MAYFAIR SPECIALIST NURSES LIMITED

MAYFAIR SPECIALIST NURSES LIMITED

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

    Company NameMAYFAIR SPECIALIST NURSES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03582246
    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 SPECIALIST NURSES LIMITED?

    • (7499) /

    Where is MAYFAIR SPECIALIST NURSES LIMITED located?

    Registered Office Address
    c/o HOLT DOCTORS
    4th Floor Belle Vue Mills
    Broughton Road
    BD23 1RT Skipton
    North Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MAYFAIR SPECIALIST NURSES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHOOSEWATCH LIMITEDJun 16, 1998Jun 16, 1998

    What are the latest accounts for MAYFAIR SPECIALIST NURSES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 03, 2010

    What is the status of the latest annual return for MAYFAIR SPECIALIST NURSES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MAYFAIR SPECIALIST NURSES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Withdraw the company strike off application

    2 pagesDS02

    Order of court to wind up

    2 pagesCOCOMP

    Termination of appointment of Peter Gregory as a director

    2 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 16, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2011

    Statement of capital on Sep 19, 2011

    • Capital: GBP 2
    SH01

    Termination of appointment of Eversecretary Limited as a secretary

    1 pagesTM02

    Registered office address changed from * One Wood Street London EC2V 7WS* on Sep 19, 2011

    1 pagesAD01

    Appointment of Pinnacle Staffing Group Plc as a director

    3 pagesAP02

    Appointment of Mr Peter Andrew Gregory as a director

    3 pagesAP01

    Termination of appointment of Thomas Charlton as a director

    2 pagesTM01

    Termination of appointment of David Hope as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 06, 2010

    RES15

    Change of name notice

    1 pagesCONNOT

    Accounts for a dormant company made up to Jan 03, 2010

    3 pagesAA

    Annual return made up to Jun 16, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 04, 2009

    3 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Jan 06, 2008

    3 pagesAA

    Who are the officers of MAYFAIR SPECIALIST NURSES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINNACLE STAFFING GROUP PLC
    Capability Green
    LU1 3LU Luton
    258
    Bedfordshire
    England
    Director
    Capability Green
    LU1 3LU Luton
    258
    Bedfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number5855668
    159547530001
    COLLISON, David
    44 Lowther Road
    SW13 9NU London
    England
    Secretary
    44 Lowther Road
    SW13 9NU London
    England
    British34835160001
    LAING, David
    Pickford Road
    Markyate
    AL3 8RS St Albans
    23
    Hertfordshire
    Secretary
    Pickford Road
    Markyate
    AL3 8RS St Albans
    23
    Hertfordshire
    British149448470001
    ROBERTS THOMAS, Caroline Emma
    5 Broomsleigh Street
    NW6 1QQ London
    Secretary
    5 Broomsleigh Street
    NW6 1QQ London
    British76032450005
    WOOD, John
    Pear Tree Cottage
    Bishopstone
    HP12 8SH Aylesbury
    Buckinghamshire
    Secretary
    Pear Tree Cottage
    Bishopstone
    HP12 8SH Aylesbury
    Buckinghamshire
    British59323380001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOOTY, Stephen Martin
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    Director
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    EnglandBritish147928010001
    CHARLTON, Thomas William George
    Flat 40 Forest Heights
    Epping New Road
    IG9 5TE Buckhurst Hill
    Director
    Flat 40 Forest Heights
    Epping New Road
    IG9 5TE Buckhurst Hill
    United KingdomBritish2184160002
    ELLIS, Martyn Anthony
    83 Boss House
    Boss Street
    SE1 2PT London
    Director
    83 Boss House
    Boss Street
    SE1 2PT London
    EnglandBritish95749550002
    GRAY, Susan Annette
    19 Swinburne Road
    Putney
    SW15 5ED London
    Director
    19 Swinburne Road
    Putney
    SW15 5ED London
    United KingdomBritish55858850004
    GREENWOOD, Julie Anne
    55 Hillside Road
    Linton
    DE12 6QW Swadlincote
    South Derbyshire
    Director
    55 Hillside Road
    Linton
    DE12 6QW Swadlincote
    South Derbyshire
    United KingdomBritish113701660001
    GREGORY, Peter Andrew
    Skipton Road
    BD23 6QR Skipton
    1st Floor Embsay Mill
    North Yorkshire
    England
    Director
    Skipton Road
    BD23 6QR Skipton
    1st Floor Embsay Mill
    North Yorkshire
    England
    United KingdomBritish83025370001
    HOPE, David
    5 Britton Avenue
    AL3 5EJ St. Albans
    Hertfordshire
    Director
    5 Britton Avenue
    AL3 5EJ St. Albans
    Hertfordshire
    United KingdomBritish106461990001
    JEWITT, Justin Allan Spaven, Professor
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    Director
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    EnglandBritish39701670001
    LAING, David
    Pickford Road
    Markyate
    AL3 8RS St Albans
    23
    Hertfordshire
    Director
    Pickford Road
    Markyate
    AL3 8RS St Albans
    23
    Hertfordshire
    United KingdomBritish149448470001
    LYON, David Oliver
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    Director
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    EnglandBritish51084280003
    SKINNER, Jacqueline Ann
    Tewkesbury Drive
    CV12 9ST Bedworth
    47
    Warwickshire
    Director
    Tewkesbury Drive
    CV12 9ST Bedworth
    47
    Warwickshire
    EnglandBritish139144630001
    SPOORS, Mark
    101 Sopwell Lane
    AL1 1RN St. Albans
    Hertfordshire
    Director
    101 Sopwell Lane
    AL1 1RN St. Albans
    Hertfordshire
    British72289290001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MAYFAIR SPECIALIST NURSES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Sep 04, 2006
    Delivered On Sep 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 23, 2006Registration of a charge (395)
    • Dec 15, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does MAYFAIR SPECIALIST NURSES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2011Petition date
    Feb 06, 2012Commencement of winding up
    Mar 05, 2014Conclusion of winding up
    Jun 07, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Leeds
    3rd Floor
    1 City Walk
    LS11 9DA Leeds
    practitioner
    3rd Floor
    1 City Walk
    LS11 9DA Leeds

    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