MAYFAIR PLACE INVESTMENTS LIMITED

MAYFAIR PLACE INVESTMENTS LIMITED

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

    Company NameMAYFAIR PLACE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01970801
    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 MAYFAIR PLACE INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MAYFAIR PLACE INVESTMENTS LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of MAYFAIR PLACE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAY HOMES (YORKSHIRE) LIMITEDAug 28, 1992Aug 28, 1992
    TAY HOMES (NORTHERN) LIMITEDSep 30, 1986Sep 30, 1986
    TAY HOMES (YORKSHIRE) LIMITEDMar 07, 1986Mar 07, 1986
    ALVERHILL LIMITEDDec 13, 1985Dec 13, 1985

    What are the latest accounts for MAYFAIR PLACE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for MAYFAIR PLACE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Gavin Russell on Dec 01, 2015

    3 pagesCH01

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Dec 09, 2015

    4 pages4.68

    Liquidators' statement of receipts and payments to Dec 09, 2014

    5 pages4.68

    Termination of appointment of Mark David Peters as a director on Sep 14, 2014

    1 pagesTM01

    Appointment of Gavin Russell as a director

    3 pagesAP01

    Termination of appointment of Stuart Leadill as a director

    1 pagesTM01

    Registered office address changed from * Fourth Floor 130 Wilton Road London SW1V 1LQ* on Dec 18, 2013

    4 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts made up to Dec 31, 2012

    11 pagesAA

    Appointment of Stuart Kenneth Leadill as a director

    3 pagesAP01

    Termination of appointment of Paul Goldsmith as a director

    1 pagesTM01

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2013

    Statement of capital on Jun 05, 2013

    • Capital: GBP 372,000,000
    SH01

    Accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to May 31, 2011 with full list of shareholders

    5 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to May 31, 2010

    15 pagesAR01

    Accounts made up to Dec 31, 2009

    9 pagesAA

    Director's details changed for Paul William Goldsmith on Apr 01, 2010

    3 pagesCH01

    Who are the officers of MAYFAIR PLACE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNOMS LIMITED
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    67896020002
    PRYCE, Colin Michael
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    EnglandBritish,Jamaican67971010001
    RUSSELL, Gavin
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United KingdomBritish188396180003
    BARTLETT, Paul Eugene
    Flat 3 Stable Mews
    Hillside Road
    AL1 3QR St Albans
    Hertfordshire
    Secretary
    Flat 3 Stable Mews
    Hillside Road
    AL1 3QR St Albans
    Hertfordshire
    British54206450002
    EVANS, Stephen Geoffrey
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    Secretary
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    British3621900001
    MCDONALD, Ross Edward
    5b Vermont Road
    Upper Norwood
    SE19 3SR London
    Secretary
    5b Vermont Road
    Upper Norwood
    SE19 3SR London
    British44092870001
    BANCROFT, Paul Andrew
    40 Cleveland Road
    Southwoodford
    E18 2AL London
    Director
    40 Cleveland Road
    Southwoodford
    E18 2AL London
    EnglandBritish99625640001
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British983300008
    COLES, John Howard
    7 Victoria Terrace
    Headingley
    LS6 4BE Leeds
    West Yorkshire
    Director
    7 Victoria Terrace
    Headingley
    LS6 4BE Leeds
    West Yorkshire
    British4462250001
    DOUGLASS, Peter William
    Bleak House 1 School Lane
    Upper Poppleton
    YO2 6JS York
    North Yorkshire
    Director
    Bleak House 1 School Lane
    Upper Poppleton
    YO2 6JS York
    North Yorkshire
    British4462240001
    EVANS, Stephen Geoffrey
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    Director
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    EnglandBritish3621900001
    GALL, Terence
    232 Bradford Road
    WF1 2BA Wakefield
    West Yorkshire
    Director
    232 Bradford Road
    WF1 2BA Wakefield
    West Yorkshire
    EnglandBritish37553160002
    GOLDSMITH, Paul William
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    EnglandBritish28639100003
    HENDERSON, Ronald Andrew
    Frankleigh
    Cedar Road
    GU22 0JH Woking
    Surrey
    Director
    Frankleigh
    Cedar Road
    GU22 0JH Woking
    Surrey
    United KingdomBritish2980400001
    HOWARD, Claire Lucie Mary
    Norsebury Cottage Winchester Road
    Micheldever
    SO21 3DG Winchester
    Hampshire
    Director
    Norsebury Cottage Winchester Road
    Micheldever
    SO21 3DG Winchester
    Hampshire
    British54519060001
    KNIGHT, Dawn Elizabeth
    2 Temperance Street
    AL3 4QA St Albans
    Hertfordshire
    Director
    2 Temperance Street
    AL3 4QA St Albans
    Hertfordshire
    British19935890001
    LEADILL, Stuart Kenneth
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United KingdomBritish36282500001
    MARKHAM, Neal
    BD18
    Director
    BD18
    British29216140001
    MCCORMACK, Francis Declan Finbar Tempany
    Cob Cottage
    Shore Road
    PO18 8HZ Bosham
    West Sussex
    Director
    Cob Cottage
    Shore Road
    PO18 8HZ Bosham
    West Sussex
    EnglandBritish34131020003
    MCDONALD, Ross Edward
    5b Vermont Road
    Upper Norwood
    SE19 3SR London
    Director
    5b Vermont Road
    Upper Norwood
    SE19 3SR London
    British44092870001
    MCGLONE, Roy Vickers
    11 Pearces Orchard
    Fairmile
    RG9 2LF Henley-On-Thames
    Oxfordshire
    Director
    11 Pearces Orchard
    Fairmile
    RG9 2LF Henley-On-Thames
    Oxfordshire
    British45248290001
    MURRAY, Stuart Fraser
    29 Binden Road
    W12 9RJ London
    Director
    29 Binden Road
    W12 9RJ London
    British675720001
    PARLOUR, John Leslie
    Red Roof Tithe Barn Lane
    Bardsey
    LS17 9DX Leeds
    West Yorkshire
    Director
    Red Roof Tithe Barn Lane
    Bardsey
    LS17 9DX Leeds
    West Yorkshire
    British2494160001
    PEARSON, Christopher Rait O'Neill
    Shirley House, 5 West Walks
    DT1 1RE Dorchester
    Dorset
    Director
    Shirley House, 5 West Walks
    DT1 1RE Dorchester
    Dorset
    British60365730001
    PETERS, Mark David
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United KingdomBritish192348430001
    STUBBS, Norman Alan
    East Chevin Road
    LS21 3DD Otley
    The Stables
    West Yorkshire
    Director
    East Chevin Road
    LS21 3DD Otley
    The Stables
    West Yorkshire
    EnglandBritish1692650001
    TYSON, Christopher Roberto
    Pemberley Gregorys Meadow
    Stourscombe
    PL15 9QZ Launceston
    Cornwall
    Director
    Pemberley Gregorys Meadow
    Stourscombe
    PL15 9QZ Launceston
    Cornwall
    British4093740001

    Does MAYFAIR PLACE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 24, 1992
    Delivered On Aug 27, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and premises k/a 20 middlecroft road stourton grange middleton leeds west yorkshire t/n WYK254776. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 27, 1992Registration of a charge (395)
    • Jul 27, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 20, 1992
    Delivered On Aug 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings k/a 14 ruffa lane pickering ryedale north yorkshire t/NNYK65314.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 22, 1992Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 20, 1992
    Delivered On Aug 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings k/a 6 beck hill buttershaw north bierley bradford west yorkshire t/n WYK113069. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 22, 1992Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 19, 1992
    Delivered On Aug 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings k/a 24 rayner avenue bradford west yorkshire and registered under t/n WYK287817. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 21, 1992Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 17, 1992
    Delivered On Aug 20, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings k/a 28 teall court ossett wakefield west yorkshire t/n WYK89112. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 20, 1992Registration of a charge (395)
    • Jul 27, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 17, 1992
    Delivered On Aug 20, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings k/a 1 cedar close scawby glanford humberside. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 20, 1992Registration of a charge (395)
    • Oct 02, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 17, 1992
    Delivered On Jul 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fr/h land and blds--8 ringley meadows bempton,east yorkshire.t/no.hs 144650 fixed charge--all covenants and rights the plant,machinery,fixtures,fittings furniture....etc. See form 395.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 21, 1992Registration of a charge (395)
    • Jul 27, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 07, 1992
    Delivered On Jul 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings k/a 10 victoria avenue filey scarborough north yorkshire. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 09, 1992Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 06, 1992
    Delivered On Jul 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a sunnybank road mirfield west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 1992Registration of a charge (395)
    • Nov 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 03, 1992
    Delivered On Jul 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings k/a 178 wortley road high green sheffield south yorkshire t/n SYK430. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 07, 1992Registration of a charge (395)
    • Sep 04, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 03, 1992
    Delivered On Jul 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings k/a 9 highfield road north thorseby east lindsey lincolnshire. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 07, 1992Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 02, 1992
    Delivered On Jul 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings k/a 10 fern road walkley sheffield south yorkshire t/n YWE22948. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 04, 1992Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 02, 1992
    Delivered On Jul 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings k/a 20 kingsdale avenue drighlington leeds west yorkshire. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 04, 1992Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 1992
    Delivered On Jul 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold land and blds--91 carr rd, calverley,leeds,west yorkshire. T/no.wyk 417667. fixed charge--the benefit of all covenants and rights......the plant, machinery,fixtures,fittings,furniture, equipment,implements and utensils now and in the future.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 02, 1992Registration of a charge (395)
    • Jul 27, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 26, 1992
    Delivered On Jun 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land and blds--8 haigh side driverothwell,leeds,west yorkshire.t/no.wyk 114469 fixed charge--the benefit of all covenants and rights,the plant,machinery fixtures,fittings,furniture,equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 30, 1992Registration of a charge (395)
    • Aug 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 26, 1992
    Delivered On Jun 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land and blds--29 nab wood terrace,shipley,bradford,west yorkshire t/no.wyk 42418 fixed charge--the benefit of all covenants and rights,the plant,machineryfixtures,fittings,furniture,equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 30, 1992Registration of a charge (395)
    • Sep 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 18, 1992
    Delivered On Jun 20, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h land and premises k/a 20 southwold scarborough N. yorks. Inc: fixtures and fittings (see form 395).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 20, 1992Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 18, 1992
    Delivered On Jun 20, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h land and buildings k/a 34 siver royd road wortley leeds W.yorks title no: WYK413215 inc: fixtures and fittings (see form 395).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 20, 1992Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 17, 1992
    Delivered On Jun 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and blds--5 mere view gardens scarborough,north yorkshire fixed charge--all covenants and rights...,..the plant,machinery,fixtures,fittings,furniture...etc.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 19, 1992Registration of a charge (395)
    • Jun 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 20, 1992
    Delivered On May 22, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings k/a 5 manor close long street topcliffe hambleton north yorkshire t/n NYK54632. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 22, 1992Registration of a charge (395)
    Legal charge
    Created On May 06, 1992
    Delivered On May 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings k/a 50 lidget lane skelmanthorpe kirklees west yorkshire t/n WYK75281. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 1992Registration of a charge (395)
    • Aug 28, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 06, 1992
    Delivered On May 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings k/a 140 quaker lane cleckheaton kirklees west yorkshire t/n wyk 335778. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 1992Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 05, 1992
    Delivered On May 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings k/a 21 ackroyd street morley leeds west yorkshire t/n wyk 84243. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 07, 1992Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 27, 1992
    Delivered On Apr 29, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3 pumping station cottages,dunswell lanebeverley,humberside.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 29, 1992Registration of a charge
    • Jun 19, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1992
    Delivered On Apr 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings k/a 6 carr lane tankersley barnsley south yorkshire t/n SYK41703. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 08, 1992Registration of a charge (395)
    • Jul 16, 1992Statement of satisfaction of a charge in full or part (403a)

    Does MAYFAIR PLACE INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2013Commencement of winding up
    Jan 05, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London

    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