Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYFIND LIMITED
Company Information for

MAYFIND LIMITED

LIVERPOOL, UNITED KINGDOM, L3,
Company Registration Number
03121229
Private Limited Company
Dissolved

Dissolved 2014-04-21

Company Overview

About Mayfind Ltd
MAYFIND LIMITED was founded on 1995-11-02 and had its registered office in Liverpool. The company was dissolved on the 2014-04-21 and is no longer trading or active.

Key Data
Company Name
MAYFIND LIMITED
 
Legal Registered Office
LIVERPOOL
UNITED KINGDOM
 
Filing Information
Company Number 03121229
Date formed 1995-11-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-29
Date Dissolved 2014-04-21
Type of accounts DORMANT
Last Datalog update: 2015-06-03 01:14:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAYFIND LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT WILLIAMS
Company Secretary 2011-07-08
DAVID ALEXANDER ROBERTSON ADAMS
Director 2012-08-21
LAWRENCE RICHARD CHRISTENSEN
Director 2012-08-21
ROBERT JAMES CORLISS
Director 2012-08-21
DAVID ROBERT WILLIAMS
Director 2011-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JOHN JONES
Director 2010-03-01 2012-07-27
RICHARD DENLEY JOHN MANNING
Company Secretary 2010-07-07 2011-07-08
RICHARD DENLEY JOHN MANNING
Director 2009-04-02 2011-07-08
LAWRENCE PATRICK COPPOCK
Director 2009-05-18 2011-01-17
JONATHAN ASHBY
Company Secretary 2008-09-23 2010-07-07
COLIN ALBERT TRANTER
Director 2009-05-18 2010-03-25
DAVID CHARLES JONES
Director 2009-02-04 2010-01-31
PETER WODEHOUSE WILLIAMS
Director 2009-02-04 2009-05-31
DAVID PHILLIP MADELEY
Director 2008-05-01 2009-04-02
CHRISTOPHER RONNIE
Director 2007-10-29 2009-03-25
DAVID PHILLIP MADELEY
Company Secretary 2008-05-01 2008-09-23
JOHN DAVID GREENWOOD
Company Secretary 1998-09-11 2008-05-01
JOHN DAVID GREENWOOD
Director 1998-09-11 2008-05-01
THOMAS WILLIAM KNIGHT
Director 2007-06-08 2007-10-29
DAVID WHELAN
Director 1998-09-11 2007-06-08
DUNCAN JAMES SHARPE
Director 1998-09-11 2002-10-07
THOMAS BLANE HUNTER
Director 1995-11-26 1998-10-31
BRIAN MCCLUSKEY
Company Secretary 1998-07-10 1998-09-11
BARRY JOHN KEITH DUNN
Director 1998-09-11 1998-09-11
IAN MICHAEL GRABINER
Director 1995-11-26 1998-09-11
JOHN KINNAIRD
Director 1995-11-26 1998-09-11
BRIAN MCCLUSKEY
Director 1997-09-15 1998-09-11
MARY RIGBY
Director 1998-09-11 1998-09-11
CHRISTOPHER RONNIE
Director 1997-09-15 1998-09-11
MD SECRETARIES (EDINBURGH) LIMITED
Company Secretary 1995-11-26 1998-07-10
PHILIP NIGEL ROSS GREEN
Director 1995-11-15 1997-06-30
DAVID ALAN THOMPSON
Director 1995-11-26 1997-06-30
DAVID ALAN THOMPSON
Company Secretary 1995-11-15 1995-11-26
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-11-02 1995-11-15
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-11-02 1995-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER ROBERTSON ADAMS CONVIVIALITY PLC Director 2013-07-30 CURRENT 2005-10-14 In Administration/Administrative Receiver
DAVID ALEXANDER ROBERTSON ADAMS BLANE LEISURE LIMITED Director 2012-08-21 CURRENT 1988-02-03 Dissolved 2016-01-01
DAVID ALEXANDER ROBERTSON ADAMS STAFFORD PLACE CONSULTING LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
DAVID ALEXANDER ROBERTSON ADAMS HALFORDS GROUP PLC Director 2011-03-01 CURRENT 2002-06-10 Active
DAVID ALEXANDER ROBERTSON ADAMS ALEXON GROUP PLC Director 2010-09-01 CURRENT 1947-03-17 Dissolved 2014-12-24
DAVID ALEXANDER ROBERTSON ADAMS MACKINNON'S OF DYCE LIMITED Director 2010-05-28 CURRENT 1982-04-21 Dissolved 2015-01-09
DAVID ALEXANDER ROBERTSON ADAMS JJB SPORTS PLC Director 2010-01-29 CURRENT 1971-09-22 Dissolved 2016-01-06
DAVID ALEXANDER ROBERTSON ADAMS BCC REALISATIONS LIMITED Director 2008-04-16 CURRENT 1990-10-22 Dissolved 2014-02-12
DAVID ALEXANDER ROBERTSON ADAMS WOC REALISATIONS LIMITED Director 2008-04-16 CURRENT 1988-06-01 Dissolved 2016-01-29
DAVID ALEXANDER ROBERTSON ADAMS WALK THE WALK IN ACTION LIMITED Director 2005-11-30 CURRENT 1999-11-30 Active
DAVID ALEXANDER ROBERTSON ADAMS WALKWEAR LIMITED Director 2005-11-30 CURRENT 2003-10-09 Active
DAVID ALEXANDER ROBERTSON ADAMS WALK THE WALK WORLDWIDE Director 2005-11-30 CURRENT 1999-11-01 Active
LAWRENCE RICHARD CHRISTENSEN JJB SPORTS PLC Director 2011-11-01 CURRENT 1971-09-22 Dissolved 2016-01-06
ROBERT JAMES CORLISS BLANE LEISURE LIMITED Director 2012-08-21 CURRENT 1988-02-03 Dissolved 2016-01-01
ROBERT JAMES CORLISS JJB SPORTS PLC Director 2012-07-09 CURRENT 1971-09-22 Dissolved 2016-01-06
DAVID ROBERT WILLIAMS CADAMCO LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
DAVID ROBERT WILLIAMS THOROUGHLY FULFILLED LIMITED Director 2017-08-30 CURRENT 2007-10-05 Active - Proposal to Strike off
DAVID ROBERT WILLIAMS THOROUGHLY FULFILLED HOLDINGS LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active - Proposal to Strike off
DAVID ROBERT WILLIAMS JJB SPORTS EMPLOYMENT LIMITED Director 2011-01-17 CURRENT 2002-04-10 Dissolved 2014-04-21
DAVID ROBERT WILLIAMS GOLF TV LIMITED Director 2011-01-17 CURRENT 2001-03-08 Dissolved 2014-04-21
DAVID ROBERT WILLIAMS TV SPORTS SHOP LIMITED Director 2011-01-17 CURRENT 2003-09-26 Dissolved 2014-04-21
DAVID ROBERT WILLIAMS SPORTS DIVISION LIMITED Director 2011-01-17 CURRENT 1993-06-04 Dissolved 2014-04-23
DAVID ROBERT WILLIAMS JJB SPORTS DISTRIBUTION LIMITED Director 2011-01-17 CURRENT 1984-08-08 Dissolved 2014-04-21
DAVID ROBERT WILLIAMS ASTRAL SPORTS AND LEISURE (RETAIL) LIMITED Director 2011-01-17 CURRENT 1955-12-22 Dissolved 2015-09-08
DAVID ROBERT WILLIAMS JACK SHARP LIMITED Director 2011-01-17 CURRENT 1938-05-21 Dissolved 2015-09-08
DAVID ROBERT WILLIAMS SSL SPORTS AND LEISUREWEAR PLC Director 2011-01-17 CURRENT 1964-03-03 Dissolved 2015-09-08
DAVID ROBERT WILLIAMS JJB CARD SERVICES LIMITED Director 2011-01-17 CURRENT 2001-11-28 Dissolved 2015-09-08
DAVID ROBERT WILLIAMS BLANE LEISURE LIMITED Director 2011-01-17 CURRENT 1988-02-03 Dissolved 2016-01-01
DAVID ROBERT WILLIAMS JJB SPORTS PLC Director 2011-01-17 CURRENT 1971-09-22 Dissolved 2016-01-06
DAVID ROBERT WILLIAMS SSL RETAIL LIMITED Director 2011-01-17 CURRENT 1977-01-27 Dissolved 2016-01-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-04-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2014
2014-01-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-05-014.20STATEMENT OF AFFAIRS/4.19
2013-04-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM JJB SPORTS PLC MARTLAND PARK CHALLENGE WAY WIGAN LANCASHIRE WN5 0LD
2012-09-06AP01DIRECTOR APPOINTED MR LAWRENCE RICHARD CHRISTENSEN
2012-09-04AP01DIRECTOR APPOINTED MR DAVID ALEXANDER ROBERTSON ADAMS
2012-08-22AP01DIRECTOR APPOINTED MR ROBERT JAMES CORLISS
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2012-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/12
2012-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-06-12RES01ALTER ARTICLES 23/05/2012
2012-06-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-02LATEST SOC02/11/11 STATEMENT OF CAPITAL;GBP 1000
2011-11-02AR0126/10/11 FULL LIST
2011-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/11
2011-07-12AP03SECRETARY APPOINTED MR DAVID ROBERT WILLIAMS
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MANNING
2011-07-12TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MANNING
2011-01-19AP01DIRECTOR APPOINTED MR DAVID ROBERT WILLIAMS
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE COPPOCK
2010-10-29AR0126/10/10 FULL LIST
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-07-15AP03SECRETARY APPOINTED MR RICHARD DENLEY JOHN MANNING
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN ASHBY
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TRANTER
2010-03-09AP01DIRECTOR APPOINTED MR KEITH JOHN JONES
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2009-11-25AR0126/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALBERT TRANTER / 26/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DENLEY JOHN MANNING / 26/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID CHARLES JONES / 26/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE COPPOCK / 26/10/2009
2009-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/09
2009-06-06288aDIRECTOR APPOINTED MR COLIN ALBERT TRANTER
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR PETER WILLIAMS
2009-05-27288aDIRECTOR APPOINTED MR LAWRENCE COPPOCK
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID MADELEY
2009-04-09288aDIRECTOR APPOINTED RICHARD DENLEY JOHN MANNING
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RONNIE
2009-02-25RES01ALTER ARTICLES 04/02/2009
2009-02-19288aDIRECTOR APPOINTED PETER WOEDHOUSE WILLIAMS
2009-02-19288aDIRECTOR APPOINTED SIR DAVID CHARLES JONES
2009-02-19MEM/ARTSARTICLES OF ASSOCIATION
2009-02-09288bAPPOINTMENT TERMINATED SECRETARY DAVID MADELEY
2009-02-09288aSECRETARY APPOINTED JONATHAN ASHBY
2008-10-28363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/08
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN GREENWOOD
2008-06-05288aDIRECTOR AND SECRETARY APPOINTED DAVID PHILLIP MADELEY
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288bDIRECTOR RESIGNED
2007-11-06363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/07
2007-07-02288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2006-12-08AAFULL ACCOUNTS MADE UP TO 29/01/06
2006-11-08363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores



Licences & Regulatory approval
We could not find any licences issued to MAYFIND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-11-22
Appointment of Liquidators2013-04-05
Fines / Sanctions
No fines or sanctions have been issued against MAYFIND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2012-06-01 Outstanding LLOYDS TSB BANK PLC (AS SECURITY AGENT FOR THE FINANCE PARTIES)
DEBENTURE 1996-04-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-01-29
Annual Accounts
2011-01-30
Annual Accounts
2010-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAYFIND LIMITED

Intangible Assets
Patents
We have not found any records of MAYFIND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYFIND LIMITED
Trademarks
We have not found any records of MAYFIND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYFIND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as MAYFIND LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where MAYFIND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMAYFIND LTDEvent Date2013-11-12
Notice is hereby given that final meetings pursuant to Section 106 of the Insolvency Act 1986 of the members and of the creditors of the above named Companies will be held at KPMG LLP, St James Square, Manchester, M2 6DS on 16 January 2014 at 10.00 am and 10.30 am; 11.00 am and 11.30 am; 12.00 noon and 12.30 pm; 1.00 pm and 1.30 pm; and 3.00 pm and 3.30 pm respectively, for the purposes of having an account laid before them by the Joint Liquidators (pursuant to Sections 106 of the Insolvency Act and Rule 4.49(D) of the Insolvency Rules 1986 (as amended)), showing the manner in which the windings up of the Companies have been conducted, the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditors stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, St James Square, Manchester, M2 6DS, Fax +44 (0) 161 838 4089 by no later than 4.00 pm on 15 January 2014. Office Holder details: Brian Green, (IP No. 8709) and David Costley-Wood, (IP No. 9336) both of KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH Further information can be obtained by contacting Sandila Samee on 0161 246 4000. Brian Green and David Costley-Wood , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMAYFIND LIMITEDEvent Date2013-03-20
Brian Green and David Costley-Wood , KPMG LLP , St James Square, Manchester M2 6DS, United Kingdom . Contact name: Chris Davison / e-mail address: chris.davison@kpmg.co.uk / telephone number: 0161 838 4693 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAYFIND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAYFIND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.