Company NameMayfair Jewellery (Newcastle) Limited
Company StatusDissolved
Company Number03906196
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date18 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr David Brian Huggin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cygnet Drive
Stockton-On-Tees
TS18 3DB
Director NameMr Michael Huggin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cygnet Drive
Stockton-On-Tees
TS18 3DB
Secretary NameAnne Lambert
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErf Mann Building Harvey Combe
Killingworth
Newcastle Upon Tyne
NE12 6QQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone0191 2622687
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address12 Cygnet Drive
Stockton-On-Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1David Brian Huggin
50.00%
Ordinary
1 at £1Michael Huggin
50.00%
Ordinary

Financials

Year2014
Net Worth£480,158
Cash£180,866
Current Liabilities£146,804

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

31 July 2002Delivered on: 6 August 2002
Persons entitled: Abbey Life Assurance Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,500.00 with any additional sums deposited pursuant to the rent deposit deed.
Outstanding
23 January 2002Delivered on: 25 January 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

18 August 2021Final Gazette dissolved following liquidation (1 page)
18 May 2021Return of final meeting in a members' voluntary winding up (12 pages)
16 March 2021Liquidators' statement of receipts and payments to 19 February 2021 (12 pages)
15 July 2020Satisfaction of charge 2 in full (4 pages)
28 February 2020Satisfaction of charge 1 in full (1 page)
25 February 2020Declaration of solvency (5 pages)
25 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-20
(1 page)
25 February 2020Appointment of a voluntary liquidator (3 pages)
24 February 2020Registered office address changed from Erf Mann Building Harvey Combe Killingworth Newcastle upon Tyne NE12 6QQ to 12 Cygnet Drive Stockton-on-Tees TS18 3DB on 24 February 2020 (1 page)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
18 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Secretary's details changed for Anne Jobling on 4 July 2015 (1 page)
22 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Secretary's details changed for Anne Jobling on 4 July 2015 (1 page)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
22 November 2012Director's details changed for David Brian Huggin on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Michael Huggin on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Michael Huggin on 22 November 2012 (2 pages)
22 November 2012Director's details changed for David Brian Huggin on 22 November 2012 (2 pages)
22 November 2012Secretary's details changed for Anne Jobling on 22 November 2012 (1 page)
22 November 2012Secretary's details changed for Anne Jobling on 22 November 2012 (1 page)
20 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 January 2010Director's details changed for David Brian Huggin on 19 January 2010 (2 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Michael Huggin on 19 January 2010 (2 pages)
21 January 2010Director's details changed for David Brian Huggin on 19 January 2010 (2 pages)
21 January 2010Director's details changed for Michael Huggin on 19 January 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 May 2009Registered office changed on 06/05/2009 from 146 station road wallsend tyne & wear NE28 8QT (1 page)
6 May 2009Registered office changed on 06/05/2009 from 146 station road wallsend tyne & wear NE28 8QT (1 page)
20 January 2009Return made up to 13/01/09; full list of members (4 pages)
20 January 2009Return made up to 13/01/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 February 2008Return made up to 13/01/08; full list of members (2 pages)
1 February 2008Return made up to 13/01/08; full list of members (2 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 February 2007Return made up to 13/01/07; full list of members (2 pages)
6 February 2007Return made up to 13/01/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 January 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(7 pages)
19 January 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 January 2005Return made up to 13/01/05; full list of members (7 pages)
26 January 2005Return made up to 13/01/05; full list of members (7 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
21 January 2004Return made up to 13/01/04; full list of members (7 pages)
21 January 2004Return made up to 13/01/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
23 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
28 January 2002Resolutions
  • RES13 ‐ S 320 ca 23/01/02
(1 page)
28 January 2002Resolutions
  • RES13 ‐ S 320 ca 23/01/02
(1 page)
25 January 2002Particulars of mortgage/charge (7 pages)
25 January 2002Particulars of mortgage/charge (7 pages)
16 January 2002Return made up to 13/01/02; full list of members (6 pages)
16 January 2002Return made up to 13/01/02; full list of members (6 pages)
14 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
14 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
18 January 2001Return made up to 13/01/01; full list of members (6 pages)
18 January 2001Return made up to 13/01/01; full list of members (6 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Secretary resigned (1 page)
17 March 2000Ad 13/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2000Registered office changed on 17/03/00 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
17 March 2000Ad 13/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
17 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
13 January 2000Incorporation (14 pages)
13 January 2000Incorporation (14 pages)