MAYFAIR HEALTHCARE (WETHERBY) LIMITED
Overview
| Company Name | MAYFAIR HEALTHCARE (WETHERBY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06904173 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MAYFAIR HEALTHCARE (WETHERBY) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is MAYFAIR HEALTHCARE (WETHERBY) LIMITED located?
| Registered Office Address | 25 Farringdon Street EC4A 4AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAYFAIR HEALTHCARE (WETHERBY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HADRIAN HEALTHCARE (WETHERBY) LIMITED | Aug 12, 2009 | Aug 12, 2009 |
| TIMEC 1231 LIMITED | May 13, 2009 | May 13, 2009 |
What are the latest accounts for MAYFAIR HEALTHCARE (WETHERBY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for MAYFAIR HEALTHCARE (WETHERBY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 23, 2022 | 12 pages | LIQ03 | ||||||||||
Termination of appointment of Laurence Ghislaine Claude Monnier as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher James Urwin as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Helen Potter as a director on Jan 24, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Green as a director on Oct 15, 2021 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 25 Farringdon Street London EC4A 4AB on Jun 07, 2021 | 2 pages | AD01 | ||||||||||
Notification of Mayfair Healthcare Holdings Limited as a person with significant control on Jul 19, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Hadrian Healthcare Holdings Limited as a person with significant control on Jul 19, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on May 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Laurence Ghislaine Claude Monnier as a director on Nov 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barry Steven Hill as a director on Oct 11, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Green as a director on Jul 30, 2019 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Statement of capital following an allotment of shares on Jul 19, 2019
| 3 pages | SH01 | ||||||||||
Current accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
Appointment of Aviva Company Secretarial Services Limited as a secretary on Jul 19, 2019 | 2 pages | AP04 | ||||||||||
Who are the officers of MAYFAIR HEALTHCARE (WETHERBY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| POTTER, Helen | Director | Farringdon Street EC4A 4AB London 25 | United Kingdom | British,German | 274114750001 | |||||||||
| GILL, Jasvinder Singh | Secretary | 3 Keel Row The Watermark NE11 9SZ Gateshead Hadrian Offices Tyne And Wear England | British | 140709670001 | ||||||||||
| MUCKLE SECRETARY LIMITED | Secretary | 32 Gallowgate NE1 4BF Newcastle Upon Tyne Time Central Tyne & Wear United Kingdom | 130024540001 | |||||||||||
| DAVISON, Andrew John | Director | Fir Trees Farm Lowgate NE46 2NS Hexham Northumberland | United Kingdom | British | 3159270006 | |||||||||
| GREEN, Michael John | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | 261269690001 | |||||||||
| HILL, Barry Steven | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 165034590001 | |||||||||
| MONNIER, Laurence Ghislaine Claude | Director | Farringdon Street EC4A 4AB London 25 | England | British,French | 206696850001 | |||||||||
| URWIN, Christopher James | Director | Farringdon Street EC4A 4AB London 25 | United Kingdom | British | 164920730001 | |||||||||
| WATSON, Ian | Director | 3 Keel Row The Watermark NE11 9SZ Gateshead Hadrian Offices Tyne And Wear England | England | British | 120773290001 |
Who are the persons with significant control of MAYFAIR HEALTHCARE (WETHERBY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mayfair Healthcare Holdings Limited | Jul 19, 2019 | 1 Undershaft EC3P 3DQ London St Helen's England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hadrian Healthcare Holdings Limited | Aug 01, 2016 | The Watermark NE11 9SZ Gateshead Hadrian Offices Tyne And Wear United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MAYFAIR HEALTHCARE (WETHERBY) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of legal mortgage | Created On Aug 14, 2012 Delivered On Aug 15, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Former health centre, st james street, wetherby t/no WYK684132, WYK907994 and WYK590987 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Aug 14, 2012 Delivered On Aug 15, 2012 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MAYFAIR HEALTHCARE (WETHERBY) 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