MAYFAIR PROPERTIES (ALSAGER) LIMITED

MAYFAIR PROPERTIES (ALSAGER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMAYFAIR PROPERTIES (ALSAGER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03805308
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAYFAIR PROPERTIES (ALSAGER) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MAYFAIR PROPERTIES (ALSAGER) LIMITED located?

    Registered Office Address
    2 Gerards Gardens
    CW5 6EN Nantwich
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAYFAIR PROPERTIES (ALSAGER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What are the latest filings for MAYFAIR PROPERTIES (ALSAGER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Aug 31, 2023

    7 pagesAA

    Satisfaction of charge 23 in full

    1 pagesMR04

    Confirmation statement made on Jul 12, 2023 with updates

    5 pagesCS01

    Satisfaction of charge 16 in full

    1 pagesMR04

    Total exemption full accounts made up to Aug 31, 2022

    10 pagesAA

    Change of details for Mr Robert John Harrison as a person with significant control on Jul 25, 2022

    2 pagesPSC04

    Confirmation statement made on Jul 12, 2022 with updates

    5 pagesCS01

    Director's details changed for Robert John Harrison on Jul 25, 2022

    2 pagesCH01

    Director's details changed for Robert John Harrison on Jul 25, 2022

    2 pagesCH01

    Change of details for Mr Robert John Harrison as a person with significant control on Jul 25, 2022

    2 pagesPSC04

    Total exemption full accounts made up to Aug 31, 2021

    8 pagesAA

    Satisfaction of charge 24 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 22 in full

    1 pagesMR04

    Satisfaction of charge 21 in full

    1 pagesMR04

    Satisfaction of charge 19 in full

    1 pagesMR04

    Satisfaction of charge 17 in full

    1 pagesMR04

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    8 pagesAA

    Who are the officers of MAYFAIR PROPERTIES (ALSAGER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Robert John
    Gerards Gardens
    CW5 6EN Nantwich
    2
    England
    Secretary
    Gerards Gardens
    CW5 6EN Nantwich
    2
    England
    British65270490004
    HARRISON, Robert John
    Gerards Gardens
    CW5 6EN Nantwich
    2
    England
    Director
    Gerards Gardens
    CW5 6EN Nantwich
    2
    England
    EnglandBritishRetired65270490005
    NICKLIN, Timothy John
    Gerards Gardens
    CW5 6EN Nantwich
    2
    England
    Director
    Gerards Gardens
    CW5 6EN Nantwich
    2
    England
    EnglandBritishDirector65270600002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of MAYFAIR PROPERTIES (ALSAGER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Christine Jean Harrison
    Gerards Gardens
    CW5 6EN Nantwich
    2
    England
    Jun 30, 2016
    Gerards Gardens
    CW5 6EN Nantwich
    2
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Robert John Harrison
    Gerards Gardens
    CW5 6EN Nantwich
    2
    England
    Jun 30, 2016
    Gerards Gardens
    CW5 6EN Nantwich
    2
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Timothy John Nicklin
    Gerards Gardens
    CW5 6EN Nantwich
    2
    England
    Jun 30, 2016
    Gerards Gardens
    CW5 6EN Nantwich
    2
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mrs Rosalyn Nicklin
    Gerards Gardens
    CW5 6EN Nantwich
    2
    England
    Jun 30, 2016
    Gerards Gardens
    CW5 6EN Nantwich
    2
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MAYFAIR PROPERTIES (ALSAGER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Oct 18, 2011
    Delivered On Oct 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 weaver close alsager stoke-on-trent t/no CH106374 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
    Persons Entitled
    • The Mortgage Works (UK) PLC
    Transactions
    • Oct 21, 2011Registration of a charge (MG01)
    • Mar 09, 2022Satisfaction of a charge (MR04)
    Deed of charge
    Created On Jul 22, 2005
    Delivered On Aug 02, 2005
    Satisfied
    Amount secured
    £128,213.00 and all other monies due or to become dueunder the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Plot 39 the leadworks queens road chester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Aug 02, 2005Registration of a charge (395)
    • Nov 02, 2023Satisfaction of a charge (MR04)
    Mortgage deed executed outside the united kingdom over property situated there
    Created On Dec 13, 2004
    Delivered On Jan 06, 2005
    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 property being aparment aj at edificio bombardo urbanizacao marina lagos parish of sao sebestiao lagos (algarve) portugal, apartment 21 on the second floor type T2 t/n 2861,. see the mortgage charge document for full details.
    Persons Entitled
    • Banco Totta & Acores S a London Branch
    Transactions
    • Jan 06, 2005Registration of a charge (395)
    • Feb 18, 2022Satisfaction of a charge (MR04)
    Mortgage deed executed outside the united kingdom over property situated there
    Created On Aug 06, 2004
    Delivered On Aug 31, 2004
    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
    A building situated in funchal casa redonda in the parish of sao sebastiao lagos algarve portugal. Lagos land registry no. 4418, building register no 2337. see the mortgage charge document for full details.
    Persons Entitled
    • Banco Totta & Acores S A
    Transactions
    • Aug 31, 2004Registration of a charge (395)
    • Feb 18, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 20, 2002
    Delivered On Sep 27, 2002
    Satisfied
    Amount secured
    £36,600.00 due or to become due from the company to the chargee
    Short particulars
    28 linley grove alsaser cheshire and rental income the property rights and all undertakings and assets present and future by way of a floating charge.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Sep 27, 2002Registration of a charge (395)
    • Feb 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 20, 2002
    Delivered On Sep 27, 2002
    Satisfied
    Amount secured
    £34,200.00 due or to become due from the company to the chargee
    Short particulars
    19 dane close alsaser cheshire and rental income the property rights and all undertakings and assets present and future by way of a floating charge.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Sep 27, 2002Registration of a charge (395)
    • Feb 18, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 20, 2002
    Delivered On Sep 27, 2002
    Satisfied
    Amount secured
    £35,400.00 due or to become due from the company to the chargee
    Short particulars
    6 wheelock close alsaser cheshire and rental income the property rights and all undertakings and assets present and future by way of a floating charge.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Sep 27, 2002Registration of a charge (395)
    • Dec 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 20, 2002
    Delivered On Sep 27, 2002
    Satisfied
    Amount secured
    £43,200.00 due or to become due from the company to the chargee
    Short particulars
    43 gowy close alsaser cheshire and rental income the property rights and all undertakings and assets present and future by way of a floating charge.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Sep 27, 2002Registration of a charge (395)
    • Feb 18, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 20, 2002
    Delivered On Sep 27, 2002
    Satisfied
    Amount secured
    £37,850.00 due or to become due from the company to the chargee
    Short particulars
    36 gowy close alsaser cheshire and rental income the property rights and all undertakings and assets present and future by way of a floating charge.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Sep 27, 2002Registration of a charge (395)
    • Feb 03, 2023Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 20, 2002
    Delivered On Sep 27, 2002
    Satisfied
    Amount secured
    £36,200.00 due or to become due from the company to the chargee
    Short particulars
    12 weaver close alsaser cheshire and rental income the property rights and all undertakings and assets present and future by way of a floating charge.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Sep 27, 2002Registration of a charge (395)
    • Aug 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 20, 2002
    Delivered On Sep 27, 2002
    Satisfied
    Amount secured
    £32,200.00 due or to become dur from the company to the chargee
    Short particulars
    7 weaver close alsaser cheshire and rental income the property rights and all undertakings and assets present and future by way of a floating charge.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Sep 27, 2002Registration of a charge (395)
    • Feb 18, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 14, 2002
    Delivered On Jul 03, 2002
    Satisfied
    Amount secured
    £37,500.00 due from the company to the chargee
    Short particulars
    13 weaver close alsager stoke on trent;fixed charge over all rental income and proceeds of sale thereof; floating charge over all undertaking property and assets.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    • Feb 18, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 14, 2002
    Delivered On Jul 03, 2002
    Satisfied
    Amount secured
    £37,800.00 due from the company to the chargee
    Short particulars
    5 weaver close alsager stoke on trent;fixed charge over all rental income and proceeds of sale thereof; floating charge over all undertaking property and assets.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    • May 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 14, 2002
    Delivered On Jul 03, 2002
    Satisfied
    Amount secured
    £35,400.00 due from the company to the chargee
    Short particulars
    18 dane close alsager stoke on trent;fixed charge over all rental income and proceeds of sale thereof; floating charge over all undertaking property and assets.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    • Mar 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 14, 2002
    Delivered On Jul 03, 2002
    Satisfied
    Amount secured
    £37,800.00DUE from the company to the chargee
    Short particulars
    6 weaver close alsager stoke on trent;fixed charge over all rental income and proceeds of sale thereof; floating charge over all undertaking property and assets.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    • Dec 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 14, 2002
    Delivered On Jul 03, 2002
    Satisfied
    Amount secured
    £37,600.00 due from the company to the chargee
    Short particulars
    14 weaver close alsager stoke on trent;fixed charge over all rental income and proceeds of sale thereof; floating charge over all undertaking property and assets.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    • Aug 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 14, 2002
    Delivered On Jul 03, 2002
    Satisfied
    Amount secured
    £37,800.00 due from the company to the chargee
    Short particulars
    15 weaver close alsager stoke on trent;fixed charge over all rental income and proceeds of sale thereof; floating charge over all undertaking property and assets.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    • Feb 18, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 14, 2002
    Delivered On Jun 26, 2002
    Satisfied
    Amount secured
    £39,400.00 due or to become due from the company to the chargee
    Short particulars
    34 shady grove alsager.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Jun 26, 2002Registration of a charge (395)
    • Jul 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 14, 2002
    Delivered On Jun 26, 2002
    Satisfied
    Amount secured
    £37,800.00 due or to become due from the company to the chargee
    Short particulars
    22 dane close alsager stoke on trent.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Jun 26, 2002Registration of a charge (395)
    • Feb 18, 2022Satisfaction of a charge (MR04)
    Deed of charge
    Created On Mar 10, 2000
    Delivered On Mar 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    17 weaver close, alsager, stoke on trent ST7 2NZ, fixed charge over all rental income,floating charge over the. Undertaking and all property and assets.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Mar 20, 2000Registration of a charge (395)
    • Aug 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 16, 2000
    Delivered On Feb 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 8 weaver close alsager stoke on trent staffordshire fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Feb 17, 2000Registration of a charge (395)
    • Aug 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 26, 1999
    Delivered On Nov 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    16 weaver close alsager stoke-on-trent staffordshire fixed charge on all rental income present or future and the proceeds of sale floating charge over all undertaking property and assets.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Nov 06, 1999Registration of a charge (395)
    • Aug 12, 2008Statement of satisfaction of a charge in full or part (403a)

    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