GARRETT MOTION UK C LIMITED
Status | LIQUIDATION |
Company No. | 04034958 |
Category | Private Limited Company |
Incorporated | 17 Jul 2000 |
Age | 23 years, 10 months, 13 days |
Jurisdiction | England 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
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
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
Liquidation voluntary declaration of solvency
Date: 05 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Mortgage charge whole release with charge number
Date: 14 Jul 2022
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 040349580004
Documents
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
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
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
Resolution
Date: 06 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 16 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 040349580003
Documents
Mortgage satisfy charge full
Date: 16 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 040349580002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 01 May 2019
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 18 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Nigel Lloyd
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Carpenter
Documents
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
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
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
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
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
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
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
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
Termination director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Hutchings
Documents
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
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
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
Appoint person director company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Frederick Carpenter
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Richards
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jerome Maironi
Documents
Move registers to sail company
Date: 19 Aug 2010
Category: Address
Type: AD03
Documents
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
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
Appoint person director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Stringer
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 17 Jul 2009
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
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
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed allan richards
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed sisec LIMITED
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary eps secretaries LIMITED
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
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
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 09 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Some Companies
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10656681 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O,HANWELL,W7 3ST
Number: | 10190990 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNCH FARM THE LYNCH,DUNSTABLE,LU6 3QZ
Number: | 04982668 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 11045164 |
Status: | ACTIVE |
Category: | Private Limited Company |