MAYFAIR ACQUISITIONCO LIMITED
Overview
| Company Name | MAYFAIR ACQUISITIONCO LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05716536 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MAYFAIR ACQUISITIONCO LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MAYFAIR ACQUISITIONCO LIMITED located?
| Registered Office Address | C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square M1 4PB 1 Oxford Street Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAYFAIR ACQUISITIONCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO.2340) LIMITED | Feb 21, 2006 | Feb 21, 2006 |
What are the latest accounts for MAYFAIR ACQUISITIONCO LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for MAYFAIR ACQUISITIONCO LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 20, 2025 |
| Next Confirmation Statement Due | Mar 06, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2024 |
| Overdue | Yes |
What are the latest filings for MAYFAIR ACQUISITIONCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Apr 16, 2025 | 8 pages | LIQ03 | ||||||||||||||
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on May 20, 2025 | 3 pages | AD01 | ||||||||||||||
Registered office address changed from Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ England to 30 Finsbury Square London EC2A 1AG on May 01, 2024 | 3 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Joelsons 2 Marylebone Road London NW1 4DF | 2 pages | AD02 | ||||||||||||||
Confirmation statement made on Feb 20, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ on Nov 29, 2023 | 1 pages | AD01 | ||||||||||||||
Notification of William Clark (Holdings) Limited as a person with significant control on Apr 24, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Merkur Casino Holdings Uk Limited as a person with significant control on Apr 24, 2023 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Stefan Bruns as a director on Apr 03, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mark Stefan Schertle as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Egemen Coskun as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Borris Lungen as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Feb 20, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Nov 04, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||
Who are the officers of MAYFAIR ACQUISITIONCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COSKUN, Egemen | Director | 11th Floor Landmark St Peters Square M1 4PB 1 Oxford Street C/O Grant Thornton Uk Advisory & Tax Llp Manchester | England | British | 308275440001 | |||||||||
| SCHERTLE, Mark Stefan | Director | 11th Floor Landmark St Peters Square M1 4PB 1 Oxford Street C/O Grant Thornton Uk Advisory & Tax Llp Manchester | England | British | 308274910001 | |||||||||
| MATTINGLEY, Brian | Secretary | 17a Market Place Loughborough LE11 3EA Leicestershire | 150194750001 | |||||||||||
| MURRAY, Stephanie | Secretary | 17a Market Place Loughborough LE11 3EA Leicestershire | Australian | 123290920002 | ||||||||||
| PROCTOR, Matthew Frederick | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire England | 151171980001 | |||||||||||
| VINER, Paul | Secretary | 20 Denman Drive North NW11 6RB London | British | 117768960001 | ||||||||||
| EMW SECRETARIES LIMITED | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire England |
| 93910510003 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| BRUNS, Stefan | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | Germany | German | 248097030001 | |||||||||
| DIXON, Gillian | Director | Croft House High Hesket CA4 0HS Carlisle Cumbria | United Kingdom | British | 146371490001 | |||||||||
| EVANS, Byron | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | English | 140884750001 | |||||||||
| HALL, Andrew James | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | British | 30306840002 | |||||||||
| HAMILTON, Kevin | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | United Kingdom | British | 147485660001 | |||||||||
| HANNAH, Simon | Director | 35 Turgis Road GU51 1EL Fleet Hampshire | United Kingdom | British | 98633850001 | |||||||||
| HARDING, Nicholas Simon | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | British | 150860820001 | |||||||||
| JEPP, Mark | Director | 67 Humber Street DE65 5NW Hilton Derbyshire | England | British | 184171270001 | |||||||||
| LUNGEN, Borris | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | United Kingdom | German | 248097050001 | |||||||||
| MATTINGLEY, Brian Roger | Director | Turpins Henley Road Stubbings SL6 6QW Maidenhead Berks | United Kingdom | British | 22417130002 | |||||||||
| MURRAY, Stephanie | Director | 4 Farnham Street Quorn LE12 8DR Loughborough Leicestershire | England | Australian | 123290920002 | |||||||||
| PROCTOR, Matthew Frederick | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire England | England | British | 136671560001 | |||||||||
| VINER, Paul | Director | 20 Denman Drive North NW11 6RB London | British | 117768960001 | ||||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of MAYFAIR ACQUISITIONCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| William Clark (Holdings) Limited | Apr 24, 2023 | Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House 1a Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Merkur Casino Holdings Uk Limited | Dec 31, 2021 | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seeback House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Praesepe Limited | Apr 06, 2016 | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MAYFAIR ACQUISITIONCO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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