Eastmead Close Bickley BR1 2JG Bromley Kent | United Kingdom | British | Company Director | 161936960001 | ||||
PATEL, Mohanlal Meghjibhai | Director | 4 Eastmead Close Bickley BR1 2JG Bromley Kent | British | Company Director | 12341040002 | |||||
PATEL, Rajnikant Mohanlal | Director | 15 The Orchard Yeoman Lane Bearstead ME14 4QL Maidstone Kent | British | Company Director | 12341030002 |
Who are the persons with significant control of MAYFAIR CHEMISTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S G Court Limited | Apr 06, 2016 | Sutton Road ME15 9NE Maidstone Parkwood Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MAYFAIR CHEMISTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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