Liquidation
Company Information for MAYDAY AUTOCENTRE LIMITED
1 BENTINCK STREET, 1 BENTINCK STREET, LONDON W1U 2ED, ENGLAND, W1U 2ED,
|
Company Registration Number
02307849
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAYDAY AUTOCENTRE LIMITED | |
Legal Registered Office | |
1 BENTINCK STREET 1 BENTINCK STREET LONDON W1U 2ED ENGLAND W1U 2ED Other companies in EC1V | |
Company Number | 02307849 | |
---|---|---|
Company ID Number | 02307849 | |
Date formed | 1988-10-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 2017-03-31 | |
Latest return | 2015-10-21 | |
Return next due | 2016-11-04 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB611913859 |
Last Datalog update: | 2018-01-09 08:13:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAYDAY AUTOCENTRE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RAJAN DADUBHAI PATEL |
||
DADUBHAI CHUNIBHAI PATEL |
||
VINODRAI MANIBHAI PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KRISHNAKANT DHIRUBHAI PATEL |
Director | ||
JYOTSNA VINOD PATEL |
Director | ||
VINODRAI MANIBHAI PATEL |
Director | ||
VIJAY THAKORE |
Company Secretary | ||
VIJAY THAKORE |
Director | ||
MINESH HARSHAD PATEL |
Director | ||
RAJAN DADUBHAI PATEL |
Director | ||
PARESH BABUBHAI PATEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YUMNA GLOBAL SHIPPING LIMITED | Director | 2012-06-12 | CURRENT | 2010-12-09 | Dissolved 2014-04-22 | |
DADU LIMITED | Director | 2003-05-24 | CURRENT | 1984-09-18 | Dissolved 2016-03-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/16 FROM 12 Helmet Row London EC1V 3QJ | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/13 FROM Leigh Carr 72 New Cavendish St London W1G 8AU | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 21/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
RES02 | Resolutions passed:
| |
CH01 | Director's details changed for Dadubhai Chunibhai Patel on 2011-12-08 | |
AR01 | 21/10/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 21/10/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 21/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
244 | DELIVERY EXT'D 3 MTH 30/06/05 | |
363a | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363a | RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 14 & 15 CRAVEN STREET LONDON WC2N 5AD | |
363s | RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2017-07-18 |
Notices to Creditors | 2016-09-16 |
Appointment of Liquidators | 2016-09-16 |
Resolutions for Winding-up | 2016-09-16 |
Meetings of Creditors | 2016-08-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAYDAY AUTOCENTRE LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as MAYDAY AUTOCENTRE LIMITED are:
ANDYBRIDGE LIMITED | £ 232,877 |
BROOKSTEAD PANELCRAFT LIMITED | £ 94,062 |
TRUCTYRE FLEET MANAGEMENT LIMITED | £ 91,191 |
A & P SERVICES (SURREY) LIMITED | £ 61,784 |
BICKFORD TRUCK HIRE LIMITED | £ 44,630 |
TRAILWAYS LIMITED | £ 39,752 |
HORTON COMMERCIALS LIMITED | £ 38,194 |
SUNNYSIDE AUTOS LIMITED | £ 29,451 |
CLARK & PARTNERS LIMITED | £ 27,948 |
QUALITY BODY SHOP LIMITED | £ 24,471 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
EASTLEIGH COLLEGE LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
EASTLEIGH COLLEGE LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
EASTLEIGH COLLEGE LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MAYDAY AUTOCENTRE LIMITED | Event Date | 2016-12-09 |
Notice is hereby given that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of The Lawrence Woolfson Partnership, 1 Bentinck Street, London, W1U 2ED on 29 September 2017 at 10:00am and 10:30am respectively for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. The following resolutions will be considered at the Meetings:- That the Liquidator's Final Report be approved. That the Liquidator should receive his release. A Member or Creditor entitled to attend and vote at the Meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a Member or Creditor of the Company. Proxy forms for use at the Meetings must be returned to the offices of The Lawrence Woolfson Partnership, 1 Bentinck Street, London, W1U 2ED by no later than 12:00 noon on 28 September 2017 . Robert Melvyn Woolfson FCA FCCA FABRP (Office Holder No 5940 ) of The Lawrence Woolfson Partnership, 1 Bentinck Street, London, W1U 2ED was appointed Liquidator of the above-named Company on 9 December 2016 . Alternative contact: Further information is available from Des Quelch , 020 7224 5451 or by email lwp@easynet.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MAYDAY AUTOCENTRE LIMITED | Event Date | 2016-09-09 |
In accordance with Rule 4.106 , I Robert M Woolfson FCA FCCA FABRP of The Lawrence Woolfson Partnership , 1 Bentinck Street, London, W1U 2ED give notice that on 9th September 2016 , I was appointed liquidator of Mayday Autocentre Limited by Resolutions of Members and Creditors. NOTICE IS HEREBY GIVEN that the Creditors of the above named company which is being voluntarily wound up, are required, on or before 9th October 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors, if any, to the undersigned, Robert Melvyn Woolfson of The Lawrence Woolfson Partnership, 1 Bentinck Street, London, W1U 2ED, the Liquidator of the said company and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAYDAY AUTOCENTRE LIMITED | Event Date | 2016-09-09 |
Robert Melvyn Woolfson FCA FCCA FABRP, 1 Bentinck Street London W1U 2ED : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAYDAY AUTOCENTRE LIMITED | Event Date | 2016-09-09 |
Passed - 9th September 2016 At a General Meeting of the Members of the above named Company, duly convened and held at 1 Bentinck Street, London W1U 2ED on 9th September 2016 the following SPECIAL RESOLUTION was duiy passed: That the company be wound up voluntarily. and as an ORDINARY RESOLUTION That Robert Melvyn Woolfson FCA FCCA FABRP of The Lawrence Woolfson Partnership , Chartered Accountants, 1 Bentinck Street London W1U 2ED , be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding-up and that he may act jointly and severally. That any act required or authorised under any enactment to be done by the Liquidator, is to be done by all or any one of the persons for the time being holding the office of the Liquidator. Vinodrai Manibhai Patel , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MYDAY AUTOCENTRE LIMITED | Event Date | 2016-08-24 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at: The Lawrence Woolfson Partnership, 1 Bentinck Street, London W1U 2ED on the 9 September 2016 at 10:00 am. A Statement of Affairs of the Company and a list of Creditors of the Company and the estimated amount of their claims will be presented at the Meeting, and, if thought fit, a Liquidator may be nominated and a Liquidation Committee appointed. Creditors wishing to vote at the Meeting must lodge their Proxy, together with a full Statement of Account at the offices of The Lawrence Woolfson Partnership, 1 Bentinck Street, London W1U 2ED, no later than 12.00 noon on the working day prior to the Meeting. For the purposes of voting, a Secured Creditor is required (unless he surrenders his Security) to lodge, at the offices of The Lawrence Woolfson Partnership , 1 Bentinck Street, London W1U 2ED before the Meeting, a Statement giving particulars of his Security, the date when it was given and the value at which it is assessed. A list of the Names and Addresses of the Companys Creditors may be inspected, free of charge, between 10.00 am and 4.00 pm on the two business days prior to the Meeting at The Lawrence Woolfson Partnership, 1 Bentinck Street, London, W1U 2ED. The Resolutions taken at the Creditors Meeting may include a Resolution specifying the terms on which the Liquidator is to be paid. The Meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the Meeting. Alternative contact: Des Quelch (Administrator), email: desquelch@gmail.com , tel: 020 7224 5451 By Order of the Board of Directors | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |