MAYMASK (127) LIMITED

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

    Company NameMAYMASK (127) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06141957
    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 MAYMASK (127) LIMITED?

    • (5510) /

    Where is MAYMASK (127) LIMITED located?

    Registered Office Address
    c/o C/O
    GRANT THORNTON UK LLP
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAYMASK (127) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What is the status of the latest annual return for MAYMASK (127) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MAYMASK (127) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Insolvency filing

    INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 13/03/2015
    8 pagesLIQ MISC

    Insolvency filing

    Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date 13/03/2014
    8 pagesLIQ MISC

    Insolvency filing

    Insolvency:secretary of state's certificate of release of liquidator
    1 pagesLIQ MISC

    Registered office address changed from * 1 Kings Avenue Winchmore Hill London N21 3NA* on Jul 16, 2012

    2 pagesAD01

    Order of court to wind up

    COCOMP

    Insolvency court order

    Court order insolvency:re court order release of liq
    14 pagesLIQ MISC OC

    Appointment of a liquidator

    1 pages4.31

    Registered office address changed from * C/O Bond Partners Llp the Grange 100 High Street London N14 6TB* on Jan 30, 2012

    2 pagesAD01

    Order of court to wind up

    COCOMP

    Insolvency court order

    Court order insolvency:replace liq
    5 pagesLIQ MISC OC

    Appointment of a liquidator

    1 pages4.31

    Receiver's abstract of receipts and payments to Aug 03, 2011

    2 pages3.6

    legacy

    1 pagesLQ02

    Appointment of a liquidator

    1 pages4.31

    Registered office address changed from * 34 Frederick Street Sunderland Tyne and Wear SR1 1LP* on Dec 10, 2010

    2 pagesAD01

    Order of court to wind up

    2 pagesCOCOMP

    legacy

    1 pagesLQ01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * the Lodge North Road Harelaw Stanley Co Durham DH9 8DA* on Jul 13, 2010

    2 pagesAD01

    Annual return made up to Mar 06, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2010

    Statement of capital on Apr 07, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Alan Crawford Westwater on Mar 06, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2008

    4 pagesAA

    Who are the officers of MAYMASK (127) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTWATER, Margaret
    The Lodge North Road
    Harelaw
    DH9 8DH Stanley
    Durham
    Secretary
    The Lodge North Road
    Harelaw
    DH9 8DH Stanley
    Durham
    British11868820001
    WESTWATER, Alan Crawford
    The Lodge North Road
    Harelaw
    DH9 8DH Stanley
    Durham
    Director
    The Lodge North Road
    Harelaw
    DH9 8DH Stanley
    Durham
    EnglandBritish11868830001
    OSBORNE SECRETARIES LIMITED
    The Cube
    Arngrove Court
    NE4 6DB Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    The Cube
    Arngrove Court
    NE4 6DB Newcastle Upon Tyne
    Tyne & Wear
    119311540001
    OSBORNE DIRECTORS LIMITED
    The Cube
    Barrack Road
    NE4 6DB Newcastle Upon Tyne
    Director
    The Cube
    Barrack Road
    NE4 6DB Newcastle Upon Tyne
    89210800002

    Does MAYMASK (127) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On May 01, 2007
    Delivered On May 03, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The cygnet hotel carter street sandown isle of wight. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 03, 2007Registration of a charge (395)
    • 1Oct 23, 2010Appointment of a receiver or manager (LQ01)
    • 1Sep 03, 2011Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Legal charge
    Created On Apr 10, 2007
    Delivered On Apr 20, 2007
    Satisfied
    Amount secured
    £100,000.00 due or to become due from the company to
    Short particulars
    Cygnet hotel, 58 carter street, sandown, isle of wight.
    Persons Entitled
    • Chandravadan Kantilal Patel and Dipti Patel
    Transactions
    • Apr 20, 2007Registration of a charge (395)
    • Feb 04, 2009Statement of satisfaction of a charge in full or part (403a)

    Does MAYMASK (127) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Richard John Huffer
    Daniells Harrison The Old Manor House
    Wickham Road
    PO16 7AR Fareham
    Hampshire
    receiver manager
    Daniells Harrison The Old Manor House
    Wickham Road
    PO16 7AR Fareham
    Hampshire
    Christopher Ronald Daniels
    The Old Manor House Wickham Road
    PO16 7AR Fareham
    Hampshire
    receiver manager
    The Old Manor House Wickham Road
    PO16 7AR Fareham
    Hampshire
    2
    DateType
    Nov 11, 2015Conclusion of winding up
    Feb 15, 2010Petition date
    Oct 20, 2010Commencement of winding up
    Feb 29, 2016Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    T Papanicola
    Bond Partners Llp
    The Grange
    N14 6TB 100 High Street
    London
    practitioner
    Bond Partners Llp
    The Grange
    N14 6TB 100 High Street
    London
    The Official Receiver Or Newcastle
    The Official Receiver
    1st Floor
    NE1 2JQ Melbourne House
    Pandon Bank Newcastle Upon Tyne
    practitioner
    The Official Receiver
    1st Floor
    NE1 2JQ Melbourne House
    Pandon Bank Newcastle Upon Tyne
    Ninos Koumettou
    Alexander Lawson Jacobs
    1 Kings Avenue
    N21 3NA Winchmore Hill
    London
    practitioner
    Alexander Lawson Jacobs
    1 Kings Avenue
    N21 3NA Winchmore Hill
    London
    Stephen Hunt
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    Kevin John Hellard
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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