This company is commonly known as Chevrolet Uk Limited. The company was founded 21 years ago and was given the registration number 04533384. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | CHEVROLET UK LIMITED |
---|---|---|
Company Number | : | 04533384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 September 2002 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 New Bridge Street, London, EC4V 6JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, New Bridge Street, London, England, EC4V 6JA | Corporate Secretary | 01 August 2017 | Active |
Griffin House Uk1-100-020, Osborne Road, Luton, England, LU1 3YT | Director | 01 August 2017 | Active |
7, Dormer Close, Rowton, Chester, CH3 7SA | Secretary | 26 May 2005 | Active |
30 Goldsmith Way, St Albans, AL3 5LG | Secretary | 31 July 2004 | Active |
49 Bradbourne Vale Road, Sevenoaks, TN13 3QG | Secretary | 01 October 2002 | Active |
Griffin House Uk1 101-135, Osbourne Road, Luton, LU1 3YT | Secretary | 01 September 2008 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 12 September 2002 | Active |
7, Dormer Close, Rowton, Chester, CH3 7SA | Director | 26 May 2005 | Active |
Griffin House, Uk1-101-135 Osborne Road, Luton, England, LU1 3YT | Director | 01 March 2012 | Active |
30 Goldsmith Way, St. Albans, AL3 5LG | Director | 01 October 2002 | Active |
Griffin House Uk1-101-135, Osborne Road, Luton, England, LU1 3YT | Director | 18 October 2012 | Active |
32 Amerland Road, London, SW18 1PZ | Director | 01 October 2002 | Active |
The Old Duncombe Arms, 32 Lower Way Great Brickhill, Milton Keynes, MK17 9AG | Director | 01 June 2006 | Active |
Griffin House Uk1-101-135, Osborne Road, Luton, England, LU1 3YT | Director | 01 October 2012 | Active |
Griffin House Uk1 101-135, Osbourne Road, Luton, LU1 3YT | Director | 11 December 2015 | Active |
Griffin House Uk1 101-135, Osbourne Road, Luton, LU1 3YT | Director | 01 September 2008 | Active |
Griffin House Uk1 101-135, Osbourne Road, Luton, LU1 3YT | Director | 14 October 2015 | Active |
Griffin House Uk1 101-135, Osbourne Road, Luton, LU1 3YT | Director | 03 December 2009 | Active |
Griffin House Uk1 101-135, Osbourne Road, Luton, LU1 3YT | Director | 11 November 2008 | Active |
Griffin House Uk1-101-135, Osborne Road, Luton, LU1 3YT | Director | 03 December 2013 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 12 September 2002 | Active |
General Motors Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 300, Renaissance Center, Detroit, United States, 48265 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-10 | Resolution | Resolution. | Download |
2018-01-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-17 | Address | Move registers to registered office company with new address. | Download |
2017-11-03 | Address | Change registered office address company with date old address new address. | Download |
2017-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Address | Move registers to sail company with new address. | Download |
2017-10-04 | Address | Change sail address company with new address. | Download |
2017-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-04 | Document replacement | Second filing of director termination with name. | Download |
2017-09-04 | Document replacement | Second filing of secretary termination with name. | Download |
2017-08-16 | Officers | Appoint corporate secretary company with name date. | Download |
2017-08-16 | Officers | Termination director company with name termination date. | Download |
2017-08-16 | Officers | Termination secretary company with name termination date. | Download |
2017-08-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.