Company NameMayfield Engineering Limited
Company StatusDissolved
Company Number03612196
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)
Dissolution Date9 December 2023 (4 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr David Stewart Scott
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1998(6 days after company formation)
Appointment Duration25 years, 4 months (closed 09 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor No. 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameFrank McGuinness
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Benson Terrace
Felling
Gateshead
Tyne & Wear
NE10 9NS
Director NameKevin Patrick Price
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Alexandra Way
Cramlington
Northumberland
NE23 6EB
Secretary NameKevin Patrick Price
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleManager
Correspondence Address60 Alexandra Way
Cramlington
Northumberland
NE23 6EB
Director NameMr Kenneth Graham Giles
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(7 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kinloss Square
Cramlington
Northumberland
NE23 2XL
Secretary NameAnne Suzanne Hetherington
NationalityBritish
StatusResigned
Appointed21 July 2003(4 years, 11 months after company formation)
Appointment Duration12 years (resigned 31 July 2015)
RoleCompany Director
Correspondence Address6 Cawthorne Terrace
Preston Village
North Shields
Tyne & Wear
NE29 9LN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitemayfieldengineeringltd.co.uk
Telephone0191 4972988
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFirst Floor
No. 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

38 at £1David Scott
50.00%
Ordinary
38 at £1Kenneth Graham Giles
50.00%
Ordinary

Financials

Year2014
Net Worth£304,865
Cash£45,811
Current Liabilities£321,049

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

1 July 2015Delivered on: 14 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 44 hutton close crowther industrial estate washington tyne & wear.
Outstanding
10 March 2015Delivered on: 17 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 November 2002Delivered on: 29 November 2002
Persons entitled: National Westminster 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: Unit 44 hutton close crowther industrial estate washington tyne and wear NE38 0AH.
Outstanding
23 April 1999Delivered on: 7 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

9 December 2023Final Gazette dissolved following liquidation (1 page)
9 September 2023Return of final meeting in a creditors' voluntary winding up (19 pages)
16 November 2022Liquidators' statement of receipts and payments to 7 October 2022 (21 pages)
9 December 2021Liquidators' statement of receipts and payments to 7 October 2021 (25 pages)
11 December 2020Liquidators' statement of receipts and payments to 7 October 2020 (20 pages)
11 December 2019Liquidators' statement of receipts and payments to 7 October 2019 (28 pages)
16 April 2019Registered office address changed from First Floor No. 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX to First Floor No. 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 16 April 2019 (2 pages)
16 April 2019Registered office address changed from Unit 44 Hutton Close Crowther Industrial Estate Washington NE38 0AH to First Floor No. 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 16 April 2019 (2 pages)
11 March 2019Satisfaction of charge 036121960004 in full (1 page)
11 March 2019Satisfaction of charge 036121960003 in full (1 page)
3 January 2019Registered office address changed from Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX to Unit 44 Hutton Close Crowther Industrial Estate Washington NE38 0AH on 3 January 2019 (2 pages)
25 October 2018Registered office address changed from Unit 44 Hutton Close Crowther Industrial Estate Washington NE38 0AH to Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 25 October 2018 (2 pages)
23 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-08
(1 page)
23 October 2018Appointment of a voluntary liquidator (3 pages)
23 October 2018Statement of affairs (13 pages)
17 September 2018Director's details changed for Mr David Stewart Scott on 17 September 2018 (2 pages)
13 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
14 October 2017Registration of a charge with Charles court order to extend. Charge code 036121960004, created on 1 July 2015 (42 pages)
14 October 2017Registration of a charge with Charles court order to extend. Charge code 036121960004, created on 1 July 2015 (42 pages)
11 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
25 July 2017Notification of Dianne Scott as a person with significant control on 24 January 2017 (2 pages)
25 July 2017Cessation of Kenneth Graham Giles as a person with significant control on 15 December 2016 (1 page)
25 July 2017Cessation of Kenneth Graham Giles as a person with significant control on 15 December 2016 (1 page)
25 July 2017Notification of Dianne Scott as a person with significant control on 24 January 2017 (2 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 March 2017Satisfaction of charge 2 in full (1 page)
8 March 2017Satisfaction of charge 1 in full (2 pages)
8 March 2017Satisfaction of charge 1 in full (2 pages)
8 March 2017Satisfaction of charge 2 in full (1 page)
17 January 2017Cancellation of shares. Statement of capital on 15 December 2016
  • GBP 38
(4 pages)
17 January 2017Termination of appointment of Kenneth Graham Giles as a director on 15 December 2016 (1 page)
17 January 2017Purchase of own shares. (3 pages)
17 January 2017Cancellation of shares. Statement of capital on 15 December 2016
  • GBP 38
(4 pages)
17 January 2017Purchase of own shares. (3 pages)
17 January 2017Termination of appointment of Kenneth Graham Giles as a director on 15 December 2016 (1 page)
15 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 August 2015Termination of appointment of Anne Suzanne Hetherington as a secretary on 31 July 2015 (1 page)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 76
(4 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 76
(4 pages)
18 August 2015Termination of appointment of Anne Suzanne Hetherington as a secretary on 31 July 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 March 2015Registration of charge 036121960003, created on 10 March 2015 (44 pages)
17 March 2015Registration of charge 036121960003, created on 10 March 2015 (44 pages)
3 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 76
(5 pages)
3 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 76
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 76
(5 pages)
29 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 76
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
5 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 September 2010Director's details changed for David Scott on 5 August 2010 (2 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Kenneth Graham Giles on 5 August 2010 (2 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for David Scott on 5 August 2010 (2 pages)
6 September 2010Director's details changed for David Scott on 5 August 2010 (2 pages)
6 September 2010Director's details changed for Kenneth Graham Giles on 5 August 2010 (2 pages)
6 September 2010Director's details changed for Kenneth Graham Giles on 5 August 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 September 2009Return made up to 10/08/09; full list of members (4 pages)
9 September 2009Return made up to 10/08/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2008Return made up to 10/08/08; full list of members (4 pages)
2 September 2008Return made up to 10/08/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 September 2007Return made up to 10/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2007Return made up to 10/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 January 2007Ad 17/02/06--------- £ si 1@1 (2 pages)
12 January 2007Ad 17/02/06--------- £ si 1@1 (2 pages)
4 September 2006Return made up to 10/08/06; full list of members (8 pages)
4 September 2006Return made up to 10/08/06; full list of members (8 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
14 September 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 September 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 May 2005Resolutions
  • RES13 ‐ Agreement 08/03/05
(11 pages)
12 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2005Resolutions
  • RES13 ‐ Agreement 08/03/05
(11 pages)
12 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 March 2005£ ic 100/75 08/03/05 £ sr 25@1=25 (1 page)
31 March 2005£ ic 100/75 08/03/05 £ sr 25@1=25 (1 page)
22 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
22 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 September 2004Return made up to 10/08/04; full list of members (9 pages)
1 September 2004Return made up to 10/08/04; full list of members (9 pages)
26 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
26 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
19 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
1 April 2003Accounts for a small company made up to 31 October 2002 (10 pages)
1 April 2003Accounts for a small company made up to 31 October 2002 (10 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
2 September 2002Return made up to 10/08/02; full list of members (9 pages)
2 September 2002Return made up to 10/08/02; full list of members (9 pages)
28 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
28 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
11 September 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2001Registered office changed on 29/08/01 from: 8 kinloss square eastfield dale cramlington northumberland NE23 9XL (1 page)
29 August 2001Registered office changed on 29/08/01 from: 8 kinloss square eastfield dale cramlington northumberland NE23 9XL (1 page)
28 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2000Amended accounts made up to 31 October 1999 (6 pages)
4 July 2000Amended accounts made up to 31 October 1999 (6 pages)
21 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 October 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
30 July 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
17 August 1998Ad 10/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 1998Ad 10/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New secretary appointed;new director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Registered office changed on 13/08/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New secretary appointed;new director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998Secretary resigned (1 page)
10 August 1998Incorporation (12 pages)
10 August 1998Incorporation (12 pages)