CC AUTOMOTIVE GROUP LIMITED

Register to unlock more data on OkredoRegister

CC AUTOMOTIVE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00819414

Incorporation date

14/09/1964

Size

Full

Contacts

Registered address

Registered address

11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1964)
dot icon07/09/2024
Final Gazette dissolved following liquidation
dot icon07/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon10/08/2023
Liquidators' statement of receipts and payments to 2023-07-08
dot icon11/08/2022
Liquidators' statement of receipts and payments to 2022-07-08
dot icon15/11/2021
Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-15
dot icon30/08/2021
Liquidators' statement of receipts and payments to 2021-07-08
dot icon17/09/2020
Liquidators' statement of receipts and payments to 2020-07-08
dot icon12/09/2019
Liquidators' statement of receipts and payments to 2019-07-08
dot icon19/09/2018
Liquidators' statement of receipts and payments to 2018-07-08
dot icon11/09/2017
Liquidators' statement of receipts and payments to 2017-07-08
dot icon28/02/2017
Insolvency filing
dot icon09/01/2017
Insolvency court order
dot icon09/01/2017
Notice of ceasing to act as a voluntary liquidator
dot icon16/09/2016
Liquidators' statement of receipts and payments to 2016-07-08
dot icon15/08/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/02/2016
Termination of appointment of Sisec Limited as a secretary on 2016-02-12
dot icon27/08/2015
Administrator's progress report to 2015-07-09
dot icon29/07/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/07/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/07/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/07/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/07/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/07/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/07/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/07/2015
Appointment of a voluntary liquidator
dot icon09/07/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/07/2015
Result of meeting of creditors
dot icon02/07/2015
Statement of affairs with form 2.14B/2.15B
dot icon19/06/2015
Statement of administrator's proposal
dot icon14/05/2015
Registered office address changed from Nixon Street Rochdale Lancashire OL11 3JW to 4 Hardman Square Spinningfields Manchester M3 3EB on 2015-05-14
dot icon13/05/2015
Appointment of an administrator
dot icon20/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon14/01/2015
Full accounts made up to 2014-03-31
dot icon07/10/2014
Appointment of Colin Anthony Houlihan as a director on 2014-09-11
dot icon22/09/2014
Termination of appointment of Robin Garry Bridge as a director on 2014-09-12
dot icon18/09/2014
Satisfaction of charge 13 in full
dot icon18/09/2014
Satisfaction of charge 17 in full
dot icon18/09/2014
Satisfaction of charge 19 in full
dot icon22/05/2014
Termination of appointment of Steven Nobes as a secretary
dot icon22/05/2014
Termination of appointment of Darren Mckee as a director
dot icon22/05/2014
Termination of appointment of Noel Mckee as a director
dot icon20/05/2014
Appointment of Sisec Limited as a secretary
dot icon20/05/2014
Previous accounting period extended from 2013-09-30 to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon23/07/2013
Full accounts made up to 2012-09-30
dot icon24/01/2013
Particulars of a mortgage or charge / charge no: 21
dot icon22/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon28/06/2012
Full accounts made up to 2011-09-30
dot icon02/05/2012
Register(s) moved to registered inspection location
dot icon01/05/2012
Register inspection address has been changed
dot icon03/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon22/11/2011
Appointment of Mr Graham Pearson as a director
dot icon22/11/2011
Termination of appointment of Michael Walsh as a director
dot icon23/06/2011
Full accounts made up to 2010-09-30
dot icon24/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon16/08/2010
Full accounts made up to 2009-09-30
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon01/07/2010
Amended group of companies' accounts made up to 2008-09-30
dot icon17/06/2010
Termination of appointment of Julia Phipps as a director
dot icon06/04/2010
Director's details changed for Mr Robin Garry Bridge on 2010-02-01
dot icon31/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon31/03/2010
Director's details changed for Julia Phipps on 2010-02-01
dot icon31/03/2010
Director's details changed for Michael Walsh on 2010-02-01
dot icon30/03/2010
Director's details changed for Michael Walsh on 2010-02-01
dot icon30/03/2010
Director's details changed for Julia Phipps on 2010-02-01
dot icon30/03/2010
Director's details changed for Noel Francis William Mckee on 2010-02-01
dot icon30/03/2010
Director's details changed for Mr Darren Thomas Mckee on 2010-02-01
dot icon30/03/2010
Secretary's details changed for Mr Steven Nobes on 2010-02-01
dot icon28/09/2009
Full accounts made up to 2008-09-30
dot icon22/01/2009
Return made up to 22/01/09; full list of members
dot icon22/01/2009
Appointment terminated director barry nightingale
dot icon22/01/2009
Director appointed mr robin garry bridge
dot icon20/01/2009
Appointment terminated director nigel gilmore
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 20
dot icon03/10/2008
Director's change of particulars / barry nightingale / 01/07/2006
dot icon11/09/2008
Secretary appointed mr steven robert nobes
dot icon11/09/2008
Appointment terminated secretary barry nightingale
dot icon17/07/2008
Director's change of particulars / nigel gilmore / 15/07/2008
dot icon15/07/2008
Secretary appointed mr barry graham kirk nightingale
dot icon15/07/2008
Appointment terminated director anthony hinkley
dot icon15/07/2008
Appointment terminated secretary anthony hinkley
dot icon19/02/2008
Full accounts made up to 2007-09-30
dot icon01/02/2008
Return made up to 22/01/08; full list of members
dot icon06/11/2007
Director resigned
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Director resigned
dot icon31/08/2007
Full accounts made up to 2006-09-30
dot icon19/02/2007
Director resigned
dot icon13/02/2007
Return made up to 22/01/07; full list of members
dot icon12/02/2007
Director resigned
dot icon31/01/2007
New secretary appointed
dot icon31/01/2007
New director appointed
dot icon31/01/2007
New director appointed
dot icon31/01/2007
Director's particulars changed
dot icon31/01/2007
Secretary resigned
dot icon07/08/2006
New director appointed
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon28/04/2006
Director's particulars changed
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon24/03/2006
Return made up to 22/01/06; full list of members
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Resolutions
dot icon09/12/2005
Certificate of change of name
dot icon02/09/2005
Particulars of property mortgage/charge
dot icon02/09/2005
Particulars of property mortgage/charge
dot icon02/08/2005
Full accounts made up to 2004-09-30
dot icon20/06/2005
Declaration of satisfaction of mortgage/charge
dot icon10/06/2005
Declaration of assistance for shares acquisition
dot icon10/06/2005
Declaration of assistance for shares acquisition
dot icon10/06/2005
Resolutions
dot icon10/06/2005
Resolutions
dot icon10/06/2005
Resolutions
dot icon10/06/2005
Resolutions
dot icon01/06/2005
Particulars of mortgage/charge
dot icon27/05/2005
Particulars of mortgage/charge
dot icon27/05/2005
Particulars of mortgage/charge
dot icon25/05/2005
Particulars of mortgage/charge
dot icon25/01/2005
Return made up to 22/01/05; full list of members
dot icon29/07/2004
Full accounts made up to 2003-09-30
dot icon27/04/2004
Particulars of mortgage/charge
dot icon17/03/2004
Return made up to 22/01/04; full list of members
dot icon30/07/2003
Full accounts made up to 2002-09-30
dot icon19/04/2003
Declaration of satisfaction of mortgage/charge
dot icon19/04/2003
Declaration of satisfaction of mortgage/charge
dot icon19/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Auditor's resignation
dot icon02/03/2003
Return made up to 22/01/03; full list of members
dot icon19/11/2002
Director's particulars changed
dot icon07/10/2002
Secretary resigned;director resigned
dot icon07/10/2002
New secretary appointed
dot icon18/09/2002
Particulars of mortgage/charge
dot icon27/07/2002
Full accounts made up to 2001-09-30
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon21/02/2002
Return made up to 22/01/02; full list of members
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon22/02/2001
Return made up to 22/01/01; full list of members
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon14/02/2000
Return made up to 22/01/00; full list of members
dot icon29/07/1999
Full accounts made up to 1998-09-30
dot icon20/06/1999
Director's particulars changed
dot icon15/02/1999
Return made up to 22/01/99; full list of members
dot icon14/10/1998
Resolutions
dot icon14/10/1998
Resolutions
dot icon14/10/1998
Resolutions
dot icon14/10/1998
£ nc 2000/10644245 30/09/98
dot icon21/04/1998
Registered office changed on 21/04/98 from: carcraft house molesworth street rochdale lancashire OL16 1TS
dot icon23/03/1998
Declaration of assistance for shares acquisition
dot icon23/03/1998
Declaration of assistance for shares acquisition
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Resolutions
dot icon19/03/1998
Declaration of satisfaction of mortgage/charge
dot icon19/03/1998
Declaration of satisfaction of mortgage/charge
dot icon19/03/1998
Declaration of satisfaction of mortgage/charge
dot icon18/03/1998
Full group accounts made up to 1997-09-30
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon12/02/1998
Return made up to 22/01/98; no change of members
dot icon05/02/1998
New secretary appointed
dot icon05/02/1998
Secretary resigned
dot icon31/07/1997
Director resigned
dot icon31/07/1997
Director resigned
dot icon12/02/1997
Return made up to 22/01/97; full list of members
dot icon04/02/1997
Full group accounts made up to 1996-09-30
dot icon31/01/1996
Return made up to 22/01/96; no change of members
dot icon20/12/1995
Full accounts made up to 1995-09-30
dot icon02/11/1995
Particulars of mortgage/charge
dot icon14/07/1995
Declaration of satisfaction of mortgage/charge
dot icon14/07/1995
Declaration of satisfaction of mortgage/charge
dot icon14/07/1995
Declaration of satisfaction of mortgage/charge
dot icon14/07/1995
Declaration of satisfaction of mortgage/charge
dot icon14/07/1995
Declaration of satisfaction of mortgage/charge
dot icon19/01/1995
Accounts for a medium company made up to 1994-09-30
dot icon17/01/1995
Return made up to 22/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
New director appointed
dot icon07/03/1994
Accounts for a small company made up to 1993-09-30
dot icon07/03/1994
Return made up to 22/01/94; no change of members
dot icon22/02/1993
Accounts for a medium company made up to 1992-09-30
dot icon15/02/1993
Return made up to 22/01/93; full list of members
dot icon18/12/1992
Return made up to 22/01/92; no change of members
dot icon29/01/1992
Accounts for a medium company made up to 1991-09-30
dot icon02/10/1991
Group accounts for a medium company made up to 1990-09-30
dot icon14/03/1991
Return made up to 22/01/91; no change of members
dot icon06/02/1991
New director appointed
dot icon06/02/1991
New director appointed
dot icon12/06/1990
Particulars of mortgage/charge
dot icon17/05/1990
New director appointed
dot icon20/02/1990
Group accounts for a medium company made up to 1989-09-30
dot icon06/02/1990
Return made up to 22/01/90; full list of members
dot icon12/04/1989
Accounts for a medium company made up to 1988-09-30
dot icon31/03/1989
Return made up to 26/01/89; full list of members
dot icon16/01/1989
Accounts for a medium company made up to 1987-09-30
dot icon22/12/1988
Return made up to 17/06/88; full list of members
dot icon11/11/1987
Full group accounts made up to 1986-09-30
dot icon11/11/1987
Return made up to 07/05/87; full list of members
dot icon15/10/1987
Registered office changed on 15/10/87 from: 325-327 entwisle road rochdale
dot icon04/11/1986
Group of companies' accounts made up to 1985-09-30
dot icon04/11/1986
Return made up to 09/05/86; full list of members
dot icon02/08/1985
Accounts made up to 1984-09-30
dot icon30/11/1984
Accounts made up to 1983-09-30
dot icon26/11/1983
Accounts made up to 1982-09-30
dot icon20/11/1982
Accounts made up to 1981-09-30
dot icon28/08/1981
Accounts made up to 1980-09-30
dot icon14/09/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houlihan, Colin Anthony
Director
11/09/2014 - Present
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CC AUTOMOTIVE GROUP LIMITED

CC AUTOMOTIVE GROUP LIMITED is an(a) Dissolved company incorporated on 14/09/1964 with the registered office located at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CC AUTOMOTIVE GROUP LIMITED?

toggle

CC AUTOMOTIVE GROUP LIMITED is currently Dissolved. It was registered on 14/09/1964 and dissolved on 07/09/2024.

Where is CC AUTOMOTIVE GROUP LIMITED located?

toggle

CC AUTOMOTIVE GROUP LIMITED is registered at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does CC AUTOMOTIVE GROUP LIMITED do?

toggle

CC AUTOMOTIVE GROUP LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for CC AUTOMOTIVE GROUP LIMITED?

toggle

The latest filing was on 07/09/2024: Final Gazette dissolved following liquidation.