GARRETT MOTION UK C LIMITED

C/O Mazars Llp First Floor C/O Mazars Llp First Floor, Birmingham, B3 3AX
StatusLIQUIDATION
Company No.04034958
CategoryPrivate Limited Company
Incorporated17 Jul 2000
Age23 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

GARRETT MOTION UK C LIMITED is an liquidation private limited company with number 04034958. It was incorporated 23 years, 10 months, 13 days ago, on 17 July 2000. The company address is C/O Mazars Llp First Floor C/O Mazars Llp First Floor, Birmingham, B3 3AX.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 26 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Nov 2023

Action Date: 22 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Old address: Unit E7 Countess Avenue Stanley Green Retail Park Cheadle Hulme Stockport SK8 6QS United Kingdom

New address: C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX

Change date: 2022-10-05

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Sep 2022

Category: Address

Type: AD02

New address: Cms London, Cannon Place 78 Cannon Street London EC4N 6AF

Old address: C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Koenraad Van Himbeeck

Termination date: 2022-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-03

Officer name: Khalisha Tashae Banks

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 14 Jul 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 040349580004

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Nov 2021

Category: Address

Type: AD02

Old address: Unit E7 Countess Avenue Cheadle Hulme Cheadle SK8 6QS England

New address: C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040349580003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040349580002

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mark Norton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040349580004

Charge creation date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-18

Officer name: John Jones

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Norton

Appointment date: 2020-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 08 May 2019

Category: Address

Type: AD02

Old address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom

New address: Unit E7 Countess Avenue Cheadle Hulme Cheadle SK8 6QS

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 May 2019

Category: Address

Type: AD04

New address: Unit E7 Countess Avenue Stanley Green Retail Park Cheadle Hulme Stockport SK8 6QS

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2019

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-25

Psc name: Garrett Ts Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2019

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-25

Psc name: Honeywell International Uk Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2019

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-25

Psc name: Garrett Ts Ltd

Documents

View document PDF

Resolution

Date: 01 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 May 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Old address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

Change date: 2019-02-19

New address: Unit E7 Countess Avenue Stanley Green Retail Park Cheadle Hulme Stockport SK8 6QS

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2018

Action Date: 27 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040349580002

Charge creation date: 2018-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2018

Action Date: 27 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-27

Charge number: 040349580003

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-28

Officer name: Jonathan Michael Turner

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Richard Vaughan Hutchings

Termination date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: John Jones

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Koenraad Van Himbeeck

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell James

Appointment date: 2018-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Mehmet Erkilic

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Michael Turner

Appointment date: 2018-01-31

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Nov 2017

Category: Address

Type: AD02

New address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

Old address: 21 Holborn Viaduct London EC1A 2DY United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-05

Officer name: Mr Anthony Richard Vaughan Hutchings

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Stringer

Termination date: 2017-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Mehmet Erkilic

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-07

Officer name: Grant William Fraser

Documents

View document PDF

Legacy

Date: 11 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 11 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sisec Limited

Termination date: 2016-01-29

Documents

View document PDF

Auditors resignation company

Date: 14 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Nigel Lloyd

Termination date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant William Fraser

Appointment date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Nigel Lloyd

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Carpenter

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 08 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-08

Officer name: Mr Howard Frederick Carpenter

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-05

Old address: Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Stringer

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Howard Frederick Carpenter

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2012

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Martin Stringer

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Hutchings

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 17 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-17

Officer name: Mr. Howard Frederick Carpenter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2011

Action Date: 30 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Frederick Carpenter

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Richards

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerome Maironi

Documents

View document PDF

Move registers to sail company

Date: 19 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Stringer

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed allan richards

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed sisec LIMITED

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary eps secretaries LIMITED

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

A H INVESTMENT SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10656681
Status:ACTIVE
Category:Private Limited Company

AIFA FAVORS AND FASHION LTD

C/O,HANWELL,W7 3ST

Number:10190990
Status:ACTIVE
Category:Private Limited Company

AMENBURY PROPERTY LIMITED

LYNCH FARM THE LYNCH,DUNSTABLE,LU6 3QZ

Number:04982668
Status:ACTIVE
Category:Private Limited Company

HARROGATE INTERIORS LIMITED

3 GREENGATE,HARROGATE,HG3 1GY

Number:08791085
Status:ACTIVE
Category:Private Limited Company

INTEGRATED WASTE MANAGEMENT LIMITED

GROUND FLOOR WEST, 900 PAVILION DRIVE,NORTHAMPTON,NN4 7RG

Number:02433703
Status:ACTIVE
Category:Private Limited Company

RRHOLMES LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:11045164
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