MAYFAIR ACQUISITIONCO LIMITED

MAYFAIR ACQUISITIONCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMAYFAIR ACQUISITIONCO LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05716536
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MAYFAIR ACQUISITIONCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.2340) LIMITEDFeb 21, 2006Feb 21, 2006

    What are the latest accounts for MAYFAIR ACQUISITIONCO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for MAYFAIR ACQUISITIONCO LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 20, 2025
    Next Confirmation Statement DueMar 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2024
    OverdueYes

    What are the latest filings for MAYFAIR ACQUISITIONCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 16, 2025

    8 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 17, 2024

    LRESSP

    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 pagesAD02

    Confirmation statement made on Feb 20, 2024 with updates

    4 pagesCS01

    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 pagesAD01

    Notification of William Clark (Holdings) Limited as a person with significant control on Apr 24, 2023

    2 pagesPSC02

    Cessation of Merkur Casino Holdings Uk Limited as a person with significant control on Apr 24, 2023

    1 pagesPSC07

    Termination of appointment of Stefan Bruns as a director on Apr 03, 2023

    1 pagesTM01

    Appointment of Mr Mark Stefan Schertle as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Mr Egemen Coskun as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Borris Lungen as a director on Mar 31, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    10 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 20, 2023 with updates

    4 pagesCS01

    Statement of capital on Nov 04, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 28/10/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    10 pagesAA

    Who are the officers of MAYFAIR ACQUISITIONCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSKUN, Egemen
    11th Floor Landmark St Peters Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    Director
    11th Floor Landmark St Peters Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    EnglandBritish308275440001
    SCHERTLE, Mark Stefan
    11th Floor Landmark St Peters Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    Director
    11th Floor Landmark St Peters Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    EnglandBritish308274910001
    MATTINGLEY, Brian
    17a Market Place
    Loughborough
    LE11 3EA Leicestershire
    Secretary
    17a Market Place
    Loughborough
    LE11 3EA Leicestershire
    150194750001
    MURRAY, Stephanie
    17a Market Place
    Loughborough
    LE11 3EA Leicestershire
    Secretary
    17a Market Place
    Loughborough
    LE11 3EA 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
    151171980001
    VINER, Paul
    20 Denman Drive North
    NW11 6RB London
    Secretary
    20 Denman Drive North
    NW11 6RB London
    British117768960001
    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 TypeUK Limited Company
    Registration Number3512570
    93910510003
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BRUNS, Stefan
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    GermanyGerman248097030001
    DIXON, Gillian
    Croft House
    High Hesket
    CA4 0HS Carlisle
    Cumbria
    Director
    Croft House
    High Hesket
    CA4 0HS Carlisle
    Cumbria
    United KingdomBritish146371490001
    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
    EnglandEnglish140884750001
    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
    EnglandBritish30306840002
    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 KingdomBritish147485660001
    HANNAH, Simon
    35 Turgis Road
    GU51 1EL Fleet
    Hampshire
    Director
    35 Turgis Road
    GU51 1EL Fleet
    Hampshire
    United KingdomBritish98633850001
    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
    EnglandBritish150860820001
    JEPP, Mark
    67 Humber Street
    DE65 5NW Hilton
    Derbyshire
    Director
    67 Humber Street
    DE65 5NW Hilton
    Derbyshire
    EnglandBritish184171270001
    LUNGEN, Borris
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United KingdomGerman248097050001
    MATTINGLEY, Brian Roger
    Turpins
    Henley Road Stubbings
    SL6 6QW Maidenhead
    Berks
    Director
    Turpins
    Henley Road Stubbings
    SL6 6QW Maidenhead
    Berks
    United KingdomBritish22417130002
    MURRAY, Stephanie
    4 Farnham Street
    Quorn
    LE12 8DR Loughborough
    Leicestershire
    Director
    4 Farnham Street
    Quorn
    LE12 8DR Loughborough
    Leicestershire
    EnglandAustralian123290920002
    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
    EnglandBritish136671560001
    VINER, Paul
    20 Denman Drive North
    NW11 6RB London
    Director
    20 Denman Drive North
    NW11 6RB London
    British117768960001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of MAYFAIR ACQUISITIONCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    William Clark (Holdings) Limited
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House 1a
    Buckinghamshire
    England
    Apr 24, 2023
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House 1a
    Buckinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number10232984
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Merkur Casino Holdings Uk Limited
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seeback House
    England
    Dec 31, 2021
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seeback House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07833708
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    United Kingdom
    Apr 06, 2016
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityThe Governing Laws Of The United Kingdom
    Place RegisteredCompanies House
    Registration Number05745526
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MAYFAIR ACQUISITIONCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 17, 2024Commencement of winding up
    Apr 17, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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