Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RYAN MOT CENTRE LIMITED
Company Information for

RYAN MOT CENTRE LIMITED

GOLDERS GREEN, LONDON, NW11,
Company Registration Number
05706829
Private Limited Company
Dissolved

Dissolved 2015-06-16

Company Overview

About Ryan Mot Centre Ltd
RYAN MOT CENTRE LIMITED was founded on 2006-02-13 and had its registered office in Golders Green. The company was dissolved on the 2015-06-16 and is no longer trading or active.

Key Data
Company Name
RYAN MOT CENTRE LIMITED
 
Legal Registered Office
GOLDERS GREEN
LONDON
 
Filing Information
Company Number 05706829
Date formed 2006-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-07-31
Date Dissolved 2015-06-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-10 19:05:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RYAN MOT CENTRE LIMITED

Current Directors
Officer Role Date Appointed
MONTIVERDI LIMITED
Company Secretary 2012-07-06
MICHAEL JOHN ELLIOTT
Director 2011-10-22
PERRY CHRISTOPHER GOSS
Director 2011-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALEXANDER JEPSON
Director 2012-02-20 2012-09-07
MONTIVERDI LIMITED
Company Secretary 2012-07-06 2012-07-06
MONTIVERDI LTD
Company Secretary 2010-12-21 2012-07-06
CHRISTOPHER VICTOR HERMAN
Director 2011-10-22 2012-02-20
CHRISTOPHER GEORGE MALSTER
Director 2006-02-13 2011-09-18
GRUNBERG & CO HR SERVICES LIMITED
Company Secretary 2010-05-01 2010-12-21
BBCCDD LIMITED
Company Secretary 2006-02-13 2010-05-01
SDG SECRETARIES LIMITED
Nominated Secretary 2006-02-13 2006-02-13
SDG REGISTRARS LIMITED
Nominated Director 2006-02-13 2006-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MONTIVERDI LIMITED WILD BUNCH MUSIC LIMITED Company Secretary 2014-04-07 CURRENT 1995-04-25 Active
MONTIVERDI LIMITED BRIE BURKEMAN & SERAFINA CLARKE LIMITED Company Secretary 2014-01-07 CURRENT 2002-03-21 Dissolved 2016-08-02
MONTIVERDI LIMITED NELLEE HOOPER FINE ART LIMITED Company Secretary 2014-01-07 CURRENT 1999-12-07 Dissolved 2017-05-16
MONTIVERDI LIMITED INDEPENDENT LOCKER SOLUTIONS LIMITED Company Secretary 2014-01-07 CURRENT 2006-08-15 Active
MONTIVERDI LIMITED WALSINGHAM ADVISERS LIMITED Company Secretary 2014-01-07 CURRENT 2008-01-09 Dissolved 2018-04-17
MONTIVERDI LIMITED MEANWHILE ... MUSIC LIMITED Company Secretary 2014-01-07 CURRENT 1995-12-13 Active
MONTIVERDI LIMITED WILD BUNCH PRODUCTIONS LIMITED Company Secretary 2014-01-07 CURRENT 1999-05-07 Active
MONTIVERDI LIMITED PERSPECTIVE PRODUCTIONS (2005) LIMITED Company Secretary 2014-01-07 CURRENT 2002-06-06 Active
MONTIVERDI LIMITED HOME RECORDINGS LIMITED Company Secretary 2014-01-07 CURRENT 1995-04-25 Active
MONTIVERDI LIMITED MEANWHILE ... RECORDS LIMITED Company Secretary 2014-01-07 CURRENT 1995-12-13 Active
MONTIVERDI LIMITED GOOD BUSINESS LIMITED Company Secretary 2014-01-07 CURRENT 1998-05-11 Active
MONTIVERDI LIMITED T K H (U.K.) LIMITED Company Secretary 2014-01-07 CURRENT 1990-12-12 Active
MONTIVERDI LIMITED SHORT RUN EXPRESS LIMITED Company Secretary 2014-01-07 CURRENT 1996-10-02 Active
MONTIVERDI LIMITED DPPI-DROIT PUBLIC DROIT PENAL INTERNATIONAL LIMITED Company Secretary 2014-01-07 CURRENT 2001-11-26 Active - Proposal to Strike off
MONTIVERDI LIMITED TOWER BRIDGE (UK) LIMITED Company Secretary 2014-01-07 CURRENT 2004-03-30 Liquidation
MONTIVERDI LIMITED COLOBUS LIMITED Company Secretary 2013-12-31 CURRENT 1999-06-10 Active
MONTIVERDI LIMITED FAMILY & EDUCATION MARKETING LIMITED Company Secretary 2013-01-01 CURRENT 2008-03-17 Liquidation
MONTIVERDI LIMITED TIMELESS PROPERTY SERVICES LIMITED Company Secretary 2012-11-30 CURRENT 2011-11-30 Liquidation
MONTIVERDI LIMITED KEALY FOX ASSOCIATES LIMITED Company Secretary 2012-09-24 CURRENT 2007-01-11 Dissolved 2013-08-20
MONTIVERDI LIMITED UNITE PROPERTIES LIMITED Company Secretary 2012-07-07 CURRENT 2002-07-02 Dissolved 2016-11-29
MONTIVERDI LIMITED GRAFTON DESIGNS LIMITED Company Secretary 2012-07-06 CURRENT 1987-06-11 Dissolved 2016-01-26
MONTIVERDI LIMITED AUGUST INNOVATION LIMITED Company Secretary 2012-07-06 CURRENT 2003-04-28 Dissolved 2017-08-01
MONTIVERDI LIMITED BRUCE'S DEVELOPMENTS LTD Company Secretary 2012-07-06 CURRENT 2006-05-02 Active - Proposal to Strike off
MONTIVERDI LIMITED THE NURTURE NATURE GARDENING CO LIMITED Company Secretary 2012-07-06 CURRENT 2000-08-25 Active
MONTIVERDI LIMITED TOMKA LIMITED Company Secretary 2012-07-06 CURRENT 2002-06-18 Active
MONTIVERDI LIMITED ROS SCHWARTZ TRANSLATIONS LIMITED Company Secretary 2012-07-06 CURRENT 2002-12-10 Active - Proposal to Strike off
MONTIVERDI LIMITED SITE MANAGEMENT CONSULTANTS LIMITED Company Secretary 2012-07-06 CURRENT 2007-02-07 Active
MONTIVERDI LIMITED PINPOINT CONSULTING SERVICES LIMITED Company Secretary 2012-07-06 CURRENT 2007-10-15 Active
MONTIVERDI LIMITED NETHY ENERGY (TURBINES) LIMITED Company Secretary 2012-07-06 CURRENT 2012-05-24 Active - Proposal to Strike off
MONTIVERDI LIMITED CHICCA LIMITED Company Secretary 2012-07-06 CURRENT 2001-03-06 Active - Proposal to Strike off
MONTIVERDI LIMITED NETHY ENERGY LIMITED Company Secretary 2012-07-06 CURRENT 2005-03-10 Active - Proposal to Strike off
MONTIVERDI LIMITED PATTON MATHEWS & DOBBS LIMITED Company Secretary 2012-07-06 CURRENT 2008-01-09 Active
MONTIVERDI LIMITED PRIMROSE FILM PRODUCTIONS LIMITED Company Secretary 2012-07-06 CURRENT 1955-06-09 Active
MONTIVERDI LIMITED MIRACLE ARTISTS LIMITED Company Secretary 2012-07-06 CURRENT 2005-11-03 Active
MONTIVERDI LIMITED TEAM GINETTA LIMITED Company Secretary 2012-07-06 CURRENT 2006-02-16 Active - Proposal to Strike off
MONTIVERDI LIMITED ZEBRANO INTERIORS LIMITED Company Secretary 2012-07-06 CURRENT 2006-10-17 Active
MONTIVERDI LIMITED PROSPECTS LAND ACQUISITIONS LIMITED Company Secretary 2011-08-04 CURRENT 2005-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-20DS01APPLICATION FOR STRIKING-OFF
2015-02-12AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-08AA01CURREXT FROM 28/02/2014 TO 31/07/2014
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0113/02/14 FULL LIST
2013-12-03AA28/02/13 TOTAL EXEMPTION SMALL
2013-05-20AR0113/02/13 FULL LIST
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEPSON
2013-02-14AP04CORPORATE SECRETARY APPOINTED MONTIVERDI LIMITED
2013-02-14TM02APPOINTMENT TERMINATED, SECRETARY MONTIVERDI LIMITED
2012-11-28AA28/02/12 TOTAL EXEMPTION SMALL
2012-11-12AP04CORPORATE SECRETARY APPOINTED MONTIVERDI LIMITED
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY MONTIVERDI LTD
2012-07-10DISS40DISS40 (DISS40(SOAD))
2012-07-09AR0113/02/12 FULL LIST
2012-06-26SH0131/01/12 STATEMENT OF CAPITAL GBP 100
2012-06-19GAZ1FIRST GAZETTE
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HERMAN
2012-03-12AP01DIRECTOR APPOINTED MICHAEL ALEXANDER JEPSON
2012-01-11ANNOTATIONClarification
2012-01-11RP04SECOND FILING FOR FORM SH01
2011-11-10AP01DIRECTOR APPOINTED CHRISTOPHER VICTOR HERMAN
2011-11-10AP01DIRECTOR APPOINTED MICHAEL JOHN ELLIOTT
2011-11-10AP01DIRECTOR APPOINTED PERRY CHRISTOPHER GOSS
2011-10-17SH0118/09/11 STATEMENT OF CAPITAL GBP 55000
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALSTER
2011-09-21AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-21AR0113/02/11 FULL LIST
2010-12-23AP04CORPORATE SECRETARY APPOINTED MONTIVERDI LTD
2010-12-23TM02APPOINTMENT TERMINATED, SECRETARY GRUNBERG & CO HR SERVICES LIMITED
2010-08-18AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-22AP04CORPORATE SECRETARY APPOINTED GRUNBERG & CO HR SERVICES LIMITED
2010-06-22TM02APPOINTMENT TERMINATED, SECRETARY BBCCDD LIMITED
2010-06-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRUNBERG & CO LIMITED / 10/03/2010
2010-04-20AR0113/02/10 FULL LIST
2009-08-25AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-12-04AA28/02/08 TOTAL EXEMPTION SMALL
2008-04-09363sRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-10363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-01-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW SECRETARY APPOINTED
2006-03-06288bDIRECTOR RESIGNED
2006-03-06288bSECRETARY RESIGNED
2006-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to RYAN MOT CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-19
Fines / Sanctions
No fines or sanctions have been issued against RYAN MOT CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-01-12 Outstanding BEACONTREE ESTATES LIMITED
Intangible Assets
Patents
We have not found any records of RYAN MOT CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYAN MOT CENTRE LIMITED
Trademarks
We have not found any records of RYAN MOT CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYAN MOT CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as RYAN MOT CENTRE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where RYAN MOT CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRYAN MOT CENTRE LIMITEDEvent Date2012-06-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RYAN MOT CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RYAN MOT CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW11