ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mayfair Acquisitionco Limited

Mayfair Acquisitionco Limited is a liquidation company incorporated on 21 February 2006 with the registered office located in Manchester, Greater Manchester. Mayfair Acquisitionco Limited was registered 19 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 6 months ago
Company No
05716536
Private limited company
Age
19 years
Incorporated 21 February 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 257 days
Dated 20 February 2024 (1 year 9 months ago)
Next confirmation dated 20 February 2025
Was due on 6 March 2025 (8 months ago)
Last change occurred 1 year 8 months ago
Accounts
Overdue
Accounts overdue by 414 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year 1 month ago)
Address
C/O Grant Thornton Uk Advisory & Tax Llp
11th Floor Landmark St Peters Square
1 Oxford Street
Manchester
M1 4PB
Address changed on 20 May 2025 (6 months ago)
Previous address was 30 Finsbury Square London EC2A 1AG
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1979
Director • British • Lives in England • Born in Sep 1977
William Clark (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cashino Gaming (E&J) Limited
Mark Stefan Schertle and Egemen Coskun are mutual people.
Active
Thomas Holdings Limited
Mark Stefan Schertle and Egemen Coskun are mutual people.
Active
Baleday Ltd
Mark Stefan Schertle and Egemen Coskun are mutual people.
Active
William Clark (Holdings) Limited
Mark Stefan Schertle and Egemen Coskun are mutual people.
Active
Oasis Retail Services Limited
Mark Stefan Schertle and Egemen Coskun are mutual people.
Active
Merkur Operations Ni Holdings Limited
Mark Stefan Schertle and Egemen Coskun are mutual people.
Active
Merkur Slots UK Limited
Egemen Coskun is a mutual person.
Active
Merkur Bingo UK Limited
Egemen Coskun is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£19.6M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£19.6M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
6 Months Ago on 20 May 2025
Inspection Address Changed
1 Year 6 Months Ago on 1 May 2024
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 1 May 2024
Registered Address Changed
1 Year 6 Months Ago on 1 May 2024
Declaration of Solvency
1 Year 6 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 26 Feb 2024
Registered Address Changed
1 Year 11 Months Ago on 29 Nov 2023
William Clark (Holdings) Limited (PSC) Appointed
2 Years 6 Months Ago on 24 Apr 2023
Merkur Casino Holdings Uk Limited (PSC) Resigned
2 Years 6 Months Ago on 24 Apr 2023
Stefan Bruns Resigned
2 Years 7 Months Ago on 3 Apr 2023
Get Credit Report
Discover Mayfair Acquisitionco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 16 April 2025
Submitted on 16 Jun 2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 20 May 2025
Submitted on 20 May 2025
Declaration of solvency
Submitted on 1 May 2024
Registered office address changed from Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ England to 30 Finsbury Square London EC2A 1AG on 1 May 2024
Submitted on 1 May 2024
Resolutions
Submitted on 1 May 2024
Appointment of a voluntary liquidator
Submitted on 1 May 2024
Register inspection address has been changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Joelsons 2 Marylebone Road London NW1 4DF
Submitted on 1 May 2024
Confirmation statement made on 20 February 2024 with updates
Submitted on 26 Feb 2024
Registered office address changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ on 29 November 2023
Submitted on 29 Nov 2023
Cessation of Merkur Casino Holdings Uk Limited as a person with significant control on 24 April 2023
Submitted on 9 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year