Company NameCurzon Plaza Mayfair Limited
DirectorMichael Daniel Marks
Company StatusLiquidation
Company Number06047461
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Michael Daniel Marks
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(8 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameSimeon David Anderson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 College Road
London
NW10 3PE
Director NameMr Alexander Francis Stanley Wright
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address89 Wardour Street
London
W1F 0UB
Secretary NameSimeon David Anderson
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 College Road
London
NW10 3PE
Director NameRyan Matthew Shantz
Date of BirthJune 1979 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed04 July 2007(5 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2012)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 154 Camden High Street
London
NW1 0NE
Secretary NameRyan Matthew Shantz
NationalityCanadian
StatusResigned
Appointed04 July 2007(5 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2012)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 154 Camden High Street
London
NW1 0NE
Director NameMr Gavin Stein
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2014)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Number 89
Wardour Street
London
Middlesex
W1F 0UB
Director NameMr Harry Baddeley Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 Curzon Street
London
W1J 8PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecurzonplaza.com

Location

Registered Address27 Byrom Street
Castlefield
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

22.5k at £1Tt Holdco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,245,359
Gross Profit£1,137,474
Net Worth£130,027
Cash£128,363
Current Liabilities£581,071

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due24 January 2017 (overdue)

Charges

20 June 2012Delivered on: 27 June 2012
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The opco lease relating to lease of flats at 56 curzon street see image for full details.
Outstanding
20 June 2012Delivered on: 27 June 2012
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 December 2010Delivered on: 22 December 2010
Satisfied on: 22 December 2014
Persons entitled: Anglo Irish Asset Finance PLC (The Secured Party)

Classification: Amendment agreement
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: All its right, title and interest to and in the accounts and account balances. Accounts - sort code:162029 account number:56286427, sort code 162029 account number:10356668.
Fully Satisfied
31 March 2008Delivered on: 15 April 2008
Satisfied on: 22 December 2014
Persons entitled: Anglo Irish Asset Finance PLC as Security Agent for the Secured Parties (Secured Party)

Classification: Amendment to security interest agreement
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: The accounts and account balances, see image for full details.
Fully Satisfied
15 January 2007Delivered on: 29 January 2007
Satisfied on: 22 December 2014
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance in Its Capacity Assecurity Trustee for the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h property the goodwill and uncalled capital the debts any intellectual property. See the mortgage charge document for full details.
Fully Satisfied
15 January 2007Delivered on: 29 January 2007
Satisfied on: 22 December 2014
Persons entitled: Anglo Irish Asset Finance PLC as Agent and Security Trustee for the Financeparties (The Securedparty)

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest to and in the accounts and account balances. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 October 2017Registered office address changed from C/O Cg&Co 17 st. Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 30 October 2017 (2 pages)
9 November 2016Registered office address changed from 56 Curzon Street London W1J 8PB to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 9 November 2016 (2 pages)
7 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-28
(1 page)
7 November 2016Declaration of solvency (3 pages)
7 November 2016Appointment of a voluntary liquidator (1 page)
28 April 2016Satisfaction of charge 5 in full (2 pages)
28 April 2016Satisfaction of charge 6 in full (2 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 22,500
(4 pages)
16 July 2015Termination of appointment of Harry Baddeley Swales as a director on 14 July 2015 (1 page)
16 July 2015Appointment of Mr Michael Daniel Marks as a director on 14 July 2015 (2 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 22,500
(4 pages)
14 July 2015Director's details changed for Alexander Francis Stanley Wright on 31 December 2014 (2 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2015Full accounts made up to 31 December 2013 (13 pages)
22 December 2014Satisfaction of charge 3 in full (4 pages)
22 December 2014Satisfaction of charge 1 in full (4 pages)
22 December 2014Satisfaction of charge 2 in full (4 pages)
22 December 2014Satisfaction of charge 4 in full (4 pages)
17 June 2014Second filing of AR01 previously delivered to Companies House made up to 10 January 2014 (21 pages)
30 May 2014Termination of appointment of Gavin Stein as a director (1 page)
30 May 2014Appointment of Mr Harry Baddeley Swales as a director (2 pages)
1 May 2014Company name changed brockton capital (56 curzon street) LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2014Company name changed curzon plaza mayfair LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 22,500
  • ANNOTATION A second filed AR01 was registered on 17/06/2014
(5 pages)
19 December 2013Second filing of AR01 previously delivered to Companies House made up to 10 January 2013 (17 pages)
29 August 2013Full accounts made up to 31 December 2012 (14 pages)
10 June 2013Auditor's resignation (2 pages)
8 March 2013Annual return made up to 10 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19TH December 2013
(5 pages)
25 July 2012Memorandum and Articles of Association (5 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2012Full accounts made up to 31 December 2011 (14 pages)
17 July 2012Appointment of Mr Gavin Stein as a director (2 pages)
16 July 2012Termination of appointment of Ryan Shantz as a secretary (1 page)
16 July 2012Termination of appointment of Ryan Shantz as a director (1 page)
27 June 2012Particulars of a mortgage or charge / charge no: 5 (14 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
11 June 2012Memorandum and Articles of Association (5 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
21 November 2011Full accounts made up to 31 December 2010 (14 pages)
23 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
17 February 2011Secretary's details changed for Ryan Matthew Shantz on 31 December 2010 (2 pages)
17 February 2011Director's details changed for Alexander Francis Stanley Wright on 31 December 2010 (2 pages)
17 February 2011Director's details changed for Ryan Matthew Shantz on 31 December 2010 (2 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Director's details changed for Ryan Matthew Shantz on 10 January 2010 (2 pages)
18 May 2010Director's details changed for Alexander Francis Stanley Wright on 10 January 2010 (2 pages)
18 May 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
10 October 2009Full accounts made up to 31 December 2008 (14 pages)
26 January 2009Director's change of particulars / alexander wright / 01/10/2008 (2 pages)
26 January 2009Return made up to 10/01/09; full list of members (3 pages)
18 August 2008Full accounts made up to 31 December 2007 (15 pages)
15 April 2008Director and secretary's change of particulars / ryan shantz / 01/09/2007 (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
15 April 2008Return made up to 10/01/08; full list of members (3 pages)
5 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
16 July 2007New secretary appointed;new director appointed (2 pages)
16 July 2007Secretary resigned;director resigned (1 page)
5 July 2007Memorandum and Articles of Association (14 pages)
19 June 2007Company name changed brockton capital I (curzon opera ting ftf company) LIMITED\certificate issued on 19/06/07 (2 pages)
16 March 2007Registered office changed on 16/03/07 from: 87 wardour street, london, W1F 0UA (1 page)
29 January 2007Particulars of mortgage/charge (7 pages)
29 January 2007Particulars of mortgage/charge (16 pages)
23 January 2007Nc inc already adjusted 10/01/07 (2 pages)
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2007Memorandum and Articles of Association (14 pages)
19 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Incorporation (17 pages)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)