Company NameVerve Motors Limited
Company StatusDissolved
Company Number11032399
CategoryPrivate Limited Company
Incorporation Date25 October 2017(6 years, 6 months ago)
Dissolution Date24 October 2023 (6 months, 1 week ago)
Previous NameLaw 2509 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Kevin Robert Taylor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeconfield House 3rd Floor East
Curzon Street
London
W1J 5JA
Director NameMr Christopher Robb
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hallam Close
Doddinghurst
Brentwood
Essex
CM15 0NW

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

24 October 2023Final Gazette dissolved following liquidation (1 page)
24 July 2023Return of final meeting in a creditors' voluntary winding up (15 pages)
26 May 2022Registered office address changed from Mclaren House 100 Kings Road Brentwood Essex CM14 4EA United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 26 May 2022 (2 pages)
26 May 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-13
(1 page)
26 May 2022Statement of affairs (9 pages)
26 May 2022Appointment of a voluntary liquidator (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
15 November 2019Compulsory strike-off action has been discontinued (1 page)
14 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
8 October 2019Compulsory strike-off action has been suspended (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
5 July 2019Termination of appointment of Christopher Robb as a director on 5 July 2019 (1 page)
5 November 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
19 December 2017Change of name notice (2 pages)
19 December 2017Change of name notice (2 pages)
19 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-01
(2 pages)
19 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-01
(2 pages)
7 December 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 50,000
(3 pages)
7 December 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 50,000
(3 pages)
25 October 2017Incorporation
Statement of capital on 2017-10-25
  • GBP 100
(58 pages)
25 October 2017Incorporation
Statement of capital on 2017-10-25
  • GBP 100
(58 pages)