MAYFLOWER VEHICLE SYSTEMS PLC

MAYFLOWER VEHICLE SYSTEMS PLC

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

    Company NameMAYFLOWER VEHICLE SYSTEMS PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 02619441
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeYes

    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 AddressNo

    What were the previous names of MAYFLOWER VEHICLE SYSTEMS PLC?

    Previous Company Names
    Company NameFromUntil
    MOTOR PANELS (COVENTRY) PLCSep 13, 1991Sep 13, 1991
    ADVISER (193) LIMITEDJun 11, 1991Jun 11, 1991

    What are the latest accounts for MAYFLOWER VEHICLE SYSTEMS PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2003
    Next Accounts Due OnJul 31, 2004
    Last Accounts
    Last Accounts Made Up ToDec 31, 2002

    What is the status of the latest confirmation statement for MAYFLOWER VEHICLE SYSTEMS PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 10, 2017
    Next Confirmation Statement DueJun 24, 2017
    OverdueYes

    What is the status of the latest annual return for MAYFLOWER VEHICLE SYSTEMS PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for MAYFLOWER VEHICLE SYSTEMS PLC?

    Filings
    DateDescriptionDocumentType

    Registered office address changed to PO Box 4385, 02619441 - Companies House Default Address, Cardiff, CF14 8LH on Nov 12, 2024

    1 pagesRP05

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Jun 27, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 27, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 27, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 27, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to Jun 27, 2011

    6 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    16 pages4.40

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order insolvency:replacement of liquidator
    14 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Dec 27, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to Jun 27, 2010

    7 pages4.68

    Liquidators' statement of receipts and payments to Dec 27, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 27, 2009

    6 pages4.68

    Liquidators' statement of receipts and payments to Dec 27, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 27, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 27, 2007

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    38 pages2.34B

    Result of meeting of creditors

    1 pages2.23B

    Statement of administrator's revised proposal

    2 pages2.22B

    Administrator's progress report

    39 pages2.24B

    Who are the officers of MAYFLOWER VEHICLE SYSTEMS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Michael
    1 Gables Court
    Blackwell
    CV36 4PE Shipston On Stour
    Warwickshire
    Director
    1 Gables Court
    Blackwell
    CV36 4PE Shipston On Stour
    Warwickshire
    BritishEngineering Director66079450001
    JARRETT, David Richard
    39 Wilmhurst Road
    CV34 5LN Warwick
    Warwickshire
    Director
    39 Wilmhurst Road
    CV34 5LN Warwick
    Warwickshire
    BritishOperations Director82657310001
    DONNELLY, David Thomas
    Sherbourne
    Glendene Avenue
    KT24 5AY East Horsley
    Surrey
    Secretary
    Sherbourne
    Glendene Avenue
    KT24 5AY East Horsley
    Surrey
    BritishFinance Director34478650003
    LAMB, Robin Graham Belhaven
    14 Telephone Exchange
    The Pines Penn
    HP10 8BY High Wycombe
    Buckinghamshire
    Secretary
    14 Telephone Exchange
    The Pines Penn
    HP10 8BY High Wycombe
    Buckinghamshire
    BritishSolicitor50981140001
    NETTLESHIP, Isobel Mary
    22 Perrers Road
    W6 0EZ London
    Secretary
    22 Perrers Road
    W6 0EZ London
    BritishSolicitor147086990001
    TSD NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900007440001
    BEESON, Richard
    Percuil 24 Robins Grove
    CV34 6RF Warwick
    Warwickshire
    Director
    Percuil 24 Robins Grove
    CV34 6RF Warwick
    Warwickshire
    BritishAccountant44855910004
    BLANCO, William Sean Albert
    57 Kineton Green Road
    Olton
    B92 7DX Solihull
    West Midlands
    Director
    57 Kineton Green Road
    Olton
    B92 7DX Solihull
    West Midlands
    BritishCompany Director27864360001
    BOYD, William Gordon
    1 Broadwells Crescent
    Westwood Heath
    CV4 8JD Coventry
    Warwickshire
    Director
    1 Broadwells Crescent
    Westwood Heath
    CV4 8JD Coventry
    Warwickshire
    BritishManufacturing Director33763150002
    BRYAN, David Andrew
    8 Grimms Meadow
    Walters Ash
    HP14 4UH High Wycombe
    Buckinghamshire
    Director
    8 Grimms Meadow
    Walters Ash
    HP14 4UH High Wycombe
    Buckinghamshire
    BritishChartered Accountant12667680001
    BRYANT, Michael John
    Oakwood Brake Lane
    West Hagley
    DY8 2XW Stourbridge
    West Midlands
    Director
    Oakwood Brake Lane
    West Hagley
    DY8 2XW Stourbridge
    West Midlands
    United KingdomBritishCompany Director61720130001
    CARDWELL, David
    Mawden
    B95 5PB Ullenhall
    Warwickshire
    Director
    Mawden
    B95 5PB Ullenhall
    Warwickshire
    United KingdomBritishCompany Director268522090001
    COATS, James
    15 Bayley Hills
    Edgmond
    TF10 8JG Newport
    Salop
    Director
    15 Bayley Hills
    Edgmond
    TF10 8JG Newport
    Salop
    United KingdomBritishAccountant3829900001
    DONNELLY, David Thomas
    Sherbourne
    Glendene Avenue
    KT24 5AY East Horsley
    Surrey
    Director
    Sherbourne
    Glendene Avenue
    KT24 5AY East Horsley
    Surrey
    EnglandBritishCompany Director34478650003
    DUFFIN, Ian Andrew
    Crosswinds
    2 Orchard Rise
    OX18 4SZ Burford
    Oxon
    Director
    Crosswinds
    2 Orchard Rise
    OX18 4SZ Burford
    Oxon
    BritishCompany Director63643820001
    EVANS, Dennis Alan
    Swallows Barn
    Warkworth
    OX17 2AG Banbury
    Oxfordshire
    Director
    Swallows Barn
    Warkworth
    OX17 2AG Banbury
    Oxfordshire
    BritishCompany Director67673810001
    FELL, Michael John Wilfred
    19 Lechlade Close
    Church Hill North
    B98 8RN Redditch
    Worcestershire
    Director
    19 Lechlade Close
    Church Hill North
    B98 8RN Redditch
    Worcestershire
    BritishHuman Resource Director57598050001
    FLEMING, John
    Aldern Bridge House
    RG20 4HQ Aldern Bridge
    Berkshire
    Director
    Aldern Bridge House
    RG20 4HQ Aldern Bridge
    Berkshire
    BritishCompany Director107749800001
    FULLER, John
    1 Elm Farm Cottages
    CV33 9EA Hunningham
    Warwickshire
    Director
    1 Elm Farm Cottages
    CV33 9EA Hunningham
    Warwickshire
    BritishEngineering Director38438530001
    LAWSON, Peter William
    16 Johnsons Field
    MK46 5JF Olney
    Buckinghamshire
    Director
    16 Johnsons Field
    MK46 5JF Olney
    Buckinghamshire
    BritishDirector51072520001
    MCKENZIE, Hugh
    7 The Coppice
    Mancetter
    CV9 1RT Atherstone
    Warwickshire
    Director
    7 The Coppice
    Mancetter
    CV9 1RT Atherstone
    Warwickshire
    EnglandBritishCompany Director75298810003
    OKEEFFE, Neville William
    16 Lodge Crescent
    CV34 6BB Warwick
    Warwickshire
    Director
    16 Lodge Crescent
    CV34 6BB Warwick
    Warwickshire
    United KingdomBritishCompany Director27864350001
    SHEEHAN, Patrick Joseph Anthony
    Sunnymeade
    Tamworth Road
    CV7 8JJ Coventry
    West Midlands
    Director
    Sunnymeade
    Tamworth Road
    CV7 8JJ Coventry
    West Midlands
    United KingdomBritishCompany Director85222950001
    SIMPSON, John William Peter
    Broadway Mill House
    WR12 7JS Broadway
    Worcestershire
    Director
    Broadway Mill House
    WR12 7JS Broadway
    Worcestershire
    BritishCompany Director36520000003
    WHITMORE, Terence Victor
    37 Pilkington Avenue
    B72 1LA Sutton Coldfield
    West Midlands
    Director
    37 Pilkington Avenue
    B72 1LA Sutton Coldfield
    West Midlands
    BritishCompany Director27295700002
    TSD NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Director
    2 Serjeants Inn
    EC4Y 1LT London
    900007440001

    Does MAYFLOWER VEHICLE SYSTEMS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 28, 2006Administration ended
    Mar 31, 2004Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    William Kenneth Dawson
    Deloitte & Touche Llp
    201 Deansgate
    M60 2AT Manchester
    practitioner
    Deloitte & Touche Llp
    201 Deansgate
    M60 2AT Manchester
    Andrew Philip Peters
    Deloitte & Touche
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Deloitte & Touche
    Four Brindley Place
    B1 2HZ Birmingham
    Nicholas James Dargan
    Deloitte & Touche
    Po Box 36833
    WC2R 1WL 180 Strand
    London
    practitioner
    Deloitte & Touche
    Po Box 36833
    WC2R 1WL 180 Strand
    London
    2
    DateType
    Dec 28, 2006Commencement of winding up
    Jan 14, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Philip Peters
    Deloitte & Touche
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Deloitte & Touche
    Four Brindley Place
    B1 2HZ Birmingham
    Nicholas James Dargan
    Po Box 810
    66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810
    66 Shoe Lane
    EC4A 3WA London
    William Kenneth Dawson
    Deloitte & Touche Llp
    201 Deansgate
    M60 2AT Manchester
    practitioner
    Deloitte & Touche Llp
    201 Deansgate
    M60 2AT Manchester
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA 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