Company NameMaybury Automotive Limited
Company StatusDissolved
Company Number08314826
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 4 months ago)
Dissolution Date2 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Steven John Anstiss
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1000 at £1Steven John Anstiss
100.00%
Ordinary

Financials

Year2014
Net Worth-£307,258
Cash£4,093
Current Liabilities£385,782

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 September 2017Final Gazette dissolved following liquidation (1 page)
2 September 2017Final Gazette dissolved following liquidation (1 page)
2 June 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
2 June 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
14 April 2016Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 14 April 2016 (2 pages)
11 April 2016Statement of affairs with form 4.19 (6 pages)
11 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-31
(1 page)
11 April 2016Appointment of a voluntary liquidator (1 page)
11 April 2016Appointment of a voluntary liquidator (1 page)
11 April 2016Statement of affairs with form 4.19 (6 pages)
11 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-31
(1 page)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(3 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(3 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(3 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,000
(3 pages)
27 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,000
(3 pages)
19 December 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
19 December 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
30 November 2012Incorporation (18 pages)
30 November 2012Incorporation (18 pages)