MAZEY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG

Company number 03477658
Status Liquidation
Incorporation Date 8 December 1997
Company Type Private Limited Company
Address THE SHARD, 32 LONDON BRIDGE STREET, LONDON, UNITED KINGDOM, SE1 9SG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from 35 Great St. Helen's London EC3A 6AP to The Shard 32 London Bridge Street London SE1 9SG on 3 February 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of MAZEY PROPERTIES LIMITED are www.mazeyproperties.co.uk, and www.mazey-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Mazey Properties Limited is a Private Limited Company. The company registration number is 03477658. Mazey Properties Limited has been working since 08 December 1997. The present status of the company is Liquidation. The registered address of Mazey Properties Limited is The Shard 32 London Bridge Street London United Kingdom Se1 9sg. . SFM CORPORATE SERVICES LIMITED is a Secretary of the company. WALLACE, Claudia Ann is a Director of the company. SFM DIRECTORS (NO.2) LIMITED is a Director of the company. SFM DIRECTORS LIMITED is a Director of the company. Secretary ASHBY, Thomas Daniel has been resigned. Secretary HARRIS, Graham has been resigned. Secretary ROBSON, Christine has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HARRIS, Graham has been resigned. Director TOMLINSON, Alan Jeffrey has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SFM CORPORATE SERVICES LIMITED
Appointed Date: 14 January 2015

Director
WALLACE, Claudia Ann
Appointed Date: 14 January 2015
51 years old

Director
SFM DIRECTORS (NO.2) LIMITED
Appointed Date: 14 January 2015

Director
SFM DIRECTORS LIMITED
Appointed Date: 14 January 2015

Resigned Directors

Secretary
ASHBY, Thomas Daniel
Resigned: 31 December 2009
Appointed Date: 08 December 1997

Secretary
HARRIS, Graham
Resigned: 01 May 1998
Appointed Date: 22 April 1998

Secretary
ROBSON, Christine
Resigned: 14 January 2015
Appointed Date: 11 December 2009

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 April 1998
Appointed Date: 08 December 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 April 1998
Appointed Date: 08 December 1997
35 years old

Director
HARRIS, Graham
Resigned: 14 January 2015
Appointed Date: 22 April 1998
78 years old

Director
TOMLINSON, Alan Jeffrey
Resigned: 10 August 2011
Appointed Date: 22 April 1998
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 April 1998
Appointed Date: 08 December 1997

MAZEY PROPERTIES LIMITED Events

03 Feb 2016
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to The Shard 32 London Bridge Street London SE1 9SG on 3 February 2016
29 Jan 2016
Declaration of solvency
29 Jan 2016
Appointment of a voluntary liquidator
29 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
  • LRESSP ‐ Special resolution to wind up on 2016-01-22

28 Jan 2016
Memorandum and Articles of Association
...
... and 85 more events
24 Apr 1998
Registered office changed on 24/04/98 from: crwys house 33 crwys road, cardiff, CF2 4YF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Apr 1998
Registered office changed on 24/04/98 from: crwys house 33 crwys road cardiff CF2 4YF
24 Apr 1998
Secretary resigned;director resigned
24 Apr 1998
Director resigned
08 Dec 1997
Incorporation

MAZEY PROPERTIES LIMITED Charges

27 March 2015
Charge code 0347 7658 0004
Delivered: 2 April 2015
Status: Satisfied on 16 July 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Trustee
Description: Contains fixed charge…
19 July 2000
Debenture
Delivered: 21 July 2000
Status: Satisfied on 22 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1998
Legal charge containing fixed and floating charges
Delivered: 23 June 1998
Status: Satisfied on 22 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 151 tower bridge road southwark london SW1P…
15 May 1998
Debenture
Delivered: 22 May 1998
Status: Satisfied on 15 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…

Similar Companies

MAZEVILLE LTD MAZEY CORP. LTD MAZFOLLY LIMITED MAZFUN LIMITED MAZGAJ TRANSPORT LTD. MAZGAS LIMITED MAZGO FREIGHTS LTD