MAYFAIR TAVERNS LIMITED

MAYFAIR TAVERNS LIMITED

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

    Company NameMAYFAIR TAVERNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03121375
    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 TAVERNS LIMITED?

    • (7487) /

    Where is MAYFAIR TAVERNS LIMITED located?

    Registered Office Address
    C/O ERNST & YOUNG LLP
    No 1 Colmore Square
    B4 6HQ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MAYFAIR TAVERNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FARMBRAY LIMITEDNov 02, 1995Nov 02, 1995

    What are the latest accounts for MAYFAIR TAVERNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2007

    What are the latest filings for MAYFAIR TAVERNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 04, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    legacy

    1 pages287

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:res re books
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 16, 2009

    LRESSP

    legacy

    1 pages403a

    legacy

    3 pages363a

    Total exemption full accounts made up to Sep 30, 2007

    8 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Total exemption full accounts made up to Sep 30, 2006

    7 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages353

    Total exemption full accounts made up to Sep 30, 2005

    9 pagesAA

    legacy

    5 pages363a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Full accounts made up to Sep 30, 2004

    10 pagesAA

    legacy

    5 pages363a

    Total exemption full accounts made up to Sep 30, 2003

    6 pagesAA

    legacy

    1 pages288c

    Who are the officers of MAYFAIR TAVERNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, David Colbron
    Harlestone House
    Church Lane
    NN7 4EN Lower Harlestone
    Northamptonshire
    Secretary
    Harlestone House
    Church Lane
    NN7 4EN Lower Harlestone
    Northamptonshire
    British69592110002
    GEORGE, David Colbron
    Harlestone House
    Church Lane
    NN7 4EN Lower Harlestone
    Northamptonshire
    Director
    Harlestone House
    Church Lane
    NN7 4EN Lower Harlestone
    Northamptonshire
    EnglandBritish69592110002
    TUPPEN, Graham Edward
    5 Queensdale Place
    Holland Park
    W11 4SQ London
    Director
    5 Queensdale Place
    Holland Park
    W11 4SQ London
    United KingdomBritish9549960009
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    RIX, Timothy Michael
    The Steading Mead Road
    GU26 6SG Hindhead
    Surrey
    Secretary
    The Steading Mead Road
    GU26 6SG Hindhead
    Surrey
    British45820300001
    PAILEX CORPORATE SERVICES LIMITED
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    Secretary
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    34477090004
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FOSTER, John Laurence
    3 Elaine Court
    123 Haverstock Hill
    NW3 4RT Hampstead
    London
    Director
    3 Elaine Court
    123 Haverstock Hill
    NW3 4RT Hampstead
    London
    British49645140001
    FREETHY, Simon Julian
    Church Farm High Street
    HA5 5PJ Pinner
    Middlesex
    Director
    Church Farm High Street
    HA5 5PJ Pinner
    Middlesex
    EnglandBritish51221540002
    HAWKINS, Ian Roger
    The Old Colley Farm
    Coppice Lane
    RH2 9JE Reigate
    Surrey
    Director
    The Old Colley Farm
    Coppice Lane
    RH2 9JE Reigate
    Surrey
    British15991450002
    RIX, Timothy Michael
    The Steading Mead Road
    GU26 6SG Hindhead
    Surrey
    Director
    The Steading Mead Road
    GU26 6SG Hindhead
    Surrey
    British45820300001
    TAYLOR, Victoria
    99 Horndeam Road
    OX6 9XH Bicester
    Oxfordshire
    Director
    99 Horndeam Road
    OX6 9XH Bicester
    Oxfordshire
    British78252990001
    WILEY, William Struan Ferguson
    Old Rectory
    Withcall
    LN11 9RL Louth
    Lincolnshire
    Director
    Old Rectory
    Withcall
    LN11 9RL Louth
    Lincolnshire
    EnglandBritish43643920001
    WILKINSON, Anthony
    6
    Gilling Road
    DL10 5AA Richmond
    Northyorkshire
    Director
    6
    Gilling Road
    DL10 5AA Richmond
    Northyorkshire
    British73624290001

    Does MAYFAIR TAVERNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security deed
    Created On May 24, 2002
    Delivered On Jun 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The security deed charges in favour of the security trustee by way of a first floating charge all the company's undertaking and assets whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag London (The "Security Trustee")on Behalf of Itself and the Banks and Financialinstitutions from Time to Time Party to the Secured Documents
    Transactions
    • Jun 05, 2002Registration of a charge (395)
    • Feb 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Secuirty deed
    Created On Jun 07, 2000
    Delivered On Jun 23, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee under or pursuant to (the "finance documents") (as defined) and (a credit agreement) (as defined) up to £350,000,000 dated 15 may 2000
    Short particulars
    The security deed charges in favour of the security trustee by way of a first floating charge all the company's undertaking and assets whatsoever and wheresoever both present and future.
    Persons Entitled
    • Deutsche Bank Ag Londonon Behalf of Itself and the Banks and Financialinstitutions from Time to Time Party to the Finance Documents
    Transactions
    • Jun 23, 2000Registration of a charge (395)
    • Jun 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee and charge
    Created On Sep 17, 1999
    Delivered On Sep 24, 1999
    Satisfied
    Amount secured
    All moneys, obligations and liabilities from time to time due, owing or incurred by the company to the chargee under or pursuant to the finance documents (as defined in the charge), including: (a) a credit agreement dated 2 february 1998 (as amended on 2 february 1998, 19 march 1998, 26 october 1998 and as amended and restated on 19 april 1999 and pursuant to an agreement dated 12 july 1999); (b) an overdraft letter; (c) fees letters dated 2 february 1998, 29 march 1999 and 12 july 1999; (d) a debenture dated 13 march 1998; (e) debentures each dated 13 march 1998, (f) debentures each dated 10 august 1998, (g) a debenture dated 17 september 1999, (h) an intercreditor agreement dated 3 february 1999, (I) certain hedging arrangements, as each such agreement is amended, restated, varied or replaced
    Short particulars
    First legal mortgage over stocks shares bonds and other securities and investments ("shares") of the company and (to the extent not for the subject of such mortgage) a first fixed charge over its interest in shares, in each case, together with all associated rights.. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank Plcon Behalf of Itself and the Banks from Time to Time Party to the Credit Agreement
    Transactions
    • Sep 24, 1999Registration of a charge (395)
    • Jun 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Jul 07, 1997
    Delivered On Jul 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of each finance document (as defined in the debenture )
    Short particulars
    All acquired property together with buildings fixtures fixed plant and machinery (excluding landlords fixtures but including other trade fixtures in connection with l/h properties and excluding any sub-lease to a third party), acquired property being the bridge inn mill street kidderminster t/no;-hw 169481 and other property with t/no's;- wm 629357, wm 629359, WM929359, WM629361,WM629384, WM629356, WK362751, WK362752,WM629355, WK66396, LT279843, NT246348, DY201188, LL122759, DY267696, DY201075, DY272658, NT249803, NT206921, NT250356, NT25212, NT309456. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 1997Registration of a charge (395)
    • Dec 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 03, 1997
    Delivered On Feb 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under each finance document (as defined in the charge)
    Short particulars
    The clarence 28 canal street bootle liverpool and various other properties specified therein all buildings and fixtures thereon all plant machinery and other items all rental monies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 1997Registration of a charge (395)
    • Jun 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of keyman life policies
    Created On Sep 02, 1996
    Delivered On Sep 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the security beneficiaries (as defined therein) on any account whatsoever under the terms of each finance document (as defined therein) and this deed
    Short particulars
    The policies (being policy nos. RNF00024520A and RNF00023196A) and all monies which shall become payable thereunder and the benefit of all powers and remedies for enforcing the same.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries)
    Transactions
    • Sep 05, 1996Registration of a charge (395)
    • Dec 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 15, 1996
    Delivered On Apr 26, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of each finance document
    Short particulars
    The acorn 149 great cambridge street bethnal green london E2 8AA t/n-225221. The albert 74 and 76 st. Stephens road bow london E3 5JL t/n-EGL173084 and LN19574. The albion church street cromer norfolk NR27 9ES t/n-NK133960.. 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
    • The Governor and Company of the Bank of Scotland (As the Security Trustee)
    Transactions
    • Apr 26, 1996Registration of a charge (395)
    • Dec 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 15, 1996
    Delivered On Apr 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever or for the benefit of the vendor mezzanine note holders (as defined) and all monies due or to become due from the company to the chargee under the debenture
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Ascot Holdings PLC ("the Vendor Mezzanine Trustee")
    Transactions
    • Apr 24, 1996Registration of a charge (395)
    • Dec 04, 1998Statement of satisfaction of a charge in full or part (403a)

    Does MAYFAIR TAVERNS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 17, 2010Dissolved on
    Jun 16, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tomislav Lukic
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    Ian Best
    Ernst & Young
    One Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    One Colmore Square
    B4 6HQ Birmingham

    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