MAYALL & CO,LIMITED

Register to unlock more data on OkredoRegister

MAYALL & CO,LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00146594

Incorporation date

17/03/1917

Size

Full

Contacts

Registered address

Registered address

Two, Snowhill, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1917)
dot icon25/10/2022
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon05/07/2017
Final Gazette dissolved following liquidation
dot icon05/04/2017
Return of final meeting in a members' voluntary winding up
dot icon01/03/2017
Liquidators' statement of receipts and payments to 2017-01-27
dot icon07/12/2016
Insolvency filing
dot icon30/09/2016
Appointment of a voluntary liquidator
dot icon30/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon18/02/2016
Registered office address changed from Excel House Junction Six Industrial Park Electric Avenue, Birmingham West Midlands B6 7JJ to Two Snowhill Birmingham B4 6GA on 2016-02-18
dot icon16/02/2016
Appointment of a voluntary liquidator
dot icon16/02/2016
Resolutions
dot icon16/02/2016
Declaration of solvency
dot icon08/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon28/10/2015
Satisfaction of charge 5 in full
dot icon25/09/2015
Auditor's resignation
dot icon16/09/2015
Full accounts made up to 2015-03-31
dot icon14/07/2015
All of the property or undertaking has been released from charge 5
dot icon18/05/2015
Termination of appointment of Robert Charles Mayall as a director on 2015-04-30
dot icon18/05/2015
Appointment of Andrew James Percival as a director on 2015-04-30
dot icon11/05/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon21/03/2015
Satisfaction of charge 7 in full
dot icon03/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon30/10/2012
Full accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon12/09/2011
Full accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon17/01/2011
Amended full accounts made up to 2009-03-31
dot icon10/01/2011
Full accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon28/07/2009
Full accounts made up to 2009-03-31
dot icon04/05/2009
Resolutions
dot icon18/03/2009
Return made up to 24/01/09; full list of members
dot icon13/01/2009
Appointment terminated director andrew percival
dot icon13/01/2009
Appointment terminated director margaret butterfield
dot icon13/01/2009
Appointment terminated director jason rudge
dot icon13/01/2009
Appointment terminated director kenneth presly
dot icon13/01/2009
Appointment terminated director mary mayall
dot icon13/01/2009
Memorandum and Articles of Association
dot icon13/01/2009
Resolutions
dot icon26/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon07/02/2008
Return made up to 24/01/08; full list of members
dot icon18/10/2007
New director appointed
dot icon23/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon08/02/2007
Return made up to 24/01/07; full list of members
dot icon05/02/2007
Resolutions
dot icon05/02/2007
Nc inc already adjusted 21/11/06
dot icon05/02/2007
Ad 21/11/06--------- £ si 1993@1=1993 £ ic 15000/16993
dot icon03/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon16/06/2006
Director resigned
dot icon14/03/2006
Return made up to 24/01/06; full list of members
dot icon14/03/2006
Location of debenture register
dot icon14/03/2006
Location of register of members
dot icon14/03/2006
Registered office changed on 14/03/06 from: excel house junction six industrial estate electric avenu birmingham west midlands B6 7JJ
dot icon23/09/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Full accounts made up to 2005-03-31
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Return made up to 24/01/05; full list of members
dot icon07/03/2005
Full accounts made up to 2004-03-31
dot icon27/05/2004
Director resigned
dot icon27/05/2004
New director appointed
dot icon06/02/2004
Return made up to 24/01/04; full list of members
dot icon12/12/2003
Full accounts made up to 2003-03-31
dot icon23/04/2003
Director's particulars changed
dot icon07/02/2003
Return made up to 24/01/03; full list of members
dot icon24/12/2002
Full accounts made up to 2002-03-31
dot icon02/12/2002
Director's particulars changed
dot icon07/10/2002
New director appointed
dot icon13/09/2002
Particulars of mortgage/charge
dot icon23/08/2002
Declaration of satisfaction of mortgage/charge
dot icon02/02/2002
Return made up to 24/01/02; full list of members
dot icon07/12/2001
Full accounts made up to 2001-03-31
dot icon09/05/2001
New director appointed
dot icon20/03/2001
Return made up to 24/01/01; full list of members
dot icon29/12/2000
Director resigned
dot icon16/11/2000
Full group accounts made up to 2000-03-31
dot icon09/08/2000
Particulars of mortgage/charge
dot icon19/07/2000
Particulars of mortgage/charge
dot icon14/03/2000
Return made up to 24/01/00; full list of members
dot icon15/12/1999
Full group accounts made up to 1999-03-31
dot icon10/05/1999
Registered office changed on 10/05/99 from: unit 7 gravelly industrial park tyburn road birmingham B24 8HZ
dot icon13/03/1999
Return made up to 24/01/99; no change of members
dot icon26/01/1999
Full group accounts made up to 1998-03-31
dot icon12/02/1998
Return made up to 24/01/98; full list of members
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon12/05/1997
Particulars of contract relating to shares
dot icon12/05/1997
Ad 21/03/97--------- £ si 150@1
dot icon29/04/1997
Ad 21/03/97--------- £ si 150@1=150 £ ic 14850/15000
dot icon14/03/1997
Ad 07/03/97--------- £ si 4@1=4 £ ic 14846/14850
dot icon26/02/1997
Return made up to 24/01/97; no change of members
dot icon22/01/1997
Full accounts made up to 1996-03-31
dot icon09/01/1997
New director appointed
dot icon12/02/1996
Return made up to 24/01/96; full list of members
dot icon24/11/1995
Full accounts made up to 1995-03-31
dot icon02/03/1995
Declaration of satisfaction of mortgage/charge
dot icon02/03/1995
Declaration of satisfaction of mortgage/charge
dot icon02/03/1995
Declaration of satisfaction of mortgage/charge
dot icon14/02/1995
Return made up to 24/01/95; no change of members
dot icon10/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1994-03-31
dot icon14/04/1994
Director resigned;new director appointed
dot icon14/04/1994
Secretary resigned;new secretary appointed
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon05/02/1994
Return made up to 24/01/94; no change of members
dot icon29/03/1993
Return made up to 24/01/93; full list of members
dot icon02/02/1993
Accounts for a medium company made up to 1992-03-31
dot icon24/04/1992
Accounts for a medium company made up to 1991-03-31
dot icon14/04/1992
Return made up to 24/01/92; no change of members
dot icon04/07/1991
Accounts for a medium company made up to 1990-03-31
dot icon26/03/1991
Return made up to 24/01/91; no change of members
dot icon12/02/1990
Accounts for a medium company made up to 1989-03-31
dot icon12/02/1990
Return made up to 24/01/90; full list of members
dot icon15/02/1989
Return made up to 24/01/89; full list of members
dot icon30/12/1988
Accounts for a medium company made up to 1988-03-31
dot icon18/05/1988
Return made up to 19/04/88; full list of members
dot icon29/10/1987
Accounts for a medium company made up to 1987-03-31
dot icon10/09/1987
Return made up to 17/04/87; full list of members
dot icon17/04/1987
Gazettable document
dot icon11/04/1987
Director resigned
dot icon03/03/1987
Declaration of satisfaction of mortgage/charge
dot icon03/03/1987
Declaration of satisfaction of mortgage/charge
dot icon03/03/1987
Declaration of satisfaction of mortgage/charge
dot icon12/02/1987
Accounts for a medium company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
Particulars of mortgage/charge
dot icon08/08/1986
Return made up to 21/01/86; full list of members
dot icon03/07/1985
Accounts made up to 1984-03-31
dot icon30/06/1983
Accounts made up to 1982-03-31
dot icon11/11/1981
Accounts made up to 1980-03-31
dot icon10/04/1979
Particulars of mortgage/charge
dot icon17/03/1917
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconNext confirmation date
24/01/2017
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2015
dot iconNext account date
31/12/2015
dot iconNext due on
30/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Senior, David Mark
Director
24/05/2004 - 15/06/2006
4
Butterfield, Margaret Anne
Director
06/04/1994 - 31/12/2008
6
Lines, John
Director
02/01/2001 - 31/03/2004
1
Percival, Andrew James
Director
02/01/1997 - 31/12/2008
10
Percival, Andrew James
Director
30/04/2015 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAYALL & CO,LIMITED

MAYALL & CO,LIMITED is an(a) Liquidation company incorporated on 17/03/1917 with the registered office located at Two, Snowhill, Birmingham B4 6GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAYALL & CO,LIMITED?

toggle

MAYALL & CO,LIMITED is currently Liquidation. It was registered on 17/03/1917 and dissolved on 05/07/2017.

Where is MAYALL & CO,LIMITED located?

toggle

MAYALL & CO,LIMITED is registered at Two, Snowhill, Birmingham B4 6GA.

What does MAYALL & CO,LIMITED do?

toggle

MAYALL & CO,LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MAYALL & CO,LIMITED?

toggle

The latest filing was on 25/10/2022: Restoration by order of court - previously in Members' Voluntary Liquidation.