MAYFAIR HEALTHCARE (KNARESBOROUGH) LIMITED
Overview
Company Name | MAYFAIR HEALTHCARE (KNARESBOROUGH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09390654 |
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 (KNARESBOROUGH) LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is MAYFAIR HEALTHCARE (KNARESBOROUGH) LIMITED located?
Registered Office Address | 25 Farringdon Street EC4A 4AB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAYFAIR HEALTHCARE (KNARESBOROUGH) LIMITED?
Company Name | From | Until |
---|---|---|
HADRIAN HEALTHCARE (KNARESBOROUGH) LIMITED | Apr 23, 2015 | Apr 23, 2015 |
TIMEC 1486 LIMITED | Jan 15, 2015 | Jan 15, 2015 |
What are the latest accounts for MAYFAIR HEALTHCARE (KNARESBOROUGH) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for MAYFAIR HEALTHCARE (KNARESBOROUGH) 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 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Green as a director on Oct 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 | ||||||||||
Cessation of Hadrian Healthcare Holdings Limited as a person with significant control on Jul 19, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Mayfair Healthcare Holdings Limited as a person with significant control on Jul 19, 2019 | 2 pages | PSC02 | ||||||||||
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 Jan 22, 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 093906540001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 093906540002 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
Secretary's details changed for Aviva Company Secretarial Services Limited on Jul 19, 2019 | 1 pages | CH04 | ||||||||||
Statement of capital following an allotment of shares on Jul 19, 2019
| 3 pages | SH01 | ||||||||||
Who are the officers of MAYFAIR HEALTHCARE (KNARESBOROUGH) 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 | Director | 274114750001 | ||||||||
GILL, Jasvinder Singh | Secretary | 3 Keel Row The Watermark NE11 9SZ Gateshead Hadrian Offices Tyne And Wear England | 197002230001 | |||||||||||
MUCKLE SECRETARY LIMITED | Secretary | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom |
| 101749170003 | ||||||||||
DAVISON, Andrew John | Director | 32 Gallowgate NE1 4BF Newcastle Upon Tyne Time Central Tyne And Wear United Kingdom | United Kingdom | British | Solicitor | 3159270006 | ||||||||
GREEN, Michael John | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | Surveyor | 261269690001 | ||||||||
HILL, Barry Steven | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Chartered Surveyor | 165034590001 | ||||||||
MONNIER, Laurence Ghislaine Claude | Director | Farringdon Street EC4A 4AB London 25 | England | British,French | Fund Management | 206696850001 | ||||||||
URWIN, Christopher James | Director | Farringdon Street EC4A 4AB London 25 | United Kingdom | British | Economist | 164920730001 | ||||||||
WATSON, Ian | Director | 3 Keel Row The Watermark NE11 9SZ Gateshead Hadrian Offices Tyne And Wear England | United Kingdom | British | Company Director | 120773290002 |
Who are the persons with significant control of MAYFAIR HEALTHCARE (KNARESBOROUGH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mayfair Healthcare Holdings Limited | Jul 19, 2019 | 1 Undershaft EC3P 3DQ London St Heln's England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hadrian Healthcare Holdings Limited | Aug 01, 2016 | 3 Keel Row The Watermark NE11 9SZ Gateshead Hadrian Offices Tyne And Wear United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does MAYFAIR HEALTHCARE (KNARESBOROUGH) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 19, 2015 Delivered On Nov 26, 2015 | Satisfied | ||
Brief description All estates or interests in any freehold or leasehold property in england & wales at the date of the debenture or after the date of the debenture belonging to the borrower & all present & future heritable & leasehold property in scotland at the date of the debenture or after the date of the debenture vested in the borrower together with all buildings, fixtures and fixed plant & machinery on such property, the proceeds of sale of the whole or any part of such property & all rights appurtenant to or benefiting such property. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 19, 2015 Delivered On Nov 25, 2015 | Satisfied | ||
Brief description The property known as the manor house, 1 hambleton grove, knaresborough and registered at the land registry with title numbers NYK309722 and NYK315232. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does MAYFAIR HEALTHCARE (KNARESBOROUGH) 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