UK CAR GROUP LIMITED

11th Floor Landmark St Peters' Square 11th Floor Landmark St Peters' Square, Manchester, M1 4PB
StatusLIQUIDATION
Company No.03509223
CategoryPrivate Limited Company
Incorporated12 Feb 1998
Age26 years, 3 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation miscellaneous

Date: 28 Feb 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:secretary of state's release of liquidator

Documents

View document PDF

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

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 09 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 29 Jul 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Jul 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Jul 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Jul 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 09 Jul 2015

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 09 Jul 2015

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

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

View document PDF

Liquidation in administration proposals

Date: 19 Jun 2015

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 13 May 2015

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Nobes

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Garry Bridge

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Mckee

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Mckee

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Pearson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 29 Oct 2012

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 29 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 01 May 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 May 2012

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sisec Limited

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Nobes

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Jun 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Jun 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barry nightingale

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary barry nightingale

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr steven robert nobes

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr steven robert nobes

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr barry graham kirk nightingale

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony hinkley

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 22 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Capital

Type: 122

Description: £ ic 17290547/11192522 18/05/05 £ sr [email protected]=6098025

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Capital

Type: 169

Description: £ ic 17502547/17290547 18/05/05 £ sr [email protected]=212000

Documents

View document PDF

Resolution

Date: 18 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 10 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ALLSAINTS LTD

UNIT D,DEREHAM,NR19 2DA

Number:05555109
Status:ACTIVE
Category:Private Limited Company

FORMOSA CX LTD

7A DARTMOUTH ROAD,PAIGNTON,TQ4 5AA

Number:10588414
Status:ACTIVE
Category:Private Limited Company

HOME IN ON PROPERTY LIMITED

1 OLD SCHOOL HOUSE CLOSE 1 OLD SCHOOL HOUSE CLOSE,NOTTINGHAM,NG12 3AB

Number:10011321
Status:ACTIVE
Category:Private Limited Company

MATTE MARIE LTD

73 ALL SAINTS ROAD,LONDON,SW19 1BU

Number:10758758
Status:ACTIVE
Category:Private Limited Company

MEYBOD ANALYTICS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source