Coulsdon
Surrey
CR5 2DX
Director Name | Dadubhai Chunibhai Patel |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 25 January 2018) |
Role | Businessman |
Country of Residence | Bletchingly, United Kingdom |
Correspondence Address | Sandhills Outwood Lane Bletchingley Surrey RH1 4LS |
Director Name | Mr Vinodrai Manibhai Patel |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(18 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhills Outwood Lane Bletchingley Redhill Surrey RH1 4LS |
Director Name | Paresh Babubhai Patel |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 21 October 1992(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 July 1996) |
Role | Co Director |
Correspondence Address | Sandhills Outwood Lane Bletchingley Redhill Surrey RH1 4LS |
Director Name | Mr Vinodrai Manibhai Patel |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(4 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 May 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhills Outwood Lane Bletchingley Redhill Surrey RH1 4LS |
Secretary Name | Mr Vijay Thakore |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 October 1992(4 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 20 Buff Avenue Banstead Surrey SM7 2DW |
Director Name | Minesh Harshad Patel |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | The Lodge C/O Sandhills Outwood Lane Bletchingley Surrey RH1 4LS |
Director Name | Rajan Dadubhai Patel |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | Sandhills Outwood Lane Bletchingley Redhill RH1 4LS |
Director Name | Mr Vijay Thakore |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2000) |
Role | Accountant |
Correspondence Address | 20 Buff Avenue Banstead Surrey SM7 2DW |
Director Name | Jyotsna Vinod Patel |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | Sandhills Outwood Lane Bletchingley Surrey RH1 4LS |
Director Name | Krishnakant Dhirubhai Patel |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | Rosewood 5 Green Lane Purley Surrey CR8 3PP |
Website | maydaygarage.com |
---|---|
Telephone | 07 740037789 |
Telephone region | Mobile |
Registered Address | 1 Bentinck Street London W1u 2ed W1U 2ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
25k at £1 | Mrs Hema Dadubhai Patel 50.00% Ordinary |
---|---|
25k at £1 | Mrs Jyotsna Vinod Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,046 |
Cash | £11,377 |
Current Liabilities | £29,091 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 October 1997 | Delivered on: 14 October 1997 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights to the repayment of the deposit meaning the debt or debts in the account at its caterham branch in the name of lloyds bank PLC re: mayday auto centre PLC denominated in sterling designated fixed term deposit account numbered 7150336. Outstanding |
---|---|
3 October 1997 | Delivered on: 14 October 1997 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights to the repayment of the deposit meaning the account at the caterham branch in the name of lloyds bank PLC re: mayday autocentre PLC denominated in sterling designated fixed term deposit account numbered 7723948. Outstanding |
11 September 1997 | Delivered on: 16 September 1997 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever). The deposit means the debt or debts owing to the company by the bank or any party on the account or accounts numbered 7719371 and all interest (if any).. See the mortgage charge document for full details. Outstanding |
25 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
25 October 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
28 September 2016 | Statement of affairs with form 4.19 (9 pages) |
28 September 2016 | Appointment of a voluntary liquidator (1 page) |
28 September 2016 | Appointment of a voluntary liquidator (1 page) |
28 September 2016 | Statement of affairs with form 4.19 (9 pages) |
28 September 2016 | Resolutions
|
12 September 2016 | Registered office address changed from 12 Helmet Row London EC1V 3QJ to 1 Bentinck Street 1 Bentinck Street London W1U 2ED W1U 2ED on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 12 Helmet Row London EC1V 3QJ to 1 Bentinck Street 1 Bentinck Street London W1U 2ED W1U 2ED on 12 September 2016 (1 page) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
22 July 2013 | Registered office address changed from Leigh Carr 72 New Cavendish St London W1G 8AU on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Leigh Carr 72 New Cavendish St London W1G 8AU on 22 July 2013 (1 page) |
2 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
2 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (17 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (17 pages) |
12 December 2011 | Re-registration from a public company to a private limited company (2 pages) |
12 December 2011 | Re-registration of Memorandum and Articles (38 pages) |
12 December 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 December 2011 | Re-registration from a public company to a private limited company (2 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Re-registration of Memorandum and Articles (38 pages) |
12 December 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 December 2011 | Resolutions
|
8 December 2011 | Director's details changed for Dadubhai Chunibhai Patel on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Dadubhai Chunibhai Patel on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Dadubhai Chunibhai Patel on 8 December 2011 (2 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
26 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (18 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (18 pages) |
12 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
5 February 2009 | Full accounts made up to 30 June 2008 (17 pages) |
5 February 2009 | Full accounts made up to 30 June 2008 (17 pages) |
29 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
25 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
5 February 2007 | Full accounts made up to 30 June 2006 (16 pages) |
5 February 2007 | Full accounts made up to 30 June 2006 (16 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
23 October 2006 | Return made up to 21/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 21/10/06; full list of members (3 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
2 February 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
2 February 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
25 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
1 December 2004 | Return made up to 21/10/04; full list of members (5 pages) |
1 December 2004 | Return made up to 21/10/04; full list of members (5 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
5 February 2004 | Return made up to 21/10/03; full list of members (5 pages) |
5 February 2004 | Return made up to 21/10/03; full list of members (5 pages) |
23 September 2003 | Full accounts made up to 30 June 2003 (15 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Full accounts made up to 30 June 2003 (15 pages) |
23 September 2003 | Director resigned (1 page) |
16 April 2003 | Full accounts made up to 30 June 2002 (18 pages) |
16 April 2003 | Full accounts made up to 30 June 2002 (18 pages) |
13 November 2002 | Return made up to 21/10/02; full list of members (5 pages) |
13 November 2002 | Full accounts made up to 30 June 2001 (17 pages) |
13 November 2002 | Full accounts made up to 30 June 2001 (17 pages) |
13 November 2002 | Return made up to 21/10/02; full list of members (5 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 14 & 15 craven street london WC2N 5AD (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 14 & 15 craven street london WC2N 5AD (2 pages) |
14 January 2002 | Return made up to 21/10/01; full list of members (7 pages) |
14 January 2002 | Return made up to 21/10/01; full list of members (7 pages) |
9 February 2001 | Return made up to 21/10/00; full list of members
|
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Return made up to 21/10/00; full list of members
|
9 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | Full accounts made up to 30 June 2000 (18 pages) |
1 February 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | Full accounts made up to 30 June 2000 (18 pages) |
3 February 2000 | Full accounts made up to 30 June 1999 (17 pages) |
3 February 2000 | Full accounts made up to 30 June 1999 (17 pages) |
1 December 1999 | Return made up to 21/10/99; full list of members (6 pages) |
1 December 1999 | Return made up to 21/10/99; full list of members (6 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 30 June 1998 (16 pages) |
1 February 1999 | Full accounts made up to 30 June 1998 (16 pages) |
23 October 1998 | Return made up to 21/10/98; no change of members (6 pages) |
23 October 1998 | Return made up to 21/10/98; no change of members (6 pages) |
3 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
3 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | Return made up to 21/10/97; no change of members (6 pages) |
26 November 1997 | Return made up to 21/10/97; no change of members (6 pages) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
14 October 1997 | Particulars of mortgage/charge (4 pages) |
14 October 1997 | Particulars of mortgage/charge (4 pages) |
14 October 1997 | Particulars of mortgage/charge (4 pages) |
14 October 1997 | Particulars of mortgage/charge (4 pages) |
16 September 1997 | Particulars of mortgage/charge (4 pages) |
16 September 1997 | Particulars of mortgage/charge (4 pages) |
7 July 1997 | Company name changed allparts PLC\certificate issued on 08/07/97 (2 pages) |
7 July 1997 | Company name changed allparts PLC\certificate issued on 08/07/97 (2 pages) |
3 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
3 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
26 November 1996 | Return made up to 21/10/96; full list of members (8 pages) |
26 November 1996 | Return made up to 21/10/96; full list of members (8 pages) |
17 October 1996 | Memorandum and Articles of Association (4 pages) |
17 October 1996 | Memorandum and Articles of Association (4 pages) |
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 27/31 blandford street london W1H 3AD (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 27/31 blandford street london W1H 3AD (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
22 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
22 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |