Company NameRYAN Motors Limited
Company StatusDissolved
Company Number07286556
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Dissolution Date7 September 2016 (7 years, 7 months ago)

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

Directors

Director NameJustin Ryan Hart
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Court Trading Estate Greet Green Road
West Bromwich
West Midlands
B70 9EG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 September 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Final Gazette dissolved following liquidation (1 page)
7 June 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
7 June 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
4 February 2016Liquidators' statement of receipts and payments to 1 December 2015 (8 pages)
4 February 2016Liquidators' statement of receipts and payments to 1 December 2015 (8 pages)
4 February 2016Liquidators statement of receipts and payments to 1 December 2015 (8 pages)
6 February 2015Liquidators' statement of receipts and payments to 1 December 2014 (10 pages)
6 February 2015Liquidators statement of receipts and payments to 1 December 2014 (10 pages)
6 February 2015Liquidators statement of receipts and payments to 1 December 2014 (10 pages)
6 February 2015Liquidators' statement of receipts and payments to 1 December 2014 (10 pages)
29 January 2014Liquidators statement of receipts and payments to 1 December 2013 (11 pages)
29 January 2014Liquidators' statement of receipts and payments to 1 December 2013 (11 pages)
29 January 2014Liquidators statement of receipts and payments to 1 December 2013 (11 pages)
29 January 2014Liquidators' statement of receipts and payments to 1 December 2013 (11 pages)
14 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2013Liquidators statement of receipts and payments to 1 December 2012 (9 pages)
8 February 2013Liquidators' statement of receipts and payments to 1 December 2012 (9 pages)
8 February 2013Liquidators' statement of receipts and payments to 1 December 2012 (9 pages)
8 February 2013Liquidators statement of receipts and payments to 1 December 2012 (9 pages)
20 December 2011Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 20 December 2011 (2 pages)
20 December 2011Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 20 December 2011 (2 pages)
15 December 2011Appointment of a voluntary liquidator (1 page)
15 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2011Statement of affairs with form 4.19 (6 pages)
15 December 2011Statement of affairs with form 4.19 (6 pages)
15 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2011Appointment of a voluntary liquidator (1 page)
27 June 2011Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 27 June 2011 (1 page)
27 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 1
(3 pages)
27 June 2011Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 27 June 2011 (1 page)
27 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 1
(3 pages)
12 July 2010Appointment of Justin Ryan Hart as a director (3 pages)
12 July 2010Appointment of Justin Ryan Hart as a director (3 pages)
7 July 2010Termination of appointment of Andrew Davis as a director (1 page)
7 July 2010Termination of appointment of Andrew Davis as a director (1 page)
16 June 2010Incorporation (43 pages)
16 June 2010Incorporation (43 pages)