Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK CAR GROUP LIMITED
Company Information for

UK CAR GROUP LIMITED

11TH FLOOR LANDMARK ST PETERS' SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
03509223
Private Limited Company
Liquidation

Company Overview

About Uk Car Group Ltd
UK CAR GROUP LIMITED was founded on 1998-02-12 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Uk Car Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UK CAR GROUP LIMITED
 
Legal Registered Office
11TH FLOOR LANDMARK ST PETERS' SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in OL11
 
Previous Names
CARCRAFT GROUP LIMITED09/12/2005
Filing Information
Company Number 03509223
Company ID Number 03509223
Date formed 1998-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 12/02/2015
Return next due 11/03/2016
Type of accounts FULL
VAT Number /Sales tax ID GB707732533  
Last Datalog update: 2021-12-05 07:35:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK CAR GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UK CAR GROUP LIMITED

Current Directors
Officer Role Date Appointed
COLIN ANTHONY HOULIHAN
Director 2014-09-11
GRAHAM PEARSON
Director 2014-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
SISEC LIMITED
Company Secretary 2011-05-20 2016-02-12
ROBIN GARRY BRIDGE
Director 2014-03-28 2014-09-12
DARREN THOMAS MCKEE
Director 1998-03-11 2014-03-28
NOEL FRANCIS WILLIAM MCKEE
Director 1998-03-11 2014-03-28
STEVEN ROBERT NOBES
Director 2008-09-01 2014-03-28
STEVEN ROBERT NOBES
Company Secretary 2008-09-01 2011-05-20
BARRY GRAHAM KIRK NIGHTINGALE
Director 2002-10-01 2008-11-01
BARRY GRAHAM KIRK NIGHTINGALE
Company Secretary 2008-06-27 2008-09-01
ANTHONY JOHN HINKLEY
Company Secretary 2006-01-09 2008-06-27
BARRY GRAHAM KIRK NIGHTINGALE
Company Secretary 2002-10-01 2006-01-09
ALISTAIR DUNCAN STEWART
Director 2004-05-18 2005-04-28
ANDREW JAMES MACFIE
Director 2002-06-21 2004-05-18
MANDY MARENE BOWDEN
Company Secretary 1998-03-11 2002-09-30
MANDY MARENE BOWDEN
Director 1998-03-11 2002-09-30
JOHN EAMON DILLON
Director 2000-10-25 2002-06-21
DOUGLAS RICHARD KEARNEY
Director 1998-03-11 2000-10-25
WILLIAM TORQUIL MACNAUGHTON
Director 1998-03-11 1999-08-12
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1998-02-12 1998-03-11
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1998-02-12 1998-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ANTHONY HOULIHAN J R HUTT EBT LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
COLIN ANTHONY HOULIHAN BRITISH TOY & HOBBY ASSOCIATION LIMITED Director 2016-09-22 CURRENT 1944-07-26 Active
COLIN ANTHONY HOULIHAN J R HUTT HOLDINGS LIMITED Director 2015-10-05 CURRENT 2006-05-15 Active
COLIN ANTHONY HOULIHAN HTI TOYS UK LIMITED Director 2015-10-05 CURRENT 1952-12-06 Active
COLIN ANTHONY HOULIHAN DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED Director 2015-10-05 CURRENT 1997-12-12 Active
COLIN ANTHONY HOULIHAN CAG 2015 LTD Director 2015-04-22 CURRENT 2015-04-22 Dissolved 2016-10-04
COLIN ANTHONY HOULIHAN PENNINE METALS A LIMITED Director 2014-09-11 CURRENT 2010-05-18 Dissolved 2016-07-29
COLIN ANTHONY HOULIHAN PENNINE METALS C LIMITED Director 2014-09-11 CURRENT 2010-05-18 Dissolved 2016-07-22
COLIN ANTHONY HOULIHAN CC AUTOMOTIVE GROUP LIMITED Director 2014-09-11 CURRENT 1964-09-14 Liquidation
COLIN ANTHONY HOULIHAN ALL IN ONE FINANCE LTD Director 2014-09-11 CURRENT 1964-12-01 Liquidation
COLIN ANTHONY HOULIHAN CARCRAFT GROUP LIMITED Director 2014-09-11 CURRENT 2013-07-03 Liquidation
GRAHAM PEARSON CARCRAFT GROUP LIMITED Director 2014-04-09 CURRENT 2013-07-03 Liquidation
GRAHAM PEARSON THE NEW CAR SUPERMARKET LIMITED Director 2014-04-08 CURRENT 2000-09-06 Dissolved 2016-03-01
GRAHAM PEARSON ALL-IN-ONE LEASING LIMITED Director 2014-04-08 CURRENT 2000-08-29 Dissolved 2016-04-12
GRAHAM PEARSON CARCRAFT DIRECT LIMITED Director 2014-04-08 CURRENT 2006-03-02 Dissolved 2016-05-24
GRAHAM PEARSON 3722ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED Director 2014-04-08 CURRENT 2005-12-02 Dissolved 2016-05-24
GRAHAM PEARSON CARCRAFT LIMITED Director 2014-04-08 CURRENT 2006-03-02 Dissolved 2016-05-24
GRAHAM PEARSON CARCRAFT OF ROCHDALE LIMITED Director 2014-04-08 CURRENT 2005-04-05 Dissolved 2016-05-24
GRAHAM PEARSON CARCRAFT TWO LIMITED Director 2014-04-08 CURRENT 2006-03-02 Dissolved 2016-05-24
GRAHAM PEARSON CC GROUP FINANCIAL SERVICES LIMITED Director 2014-04-08 CURRENT 2006-03-02 Dissolved 2016-05-24
GRAHAM PEARSON CC MOTORSTORES LIMITED Director 2014-04-08 CURRENT 1998-10-16 Dissolved 2016-03-29
GRAHAM PEARSON CC TRADE LIMITED Director 2014-04-08 CURRENT 2006-03-02 Dissolved 2016-05-24
GRAHAM PEARSON MM (ROCHDALE) LIMITED Director 2014-04-08 CURRENT 2001-04-02 Dissolved 2016-05-24
GRAHAM PEARSON NATIONWIDE AUTOMOBILE COVER LTD Director 2014-04-08 CURRENT 1997-12-24 Dissolved 2016-04-19
GRAHAM PEARSON SWITCH CAR LIMITED Director 2014-04-08 CURRENT 2007-01-30 Dissolved 2016-05-24
GRAHAM PEARSON UCAN CAR CREDIT LIMITED Director 2014-04-08 CURRENT 2006-03-02 Dissolved 2016-05-24
GRAHAM PEARSON PENNINE METALS A LIMITED Director 2014-03-28 CURRENT 2010-05-18 Dissolved 2016-07-29
GRAHAM PEARSON PENNINE METALS C LIMITED Director 2014-03-28 CURRENT 2010-05-18 Dissolved 2016-07-22
GRAHAM PEARSON ALL IN ONE FINANCE LTD Director 2014-03-28 CURRENT 1964-12-01 Liquidation
GRAHAM PEARSON CC AUTOMOTIVE GROUP LIMITED Director 2011-11-15 CURRENT 1964-09-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10Voluntary liquidation Statement of receipts and payments to 2023-07-08
2022-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-08
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2021-08-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-08
2020-09-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-08
2019-09-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-08
2018-09-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-08
2017-09-12LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-08
2017-02-28LIQ MISCINSOLVENCY:secretary of state's release of liquidator
2017-01-09LIQ MISC OCCourt order INSOLVENCY:removal of liquidator
2017-01-094.40Notice of ceasing to act as a voluntary liquidator
2016-09-154.68 Liquidators' statement of receipts and payments to 2016-07-08
2016-02-12TM02Termination of appointment of Sisec Limited on 2016-02-12
2015-08-282.24BAdministrator's progress report to 2015-07-09
2015-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-07-22600Appointment of a voluntary liquidator
2015-07-092.34BNotice of move from Administration to creditors voluntary liquidation
2015-07-092.23BResult of meeting of creditors
2015-07-022.16BStatement of affairs with form 2.14B/2.15B
2015-06-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-06-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM Nixon Street Rochdale Lancashire OL11 3JW
2015-05-132.12BAppointment of an administrator
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 10197500
2015-03-09AR0112/02/15 ANNUAL RETURN FULL LIST
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-07AP01DIRECTOR APPOINTED COLIN ANTHONY HOULIHAN
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GARRY BRIDGE
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NOBES
2014-05-22AP01DIRECTOR APPOINTED MR ROBIN GARRY BRIDGE
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MCKEE
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MCKEE
2014-05-21AP01DIRECTOR APPOINTED MR GRAHAM PEARSON
2014-05-20AA01PREVEXT FROM 30/09/2013 TO 31/03/2014
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 10197500
2014-02-19AR0112/02/14 FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-25AR0112/02/13 FULL LIST
2012-10-29RES12VARYING SHARE RIGHTS AND NAMES
2012-10-29RES01ADOPT ARTICLES 26/09/2012
2012-10-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-05-01AD02SAIL ADDRESS CREATED
2012-03-27AR0112/02/12 FULL LIST
2011-07-19AP04CORPORATE SECRETARY APPOINTED SISEC LIMITED
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY STEVEN NOBES
2011-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-05-09AR0112/02/11 FULL LIST
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-06-07RES12VARYING SHARE RIGHTS AND NAMES
2010-06-07RES01ADOPT ARTICLES 28/05/2010
2010-06-07RES12VARYING SHARE RIGHTS AND NAMES
2010-06-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-03-15AR0112/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NOBES / 12/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL FRANCIS WILLIAM MCKEE / 12/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN THOMAS MCKEE / 12/02/2010
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN NOBES / 12/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NOBES / 01/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL FRANCIS WILLIAM MCKEE / 01/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN THOMAS MCKEE / 01/02/2010
2009-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-19363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR BARRY NIGHTINGALE
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY BARRY NIGHTINGALE
2008-09-10288aDIRECTOR APPOINTED MR STEVEN ROBERT NOBES
2008-09-10288aSECRETARY APPOINTED MR STEVEN ROBERT NOBES
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY ANTHONY HINKLEY
2008-07-15288aSECRETARY APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2008-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-02-13363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-03-15363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-05-03363(288)SECRETARY'S PARTICULARS CHANGED
2006-05-03363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-04-20288bSECRETARY RESIGNED
2006-04-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10288aNEW SECRETARY APPOINTED
2005-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-22RES13RE BRIDGE FACILITY 01/09/05
2005-12-22RES13RE OVERDRAFT FACILITY A 01/09/05
2005-12-22RES13DISPOSE 33350000 SHARES 01/09/05
2005-12-09CERTNMCOMPANY NAME CHANGED CARCRAFT GROUP LIMITED CERTIFICATE ISSUED ON 09/12/05
2005-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-18169£ IC 17502547/17290547 18/05/05 £ SR 424000@.5=212000
2005-06-18122£ IC 17290547/11192522 18/05/05 £ SR 12196050@0.50=6098025
2005-06-18RES16REDEMPTION OF SHARES 18/05/05
2005-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-06-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to UK CAR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-07-17
Meetings of Creditors2015-06-18
Fines / Sanctions
No fines or sanctions have been issued against UK CAR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-05-18 Satisfied RBEF LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THE FINANCE PARTIES
DEBENTURE 2002-09-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 1998-07-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 1998-07-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 1998-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK CAR GROUP LIMITED

Intangible Assets
Patents
We have not found any records of UK CAR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK CAR GROUP LIMITED
Trademarks
We have not found any records of UK CAR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK CAR GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as UK CAR GROUP LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where UK CAR GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyUK CAR GROUP LIMITEDEvent Date2015-07-09
Daniel Smith and Joseph McLean , both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . : For further details contact: The Joint Liquidators on tel: 0161 953 6334. Alternative contact: Paula Martin
 
Initiating party Event TypeMeetings of Creditors
Defending partyUK CAR GROUP LIMITEDEvent Date2015-06-12
In the High Court of Justice, Chancery Division Leeds District Registry case number 383 An initial creditors meeting is to take place at Grange Tower Bridge Hotel, 45 Prescott Street, London, E1 8GP on 30 June 2015 at 10.30 am for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting a resolution may be taken to fix the basis of the administrators remuneration. A creditor wishing to vote must give to the administrators, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him and must lodge with the administrators any proxy which he intends to be used on his behalf. Date of Appointment: 30 April 2015. Office Holder details: Daniel Smith (IP No: 8373) or Joseph P McLean (IP No: 8903) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Further details contact: The Joint Administrators, Tel: 0161 953 6334. Alternative contact: Paula Martin.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK CAR GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK CAR GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.