MAYFAIR HEALTHCARE (KNARESBOROUGH) LIMITED

MAYFAIR HEALTHCARE (KNARESBOROUGH) LIMITED

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

    Company NameMAYFAIR HEALTHCARE (KNARESBOROUGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09390654
    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 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 AddressNo

    What were the previous names of MAYFAIR HEALTHCARE (KNARESBOROUGH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HADRIAN HEALTHCARE (KNARESBOROUGH) LIMITEDApr 23, 2015Apr 23, 2015
    TIMEC 1486 LIMITEDJan 15, 2015Jan 15, 2015

    What are the latest accounts for MAYFAIR HEALTHCARE (KNARESBOROUGH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for MAYFAIR HEALTHCARE (KNARESBOROUGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to May 23, 2022

    12 pagesLIQ03

    Termination of appointment of Laurence Ghislaine Claude Monnier as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Christopher James Urwin as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Ms Helen Potter as a director on Jan 21, 2022

    2 pagesAP01

    Termination of appointment of Michael John Green as a director on Oct 15, 2021

    1 pagesTM01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 24, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Cessation of Hadrian Healthcare Holdings Limited as a person with significant control on Jul 19, 2019

    1 pagesPSC07

    Notification of Mayfair Healthcare Holdings Limited as a person with significant control on Jul 19, 2019

    2 pagesPSC02

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    27 pagesAA

    Confirmation statement made on Jan 22, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Laurence Ghislaine Claude Monnier as a director on Nov 04, 2019

    2 pagesAP01

    Termination of appointment of Barry Steven Hill as a director on Oct 11, 2019

    1 pagesTM01

    Appointment of Mr Michael John Green as a director on Jul 30, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 093906540001 in full

    1 pagesMR04

    Satisfaction of charge 093906540002 in full

    1 pagesMR04

    Current accounting period extended from Mar 31, 2019 to Sep 30, 2019

    1 pagesAA01

    Secretary's details changed for Aviva Company Secretarial Services Limited on Jul 19, 2019

    1 pagesCH04

    Statement of capital following an allotment of shares on Jul 19, 2019

    • Capital: GBP 7,537
    3 pagesSH01

    Who are the officers of MAYFAIR HEALTHCARE (KNARESBOROUGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02084205
    1278390004
    POTTER, Helen
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomBritish,GermanDirector274114750001
    GILL, Jasvinder Singh
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    England
    Secretary
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    England
    197002230001
    MUCKLE SECRETARY LIMITED
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Secretary
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5276019
    101749170003
    DAVISON, Andrew John
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Director
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    United KingdomBritishSolicitor3159270006
    GREEN, Michael John
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    United KingdomBritishSurveyor261269690001
    HILL, Barry Steven
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishChartered Surveyor165034590001
    MONNIER, Laurence Ghislaine Claude
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritish,FrenchFund Management206696850001
    URWIN, Christopher James
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomBritishEconomist164920730001
    WATSON, Ian
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    England
    Director
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    England
    United KingdomBritishCompany Director120773290002

    Who are the persons with significant control of MAYFAIR HEALTHCARE (KNARESBOROUGH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Undershaft
    EC3P 3DQ London
    St Heln's
    England
    Jul 19, 2019
    1 Undershaft
    EC3P 3DQ London
    St Heln's
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09878701
    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.
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    United Kingdom
    Aug 01, 2016
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09878701
    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.

    Does MAYFAIR HEALTHCARE (KNARESBOROUGH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Nov 26, 2015Registration of a charge (MR01)
    • Jul 26, 2019Satisfaction of a charge (MR04)
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Nov 25, 2015Registration of a charge (MR01)
    • Jul 26, 2019Satisfaction of a charge (MR04)

    Does MAYFAIR HEALTHCARE (KNARESBOROUGH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 05, 2023Due to be dissolved on
    May 24, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Rodney Sykes
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB 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