UK CAR GROUP LIMITED
Status | LIQUIDATION |
Company No. | 03509223 |
Category | Private Limited Company |
Incorporated | 12 Feb 1998 |
Age | 26 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
UK CAR GROUP LIMITED is an liquidation private limited company with number 03509223. It was incorporated 26 years, 3 months, 17 days ago, on 12 February 1998. The company address is 11th Floor Landmark St Peters' Square 11th Floor Landmark St Peters' Square, Manchester, M1 4PB.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Aug 2023
Action Date: 08 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Aug 2022
Action Date: 08 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-08
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-15
New address: 11th Floor Landmark St Peters' Square 1 Oxford St Manchester M1 4PB
Old address: 4 Hardman Square Spinningfields Manchester M3 3EB
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2021
Action Date: 08 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Sep 2020
Action Date: 08 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2019
Action Date: 08 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Sep 2018
Action Date: 08 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2017
Action Date: 08 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-08
Documents
Liquidation miscellaneous
Date: 28 Feb 2017
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:secretary of state's release of liquidator
Documents
Liquidation court order miscellaneous
Date: 09 Jan 2017
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:removal of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 09 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Sep 2016
Action Date: 08 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-08
Documents
Termination secretary company with name termination date
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-12
Officer name: Sisec Limited
Documents
Liquidation in administration progress report with brought down date
Date: 28 Aug 2015
Action Date: 09 Jul 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-07-09
Documents
Liquidation disclaimer notice
Date: 29 Jul 2015
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 29 Jul 2015
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 29 Jul 2015
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 29 Jul 2015
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 09 Jul 2015
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration result creditors meeting
Date: 09 Jul 2015
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration statement of affairs with form attached
Date: 02 Jul 2015
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B/2.15B
Documents
Liquidation in administration proposals
Date: 19 Jun 2015
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address new address
Date: 14 May 2015
Action Date: 14 May 2015
Category: Address
Type: AD01
Change date: 2015-05-14
New address: 4 Hardman Square Spinningfields Manchester M3 3EB
Old address: Nixon Street Rochdale Lancashire OL11 3JW
Documents
Liquidation in administration appointment of administrator
Date: 13 May 2015
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type full
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 07 Oct 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Anthony Houlihan
Appointment date: 2014-09-11
Documents
Termination director company with name termination date
Date: 22 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Garry Bridge
Termination date: 2014-09-12
Documents
Termination director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Nobes
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Garry Bridge
Documents
Termination director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Mckee
Documents
Termination director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noel Mckee
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Pearson
Documents
Change account reference date company previous extended
Date: 20 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type full
Date: 23 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Capital variation of rights attached to shares
Date: 29 Oct 2012
Category: Capital
Type: SH10
Documents
Resolution
Date: 29 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Move registers to sail company
Date: 01 May 2012
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Appoint corporate secretary company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sisec Limited
Documents
Termination secretary company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Nobes
Documents
Accounts with accounts type group
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Legacy
Date: 20 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Resolution
Date: 07 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 07 Jun 2010
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 07 Jun 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 07 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Mr Steven Nobes
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Noel Francis William Mckee
Change date: 2010-02-12
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Thomas Mckee
Change date: 2010-02-12
Documents
Change person secretary company with change date
Date: 12 Mar 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-12
Officer name: Mr Steven Nobes
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Thomas Mckee
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Nobes
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Noel Francis William Mckee
Documents
Accounts with accounts type group
Date: 24 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type group
Date: 28 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barry nightingale
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary barry nightingale
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr steven robert nobes
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr steven robert nobes
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr barry graham kirk nightingale
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary anthony hinkley
Documents
Accounts with accounts type group
Date: 19 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Accounts with accounts type group
Date: 31 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/07; full list of members
Documents
Accounts with accounts type group
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/06; full list of members
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 22 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 09 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed carcraft group LIMITED\certificate issued on 09/12/05
Documents
Accounts with accounts type group
Date: 02 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 20 Jun 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Jun 2005
Category: Capital
Type: 122
Description: £ ic 17290547/11192522 18/05/05 £ sr [email protected]=6098025
Documents
Legacy
Date: 18 Jun 2005
Category: Capital
Type: 169
Description: £ ic 17502547/17290547 18/05/05 £ sr [email protected]=212000
Documents
Resolution
Date: 18 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jun 2005
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 10 Jun 2005
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 10 Jun 2005
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 10 Jun 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 10 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
UNIT D,DEREHAM,NR19 2DA
Number: | 05555109 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A DARTMOUTH ROAD,PAIGNTON,TQ4 5AA
Number: | 10588414 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OLD SCHOOL HOUSE CLOSE 1 OLD SCHOOL HOUSE CLOSE,NOTTINGHAM,NG12 3AB
Number: | 10011321 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 ALL SAINTS ROAD,LONDON,SW19 1BU
Number: | 10758758 |
Status: | ACTIVE |
Category: | Private Limited Company |
195C LANARK ROAD,LONDON,W9 1NX
Number: | 10742219 |
Status: | ACTIVE |
Category: | Private Limited Company |
NANCHANG VICTOR GARMENT CO., LTD
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 09827342 |
Status: | ACTIVE |
Category: | Private Limited Company |