Liquidation
Company Information for DAVID MAYFIELDS LIMITED
16 HANOVER SQUARE, MAYFAIR, LONDON, W1S 1HT,
|
Company Registration Number
04761514
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
DAVID MAYFIELDS LIMITED | ||||||
Legal Registered Office | ||||||
16 HANOVER SQUARE MAYFAIR LONDON W1S 1HT Other companies in W1S | ||||||
Previous Names | ||||||
|
Company Number | 04761514 | |
---|---|---|
Company ID Number | 04761514 | |
Date formed | 2003-05-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2012 | |
Account next due | 28/02/2014 | |
Latest return | 13/05/2012 | |
Return next due | 10/06/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 10:05:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DAVID MAYFIELDS (DEVELOPMENTS) LIMITED | 16 HANOVER SQUARE MAYFAIR LONDON UNITED KINGDOM W1S 1HT | Dissolved | Company formed on the 2011-08-01 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ANDERSON |
||
BELMERE GROUP LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER O'CONNOR |
Director | ||
PAUL BANKS |
Director | ||
RACHEL BANKS |
Director | ||
IRFAN KHAN |
Director | ||
RAABIA AHSAN |
Director | ||
REDECO LOGISTICS GROUP PLC |
Director | ||
IFRAZ KHAN |
Director | ||
RAABIA AHSAN |
Director | ||
ARFAN KHAN |
Director | ||
IRFAN KHAN |
Company Secretary | ||
FARZANA BEGUM |
Director | ||
IFRAZ KHAN |
Director | ||
IRFAN KHAN |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 09/12/2019: DEFER TO 09/12/2019 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRFAN KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAABIA AHSAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL BANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BANKS | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/12 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 13/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 6TH FLOOR 8 EXCHANGE QUAY SALFORD MANCHESTER M5 3EJ UNITED KINGDOM | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AP02 | CORPORATE DIRECTOR APPOINTED BELMERE GROUP LIMITED | |
AR01 | 13/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARFAN KHAN / 10/06/2011 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER OA??CONNOR | |
AP01 | DIRECTOR APPOINTED MRS RACHEL BANKS | |
AP01 | DIRECTOR APPOINTED MR PAUL BANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REDECO LOGISTICS GROUP PLC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IFRAZ KHAN | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 | |
AP01 | DIRECTOR APPOINTED MISS RAABIA AHSAN | |
AP01 | DIRECTOR APPOINTED MR ARFAN KHAN | |
AP02 | CORPORATE DIRECTOR APPOINTED REDECO LOGISTICS GROUP PLC | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 08/10/2010 | |
CERTNM | COMPANY NAME CHANGED CLOUDFIVE (RESEARCH) LTD. CERTIFICATE ISSUED ON 14/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM JAPE ONE DELL ROAD ROCHDALE LANCASHIRE OL12 6BZ UNITED KINGDOM | |
RES15 | CHANGE OF NAME 01/06/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR IFRAZ KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARFAN KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAABIA AHSAN | |
AR01 | 13/05/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IRFAN KHAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IRFAN KHAN / 13/05/2010 | |
AP01 | DIRECTOR APPOINTED MR IRFAN KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRFAN KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FARZANA BEGUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IFRAZ KHAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RAABIA AHSAN / 20/04/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CLOUDFIVE (EUROPE) LTD. CERTIFICATE ISSUED ON 11/07/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAABIA AHSAN / 08/07/2009 | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM JAPE ONE DELL ROAD ROCHDALE LANCASHIRE OL12 6BZ | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DR RAABIA AHSAN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MIDI COMS LIMITED CERTIFICATE ISSUED ON 19/01/09 | |
288a | DIRECTOR APPOINTED MR IRFAN KHAN | |
288a | DIRECTOR APPOINTED MR IFRAZ KHAN | |
288a | DIRECTOR APPOINTED MISS FARZANA BEGUM |
Winding-Up Orders | 2013-10-07 |
Petitions to Wind Up (Companies) | 2013-08-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
DAVID MAYFIELDS LIMITED owns 1 domain names.
davidmayfields.co.uk
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DAVID MAYFIELDS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | DAVID MAYFIELDS LIMITED | Event Date | 2013-09-30 |
In the Manchester District Registry case number 3772 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | THE SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLS | Event Type | Petitions to Wind Up (Companies) |
Defending party | DAVID MAYFIELDS LIMITED | Event Date | 2013-07-31 |
Solicitor | Howes Percival LLP | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3772 A Petition to wind up the above-named Company of 16 Hanover Square, Mayfair, London, United Kingdom W1S 1HT , presented on 31 July 2013 by THE SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLS c/o Howes Percival LLP, 19 Spring Gardens, Manchester M2 1FB in the public interest. The Petition of the Company will be heard at the Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 30 September 2013 at 1230 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 September 2013 . | |||
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. |