Company NameMayfield Timber Company Limited
Company StatusDissolved
Company Number00460886
CategoryPrivate Limited Company
Incorporation Date5 November 1948(75 years, 6 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Barrie Tentori
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1990(42 years, 1 month after company formation)
Appointment Duration30 years, 5 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMrs Penelope Ann Tentori
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1990(42 years, 1 month after company formation)
Appointment Duration30 years, 5 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameMrs Penelope Ann Tentori
NationalityBritish
StatusClosed
Appointed01 December 1990(42 years, 1 month after company formation)
Appointment Duration30 years, 5 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameGuy David Tentori
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(50 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 2001)
RoleManager
Correspondence Address11 Windhill
Bishops Stortford
Hertfordshire
CM23 2ND

Location

Registered Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Mr I.b. Tentori
5.00%
Ordinary
205 at £1Mrs P.a. Tentori
41.00%
Ordinary
140 at £1Tentori Family 1999 Accumulation & Maintenance Settlement
28.00%
Ordinary
130 at £1Mr M.i. Tentori
26.00%
Ordinary

Financials

Year2014
Net Worth£1,949,762
Cash£459,522
Current Liabilities£460,652

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

9 January 1995Delivered on: 16 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9/11 high street ockendon essex t/n EX13655.
Outstanding
9 January 1995Delivered on: 13 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 whalebone lane south dagenham london borough of barking and dagenham.
Outstanding
31 July 1992Delivered on: 14 August 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 eastwood rd,goodmayes,ilford,london borough of redbridge. T/no.ngl 140790.
Outstanding
1 November 1988Delivered on: 14 November 1988
Satisfied on: 1 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 992-994 eastern ave newbury park formerly 22/23 silverdale parade easternavenue ilford l/b of redbridge.
Fully Satisfied
17 March 1982Delivered on: 25 March 1982
Satisfied on: 1 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22/23 silverdale parade eastern ave. Ilford l/b of redbridge.
Fully Satisfied

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2021Voluntary strike-off action has been suspended (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
29 January 2021Application to strike the company off the register (3 pages)
26 October 2020Micro company accounts made up to 30 June 2020 (4 pages)
24 September 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
3 August 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 1,000
(4 pages)
2 July 2020Cessation of The Tentori Family 1999 Accumulation and Maintenance Settlement as a person with significant control on 15 December 2019 (1 page)
2 July 2020Notification of Harry Guy Tentori as a person with significant control on 15 December 2019 (2 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
21 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
21 January 2019Notification of The Tentori Family 1999 Accumulation and Maintenance Settlement as a person with significant control on 6 April 2016 (2 pages)
21 January 2019Notification of Mark Ian Tentori as a person with significant control on 6 April 2016 (2 pages)
10 January 2019Cessation of Ian Barrie Tentori as a person with significant control on 6 April 2016 (1 page)
25 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
25 September 2018Satisfaction of charge 5 in full (1 page)
25 September 2018Satisfaction of charge 3 in full (1 page)
25 September 2018Satisfaction of charge 4 in full (1 page)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 500
(4 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 500
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500
(4 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 500
(4 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 500
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Secretary's details changed for Penelope Ann Tentori on 4 January 2012 (1 page)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
4 January 2012Secretary's details changed for Penelope Ann Tentori on 4 January 2012 (1 page)
4 January 2012Director's details changed for Penelope Ann Tentori on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Ian Barrie Tentori on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Ian Barrie Tentori on 4 January 2012 (2 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
4 January 2012Secretary's details changed for Penelope Ann Tentori on 4 January 2012 (1 page)
4 January 2012Director's details changed for Penelope Ann Tentori on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Ian Barrie Tentori on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Penelope Ann Tentori on 4 January 2012 (2 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 24 August 2011 (1 page)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Ian Barrie Tentori on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Ian Barrie Tentori on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Penelope Ann Tentori on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Penelope Ann Tentori on 21 January 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 December 2007Return made up to 19/12/07; full list of members (3 pages)
21 December 2007Return made up to 19/12/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Return made up to 19/12/06; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 19/12/06; full list of members (3 pages)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 January 2006Return made up to 19/12/05; full list of members (7 pages)
4 January 2006Return made up to 19/12/05; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 December 2004Return made up to 19/12/04; no change of members (7 pages)
16 December 2004Return made up to 19/12/04; no change of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2004Return made up to 19/12/03; no change of members (7 pages)
14 January 2004Return made up to 19/12/03; no change of members (7 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
10 January 2003Return made up to 19/12/02; full list of members (8 pages)
10 January 2003Return made up to 19/12/02; full list of members (8 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 March 2001Return made up to 19/12/00; full list of members (8 pages)
26 March 2001Return made up to 19/12/00; full list of members (8 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
21 February 2000Return made up to 19/12/99; full list of members (7 pages)
21 February 2000Return made up to 19/12/99; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 March 1999Return made up to 19/12/98; full list of members (6 pages)
22 March 1999Return made up to 19/12/98; full list of members (6 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 August 1998Registered office changed on 13/08/98 from: lodge house 65 wingletye lane hornchurch essex, RM11 3AT (1 page)
13 August 1998Registered office changed on 13/08/98 from: lodge house 65 wingletye lane hornchurch essex, RM11 3AT (1 page)
24 March 1998Return made up to 19/12/97; no change of members (4 pages)
24 March 1998Return made up to 19/12/97; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 January 1997Return made up to 19/12/96; no change of members (4 pages)
14 January 1997Return made up to 19/12/96; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 February 1996Return made up to 19/12/95; full list of members (6 pages)
12 February 1996Return made up to 19/12/95; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)