VEHICLE TRADING GROUP LIMITED

Register to unlock more data on OkredoRegister

VEHICLE TRADING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08395040

Incorporation date

08/02/2013

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2013)
dot icon10/08/2019
Final Gazette dissolved following liquidation
dot icon14/05/2019
Administrator's progress report
dot icon10/05/2019
Notice of move from Administration to Dissolution
dot icon14/12/2018
Administrator's progress report
dot icon04/06/2018
Administrator's progress report
dot icon02/05/2018
Notice of extension of period of Administration
dot icon04/12/2017
Administrator's progress report
dot icon27/07/2017
Statement of affairs with form AM02SOA
dot icon15/06/2017
Notice of deemed approval of proposals
dot icon31/05/2017
Statement of administrator's proposal
dot icon22/05/2017
Registered office address changed from Vtg House the Osiers Business Centre Laversall Way Leicester LE19 1DX England to 4 Hardman Square Spinningfields Manchester M3 3EB on 2017-05-22
dot icon19/05/2017
Appointment of an administrator
dot icon16/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon03/02/2017
Termination of appointment of Andrew Pepper as a director on 2017-01-26
dot icon25/01/2017
Termination of appointment of Chris Andrew Burgess as a director on 2017-01-25
dot icon25/01/2017
Registered office address changed from Vtg House the Osiers Business Centre Larversall Way Leicester LE19 1DX to Vtg House the Osiers Business Centre Laversall Way Leicester LE19 1DX on 2017-01-25
dot icon08/12/2016
Termination of appointment of Paul Jewell as a director on 2016-12-01
dot icon21/06/2016
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
dot icon21/06/2016
Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
dot icon19/05/2016
Appointment of Andrew Pepper as a director on 2016-04-01
dot icon04/05/2016
Appointment of Chris Andrew Burgess as a director on 2016-04-01
dot icon04/05/2016
Appointment of Maurice Mackenzie Dibbs as a director on 2016-04-01
dot icon04/05/2016
Appointment of Paul Jewell as a director on 2016-04-01
dot icon04/05/2016
Appointment of Mr Peter Aratoon as a director on 2016-04-01
dot icon04/05/2016
Change of share class name or designation
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon29/04/2016
Termination of appointment of John David Voss as a director on 2016-04-05
dot icon29/04/2016
Termination of appointment of Andrew Roger Hubbard as a director on 2016-04-05
dot icon28/04/2016
Resolutions
dot icon15/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon11/04/2016
Registration of charge 083950400002, created on 2016-04-05
dot icon23/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/02/2016
Resolutions
dot icon22/02/2016
Change of share class name or designation
dot icon22/02/2016
Sub-division of shares on 2016-02-05
dot icon22/02/2016
Statement of capital following an allotment of shares on 2016-02-05
dot icon19/05/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon06/01/2015
Registered office address changed from Vtg House No 1 the Osiers Business Park Laversall Way Leicester LE19 1DU England to Vtg House the Osiers Business Centre Larversall Way Leicester LE19 1DX on 2015-01-06
dot icon23/12/2014
Registration of charge 083950400001, created on 2014-12-18
dot icon12/08/2014
Resolutions
dot icon29/05/2014
Registered office address changed from 24 Mandervell Road Oadby Leicester LE2 5LQ on 2014-05-29
dot icon24/03/2014
Miscellaneous
dot icon17/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon03/03/2014
Statement of capital following an allotment of shares on 2013-12-21
dot icon13/12/2013
Termination of appointment of Lisa Botterill as a director
dot icon19/02/2013
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon18/02/2013
Certificate of change of name
dot icon12/02/2013
Resolutions
dot icon12/02/2013
Change of name notice
dot icon08/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jewell, Paul
Director
01/04/2016 - 01/12/2016
16
Botterill, Lisa Louise
Director
08/02/2013 - 13/12/2013
9
Dibbs, Maurice Mackenzie
Director
01/04/2016 - Present
8
Hubbard, Andrew Roger
Director
08/02/2013 - 05/04/2016
10
Burgess, Chris Andrew
Director
01/04/2016 - 25/01/2017
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 VEHICLE TRADING GROUP LIMITED

VEHICLE TRADING GROUP LIMITED is an(a) Dissolved company incorporated on 08/02/2013 with the registered office located at 4 Hardman Square, Spinningfields, Manchester M3 3EB. There are currently 2 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 VEHICLE TRADING GROUP LIMITED?

toggle

VEHICLE TRADING GROUP LIMITED is currently Dissolved. It was registered on 08/02/2013 and dissolved on 10/08/2019.

Where is VEHICLE TRADING GROUP LIMITED located?

toggle

VEHICLE TRADING GROUP LIMITED is registered at 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does VEHICLE TRADING GROUP LIMITED do?

toggle

VEHICLE TRADING GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for VEHICLE TRADING GROUP LIMITED?

toggle

The latest filing was on 10/08/2019: Final Gazette dissolved following liquidation.