Company NameManchester Car Centre Limited
Company StatusDissolved
Company Number02909701
CategoryPrivate Limited Company
Incorporation Date17 March 1994(30 years, 1 month ago)
Dissolution Date16 September 2011 (12 years, 7 months ago)
Previous NameSpeed 4218 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Thomas
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1994(3 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 16 September 2011)
RoleMotor Dealer
Correspondence AddressTwemlow Hall
Twemlow Green, Holmes Chapel
Crewe
Cheshire
CW4 8BG
Director NameMr Geoffrey Yeo
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1994(3 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 16 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hunters Mews
Macclesfield Road
Wilmslow
Cheshire
SK9 2AR
Secretary NameMr Geoffrey Yeo
NationalityBritish
StatusClosed
Appointed12 July 1994(3 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 16 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hunters Mews
Macclesfield Road
Wilmslow
Cheshire
SK9 2AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£606,734
Cash£22,098
Current Liabilities£24,385

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 September 2011Final Gazette dissolved following liquidation (1 page)
16 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2011Final Gazette dissolved following liquidation (1 page)
16 June 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
16 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
16 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
16 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
16 June 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
16 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 24 December 2010 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 24 December 2010 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 24 December 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 24 June 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 24 June 2010 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 24 June 2010 (5 pages)
11 January 2010Liquidators statement of receipts and payments to 24 December 2009 (5 pages)
11 January 2010Liquidators' statement of receipts and payments to 24 December 2009 (5 pages)
11 January 2010Liquidators' statement of receipts and payments to 24 December 2009 (5 pages)
1 July 2009Liquidators' statement of receipts and payments to 24 June 2009 (5 pages)
1 July 2009Liquidators' statement of receipts and payments to 24 June 2009 (5 pages)
1 July 2009Liquidators statement of receipts and payments to 24 June 2009 (5 pages)
30 June 2008Registered office changed on 30/06/2008 from 14 hunters mews macclesfield road wilmslow cheshire SK9 2AR (1 page)
30 June 2008Registered office changed on 30/06/2008 from 14 hunters mews macclesfield road wilmslow cheshire SK9 2AR (1 page)
30 June 2008Declaration of solvency (3 pages)
30 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-06-25
(1 page)
30 June 2008Appointment of a voluntary liquidator (1 page)
30 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2008Declaration of solvency (3 pages)
30 June 2008Appointment of a voluntary liquidator (1 page)
24 April 2008Return made up to 17/03/08; full list of members (4 pages)
24 April 2008Return made up to 17/03/08; full list of members (4 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 March 2007Return made up to 17/03/07; full list of members (8 pages)
25 March 2007Return made up to 17/03/07; full list of members (8 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 March 2006Return made up to 17/03/06; full list of members (8 pages)
27 March 2006Return made up to 17/03/06; full list of members (8 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 March 2005Return made up to 17/03/05; full list of members (8 pages)
8 March 2005Return made up to 17/03/05; full list of members (8 pages)
4 September 2004Particulars of mortgage/charge (6 pages)
4 September 2004Particulars of mortgage/charge (6 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Particulars of mortgage/charge (8 pages)
6 May 2004Particulars of mortgage/charge (8 pages)
17 March 2004Return made up to 17/03/04; full list of members (8 pages)
17 March 2004Return made up to 17/03/04; full list of members (8 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 March 2003Return made up to 17/03/03; full list of members (8 pages)
7 March 2003Return made up to 17/03/03; full list of members (8 pages)
29 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 March 2002Return made up to 17/03/02; full list of members (7 pages)
9 March 2002Return made up to 17/03/02; full list of members (7 pages)
5 December 2001Registered office changed on 05/12/01 from: 14 hunters mews, hunters hill macclesfield road wilmslow cheshire SK9 2AR (1 page)
5 December 2001Registered office changed on 05/12/01 from: 14 hunters mews, hunters hill macclesfield road wilmslow cheshire SK9 2AR (1 page)
12 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 March 2001Return made up to 17/03/01; full list of members (7 pages)
21 March 2001Return made up to 17/03/01; full list of members (7 pages)
25 January 2001Registered office changed on 25/01/01 from: 1119 ashton old road openshaw manchester M11 1AA (1 page)
25 January 2001Registered office changed on 25/01/01 from: 1119 ashton old road openshaw manchester M11 1AA (1 page)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 May 2000Return made up to 17/03/00; full list of members (7 pages)
9 May 2000Return made up to 17/03/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
14 April 1999Return made up to 17/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1999Return made up to 17/03/99; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 June 1998Nc inc already adjusted 12/03/98 (1 page)
10 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 June 1998Nc inc already adjusted 12/03/98 (1 page)
7 April 1997Return made up to 17/03/97; no change of members (4 pages)
7 April 1997Return made up to 17/03/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
14 March 1996Return made up to 17/03/96; no change of members (4 pages)
14 March 1996Return made up to 17/03/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 November 1995Particulars of mortgage/charge (11 pages)
15 November 1995Particulars of mortgage/charge (12 pages)
7 June 1995Return made up to 17/03/95; full list of members (6 pages)
7 June 1995Return made up to 17/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)