Active - Proposal to Strike off
Company Information for MAYS HOLDINGS LIMITED
Arrow Valley, Claybrook Drive, Redditch, B98 0FY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MAYS HOLDINGS LIMITED | |
Legal Registered Office | |
Arrow Valley Claybrook Drive Redditch B98 0FY Other companies in RM19 | |
Company Number | 04974836 | |
---|---|---|
Company ID Number | 04974836 | |
Date formed | 2003-11-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 31/12/2024 | |
Latest return | 2023-11-25 | |
Return next due | 23/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-12-18 03:55:05 |
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 | ||
---|---|---|---|---|
![]() |
MAYS HOLDINGS LLC | 1265 EAST 31ST Kings BROOKLYN NY 11210 | Active | Company formed on the 2012-09-14 |
MAYS HOLDINGS, LLC | 2735 Commerce Parkway NORTH PORT FL 34289 | Active | Company formed on the 2017-03-08 | |
![]() |
MAYS HOLDINGS LLC | Delaware | Unknown | |
![]() |
MAYS HOLDINGS GC LIMITED LIABILITY COMPANY | PO BOX 1916 KILGORE TX 75663 | Forfeited | Company formed on the 2020-07-31 |
Officer | Role | Date Appointed |
---|---|---|
NEIL LLOYD PAGE |
||
JEREMY ANDREW SAMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN MARK SHAPLAND |
Director | ||
MARTIN JAMES HARRIS |
Director | ||
PHILIP CHARLES HARRIS OF PECKHAM |
Director | ||
ROBERT DAVID HERGA |
Company Secretary | ||
PATRICIA ANN TAYLOR DREGENT |
Company Secretary | ||
IAN PETER KENYON |
Director | ||
TIM LOVEGROVE |
Director | ||
CHRISTIAN GEORGE SOLLESSE |
Director | ||
MARK BAYLISS |
Company Secretary | ||
DAVID JOHN MAY |
Director | ||
JOHN ROBERT MAY |
Director | ||
RICHARD EDWARD MAY |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SLEEPRIGHT UK LIMITED | Director | 2008-12-05 | CURRENT | 2006-09-20 | Active - Proposal to Strike off | |
HARRIS CARPETS DIRECT LIMITED | Director | 2008-07-14 | CURRENT | 1999-11-22 | Active - Proposal to Strike off | |
HARRISCARPETSDIRECT.COM LIMITED | Director | 2008-07-14 | CURRENT | 2000-03-08 | Active - Proposal to Strike off | |
CARPETRIGHT AT HOME LIMITED | Director | 2008-07-14 | CURRENT | 2002-03-14 | Active - Proposal to Strike off | |
IN-HOUSE CARPETS LIMITED | Director | 2008-07-14 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
NESTWARE PROPERTIES LIMITED | Director | 2008-07-14 | CURRENT | 2007-08-09 | Active | |
CARPETRIGHT PURFLEET LIMITED | Director | 2008-07-14 | CURRENT | 2007-12-21 | Active - Proposal to Strike off | |
WOODRIGHT LIMITED | Director | 2008-07-14 | CURRENT | 2003-03-21 | Active - Proposal to Strike off | |
NEW CARPET EXPRESS LIMITED | Director | 2008-07-14 | CURRENT | 2004-03-04 | Active - Proposal to Strike off | |
SLEEPRIGHT (EU) LIMITED | Director | 2008-07-14 | CURRENT | 2006-10-13 | Active - Proposal to Strike off | |
CPR REALISATIONS LIMITED | Director | 2008-07-14 | CURRENT | 1988-09-12 | In Administration | |
PREMIER CARPETS LIMITED | Director | 2008-07-14 | CURRENT | 1991-08-28 | Active - Proposal to Strike off | |
CARPETRIGHT OF LONDON LIMITED | Director | 2008-07-14 | CURRENT | 1992-12-17 | In Administration | |
CARPET DEPOT LIMITED | Director | 2008-07-14 | CURRENT | 1996-05-17 | Active - Proposal to Strike off | |
HARRIS CARPETS AT HOME LIMITED | Director | 2008-07-14 | CURRENT | 2000-03-08 | Active - Proposal to Strike off | |
HARRIS BEDS LIMITED | Director | 2008-07-14 | CURRENT | 2000-06-28 | Active - Proposal to Strike off | |
CARPETWORLD MANCHESTER LIMITED | Director | 2008-07-14 | CURRENT | 2002-05-03 | Liquidation | |
CARPET EXPRESS LIMITED | Director | 2008-07-14 | CURRENT | 2004-03-15 | Active - Proposal to Strike off | |
CARPETRIGHT CARD SERVICES LIMITED | Director | 2008-07-14 | CURRENT | 2004-11-16 | Active - Proposal to Strike off | |
CARPETWORLD LIMITED | Director | 2008-07-14 | CURRENT | 2007-10-31 | Active - Proposal to Strike off | |
CARPETRIGHT PURFLEET HOLDINGS LIMITED | Director | 2008-07-14 | CURRENT | 2007-12-12 | Active - Proposal to Strike off | |
STOREY CARPETS LIMITED | Director | 2008-07-14 | CURRENT | 1973-11-28 | Liquidation | |
MELFORD COMMERCIAL PROPERTIES LTD. | Director | 2008-07-14 | CURRENT | 1980-06-03 | Liquidation | |
MAYS CARPETS LIMITED | Director | 2008-07-14 | CURRENT | 1959-09-16 | Active - Proposal to Strike off | |
HARRIS CARPETS LIMITED | Director | 2008-07-14 | CURRENT | 1998-12-17 | Active - Proposal to Strike off | |
HARRIS FURNISHINGS LIMITED | Director | 2008-07-14 | CURRENT | 1998-12-17 | Active - Proposal to Strike off | |
RUGRIGHT (EU) LIMITED | Director | 2008-07-14 | CURRENT | 2006-10-12 | Active - Proposal to Strike off | |
HARRIS CARPETS DIRECT LIMITED | Director | 2013-03-18 | CURRENT | 1999-11-22 | Active - Proposal to Strike off | |
HARRISCARPETSDIRECT.COM LIMITED | Director | 2013-03-18 | CURRENT | 2000-03-08 | Active - Proposal to Strike off | |
CARPETRIGHT AT HOME LIMITED | Director | 2013-03-18 | CURRENT | 2002-03-14 | Active - Proposal to Strike off | |
IN-HOUSE CARPETS LIMITED | Director | 2013-03-18 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
NESTWARE PROPERTIES LIMITED | Director | 2013-03-18 | CURRENT | 2007-08-09 | Active | |
CARPETRIGHT PURFLEET LIMITED | Director | 2013-03-18 | CURRENT | 2007-12-21 | Active - Proposal to Strike off | |
WOODRIGHT LIMITED | Director | 2013-03-18 | CURRENT | 2003-03-21 | Active - Proposal to Strike off | |
NEW CARPET EXPRESS LIMITED | Director | 2013-03-18 | CURRENT | 2004-03-04 | Active - Proposal to Strike off | |
SLEEPRIGHT (EU) LIMITED | Director | 2013-03-18 | CURRENT | 2006-10-13 | Active - Proposal to Strike off | |
PREMIER CARPETS LIMITED | Director | 2013-03-18 | CURRENT | 1991-08-28 | Active - Proposal to Strike off | |
CARPETRIGHT OF LONDON LIMITED | Director | 2013-03-18 | CURRENT | 1992-12-17 | In Administration | |
CARPET DEPOT LIMITED | Director | 2013-03-18 | CURRENT | 1996-05-17 | Active - Proposal to Strike off | |
HARRIS CARPETS AT HOME LIMITED | Director | 2013-03-18 | CURRENT | 2000-03-08 | Active - Proposal to Strike off | |
HARRIS BEDS LIMITED | Director | 2013-03-18 | CURRENT | 2000-06-28 | Active - Proposal to Strike off | |
CARPETWORLD MANCHESTER LIMITED | Director | 2013-03-18 | CURRENT | 2002-05-03 | Liquidation | |
CARPET EXPRESS LIMITED | Director | 2013-03-18 | CURRENT | 2004-03-15 | Active - Proposal to Strike off | |
CARPETRIGHT CARD SERVICES LIMITED | Director | 2013-03-18 | CURRENT | 2004-11-16 | Active - Proposal to Strike off | |
CARPETWORLD LIMITED | Director | 2013-03-18 | CURRENT | 2007-10-31 | Active - Proposal to Strike off | |
CARPETRIGHT PURFLEET HOLDINGS LIMITED | Director | 2013-03-18 | CURRENT | 2007-12-12 | Active - Proposal to Strike off | |
STOREY CARPETS LIMITED | Director | 2013-03-18 | CURRENT | 1973-11-28 | Liquidation | |
MELFORD COMMERCIAL PROPERTIES LTD. | Director | 2013-03-18 | CURRENT | 1980-06-03 | Liquidation | |
MAYS CARPETS LIMITED | Director | 2013-03-18 | CURRENT | 1959-09-16 | Active - Proposal to Strike off | |
HARRIS CARPETS LIMITED | Director | 2013-03-18 | CURRENT | 1998-12-17 | Active - Proposal to Strike off | |
HARRIS FURNISHINGS LIMITED | Director | 2013-03-18 | CURRENT | 1998-12-17 | Active - Proposal to Strike off | |
SLEEPRIGHT UK LIMITED | Director | 2013-03-18 | CURRENT | 2006-09-20 | Active - Proposal to Strike off | |
RUGRIGHT (EU) LIMITED | Director | 2013-03-18 | CURRENT | 2006-10-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Change of details for Carpetright Limited as a person with significant control on 2024-07-30 | ||
REGISTERED OFFICE CHANGED ON 07/08/24 FROM Nestware House Purfleet Bypass Purfleet Essex RM19 1TT England | ||
APPOINTMENT TERMINATED, DIRECTOR PETER JAMES HARVEY | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PARMINDER SINGH KHAIRA | ||
DIRECTOR APPOINTED MR PETER JAMES HARVEY | ||
DIRECTOR APPOINTED MR PARMINDER SINGH KHAIRA | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICK STIRLING-HOWE | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILFRED THOMAS WALSH | |
AP01 | DIRECTOR APPOINTED MR KEVIN RICHARD BARRETT | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/21 FROM Purfleet by Pass Purfleet Essex RM19 1TT | |
AA01 | Current accounting period extended from 31/10/21 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILFRED THOMAS WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY ANDREW SAMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN COBBETT SIMPSON | |
AP01 | DIRECTOR APPOINTED MR PATRICK STIRLING-HOWE | |
AA01 | Current accounting period extended from 30/04/20 TO 31/10/20 | |
PSC05 | Change of details for Carpetright Plc as a person with significant control on 2020-01-24 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL LLOYD PAGE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 13/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 5050 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/16 FROM Harris House, Purfleet Bypass Purfleet Essex RM19 1TT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 5050 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 5050 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 5050 | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN SHAPLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS OF PECKHAM | |
AP01 | DIRECTOR APPOINTED MR DARREN MARK SHAPLAND | |
AP01 | DIRECTOR APPOINTED MR JEREMY ANDREW SAMPSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 25/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 25/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 25/11/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL LLOYD PAGE / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD PHILIP CHARLES HARRIS OF PECKHAM / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES HARRIS / 01/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT HERGA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD PHILIP CHARLES HARRIS OF PECKHAM / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES HARRIS / 11/12/2009 | |
AR01 | 25/11/09 FULL LIST | |
AP03 | SECRETARY APPOINTED ROBERT DAVID HERGA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA DREGENT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARRIS / 21/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRIS OF PECKHAM / 21/07/2008 | |
288a | DIRECTOR APPOINTED NEIL LLOYD PAGE | |
288a | DIRECTOR APPOINTED MARTIN JAMES HARRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN KENYON | |
287 | REGISTERED OFFICE CHANGED ON 21/01/08 FROM: AMBERLEY HOUSE NEW ROAD RAINHAM RM13 8QN | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/07/05 FROM: C/O CRITCHLEYS, AVALON HOUSE MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
88(2)R | AD 23/06/04--------- £ SI 499900@.01=4999 £ IC 51/5050 | |
88(2)R | AD 24/06/04--------- £ SI 5000@.01=50 £ IC 1/51 | |
122 | S-DIV 04/12/03 | |
RES13 | SUBDIVISION 04/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MAYS HOLDINGS LIMITED are:
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. |