UKBizDB.co.uk

CHEVROLET UK LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:100 New Bridge Street, London, EC4V 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, New Bridge Street, London, England, EC4V 6JA

Corporate Secretary01 August 2017Active
Griffin House Uk1-100-020, Osborne Road, Luton, England, LU1 3YT

Director01 August 2017Active
7, Dormer Close, Rowton, Chester, CH3 7SA

Secretary26 May 2005Active
30 Goldsmith Way, St Albans, AL3 5LG

Secretary31 July 2004Active
49 Bradbourne Vale Road, Sevenoaks, TN13 3QG

Secretary01 October 2002Active
Griffin House Uk1 101-135, Osbourne Road, Luton, LU1 3YT

Secretary01 September 2008Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary12 September 2002Active
7, Dormer Close, Rowton, Chester, CH3 7SA

Director26 May 2005Active
Griffin House, Uk1-101-135 Osborne Road, Luton, England, LU1 3YT

Director01 March 2012Active
30 Goldsmith Way, St. Albans, AL3 5LG

Director01 October 2002Active
Griffin House Uk1-101-135, Osborne Road, Luton, England, LU1 3YT

Director18 October 2012Active
32 Amerland Road, London, SW18 1PZ

Director01 October 2002Active
The Old Duncombe Arms, 32 Lower Way Great Brickhill, Milton Keynes, MK17 9AG

Director01 June 2006Active
Griffin House Uk1-101-135, Osborne Road, Luton, England, LU1 3YT

Director01 October 2012Active
Griffin House Uk1 101-135, Osbourne Road, Luton, LU1 3YT

Director11 December 2015Active
Griffin House Uk1 101-135, Osbourne Road, Luton, LU1 3YT

Director01 September 2008Active
Griffin House Uk1 101-135, Osbourne Road, Luton, LU1 3YT

Director14 October 2015Active
Griffin House Uk1 101-135, Osbourne Road, Luton, LU1 3YT

Director03 December 2009Active
Griffin House Uk1 101-135, Osbourne Road, Luton, LU1 3YT

Director11 November 2008Active
Griffin House Uk1-101-135, Osborne Road, Luton, LU1 3YT

Director03 December 2013Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director12 September 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-06Gazette

Gazette dissolved liquidation.

Download
2022-01-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-19Insolvency

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

Download
2020-02-26Insolvency

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

Download
2019-03-05Insolvency

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

Download
2018-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-10Resolution

Resolution.

Download
2018-01-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-12-14Mortgage

Mortgage satisfy charge full.

Download
2017-12-14Mortgage

Mortgage satisfy charge full.

Download
2017-12-14Mortgage

Mortgage satisfy charge full.

Download
2017-12-14Mortgage

Mortgage satisfy charge full.

Download
2017-11-17Address

Move registers to registered office company with new address.

Download
2017-11-03Address

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

Download
2017-10-04Persons with significant control

Change to a person with significant control.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Address

Move registers to sail company with new address.

Download
2017-10-04Address

Change sail address company with new address.

Download
2017-09-29Accounts

Change account reference date company previous shortened.

Download
2017-09-04Document replacement

Second filing of director termination with name.

Download
2017-09-04Document replacement

Second filing of secretary termination with name.

Download
2017-08-16Officers

Appoint corporate secretary company with name date.

Download
2017-08-16Officers

Termination director company with name termination date.

Download
2017-08-16Officers

Termination secretary company with name termination date.

Download
2017-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.