UKBizDB.co.uk

NOW MOTOR RETAILING LIMITED

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

This company is commonly known as Now Motor Retailing Limited. The company was founded 18 years ago and was given the registration number 05777032. The firm's registered office is in SOUTHAMPTON. You can find them at 4th Floor Cumberland House 15-17, Cumberland Place, Southampton, Hampshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:NOW MOTOR RETAILING LIMITED
Company Number:05777032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 April 2006
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:4th Floor Cumberland House 15-17, Cumberland Place, Southampton, Hampshire, SO15 2BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG

Director14 August 2006Active
1a, New Haw Road, Addlestone, England, KT15 2BZ

Secretary18 January 2011Active
4, Chiswell Street, London, England, EC1Y 4UP

Corporate Secretary01 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 April 2006Active
Crockford Bridge, New Haw Road, Addlestone, England, KT15 2BY

Director15 November 2010Active
Boundary Cottage, Bellingdon, Chesham, HP5 2XN

Director01 August 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 April 2006Active
10, Chiswell Street, London, England, EC1Y 4UP

Corporate Director01 August 2006Active

People with Significant Control

Now Investment Holdings Limited
Notified on:01 September 2016
Status:Active
Country of residence:England
Address:1a, New Haw Road, Addlestone, England, KT15 2BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent

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
2022-07-22Gazette

Gazette dissolved liquidation.

Download
2022-04-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-22Insolvency

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

Download
2020-05-07Insolvency

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

Download
2019-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-26Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-12-11Insolvency

Liquidation in administration progress report.

Download
2018-08-01Insolvency

Liquidation in administration result creditors meeting.

Download
2018-07-07Insolvency

Liquidation in administration proposals.

Download
2018-05-24Address

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

Download
2018-05-18Insolvency

Liquidation in administration appointment of administrator.

Download
2018-05-04Resolution

Resolution.

Download
2018-05-02Officers

Termination secretary company with name termination date.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Mortgage

Mortgage satisfy charge full.

Download
2018-04-06Mortgage

Mortgage satisfy charge full.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Mortgage

Mortgage satisfy charge full.

Download
2017-12-21Mortgage

Mortgage satisfy charge full.

Download
2017-06-28Accounts

Accounts with accounts type full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Capital

Capital allotment shares.

Download
2016-08-22Officers

Change person director company with change date.

Download
2016-08-22Address

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

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.