Company NameMayday Autocentre Limited
Company StatusDissolved
Company Number02307849
CategoryPrivate Limited Company
Incorporation Date21 October 1988(35 years, 6 months ago)
Dissolution Date25 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Secretary NameMr Rajan Patel
NationalityBritish
StatusClosed
Appointed30 November 2000(12 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Appledown Rise
Coulsdon
Surrey
CR5 2DX
Director NameDadubhai Chunibhai Patel
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(13 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 25 January 2018)
RoleBusinessman
Country of ResidenceBletchingly, United Kingdom
Correspondence AddressSandhills Outwood Lane
Bletchingley
Surrey
RH1 4LS
Director NameMr Vinodrai Manibhai Patel
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(18 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhills Outwood Lane
Bletchingley
Redhill
Surrey
RH1 4LS
Director NameParesh Babubhai Patel
Date of BirthMay 1953 (Born 71 years ago)
NationalityKenyan
StatusResigned
Appointed21 October 1992(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 11 July 1996)
RoleCo Director
Correspondence AddressSandhills Outwood Lane
Bletchingley
Redhill
Surrey
RH1 4LS
Director NameMr Vinodrai Manibhai Patel
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(4 years after company formation)
Appointment Duration9 years, 7 months (resigned 21 May 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhills Outwood Lane
Bletchingley
Redhill
Surrey
RH1 4LS
Secretary NameMr Vijay Thakore
NationalityIndian
StatusResigned
Appointed21 October 1992(4 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2000)
RoleCompany Director
Correspondence Address20 Buff Avenue
Banstead
Surrey
SM7 2DW
Director NameMinesh Harshad Patel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressThe Lodge C/O Sandhills
Outwood Lane
Bletchingley
Surrey
RH1 4LS
Director NameRajan Dadubhai Patel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressSandhills Outwood Lane
Bletchingley
Redhill
RH1 4LS
Director NameMr Vijay Thakore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed01 July 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2000)
RoleAccountant
Correspondence Address20 Buff Avenue
Banstead
Surrey
SM7 2DW
Director NameJyotsna Vinod Patel
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2003)
RoleCompany Director
Correspondence AddressSandhills Outwood Lane
Bletchingley
Surrey
RH1 4LS
Director NameKrishnakant Dhirubhai Patel
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressRosewood
5 Green Lane
Purley
Surrey
CR8 3PP

Contact

Websitemaydaygarage.com
Telephone07 740037789
Telephone regionMobile

Location

Registered Address1 Bentinck Street
London W1u 2ed
W1U 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

25k at £1Mrs Hema Dadubhai Patel
50.00%
Ordinary
25k at £1Mrs Jyotsna Vinod Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£55,046
Cash£11,377
Current Liabilities£29,091

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

3 October 1997Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

25 January 2018Final Gazette dissolved following liquidation (1 page)
25 October 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
25 October 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
28 September 2016Statement of affairs with form 4.19 (9 pages)
28 September 2016Appointment of a voluntary liquidator (1 page)
28 September 2016Appointment of a voluntary liquidator (1 page)
28 September 2016Statement of affairs with form 4.19 (9 pages)
28 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-09
(1 page)
12 September 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,000
(5 pages)
18 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,000
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50,000
(5 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50,000
(5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 50,000
(5 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 50,000
(5 pages)
22 July 2013Registered office address changed from Leigh Carr 72 New Cavendish St London W1G 8AU on 22 July 2013 (1 page)
22 July 2013Registered office address changed from Leigh Carr 72 New Cavendish St London W1G 8AU on 22 July 2013 (1 page)
2 January 2013Full accounts made up to 30 June 2012 (15 pages)
2 January 2013Full accounts made up to 30 June 2012 (15 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
20 December 2011Full accounts made up to 30 June 2011 (17 pages)
20 December 2011Full accounts made up to 30 June 2011 (17 pages)
12 December 2011Re-registration from a public company to a private limited company (2 pages)
12 December 2011Re-registration of Memorandum and Articles (38 pages)
12 December 2011Certificate of re-registration from Public Limited Company to Private (1 page)
12 December 2011Re-registration from a public company to a private limited company (2 pages)
12 December 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
12 December 2011Re-registration of Memorandum and Articles (38 pages)
12 December 2011Certificate of re-registration from Public Limited Company to Private (1 page)
12 December 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
8 December 2011Director's details changed for Dadubhai Chunibhai Patel on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Dadubhai Chunibhai Patel on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Dadubhai Chunibhai Patel on 8 December 2011 (2 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 30 June 2010 (16 pages)
22 December 2010Full accounts made up to 30 June 2010 (16 pages)
26 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
23 December 2009Full accounts made up to 30 June 2009 (18 pages)
23 December 2009Full accounts made up to 30 June 2009 (18 pages)
12 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
5 February 2009Full accounts made up to 30 June 2008 (17 pages)
5 February 2009Full accounts made up to 30 June 2008 (17 pages)
29 October 2008Return made up to 21/10/08; full list of members (4 pages)
29 October 2008Return made up to 21/10/08; full list of members (4 pages)
31 January 2008Full accounts made up to 30 June 2007 (17 pages)
31 January 2008Full accounts made up to 30 June 2007 (17 pages)
25 October 2007Return made up to 21/10/07; full list of members (3 pages)
25 October 2007Return made up to 21/10/07; full list of members (3 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
5 February 2007Full accounts made up to 30 June 2006 (16 pages)
5 February 2007Full accounts made up to 30 June 2006 (16 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
23 October 2006Return made up to 21/10/06; full list of members (3 pages)
23 October 2006Return made up to 21/10/06; full list of members (3 pages)
5 May 2006Full accounts made up to 30 June 2005 (16 pages)
5 May 2006Full accounts made up to 30 June 2005 (16 pages)
2 February 2006Delivery ext'd 3 mth 30/06/05 (1 page)
2 February 2006Delivery ext'd 3 mth 30/06/05 (1 page)
25 October 2005Return made up to 21/10/05; full list of members (3 pages)
25 October 2005Return made up to 21/10/05; full list of members (3 pages)
25 January 2005Full accounts made up to 30 June 2004 (15 pages)
25 January 2005Full accounts made up to 30 June 2004 (15 pages)
1 December 2004Return made up to 21/10/04; full list of members (5 pages)
1 December 2004Return made up to 21/10/04; full list of members (5 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
5 February 2004Return made up to 21/10/03; full list of members (5 pages)
5 February 2004Return made up to 21/10/03; full list of members (5 pages)
23 September 2003Full accounts made up to 30 June 2003 (15 pages)
23 September 2003Director resigned (1 page)
23 September 2003Full accounts made up to 30 June 2003 (15 pages)
23 September 2003Director resigned (1 page)
16 April 2003Full accounts made up to 30 June 2002 (18 pages)
16 April 2003Full accounts made up to 30 June 2002 (18 pages)
13 November 2002Return made up to 21/10/02; full list of members (5 pages)
13 November 2002Full accounts made up to 30 June 2001 (17 pages)
13 November 2002Full accounts made up to 30 June 2001 (17 pages)
13 November 2002Return made up to 21/10/02; full list of members (5 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: 14 & 15 craven street london WC2N 5AD (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 14 & 15 craven street london WC2N 5AD (2 pages)
14 January 2002Return made up to 21/10/01; full list of members (7 pages)
14 January 2002Return made up to 21/10/01; full list of members (7 pages)
9 February 2001Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned;director resigned (1 page)
1 February 2001Full accounts made up to 30 June 2000 (18 pages)
1 February 2001Secretary resigned;director resigned (1 page)
1 February 2001Full accounts made up to 30 June 2000 (18 pages)
3 February 2000Full accounts made up to 30 June 1999 (17 pages)
3 February 2000Full accounts made up to 30 June 1999 (17 pages)
1 December 1999Return made up to 21/10/99; full list of members (6 pages)
1 December 1999Return made up to 21/10/99; full list of members (6 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
1 February 1999Full accounts made up to 30 June 1998 (16 pages)
1 February 1999Full accounts made up to 30 June 1998 (16 pages)
23 October 1998Return made up to 21/10/98; no change of members (6 pages)
23 October 1998Return made up to 21/10/98; no change of members (6 pages)
3 February 1998Full accounts made up to 30 June 1997 (13 pages)
3 February 1998Full accounts made up to 30 June 1997 (13 pages)
26 November 1997Director's particulars changed (1 page)
26 November 1997Return made up to 21/10/97; no change of members (6 pages)
26 November 1997Return made up to 21/10/97; no change of members (6 pages)
26 November 1997Director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
14 October 1997Particulars of mortgage/charge (4 pages)
14 October 1997Particulars of mortgage/charge (4 pages)
14 October 1997Particulars of mortgage/charge (4 pages)
14 October 1997Particulars of mortgage/charge (4 pages)
16 September 1997Particulars of mortgage/charge (4 pages)
16 September 1997Particulars of mortgage/charge (4 pages)
7 July 1997Company name changed allparts PLC\certificate issued on 08/07/97 (2 pages)
7 July 1997Company name changed allparts PLC\certificate issued on 08/07/97 (2 pages)
3 January 1997Full accounts made up to 30 June 1996 (12 pages)
3 January 1997Full accounts made up to 30 June 1996 (12 pages)
26 November 1996Return made up to 21/10/96; full list of members (8 pages)
26 November 1996Return made up to 21/10/96; full list of members (8 pages)
17 October 1996Memorandum and Articles of Association (4 pages)
17 October 1996Memorandum and Articles of Association (4 pages)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
20 August 1996Registered office changed on 20/08/96 from: 27/31 blandford street london W1H 3AD (1 page)
20 August 1996Registered office changed on 20/08/96 from: 27/31 blandford street london W1H 3AD (1 page)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
22 December 1995Full accounts made up to 30 June 1995 (14 pages)
22 December 1995Full accounts made up to 30 June 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)