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.
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 | : |
|
Registered Address | : | 4 Hardman Square, Spinningfields, Manchester, M3 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, Landmark St Peters' Square, 1 Oxford St, Manchester, M1 4PB | Director | 11 September 2014 | Active |
Nixon Street, Rochdale, Lancashire, United Kingdom, OL11 3JW | Director | 28 March 2014 | Active |
Gristlehurst, Bury & Rochdale Old Road, Rochdale, OL10 4BL | Secretary | 11 March 1998 | Active |
23 Brockenhurst Drive, Harwood, Bolton, BL2 4HP | Secretary | 09 January 2006 | Active |
Ravenhurst The Lane, Heaton, Bolton, BL1 5DJ | Secretary | 27 June 2008 | Active |
Ravenhurst The Lane, Heaton, Bolton, BL1 5DJ | Secretary | 01 October 2002 | Active |
Nixon Street, Rochdale, Lancashire, OL11 3JW | Secretary | 01 September 2008 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 12 February 1998 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 20 May 2011 | Active |
Gristlehurst, Bury & Rochdale Old Road, Rochdale, OL10 4BL | Director | 11 March 1998 | Active |
Nixon Street, Rochdale, Lancashire, OL11 3JW | Director | 28 March 2014 | Active |
25 Park Avenue, Solihull, B91 3EJ | Director | 25 October 2000 | Active |
11 Eastwoodmains Road, Glasgow, G46 6QB | Director | 11 March 1998 | Active |
9 Corrennie Gardens, Edinburgh, EH10 6DG | Director | 21 June 2002 | Active |
9 Glenburn Road, Bearsden, Glasgow, G61 4PT | Director | 11 March 1998 | Active |
Nixon Street, Rochdale, Lancashire, OL11 3JW | Director | 11 March 1998 | Active |
Nixon Street, Rochdale, Lancashire, OL11 3JW | Director | 11 March 1998 | Active |
Ravenhurst The Lane, Heaton, Bolton, BL1 5DJ | Director | 01 October 2002 | Active |
Nixon Street, Rochdale, Lancashire, OL11 3JW | Director | 01 September 2008 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 12 February 1998 | Active |
5 Clarendon Crescent, Edinburgh, EH4 1PT | Director | 18 May 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-28 | Insolvency | Liquidation miscellaneous. | Download |
2017-01-09 | Insolvency | Liquidation court order miscellaneous. | Download |
2017-01-09 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-02-12 | Officers | Termination secretary company with name termination date. | Download |
2015-08-28 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2015-07-29 | Insolvency | Liquidation disclaimer notice. | Download |
2015-07-29 | Insolvency | Liquidation disclaimer notice. | Download |
2015-07-29 | Insolvency | Liquidation disclaimer notice. | Download |
2015-07-29 | Insolvency | Liquidation disclaimer notice. | Download |
2015-07-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-07-09 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2015-07-09 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2015-07-02 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2015-06-19 | Insolvency | Liquidation in administration proposals. | Download |
2015-05-14 | Address | Change registered office address company with date old address new address. | Download |
2015-05-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.