MAYFLOWER VEHICLE SYSTEMS PLC
Overview
Company Name | MAYFLOWER VEHICLE SYSTEMS PLC |
---|---|
Company Status | Liquidation |
Legal Form | Public limited company |
Company Number | 02619441 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | Yes |
What is the purpose of MAYFLOWER VEHICLE SYSTEMS PLC?
- (2852) /
Where is MAYFLOWER VEHICLE SYSTEMS PLC located?
Registered Office Address | 02619441 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAYFLOWER VEHICLE SYSTEMS PLC?
Company Name | From | Until |
---|---|---|
MOTOR PANELS (COVENTRY) PLC | Sep 13, 1991 | Sep 13, 1991 |
ADVISER (193) LIMITED | Jun 11, 1991 | Jun 11, 1991 |
What are the latest accounts for MAYFLOWER VEHICLE SYSTEMS PLC?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2003 |
Next Accounts Due On | Jul 31, 2004 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2002 |
What is the status of the latest confirmation statement for MAYFLOWER VEHICLE SYSTEMS PLC?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 10, 2017 |
Next Confirmation Statement Due | Jun 24, 2017 |
Overdue | Yes |
What is the status of the latest annual return for MAYFLOWER VEHICLE SYSTEMS PLC?
Annual Return |
|
---|
What are the latest filings for MAYFLOWER VEHICLE SYSTEMS PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed to PO Box 4385, 02619441 - Companies House Default Address, Cardiff, CF14 8LH on Nov 12, 2024 | 1 pages | RP05 | ||
Restoration by order of the court | 4 pages | AC92 | ||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 3 pages | 4.72 | ||
Liquidators' statement of receipts and payments to Jun 27, 2013 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 27, 2012 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 27, 2012 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 27, 2011 | 6 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 27, 2011 | 6 pages | 4.68 | ||
Notice of ceasing to act as a voluntary liquidator | 16 pages | 4.40 | ||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||
Insolvency court order Court order insolvency:replacement of liquidator | 14 pages | LIQ MISC OC | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
Liquidators' statement of receipts and payments to Dec 27, 2010 | 6 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 27, 2010 | 7 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 27, 2009 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 27, 2009 | 6 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 27, 2008 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 27, 2008 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 27, 2007 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 38 pages | 2.34B | ||
Result of meeting of creditors | 1 pages | 2.23B | ||
Statement of administrator's revised proposal | 2 pages | 2.22B | ||
Administrator's progress report | 39 pages | 2.24B |
Who are the officers of MAYFLOWER VEHICLE SYSTEMS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Michael | Director | 1 Gables Court Blackwell CV36 4PE Shipston On Stour Warwickshire | British | Engineering Director | 66079450001 | |||||
JARRETT, David Richard | Director | 39 Wilmhurst Road CV34 5LN Warwick Warwickshire | British | Operations Director | 82657310001 | |||||
DONNELLY, David Thomas | Secretary | Sherbourne Glendene Avenue KT24 5AY East Horsley Surrey | British | Finance Director | 34478650003 | |||||
LAMB, Robin Graham Belhaven | Secretary | 14 Telephone Exchange The Pines Penn HP10 8BY High Wycombe Buckinghamshire | British | Solicitor | 50981140001 | |||||
NETTLESHIP, Isobel Mary | Secretary | 22 Perrers Road W6 0EZ London | British | Solicitor | 147086990001 | |||||
TSD NOMINEES LIMITED | Nominee Secretary | 2 Serjeants Inn EC4Y 1LT London | 900007440001 | |||||||
BEESON, Richard | Director | Percuil 24 Robins Grove CV34 6RF Warwick Warwickshire | British | Accountant | 44855910004 | |||||
BLANCO, William Sean Albert | Director | 57 Kineton Green Road Olton B92 7DX Solihull West Midlands | British | Company Director | 27864360001 | |||||
BOYD, William Gordon | Director | 1 Broadwells Crescent Westwood Heath CV4 8JD Coventry Warwickshire | British | Manufacturing Director | 33763150002 | |||||
BRYAN, David Andrew | Director | 8 Grimms Meadow Walters Ash HP14 4UH High Wycombe Buckinghamshire | British | Chartered Accountant | 12667680001 | |||||
BRYANT, Michael John | Director | Oakwood Brake Lane West Hagley DY8 2XW Stourbridge West Midlands | United Kingdom | British | Company Director | 61720130001 | ||||
CARDWELL, David | Director | Mawden B95 5PB Ullenhall Warwickshire | United Kingdom | British | Company Director | 268522090001 | ||||
COATS, James | Director | 15 Bayley Hills Edgmond TF10 8JG Newport Salop | United Kingdom | British | Accountant | 3829900001 | ||||
DONNELLY, David Thomas | Director | Sherbourne Glendene Avenue KT24 5AY East Horsley Surrey | England | British | Company Director | 34478650003 | ||||
DUFFIN, Ian Andrew | Director | Crosswinds 2 Orchard Rise OX18 4SZ Burford Oxon | British | Company Director | 63643820001 | |||||
EVANS, Dennis Alan | Director | Swallows Barn Warkworth OX17 2AG Banbury Oxfordshire | British | Company Director | 67673810001 | |||||
FELL, Michael John Wilfred | Director | 19 Lechlade Close Church Hill North B98 8RN Redditch Worcestershire | British | Human Resource Director | 57598050001 | |||||
FLEMING, John | Director | Aldern Bridge House RG20 4HQ Aldern Bridge Berkshire | British | Company Director | 107749800001 | |||||
FULLER, John | Director | 1 Elm Farm Cottages CV33 9EA Hunningham Warwickshire | British | Engineering Director | 38438530001 | |||||
LAWSON, Peter William | Director | 16 Johnsons Field MK46 5JF Olney Buckinghamshire | British | Director | 51072520001 | |||||
MCKENZIE, Hugh | Director | 7 The Coppice Mancetter CV9 1RT Atherstone Warwickshire | England | British | Company Director | 75298810003 | ||||
OKEEFFE, Neville William | Director | 16 Lodge Crescent CV34 6BB Warwick Warwickshire | United Kingdom | British | Company Director | 27864350001 | ||||
SHEEHAN, Patrick Joseph Anthony | Director | Sunnymeade Tamworth Road CV7 8JJ Coventry West Midlands | United Kingdom | British | Company Director | 85222950001 | ||||
SIMPSON, John William Peter | Director | Broadway Mill House WR12 7JS Broadway Worcestershire | British | Company Director | 36520000003 | |||||
WHITMORE, Terence Victor | Director | 37 Pilkington Avenue B72 1LA Sutton Coldfield West Midlands | British | Company Director | 27295700002 | |||||
TSD NOMINEES LIMITED | Nominee Director | 2 Serjeants Inn EC4Y 1LT London | 900007440001 |
Does MAYFLOWER VEHICLE SYSTEMS PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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