MAYFAIR BUILDING SERVICES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8PJ

Company number 02528042
Status Liquidation
Incorporation Date 6 August 1990
Company Type Private Limited Company
Address 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Liquidators statement of receipts and payments to 18 March 2016; Liquidators statement of receipts and payments to 18 March 2015; Statement of affairs with form 4.19. The most likely internet sites of MAYFAIR BUILDING SERVICES LIMITED are www.mayfairbuildingservices.co.uk, and www.mayfair-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Mayfair Building Services Limited is a Private Limited Company. The company registration number is 02528042. Mayfair Building Services Limited has been working since 06 August 1990. The present status of the company is Liquidation. The registered address of Mayfair Building Services Limited is 1 Radian Court Knowlhill Milton Keynes Mk5 8pj. . CLARITY SECRETARIAL LIMITED is a Secretary of the company. SCOTT, Raymond Henry is a Director of the company. Secretary BLACK, Jennifer Pauline has been resigned. Secretary SCOTT, Josephine Ann has been resigned. Secretary SCOTT, Rebecca Ann has been resigned. Secretary SW CORPORATE SERVICES LIMITED has been resigned. Director BLACK, Colin Robert has been resigned. Director BLACK, Jennifer Pauline has been resigned. Director REYNOLDS, Paul Gordon has been resigned. Director SCOTT, Josephine Ann has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CLARITY SECRETARIAL LIMITED
Appointed Date: 31 March 2010

Director
SCOTT, Raymond Henry
Appointed Date: 25 July 1992
75 years old

Resigned Directors

Secretary
BLACK, Jennifer Pauline
Resigned: 25 July 1992

Secretary
SCOTT, Josephine Ann
Resigned: 26 April 1996
Appointed Date: 05 July 1992

Secretary
SCOTT, Rebecca Ann
Resigned: 01 April 2004
Appointed Date: 01 March 1997

Secretary
SW CORPORATE SERVICES LIMITED
Resigned: 31 March 2010
Appointed Date: 01 April 2004

Director
BLACK, Colin Robert
Resigned: 25 July 1992
74 years old

Director
BLACK, Jennifer Pauline
Resigned: 25 July 1992
73 years old

Director
REYNOLDS, Paul Gordon
Resigned: 30 September 2013
Appointed Date: 24 April 2006
63 years old

Director
SCOTT, Josephine Ann
Resigned: 26 April 1996
Appointed Date: 05 July 1992
78 years old

MAYFAIR BUILDING SERVICES LIMITED Events

14 Apr 2016
Liquidators statement of receipts and payments to 18 March 2016
06 May 2015
Liquidators statement of receipts and payments to 18 March 2015
10 Apr 2014
Statement of affairs with form 4.19
08 Apr 2014
Notice to Registrar of Companies of Notice of disclaimer
26 Mar 2014
Notice of Constitution of Liquidation Committee
...
... and 81 more events
23 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Oct 1990
Secretary resigned;new secretary appointed

25 Oct 1990
Registered office changed on 25/10/90 from: 31 corsham street london N1 6DR

25 Oct 1990
Director resigned;new director appointed

06 Aug 1990
Incorporation

MAYFAIR BUILDING SERVICES LIMITED Charges

19 September 2011
Guarantee & debenture
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2002
Mortgage debenture
Delivered: 30 October 2002
Status: Satisfied on 21 September 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
28 June 2000
Charge over deposits
Delivered: 29 June 2000
Status: Satisfied on 21 September 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: A fixed charge over any sums deposited or to be deposited…