Company NameUK Motors Export Limited
Company StatusDissolved
Company Number08736668
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Director

Director NameMr Emmanuel Elifuraha Mtowe
Date of BirthJune 1979 (Born 44 years ago)
NationalityTanzanian
StatusClosed
Appointed17 October 2013(same day as company formation)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

13 March 2018Final Gazette dissolved following liquidation (1 page)
13 December 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
13 December 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
11 August 2017Liquidators' statement of receipts and payments to 19 June 2017 (13 pages)
11 August 2017Liquidators' statement of receipts and payments to 19 June 2017 (13 pages)
14 November 2016Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 14 November 2016 (1 page)
12 August 2016Liquidators' statement of receipts and payments to 19 June 2016 (11 pages)
12 August 2016Liquidators' statement of receipts and payments to 19 June 2016 (11 pages)
26 August 2015Liquidators statement of receipts and payments to 19 June 2015 (12 pages)
26 August 2015Liquidators' statement of receipts and payments to 19 June 2015 (12 pages)
26 August 2015Liquidators' statement of receipts and payments to 19 June 2015 (12 pages)
30 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2014Appointment of a voluntary liquidator (1 page)
30 June 2014Statement of affairs with form 4.19 (7 pages)
30 June 2014Appointment of a voluntary liquidator (1 page)
30 June 2014Statement of affairs with form 4.19 (7 pages)
9 June 2014Registered office address changed from Business Hive 13 Dudley Street Grimsby South Humberside DN31 2AB England on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Business Hive 13 Dudley Street Grimsby South Humberside DN31 2AB England on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Business Hive 13 Dudley Street Grimsby South Humberside DN31 2AB England on 9 June 2014 (1 page)
26 March 2014Registered office address changed from 48 Penshurst Road Cleethorpes N E Lincolnshire DN35 9EG England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 48 Penshurst Road Cleethorpes N E Lincolnshire DN35 9EG England on 26 March 2014 (1 page)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)