Dissolved
Dissolved 2016-09-07
Company Information for RYAN MOTORS LIMITED
30-34 NEW BRIDGE STREET, LONDON, EC4V,
|
Company Registration Number
07286556
Private Limited Company
Dissolved Dissolved 2016-09-07 |
Company Name | |
---|---|
RYAN MOTORS LIMITED | |
Legal Registered Office | |
30-34 NEW BRIDGE STREET LONDON | |
Company Number | 07286556 | |
---|---|---|
Date formed | 2010-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-09-07 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2016-10-19 01:10:31 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RYAN MOTORSPORT INSURANCE LIMITED | 150 MINORIES LONDON EC3N 1LS | Active | Company formed on the 2011-07-20 | |
RYAN MOTORS, INC. | 1 SUNCREST DRIVE Saratoga WATERFORD NY 12188 | Active | Company formed on the 1988-02-18 | |
RYAN MOTORS, INC. | 1190 BOYSON RD HIAWATHA IA 52233 | Active | Company formed on the 1969-01-06 | |
RYAN MOTORS INC | 1200 GALWAY DR ALLEN TX 75002 | ACTIVE | Company formed on the 2014-02-19 | |
RYAN MOTORS, INC. | 1190 BOYSON RD HIAWATHA IA 52233 | Active | Company formed on the 1969-01-06 | |
RYAN MOTORSPORTS LLC | California | Unknown | ||
RYAN MOTORS INCORPORATED | New Jersey | Unknown | ||
RYAN MOTORSPORTS INCORPORATED | New Jersey | Unknown | ||
RYAN MOTORS OF PASSAIC INCORPORATED | New Jersey | Unknown | ||
RYAN MOTORS OF MORRISTOWN INCORPORATED | New Jersey | Unknown | ||
RYAN MOTORS OF DENVILLE LLC | New Jersey | Unknown | ||
RYAN MOTORS INC | North Carolina | Unknown | ||
Ryan Motors LLC | Indiana | Unknown | ||
RYAN MOTORS LTD | 28 Lancastrian House, Avenue Road AVENUE ROAD London W3 8YT | Active - Proposal to Strike off | Company formed on the 2021-03-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2013 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 27/06/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM FIRST FLOOR, ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED JUSTIN RYAN HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-30 |
Notices to Creditors | 2011-12-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 5020 - Maintenance & repair of motors
The top companies supplying to UK government with the same SIC code (5020 - Maintenance & repair of motors) as RYAN MOTORS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RYAN MOTORS LIMITED | Event Date | 2011-12-08 |
Notice is hereby given that the Creditors of the above named company are required on or before 23 January 2012 to send in their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Paul Michael Davis and Michael Colin John Sanders (IP Nos 7805 and 9600), the Joint Liquidators of the said Company, at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Lynsey Provan, Email: Lynsey.provan@mhllp.co.uk, Tel: 020 7429 4100. Paul Michael Davis and Michael Sanders , Joint Liquidators : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | RYAN MOTORS LIMITED | Event Date | 2011-12-02 |
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator and passing a resolution granting the release of the Liquidator. The meetings will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 24 May 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 02 December 2011 Office Holder details: Paul Michael Davis , (IP No. 7805) and Michael Colin John Sanders , (IP No. 8698) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . For further details contact: The Joint Liquidators, Tel: 020 7429 4100 Paul Michael Davis , Joint Liquidator : | |||
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. |