MAYALL & CO,LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 00146594
Status Liquidation
Incorporation Date 17 March 1917
Company Type Private Limited Company
Address TWO, SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Liquidators statement of receipts and payments to 27 January 2017; Insolvency:s/s cert. Release of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of MAYALL & CO,LIMITED are www.mayall.co.uk, and www.mayall.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and seven months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayall Co Limited is a Private Limited Company. The company registration number is 00146594. Mayall Co Limited has been working since 17 March 1917. The present status of the company is Liquidation. The registered address of Mayall Co Limited is Two Snowhill Birmingham B4 6ga. . BUTTERFIELD, Margaret Anne is a Secretary of the company. PERCIVAL, Andrew James is a Director of the company. Secretary PARSONS, Jacqueline has been resigned. Director BUTTERFIELD, Margaret Anne has been resigned. Director LINES, John has been resigned. Director MAYALL, Mary Sheila has been resigned. Director MAYALL, Robert Charles has been resigned. Director PARSONS, Jacqueline has been resigned. Director PERCIVAL, Andrew James has been resigned. Director PRESLY, Kenneth Charles has been resigned. Director RUDGE, Jason Craig has been resigned. Director SENIOR, David Mark has been resigned. Director THORNLEY, Terence Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BUTTERFIELD, Margaret Anne
Appointed Date: 06 April 1994

Director
PERCIVAL, Andrew James
Appointed Date: 30 April 2015
57 years old

Resigned Directors

Secretary
PARSONS, Jacqueline
Resigned: 31 March 1994

Director
BUTTERFIELD, Margaret Anne
Resigned: 31 December 2008
Appointed Date: 06 April 1994
65 years old

Director
LINES, John
Resigned: 31 March 2004
Appointed Date: 02 January 2001
78 years old

Director
MAYALL, Mary Sheila
Resigned: 31 December 2008
76 years old

Director
MAYALL, Robert Charles
Resigned: 30 April 2015
76 years old

Director
PARSONS, Jacqueline
Resigned: 31 March 1994
91 years old

Director
PERCIVAL, Andrew James
Resigned: 31 December 2008
Appointed Date: 02 January 1997
57 years old

Director
PRESLY, Kenneth Charles
Resigned: 31 December 2008
Appointed Date: 16 September 2002
58 years old

Director
RUDGE, Jason Craig
Resigned: 31 December 2008
Appointed Date: 01 October 2007
54 years old

Director
SENIOR, David Mark
Resigned: 15 June 2006
Appointed Date: 24 May 2004
53 years old

Director
THORNLEY, Terence Paul
Resigned: 22 December 2000
77 years old

MAYALL & CO,LIMITED Events

01 Mar 2017
Liquidators statement of receipts and payments to 27 January 2017
07 Dec 2016
Insolvency:s/s cert. Release of liquidator
30 Sep 2016
Appointment of a voluntary liquidator
30 Sep 2016
Notice of ceasing to act as a voluntary liquidator
18 Feb 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 18 February 2016
...
... and 122 more events
03 Jul 1985
Accounts made up to 31 March 1984
30 Jun 1983
Accounts made up to 31 March 1982
11 Nov 1981
Accounts made up to 31 March 1980
10 Apr 1979
Particulars of mortgage/charge
17 Mar 1917
Incorporation

MAYALL & CO,LIMITED Charges

12 September 2002
Fixed charge on purchased debts which fail to vest
Delivered: 13 September 2002
Status: Satisfied on 21 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security HOLDER0
Description: By way of fixed equitable charge all debts purchased or…
9 August 2000
Fixed and floating charge
Delivered: 9 August 2000
Status: Satisfied on 18 May 2005
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
13 July 2000
Debenture
Delivered: 19 July 2000
Status: Satisfied on 28 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1994
Debenture
Delivered: 10 January 1995
Status: Satisfied on 23 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1986
Debenture
Delivered: 8 October 1986
Status: Satisfied on 2 March 1995
Persons entitled: Standard Chartered Bank
Description: A specific equitable charge over the companys f/h & l/h…
28 April 1986
Single debenture
Delivered: 8 May 1986
Status: Satisfied on 2 March 1995
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…
18 October 1985
Guarantee & debenture
Delivered: 24 October 1985
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 1979
Debenture
Delivered: 10 April 1979
Status: Satisfied on 23 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…