MAYFIND LIMITED

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

    Company NameMAYFIND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03121229
    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 MAYFIND LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of footwear in specialised stores (47721) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MAYFIND LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    8 Princes Parade
    L3 1QH Liverpool
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAYFIND LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 29, 2012

    What are the latest filings for MAYFIND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 16, 2014

    14 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 20, 2013

    LRESEX

    Registered office address changed from Jjb Sports Plc Martland Park Challenge Way Wigan Lancashire WN5 0LD on Oct 17, 2012

    1 pagesAD01

    Appointment of Mr Lawrence Richard Christensen as a director on Aug 21, 2012

    2 pagesAP01

    Appointment of Mr David Alexander Robertson Adams as a director on Aug 21, 2012

    2 pagesAP01

    Appointment of Mr Robert James Corliss as a director on Aug 21, 2012

    2 pagesAP01

    Termination of appointment of Keith John Jones as a director on Jul 27, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Jan 29, 2012

    7 pagesAA

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    legacy

    15 pagesMG01

    Annual return made up to Oct 26, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2011

    Statement of capital on Nov 02, 2011

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jan 30, 2011

    7 pagesAA

    Appointment of Mr David Robert Williams as a secretary

    1 pagesAP03

    Termination of appointment of Richard Manning as a director

    1 pagesTM01

    Termination of appointment of Richard Manning as a secretary

    1 pagesTM02

    Appointment of Mr David Robert Williams as a director

    2 pagesAP01

    Termination of appointment of Lawrence Coppock as a director

    1 pagesTM01

    Annual return made up to Oct 26, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2010

    7 pagesAA

    Who are the officers of MAYFIND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, David Robert
    c/o Kpmg Llp
    Princes Parade
    L3 1QH Liverpool
    8
    United Kingdom
    Secretary
    c/o Kpmg Llp
    Princes Parade
    L3 1QH Liverpool
    8
    United Kingdom
    161511920001
    ADAMS, David Alexander Robertson
    c/o Kpmg Llp
    Princes Parade
    L3 1QH Liverpool
    8
    United Kingdom
    Director
    c/o Kpmg Llp
    Princes Parade
    L3 1QH Liverpool
    8
    United Kingdom
    EnglandBritish55757700003
    CHRISTENSEN, Lawrence Richard
    c/o Kpmg Llp
    Princes Parade
    L3 1QH Liverpool
    8
    United Kingdom
    Director
    c/o Kpmg Llp
    Princes Parade
    L3 1QH Liverpool
    8
    United Kingdom
    United KingdomBritish171869320001
    CORLISS, Robert James
    c/o Kpmg Llp
    Princes Parade
    L3 1QH Liverpool
    8
    United Kingdom
    Director
    c/o Kpmg Llp
    Princes Parade
    L3 1QH Liverpool
    8
    United Kingdom
    UsaAmerican170571310001
    WILLIAMS, David Robert
    c/o Kpmg Llp
    Princes Parade
    L3 1QH Liverpool
    8
    United Kingdom
    Director
    c/o Kpmg Llp
    Princes Parade
    L3 1QH Liverpool
    8
    United Kingdom
    United KingdomBritish157062220001
    ASHBY, Jonathan
    Hinckley Court
    CW12 4WE Congleton
    1
    Cheshire
    Secretary
    Hinckley Court
    CW12 4WE Congleton
    1
    Cheshire
    British134682180001
    GREENWOOD, John David
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Secretary
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    British4527320003
    MADELEY, David Phillip
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    Secretary
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    British128847520001
    MANNING, Richard Denley John
    Jjb Sports Plc
    Martland Park Challenge Way
    WN5 0LD Wigan
    Lancashire
    Secretary
    Jjb Sports Plc
    Martland Park Challenge Way
    WN5 0LD Wigan
    Lancashire
    152720040001
    MCCLUSKEY, Brian
    56 Longbank Road Alloway
    KA7 4SA Ayr
    Ayrshire
    Secretary
    56 Longbank Road Alloway
    KA7 4SA Ayr
    Ayrshire
    British59371720002
    THOMPSON, David Alan
    Barnfield House East Common
    AL5 1AW Harpenden
    Hertfordshire
    Secretary
    Barnfield House East Common
    AL5 1AW Harpenden
    Hertfordshire
    British6462070001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    MD SECRETARIES (EDINBURGH) LIMITED
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    Secretary
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    43825370001
    COPPOCK, Lawrence Patrick
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    Director
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    EnglandUnited Kingdom152718990001
    DUNN, Barry John Keith
    4 The Walled Garden
    Shaw Hill Drive
    PR6 7PD Chorley
    Lancashire
    Director
    4 The Walled Garden
    Shaw Hill Drive
    PR6 7PD Chorley
    Lancashire
    British60493690001
    GRABINER, Ian Michael
    Daylesford
    5 Methven Road
    G46 6TG Glasgow
    Director
    Daylesford
    5 Methven Road
    G46 6TG Glasgow
    ScotlandBritish63235540002
    GREEN, Philip Nigel Ross, Sir
    129 Marylebone Road
    London
    Nw1 5qd
    Director
    129 Marylebone Road
    London
    Nw1 5qd
    United KingdomBritish103945640001
    GREENWOOD, John David
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Director
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    United KingdomBritish4527320003
    HUNTER, Thomas Blane, Sir
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    Director
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    United KingdomBritish97904280003
    JONES, David Charles, Sir
    Whinbrae Wheatley Lane
    Ben Rhydding
    LS29 8SF Ilkley
    West Yorkshire
    Director
    Whinbrae Wheatley Lane
    Ben Rhydding
    LS29 8SF Ilkley
    West Yorkshire
    EnglandBritish11515940001
    JONES, Keith John
    Jjb Sports Plc
    Martland Park Challenge Way
    WN5 0LD Wigan
    Lancashire
    Director
    Jjb Sports Plc
    Martland Park Challenge Way
    WN5 0LD Wigan
    Lancashire
    United KingdomBritish149574500001
    KINNAIRD, John
    1 Courthill
    Bearsden
    G61 3SN Glasgow
    Lanarkshire
    Director
    1 Courthill
    Bearsden
    G61 3SN Glasgow
    Lanarkshire
    British70691510002
    KNIGHT, Thomas William
    Flat 5 Eastfield House
    15 Moor Road South
    NE3 1ND Gosforth
    Director
    Flat 5 Eastfield House
    15 Moor Road South
    NE3 1ND Gosforth
    British11423040008
    MADELEY, David Phillip
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    Director
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    EnglandBritish128847520001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Director
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    United KingdomBritish77961690001
    MCCLUSKEY, Brian
    5b Longbank Road
    Alloway
    KA7 4SA Ayr
    Ayrshire
    Uk
    Director
    5b Longbank Road
    Alloway
    KA7 4SA Ayr
    Ayrshire
    Uk
    British68223140002
    RIGBY, Mary
    Greystone Farm 1 Hall Lane
    Parbold
    WN8 7BD Wigan
    Lancashire
    Director
    Greystone Farm 1 Hall Lane
    Parbold
    WN8 7BD Wigan
    Lancashire
    British28471030002
    RONNIE, Christopher
    Grove House
    83 Knutsford Road
    SK9 6JH Wilmslow
    Cheshire
    Director
    Grove House
    83 Knutsford Road
    SK9 6JH Wilmslow
    Cheshire
    EnglandScottish79360390002
    RONNIE, Christopher
    2 Arnprior Place
    Alloway
    KA7 4PT Ayr
    Ayrshire
    Director
    2 Arnprior Place
    Alloway
    KA7 4PT Ayr
    Ayrshire
    British54926420003
    SHARPE, Duncan James
    Waddington Old Hall Clitheroe Road
    Waddington
    BB7 3HP Clitheroe
    Lancashire
    Director
    Waddington Old Hall Clitheroe Road
    Waddington
    BB7 3HP Clitheroe
    Lancashire
    British13873080002
    THOMPSON, David Alan
    Barnfield House East Common
    AL5 1AW Harpenden
    Hertfordshire
    Director
    Barnfield House East Common
    AL5 1AW Harpenden
    Hertfordshire
    British6462070001
    TRANTER, Colin Albert
    Off Sandy Lane
    Lower Peover
    WA16 9JF Knutsford
    Woodside Cottage
    Cheshire
    Uk
    Director
    Off Sandy Lane
    Lower Peover
    WA16 9JF Knutsford
    Woodside Cottage
    Cheshire
    Uk
    United KingdomBritish138755910001
    WHELAN, David
    The Manor House
    Miry Lane Parbold
    WN8 7TA Wigan
    Lancashire
    Director
    The Manor House
    Miry Lane Parbold
    WN8 7TA Wigan
    Lancashire
    United KingdomBritish4527330001
    WILLIAMS, Peter Wodehouse
    Rayners Road
    SW15 2AY London
    3
    Director
    Rayners Road
    SW15 2AY London
    3
    EnglandBritish135547730001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does MAYFIND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On May 25, 2012
    Delivered On Jun 01, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and by each other chargor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (As Security Agent for the Finance Parties)
    Transactions
    • Jun 01, 2012Registration of a charge (MG01)
    Debenture
    Created On Apr 03, 1996
    Delivered On Apr 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 17, 1996Registration of a charge (395)
    • Sep 25, 1998Statement of satisfaction of a charge in full or part (403a)

    Does MAYFIND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 21, 2014Dissolved on
    Mar 20, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester

    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