MAYFAIR GAMING LIMITED

MAYFAIR GAMING LIMITED

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

    Company NameMAYFAIR GAMING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05140722
    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 GAMING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MAYFAIR GAMING LIMITED located?

    Registered Office Address
    Seebeck House 1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MAYFAIR GAMING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DABBER LIMITEDJun 15, 2004Jun 15, 2004
    PINCO 2138 LIMITEDMay 28, 2004May 28, 2004

    What are the latest accounts for MAYFAIR GAMING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2012

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

    Annual Return
    Last Annual Return

    What are the latest filings for MAYFAIR GAMING 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

    3 pagesDS01

    Accounts for a dormant company made up to Dec 30, 2012

    7 pagesAA

    Annual return made up to Jul 03, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital on Jul 23, 2013

    • Capital: GBP 64,654.4
    SH01

    Termination of appointment of Kevin Hamilton as a director

    1 pagesTM01

    Appointment of Mr Andrew James Hall as a director

    2 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 25, 2011

    8 pagesAA

    Annual return made up to Jul 03, 2012 with full list of shareholders

    8 pagesAR01

    Registered office address changed from * 17a Market Place Loughborough Leicestershire LE11 3EA* on Mar 06, 2012

    1 pagesAD01

    Director's details changed for Mr Kevin Hamilton on Nov 01, 2011

    2 pagesCH01

    Appointment of Byron Evans as a director

    2 pagesAP01

    Termination of appointment of Matthew Proctor as a director

    1 pagesTM01

    Termination of appointment of Matthew Proctor as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 26, 2010

    7 pagesAA

    Annual return made up to Jul 03, 2011 with full list of shareholders

    8 pagesAR01

    Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

    1 pagesAD02

    Termination of appointment of Brian Mattingley as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 27, 2009

    7 pagesAA

    Annual return made up to Jul 03, 2010 with full list of shareholders

    8 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Emw Secretaries Limited as a secretary

    2 pagesAP04

    Who are the officers of MAYFAIR GAMING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Identification TypeEuropean Economic Area
    Registration Number3512570
    93910510003
    EVANS, Byron
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandEnglishCommercial Director140884750001
    HALL, Andrew James
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandBritishFinance Director30306840002
    HARDING, Nicholas Simon
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandBritishChief Executive Officer150860820001
    MATTINGLEY, Brian
    Market Place
    LE11 3EA Loughborough
    17a
    Leicestershire
    Secretary
    Market Place
    LE11 3EA Loughborough
    17a
    Leicestershire
    150195100001
    MURRAY, Stephanie
    Market Place
    LE11 3EA Loughborough
    17a
    Leicestershire
    Secretary
    Market Place
    LE11 3EA Loughborough
    17a
    Leicestershire
    Australian123290920002
    PROCTOR, Matthew Frederick
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    151171890001
    VINER, Paul
    20 Denman Drive North
    NW11 6RB London
    Secretary
    20 Denman Drive North
    NW11 6RB London
    BritishDirector117768960001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    DIXON, Gillian
    Croft House
    High Hesket
    CA4 0HS Carlisle
    Cumbria
    Director
    Croft House
    High Hesket
    CA4 0HS Carlisle
    Cumbria
    United KingdomBritishCommercial Director146371490001
    FARRER-BROWN, Mark David
    Flat 15
    22 Brook Mews North
    W2 3BW London
    Director
    Flat 15
    22 Brook Mews North
    W2 3BW London
    EnglandBritishDirector142028830001
    HAMILTON, Kevin
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    United KingdomBritishLeisure147485660001
    HANNAH, Simon
    35 Turgis Road
    GU51 1EL Fleet
    Hampshire
    Director
    35 Turgis Road
    GU51 1EL Fleet
    Hampshire
    United KingdomBritishDirector98633850001
    JEPP, Mark
    67 Humber Street
    DE65 5NW Hilton
    Derbyshire
    Director
    67 Humber Street
    DE65 5NW Hilton
    Derbyshire
    EnglandBritishManager184171270001
    JOHNSON, Luke Oliver
    32 Clarendon Gardens
    W9 1AZ London
    Director
    32 Clarendon Gardens
    W9 1AZ London
    EnglandBritishDirector141745230001
    MATTINGLEY, Brian Roger
    Market Place
    LE11 3EA Loughborough
    17a
    Leicestershire
    Director
    Market Place
    LE11 3EA Loughborough
    17a
    Leicestershire
    United KingdomBritishChairman22417130002
    MAY, Paul Edward
    The Old Rectory
    Bradden
    NN12 8ED Towcester
    Northamptonshire
    Director
    The Old Rectory
    Bradden
    NN12 8ED Towcester
    Northamptonshire
    United KingdomBritishDirector83046570001
    MURRAY, Stephanie
    Market Place
    LE11 3EA Loughborough
    17a
    Leicestershire
    Director
    Market Place
    LE11 3EA Loughborough
    17a
    Leicestershire
    EnglandAustralianFinance Director123290920002
    PROCTOR, Matthew Frederick
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    EnglandBritishNone136671560001
    VINER, Paul
    20 Denman Drive North
    NW11 6RB London
    Director
    20 Denman Drive North
    NW11 6RB London
    BritishDirector117768960001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Does MAYFAIR GAMING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 20, 2010
    Delivered On Apr 27, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company, each borrower, each obligor and each chargor to the finance parties on any account whatsoever 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 27, 2010Registration of a charge (MG01)
    • Oct 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Aug 11, 2006
    Delivered On Aug 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the charging companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H heaton bingo and social club, heaton assembly buildings, heaton road, newcastle-upon-tyne t/nos ty 400329 and nd 2002; l/h pasdena bingo club, lowtown, pudsey, leeds t/no WYK790515; l/h riva bingo club, 2ND floor, castlegate leisure centre, lombard street, newark, nottinghamshire t/no nt 409117 (for details of further property charged please refer to form 395). 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 Royal Bank of Scotland PLC
    Transactions
    • Aug 18, 2006Registration of a charge (395)
    • Apr 16, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 14, 2005
    Delivered On Jun 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the noteholders and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Luke Johnson
    Transactions
    • Jun 24, 2005Registration of a charge (395)
    • Apr 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Sep 09, 2004
    Delivered On Sep 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy being, policy number: ah/300002/04/01 taken out by the company with universal accident & health over the life of mr simon hannah.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent
    Transactions
    • Sep 14, 2004Registration of a charge (395)
    • Aug 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 22, 2004
    Delivered On Jun 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Luke Johnson (The Security Agent)
    Transactions
    • Jun 30, 2004Registration of a charge (395)
    • Apr 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 22, 2004
    Delivered On Jun 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 2004Registration of a charge (395)
    • Aug 25, 2006Statement 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