UKBizDB.co.uk

CC AUTOMOTIVE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cc Automotive Group Limited. The company was founded 59 years ago and was given the registration number 00819414. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CC AUTOMOTIVE GROUP LIMITED
Company Number:00819414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 September 1964
End of financial year:31 March 2014
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director11 September 2014Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director15 November 2011Active
Gristlehurst, Bury & Rochdale Old Road, Rochdale, OL10 4BL

Secretary30 June 1997Active
23 Brockenhurst Drive, Harwood, Bolton, BL2 4HP

Secretary01 January 2007Active
Hollingworth Heights, Hollingworth Lake, Littleborough, OL15 0AD

Secretary-Active
Ravenhurst The Lane, Heaton, Bolton, BL1 5DJ

Secretary27 June 2008Active
Ravenhurst The Lane, Heaton, Bolton, BL1 5DJ

Secretary01 October 2002Active
Nixon Street, Rochdale, Lancashire, OL11 3JW

Secretary01 September 2008Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary09 April 2014Active
Gristlehurst, Bury & Rochdale Old Road, Rochdale, OL10 4BL

Director01 August 1994Active
Nixon Street, Rochdale, Lancashire, OL11 3JW

Director01 January 2009Active
2 Hawkworth, Astley, Tyldesley, Manchester, M29 7DP

Director04 March 2002Active
11 Cherry Gardens, Boughton, Chester, CH3 5ES

Director16 October 2006Active
59 Tandle Hill Road, Royton, Oldham, OL2 5UX

Director01 October 2000Active
25, Park Lane, Broughton Park, Salford, Uk, M7 4JE

Director09 January 2006Active
23 Brockenhurst Drive, Harwood, Bolton, BL2 4HP

Director01 August 2006Active
4, Lime Kiln Court, Llanvaches, Newport, NP26 3FF

Director01 October 2000Active
Nixon Street, Rochdale, Lancashire, OL11 3JW

Director-Active
Hollingworth Heights, Hollingworth Lake, Littleborough, OL15 0AD

Director-Active
Hollingworth Heights, Hollingworth Lake, Littleborough, OL15 0AD

Director-Active
Nixon Street, Rochdale, Lancashire, OL11 3JW

Director-Active
Ravenhurst The Lane, Heaton, Bolton, BL1 5DJ

Director04 March 2002Active
Nixon Street, Rochdale, Lancashire, OL11 3JW

Director02 January 2007Active
Nixon Street, Rochdale, Lancashire, OL11 3JW

Director09 January 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-15Address

Change registered office address company with date old address new address.

Download
2021-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-02-28Insolvency

Liquidation miscellaneous.

Download
2017-01-09Insolvency

Liquidation court order miscellaneous.

Download
2017-01-09Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-08-15Insolvency

Liquidation disclaimer notice.

Download
2016-02-12Officers

Termination secretary company with name termination date.

Download
2015-08-27Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-07-29Insolvency

Liquidation disclaimer notice.

Download
2015-07-29Insolvency

Liquidation disclaimer notice.

Download
2015-07-29Insolvency

Liquidation disclaimer notice.

Download
2015-07-29Insolvency

Liquidation disclaimer notice.

Download
2015-07-29Insolvency

Liquidation disclaimer notice.

Download
2015-07-29Insolvency

Liquidation disclaimer notice.

Download
2015-07-29Insolvency

Liquidation disclaimer notice.

Download
2015-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-07-09Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2015-07-09Insolvency

Liquidation in administration result creditors meeting.

Download

Copyright © 2024. All rights reserved.