Company NameMax Motors Sales & Rentals Limited
Company StatusDissolved
Company Number06979547
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date18 January 2017 (7 years, 2 months ago)
Previous NameMax Motors Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Jonathan Max Spearman
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Gresley Court
Hawkshead Road
Potters Bar
Hertfordshire
EN6 1LF

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2010
Net Worth-£18,785
Cash£76
Current Liabilities£229,502

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 January 2017Final Gazette dissolved following liquidation (1 page)
18 January 2017Final Gazette dissolved following liquidation (1 page)
18 October 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
18 October 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
16 August 2016Liquidators' statement of receipts and payments to 18 July 2016 (15 pages)
16 August 2016Liquidators' statement of receipts and payments to 18 July 2016 (15 pages)
9 September 2015Liquidators' statement of receipts and payments to 18 July 2015 (14 pages)
9 September 2015Liquidators' statement of receipts and payments to 18 July 2015 (14 pages)
9 September 2015Liquidators statement of receipts and payments to 18 July 2015 (14 pages)
25 September 2014Liquidators statement of receipts and payments to 18 July 2014 (13 pages)
25 September 2014Liquidators' statement of receipts and payments to 18 July 2014 (13 pages)
25 September 2014Liquidators' statement of receipts and payments to 18 July 2014 (13 pages)
25 July 2013Statement of affairs with form 4.19 (4 pages)
25 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2013Appointment of a voluntary liquidator (1 page)
25 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2013Appointment of a voluntary liquidator (1 page)
25 July 2013Statement of affairs with form 4.19 (4 pages)
11 July 2013Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW United Kingdom on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW United Kingdom on 11 July 2013 (2 pages)
8 May 2013Compulsory strike-off action has been suspended (1 page)
8 May 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1
(3 pages)
3 September 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1
(3 pages)
3 September 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1
(3 pages)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Previous accounting period extended from 31 August 2010 to 31 October 2010 (3 pages)
22 November 2010Previous accounting period extended from 31 August 2010 to 31 October 2010 (3 pages)
17 November 2010Registered office address changed from 45 Gresley Court 45 Hawkshead Road Potters Bar EN6 1LF on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 45 Gresley Court 45 Hawkshead Road Potters Bar EN6 1LF on 17 November 2010 (1 page)
15 November 2010Company name changed max motors LTD\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-10-18
(2 pages)
15 November 2010Company name changed max motors LTD\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-10-18
(2 pages)
15 November 2010Change of name notice (2 pages)
15 November 2010Change of name notice (2 pages)
14 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
4 August 2009Incorporation (16 pages)
4 August 2009Incorporation (16 pages)