MAYFAIR HEALTHCARE HOLDINGS LIMITED
Overview
Company Name | MAYFAIR HEALTHCARE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09878701 |
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 HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MAYFAIR HEALTHCARE HOLDINGS LIMITED located?
Registered Office Address | 25 Farringdon Street EC4A 4AB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAYFAIR HEALTHCARE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
HADRIAN HEALTHCARE HOLDINGS LIMITED | Aug 17, 2016 | Aug 17, 2016 |
HADRIAN HEALTHCARE LIMITED | Dec 04, 2015 | Dec 04, 2015 |
TIMEC 1532 LIMITED | Nov 18, 2015 | Nov 18, 2015 |
What are the latest accounts for MAYFAIR HEALTHCARE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for MAYFAIR HEALTHCARE HOLDINGS 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 22, 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 | ||||||||||||||||||||||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Confirmation statement made on Dec 09, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2019 | 38 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Dec 09, 2019 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 | ||||||||||||||||||||||
Resolutions Resolutions | 42 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Michael John Green as a director on Jul 30, 2019 | 2 pages | AP01 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Notification of Lime Property Fund (General Partner) Limited as a person with significant control on Jul 19, 2019 | 2 pages | PSC02 | ||||||||||||||||||||||
Cessation of Ian Watson as a person with significant control on Jul 19, 2019 | 1 pages | PSC07 | ||||||||||||||||||||||
Satisfaction of charge 098787010001 in full | 1 pages | MR04 | ||||||||||||||||||||||
Who are the officers of MAYFAIR HEALTHCARE HOLDINGS 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 |
| 260739270001 | ||||||||||
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 United Kingdom | 211447110001 | |||||||||||
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 Helen's 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 United Kingdom | United Kingdom | British | Company Director | 120773290002 |
Who are the persons with significant control of MAYFAIR HEALTHCARE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lime Property Fund (General Partner) Limited | Jul 19, 2019 | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian Watson | Aug 01, 2016 | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does MAYFAIR HEALTHCARE HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 01, 2016 Delivered On Aug 03, 2016 | Satisfied | ||
Brief description Property: all estates or interests in any freehold or leasehold property in england and wales at the date of the debenture or thereafter belonging to the company, all other interests belonging to the company in or over land or the proceeds of sale of land and all licences at the date of the debenture or in the future held by the company to enter on or use land and all present and future heritable and leasehold property in scotland at the date of the debenture or thereafter vested in the company together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and 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
|
Does MAYFAIR HEALTHCARE HOLDINGS 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