BIG CITY TYRES (NOTTINGHAM) LIMITED

Register to unlock more data on OkredoRegister

BIG CITY TYRES (NOTTINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04304876

Incorporation date

16/10/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

Regent House, Clinton Avenue, Nottingham, Nottinghamshire NG5 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2001)
dot icon01/10/2014
Order of court to wind up
dot icon10/09/2012
Order of court to wind up
dot icon10/09/2012
Administrator's progress report to 2012-08-24
dot icon10/09/2012
Notice of a court order ending Administration
dot icon07/09/2012
Order of court to wind up
dot icon05/07/2012
Administrator's progress report to 2012-06-01
dot icon13/06/2012
Notice of vacation of office by administrator
dot icon29/02/2012
Administrator's progress report to 2012-02-15
dot icon29/02/2012
Notice of extension of period of Administration
dot icon14/11/2011
Administrator's progress report to 2011-10-13
dot icon24/10/2011
Notice of appointment of replacement/additional administrator
dot icon24/10/2011
Notice of vacation of office by administrator
dot icon26/09/2011
Administrator's progress report to 2011-08-27
dot icon24/05/2011
Notice of deemed approval of proposals
dot icon20/05/2011
Statement of affairs with form 2.14B
dot icon13/04/2011
Statement of administrator's proposal
dot icon04/03/2011
Appointment of an administrator
dot icon03/03/2011
Registered office address changed from Collin Street Nottingham Nottinghamshire NG1 7EQ on 2011-03-03
dot icon25/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon25/11/2010
Director's details changed for Dawn Elizabeth Simpson on 2010-09-01
dot icon25/11/2010
Director's details changed for Christopher Geoffrey Simpson on 2010-09-01
dot icon25/11/2010
Director's details changed for Peter Terence Callicott on 2010-09-01
dot icon25/11/2010
Director's details changed for Angela Callicott on 2010-09-01
dot icon25/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon11/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/12/2008
Return made up to 29/09/08; full list of members
dot icon02/10/2008
Registered office changed on 02/10/2008 from unit 5 station terrace off station road kegworth derbyshire DE74 2GE
dot icon15/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/11/2007
Return made up to 29/09/07; no change of members
dot icon19/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/10/2006
Return made up to 29/09/06; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon11/10/2005
Return made up to 29/09/05; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/11/2004
Return made up to 16/10/04; full list of members
dot icon23/07/2004
Accounts for a small company made up to 2004-01-31
dot icon20/11/2003
Return made up to 16/10/03; full list of members
dot icon18/10/2003
Registered office changed on 18/10/03 from: collin street nottingham nottinghamshire NG1 7EQ
dot icon16/10/2003
Particulars of mortgage/charge
dot icon15/06/2003
Accounts for a small company made up to 2003-02-01
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon21/02/2003
New director appointed
dot icon21/02/2003
New director appointed
dot icon21/02/2003
Ad 28/01/03-28/01/03 £ si 98@1=98 £ ic 1/99
dot icon13/11/2002
Return made up to 16/10/02; full list of members
dot icon12/11/2002
Accounting reference date extended from 31/10/02 to 31/01/03
dot icon08/10/2002
Secretary resigned
dot icon08/10/2002
Director resigned
dot icon26/07/2002
New director appointed
dot icon26/07/2002
Registered office changed on 26/07/02 from: 20 new walk leicester leicestershire LE1 6TX
dot icon27/06/2002
New secretary appointed;new director appointed
dot icon06/06/2002
New secretary appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
Secretary resigned
dot icon06/06/2002
Director resigned
dot icon16/01/2002
Certificate of change of name
dot icon16/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2010
dot iconNext confirmation date
29/09/2016
dot iconLast change occurred
31/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2010
dot iconNext account date
31/01/2011
dot iconNext due on
31/10/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callicott, Peter Terence
Secretary
21/06/2002 - Present
-
Belcher, Sarah Jane
Secretary
21/05/2002 - 21/06/2002
-
Belcher, Stephen
Director
21/05/2002 - 21/06/2002
-
Manship, Rachel Ann
Director
16/10/2001 - 21/05/2002
18
Simpson, Dawn Elizabeth
Director
28/01/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG CITY TYRES (NOTTINGHAM) LIMITED

BIG CITY TYRES (NOTTINGHAM) LIMITED is an(a) Liquidation company incorporated on 16/10/2001 with the registered office located at Regent House, Clinton Avenue, Nottingham, Nottinghamshire NG5 1AZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG CITY TYRES (NOTTINGHAM) LIMITED?

toggle

BIG CITY TYRES (NOTTINGHAM) LIMITED is currently Liquidation. It was registered on 16/10/2001 .

Where is BIG CITY TYRES (NOTTINGHAM) LIMITED located?

toggle

BIG CITY TYRES (NOTTINGHAM) LIMITED is registered at Regent House, Clinton Avenue, Nottingham, Nottinghamshire NG5 1AZ.

What does BIG CITY TYRES (NOTTINGHAM) LIMITED do?

toggle

BIG CITY TYRES (NOTTINGHAM) LIMITED operates in the Sale of motor vehicle parts and accessories (50.30 - SIC 2003) sector.

What is the latest filing for BIG CITY TYRES (NOTTINGHAM) LIMITED?

toggle

The latest filing was on 01/10/2014: Order of court to wind up.