Company NameMayston Taylor & Company Ltd.
Company StatusDissolved
Company Number00470050
CategoryPrivate Limited Company
Incorporation Date24 June 1949(74 years, 9 months ago)
Dissolution Date13 November 2018 (5 years, 4 months ago)
Previous NamesC.H.Davis & Co.Limited and Lynx Motors International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John David Mayston-Taylor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(42 years, 5 months after company formation)
Appointment Duration26 years, 11 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Director NameMr Norman Harold Evans
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(42 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 January 1992)
RoleTimber Merchant
Correspondence Address33 Manor Way
Purley
Surrey
CR8 3BL
Director NameMr Alec Wilfred Taylor
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(42 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressCloister Garth 8 Furze Hill
Purley
Surrey
CR8 3LA
Director NameMrs Florence Mary Taylor
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(42 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressCloister Garth 8 Furze Hill
Purley
Surrey
CR8 3LA
Director NameMrs Susan Kathleen Mayston-Taylor
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 1991(42 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 31 July 2016)
RoleCompany Director
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Secretary NameMrs Florence Mary Taylor
NationalityBritish
StatusResigned
Appointed30 November 1991(42 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressCloister Garth 8 Furze Hill
Purley
Surrey
CR8 3LA
Secretary NameMrs Susan Kathleen Mayston-Taylor
NationalityCanadian
StatusResigned
Appointed01 April 2000(50 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 July 2016)
RoleCompany Director
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN

Contact

Websitewww.maystontaylor.com

Location

Registered Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

13.5k at £1Mr John David Mayston-taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£248,447
Cash£400
Current Liabilities£252,228

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

4 December 1992Delivered on: 17 December 1992
Satisfied on: 8 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £50,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 13423231 and earmarked or designated by reference to the company.
Fully Satisfied
18 November 1992Delivered on: 7 December 1992
Satisfied on: 8 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 haling road croydon surrey and proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 March 1992Delivered on: 2 April 1992
Satisfied on: 30 March 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 September 1987Delivered on: 14 September 1987
Satisfied on: 2 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85, brighton road, south croydon, london borough of croydon. T/n: sgl 466717 andthe proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1977Delivered on: 11 February 1977
Satisfied on: 2 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Saw mill & timber yard at the rear of 85, brighton rd south croydon surrey by way of floating security (see doc 1746 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1975Delivered on: 26 November 1975
Satisfied on: 2 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33,34,35,36 junction road, croydon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1963Delivered on: 3 February 1964
Satisfied on: 2 May 1992
Persons entitled: Westminster Bank LTD

Classification: Mortgage reg pursuant to an order of court
Secured details: All moneys due etc.
Particulars: 45,Haling road,croydon title no SY71398.
Fully Satisfied

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
21 August 2018Application to strike the company off the register (3 pages)
23 January 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
29 September 2017Current accounting period extended from 30 September 2017 to 31 October 2017 (1 page)
29 September 2017Current accounting period extended from 30 September 2017 to 31 October 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 August 2016Termination of appointment of Susan Kathleen Mayston-Taylor as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Susan Kathleen Mayston-Taylor as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Susan Kathleen Mayston-Taylor as a secretary on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Susan Kathleen Mayston-Taylor as a secretary on 31 July 2016 (1 page)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 13,500
(4 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 13,500
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 13,500
(4 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 13,500
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 13,500
(4 pages)
8 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 13,500
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
9 December 2010Director's details changed for Mrs Susan Kathleen Mayston-Taylor on 1 January 2010 (2 pages)
9 December 2010Director's details changed for Mrs Susan Kathleen Mayston-Taylor on 1 January 2010 (2 pages)
9 December 2010Director's details changed for Mrs Susan Kathleen Mayston-Taylor on 1 January 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 December 2009Secretary's details changed for Mrs Susan Kathleen Mayston-Taylor on 24 November 2009 (3 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (16 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (16 pages)
22 December 2009Secretary's details changed for Mrs Susan Kathleen Mayston-Taylor on 24 November 2009 (3 pages)
22 December 2009Director's details changed for Mr John David Mayston-Taylor on 24 November 2009 (3 pages)
22 December 2009Director's details changed for Mrs Susan Kathleen Mayston-Taylor on 24 November 2009 (3 pages)
22 December 2009Director's details changed for Mr John David Mayston-Taylor on 24 November 2009 (3 pages)
22 December 2009Director's details changed for Mrs Susan Kathleen Mayston-Taylor on 24 November 2009 (3 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 March 2009Company name changed lynx motors international LIMITED\certificate issued on 01/04/09 (2 pages)
31 March 2009Company name changed lynx motors international LIMITED\certificate issued on 01/04/09 (2 pages)
18 December 2008Return made up to 30/11/08; full list of members (5 pages)
18 December 2008Return made up to 30/11/08; full list of members (5 pages)
11 July 2008Registered office changed on 11/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page)
11 July 2008Registered office changed on 11/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 December 2007Return made up to 30/11/07; full list of members (5 pages)
31 December 2007Return made up to 30/11/07; full list of members (5 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
23 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
23 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2006Return made up to 30/11/05; full list of members (7 pages)
3 February 2006Return made up to 30/11/05; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 December 2004Return made up to 30/11/04; full list of members (7 pages)
20 December 2004Return made up to 30/11/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 December 2003Return made up to 30/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2003Return made up to 30/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
19 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 October 2002Memorandum and Articles of Association (10 pages)
22 October 2002Memorandum and Articles of Association (10 pages)
18 December 2001Return made up to 30/11/01; full list of members (6 pages)
18 December 2001Return made up to 30/11/01; full list of members (6 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 January 2001Full accounts made up to 31 March 2000 (12 pages)
18 January 2001Full accounts made up to 31 March 2000 (12 pages)
22 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: 96 high street guildford surrey GU1 3DL (1 page)
26 May 2000Registered office changed on 26/05/00 from: 96 high street guildford surrey GU1 3DL (1 page)
30 March 2000Company name changed C.H.davis & co.LIMITED\certificate issued on 31/03/00 (2 pages)
30 March 2000Company name changed C.H.davis & co.LIMITED\certificate issued on 31/03/00 (2 pages)
21 December 1999Return made up to 30/11/99; full list of members (7 pages)
21 December 1999Return made up to 30/11/99; full list of members (7 pages)
11 June 1999Full accounts made up to 31 March 1999 (11 pages)
11 June 1999Full accounts made up to 31 March 1999 (11 pages)
4 December 1998Full accounts made up to 31 March 1998 (12 pages)
4 December 1998Full accounts made up to 31 March 1998 (12 pages)
4 December 1998Return made up to 30/11/98; full list of members (6 pages)
4 December 1998Return made up to 30/11/98; full list of members (6 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
13 October 1997Full accounts made up to 31 March 1997 (12 pages)
13 October 1997Full accounts made up to 31 March 1997 (12 pages)
10 December 1996Return made up to 30/11/96; no change of members (4 pages)
10 December 1996Return made up to 30/11/96; no change of members (4 pages)
12 August 1996Full accounts made up to 31 March 1996 (12 pages)
12 August 1996Full accounts made up to 31 March 1996 (12 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
23 November 1995Return made up to 30/11/95; full list of members (6 pages)
23 November 1995Return made up to 30/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 December 1994Return made up to 30/11/94; no change of members (4 pages)
2 December 1994Return made up to 30/11/94; no change of members (4 pages)
30 March 1994Declaration of satisfaction of mortgage/charge (1 page)
30 March 1994Declaration of satisfaction of mortgage/charge (1 page)
15 December 1993Return made up to 30/11/93; no change of members (4 pages)
15 December 1993Return made up to 30/11/93; no change of members (4 pages)
31 January 1993Full accounts made up to 26 March 1992 (15 pages)
31 January 1993Registered office changed on 31/01/93 from: east surrey saw mills brighton road south croydon surrey CR2 6YD (1 page)
31 January 1993Full accounts made up to 26 March 1992 (15 pages)
31 January 1993Registered office changed on 31/01/93 from: east surrey saw mills brighton road south croydon surrey CR2 6YD (1 page)
21 January 1993Return made up to 30/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1993Return made up to 30/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1992Particulars of mortgage/charge (3 pages)
17 December 1992Particulars of mortgage/charge (3 pages)
7 December 1992Particulars of mortgage/charge (3 pages)
7 December 1992Particulars of mortgage/charge (3 pages)
7 October 1992Accounts for a small company made up to 31 March 1991 (4 pages)
7 October 1992Accounts for a small company made up to 31 March 1991 (4 pages)
2 April 1992Particulars of mortgage/charge (3 pages)
2 April 1992Particulars of mortgage/charge (3 pages)
27 February 1992Director resigned (2 pages)
27 February 1992Return made up to 30/11/91; full list of members (7 pages)
27 February 1992Director resigned (2 pages)
27 February 1992Return made up to 30/11/91; full list of members (7 pages)
13 February 1992New director appointed (2 pages)
13 February 1992New director appointed (2 pages)
7 January 1992Auditor's resignation (1 page)
7 January 1992Auditor's resignation (1 page)
19 August 1991Director resigned (2 pages)
19 August 1991Director resigned (2 pages)
15 January 1991Director resigned;new director appointed (2 pages)
15 January 1991Director resigned;new director appointed (2 pages)
2 January 1991Return made up to 30/11/90; no change of members (6 pages)
2 January 1991Accounts for a small company made up to 31 March 1990 (4 pages)
2 January 1991Accounts for a small company made up to 31 March 1990 (4 pages)
2 January 1991Return made up to 30/11/90; no change of members (6 pages)
11 December 1989Director resigned (2 pages)
11 December 1989Director resigned (2 pages)
11 December 1989Return made up to 30/11/89; full list of members (4 pages)
11 December 1989Return made up to 30/11/89; full list of members (4 pages)
11 December 1989Accounts for a small company made up to 31 March 1989 (5 pages)
11 December 1989Accounts for a small company made up to 31 March 1989 (5 pages)
4 February 1989Return made up to 08/12/88; full list of members (5 pages)
4 February 1989Return made up to 08/12/88; full list of members (5 pages)
27 January 1989Accounts for a small company made up to 31 March 1988 (5 pages)
27 January 1989Accounts for a small company made up to 31 March 1988 (5 pages)
24 January 1983Accounts made up to 31 March 1982 (9 pages)
24 January 1983Accounts made up to 31 March 1982 (9 pages)