UKBizDB.co.uk

UK CAR GROUP LIMITED

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

This company is commonly known as Uk Car Group Limited. The company was founded 26 years ago and was given the registration number 03509223. 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:UK CAR GROUP LIMITED
Company Number:03509223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 February 1998
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 Peters' Square, 1 Oxford St, Manchester, M1 4PB

Director11 September 2014Active
Nixon Street, Rochdale, Lancashire, United Kingdom, OL11 3JW

Director28 March 2014Active
Gristlehurst, Bury & Rochdale Old Road, Rochdale, OL10 4BL

Secretary11 March 1998Active
23 Brockenhurst Drive, Harwood, Bolton, BL2 4HP

Secretary09 January 2006Active
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
41 Park Square, Leeds, LS1 2NS

Nominee Secretary12 February 1998Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary20 May 2011Active
Gristlehurst, Bury & Rochdale Old Road, Rochdale, OL10 4BL

Director11 March 1998Active
Nixon Street, Rochdale, Lancashire, OL11 3JW

Director28 March 2014Active
25 Park Avenue, Solihull, B91 3EJ

Director25 October 2000Active
11 Eastwoodmains Road, Glasgow, G46 6QB

Director11 March 1998Active
9 Corrennie Gardens, Edinburgh, EH10 6DG

Director21 June 2002Active
9 Glenburn Road, Bearsden, Glasgow, G61 4PT

Director11 March 1998Active
Nixon Street, Rochdale, Lancashire, OL11 3JW

Director11 March 1998Active
Nixon Street, Rochdale, Lancashire, OL11 3JW

Director11 March 1998Active
Ravenhurst The Lane, Heaton, Bolton, BL1 5DJ

Director01 October 2002Active
Nixon Street, Rochdale, Lancashire, OL11 3JW

Director01 September 2008Active
41 Park Square, Leeds, LS1 2NS

Nominee Director12 February 1998Active
5 Clarendon Crescent, Edinburgh, EH4 1PT

Director18 May 2004Active

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
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
2021-08-31Insolvency

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
2017-09-12Insolvency

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
2016-09-15Insolvency

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

Download
2016-02-12Officers

Termination secretary company with name termination date.

Download
2015-08-28Insolvency

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
2015-07-22Insolvency

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
2015-07-02Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2015-06-19Insolvency

Liquidation in administration proposals.

Download
2015-05-14Address

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

Download
2015-05-13Insolvency

Liquidation in administration appointment of administrator.

Download

Copyright © 2024. All rights reserved.