Company NameMayville Ventures Ltd
Company StatusDissolved
Company Number05045311
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Alan Ansell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(1 month after company formation)
Appointment Duration12 years, 10 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Baddow House 9-11
Galleywood Road Great Baddow
Chelmsford
Essex
CM2 8DL
Director NameRobert Joseph Fitzjohn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 16 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Telfords Yard
6 The Highway Wapping
London
E1W 2BS
Secretary NameMr Peter John Diegeler
NationalityBritish
StatusResigned
Appointed23 March 2004(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 16 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bartlett Road
Westerham
Kent
TN16 1TP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressGreytown House
221-227 High Street
Orpington
Kent
BR6 0NZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

100 at £1F.m. South East LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£592,097
Current Liabilities£992,097

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

31 March 2008Delivered on: 11 July 2008
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 maison renouf, land end building, bradley way, rochford.
Outstanding
29 January 2008Delivered on: 9 February 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding
1 June 2004Delivered on: 2 June 2004
Satisfied on: 24 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h land at bradley way, rochford in the county of essex upon which is erected the hotel renouf forming part of the land t/n ex 522454 together with all appurtenancies belonging thereto.
Fully Satisfied
28 May 2004Delivered on: 29 May 2004
Satisfied on: 16 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
29 April 2016Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
11 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
7 February 2012Registered office address changed from Suite C 236 Main Road Gidea Park Romford Essex RM2 5HJ on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Suite C 236 Main Road Gidea Park Romford Essex RM2 5HJ on 7 February 2012 (2 pages)
7 February 2012Annual return made up to 16 February 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 27/06/2011 as it was not properly delivered
(17 pages)
7 February 2012Annual return made up to 16 February 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 27/06/2011 as it was not properly delivered
(17 pages)
7 February 2012Registered office address changed from Suite C 236 Main Road Gidea Park Romford Essex RM2 5HJ on 7 February 2012 (2 pages)
20 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Compulsory strike-off action has been discontinued (1 page)
27 June 2011Annual return made up to 16 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/02/2012
(4 pages)
27 June 2011Annual return made up to 16 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/02/2012
(4 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 May 2010Termination of appointment of Robert Fitzjohn as a director (2 pages)
25 May 2010Termination of appointment of Peter Diegeler as a secretary (2 pages)
25 May 2010Termination of appointment of Peter Diegeler as a secretary (2 pages)
25 May 2010Termination of appointment of Robert Fitzjohn as a director (2 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 March 2009Return made up to 16/02/09; no change of members (4 pages)
9 March 2009Return made up to 16/02/09; no change of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 July 2008Particulars of a mortgage or charge/co extend / charge no: 4 (4 pages)
11 July 2008Particulars of a mortgage or charge/co extend / charge no: 4 (4 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 March 2008Return made up to 16/02/08; no change of members (7 pages)
8 March 2008Return made up to 16/02/08; no change of members (7 pages)
9 February 2008Particulars of mortgage/charge (9 pages)
9 February 2008Particulars of mortgage/charge (9 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 March 2007Return made up to 16/02/07; full list of members (7 pages)
6 March 2007Return made up to 16/02/07; full list of members (7 pages)
24 February 2006Return made up to 16/02/06; full list of members (7 pages)
24 February 2006Return made up to 16/02/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 September 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
7 September 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
24 March 2005Return made up to 16/02/05; full list of members (7 pages)
24 March 2005Return made up to 16/02/05; full list of members (7 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Registered office changed on 03/06/04 from: suite c 236 main road gidea park romford essex RM2 5HJ (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Registered office changed on 03/06/04 from: suite c 236 main road gidea park romford essex RM2 5HJ (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (1 page)
3 June 2004Secretary resigned (1 page)
2 June 2004Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004New secretary appointed (1 page)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New director appointed (1 page)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004New secretary appointed (1 page)
2 June 2004Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (1 page)
2 June 2004Secretary resigned (1 page)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
1 April 2004Memorandum and Articles of Association (10 pages)
1 April 2004Registered office changed on 01/04/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
1 April 2004Registered office changed on 01/04/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
1 April 2004Memorandum and Articles of Association (10 pages)
1 April 2004Director resigned (1 page)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
16 February 2004Incorporation (10 pages)
16 February 2004Incorporation (10 pages)