MILES AHEAD MOTOR SERVICES LIMITED

MILES AHEAD MOTOR SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMILES AHEAD MOTOR SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04101572
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MILES AHEAD MOTOR SERVICES LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MILES AHEAD MOTOR SERVICES LIMITED located?

    Registered Office Address
    Langley House
    Park Road
    N2 8EY East Finchley
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILES AHEAD MOTOR SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MILES AHEAD MOTOR SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 29, 2019

    14 pagesLIQ03

    Registered office address changed from Unit 1B Brook Mews Rear of 342 North Circular Road Palmers Green London N13 6BJ England to Langley House Park Road East Finchley London N2 8EY on Aug 01, 2018

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 09, 2018

    LRESEX

    Amended total exemption full accounts made up to Dec 31, 2016

    11 pagesAAMD

    Termination of appointment of Peter Rose as a secretary on Jan 08, 2018

    1 pagesTM02

    Confirmation statement made on Nov 03, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Registered office address changed from 21 Forestdale Southgate London N14 7DY to Unit 1B Brook Mews Rear of 342 North Circular Road Palmers Green London N13 6BJ on May 18, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    9 pagesAA

    Confirmation statement made on Nov 03, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Nov 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Nov 03, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2013

    Statement of capital on Nov 28, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Nov 03, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    8 pagesAA

    Total exemption small company accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Nov 03, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Who are the officers of MILES AHEAD MOTOR SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSE, Asher Zvi
    Aycliffe Road
    WD6 4JW Borehamwood
    52
    Herts
    Director
    Aycliffe Road
    WD6 4JW Borehamwood
    52
    Herts
    EnglandBritishMechanic/M.O.T. Tester72808290004
    ROSE, Peter
    21 Forest Dale
    Southgate
    N14 7DY London
    Secretary
    21 Forest Dale
    Southgate
    N14 7DY London
    BritishMotor Trader13221240001
    WOHLMAN, Stuart
    86 Campbell Avenue
    Barkingside
    IG6 1EB Ilford
    Essex
    Secretary
    86 Campbell Avenue
    Barkingside
    IG6 1EB Ilford
    Essex
    BritishOffice Administrator103783870001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    WOHLMAN, Stuart
    86 Campbell Avenue
    Barkingside
    IG6 1EB Ilford
    Essex
    Director
    86 Campbell Avenue
    Barkingside
    IG6 1EB Ilford
    Essex
    BritishOffice Administrator103783870001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of MILES AHEAD MOTOR SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Asher Zvi Rose
    17 The Campions
    WD6 5QD Borehamwood
    17 The Campions
    Hertfordshire
    United Kingdom
    Nov 03, 2016
    17 The Campions
    WD6 5QD Borehamwood
    17 The Campions
    Hertfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MILES AHEAD MOTOR SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 09, 2018Commencement of winding up
    Feb 11, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Renshaw
    Langley House Park Road
    N2 8EY London
    practitioner
    Langley House Park Road
    N2 8EY London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0