About

Registered Number: 03291974
Date of Incorporation: 13/12/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (7 years and 8 months ago)
Registered Address: 12 Wilberforce Road, Cambridge, CB3 0EQ

 

Quartic Motor Group Ltd was founded on 13 December 1996 with its registered office in Cambridge. Quartic Motor Group Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENHOUGH, Christopher 24 January 1997 - 1
PENNEY, Robert 24 January 1997 - 1
QUIRK, Robert 13 December 1996 - 1
STEVENS, Roy 24 January 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 April 2017
DS01 - Striking off application by a company 31 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AD01 - Change of registered office address 02 February 2017
3.6 - Abstract of receipt and payments in receivership 22 September 2016
RM02 - N/A 22 September 2016
3.6 - Abstract of receipt and payments in receivership 21 April 2016
RM02 - N/A 21 April 2016
RM02 - N/A 01 March 2016
3.6 - Abstract of receipt and payments in receivership 14 December 2015
3.6 - Abstract of receipt and payments in receivership 14 December 2015
RM02 - N/A 14 December 2015
RM02 - N/A 14 December 2015
3.6 - Abstract of receipt and payments in receivership 09 December 2015
3.6 - Abstract of receipt and payments in receivership 09 December 2015
RM02 - N/A 28 July 2015
3.6 - Abstract of receipt and payments in receivership 28 July 2015
3.6 - Abstract of receipt and payments in receivership 29 May 2015
RM02 - N/A 28 January 2015
RM02 - N/A 23 December 2014
3.6 - Abstract of receipt and payments in receivership 08 December 2014
3.6 - Abstract of receipt and payments in receivership 08 December 2014
3.6 - Abstract of receipt and payments in receivership 19 November 2014
RM02 - N/A 08 September 2014
3.6 - Abstract of receipt and payments in receivership 16 May 2014
RM01 - N/A 25 February 2014
RM01 - N/A 25 February 2014
3.6 - Abstract of receipt and payments in receivership 27 November 2013
3.6 - Abstract of receipt and payments in receivership 05 November 2013
3.6 - Abstract of receipt and payments in receivership 05 November 2013
3.6 - Abstract of receipt and payments in receivership 03 May 2013
3.6 - Abstract of receipt and payments in receivership 02 November 2012
3.6 - Abstract of receipt and payments in receivership 02 November 2012
3.6 - Abstract of receipt and payments in receivership 31 October 2012
3.6 - Abstract of receipt and payments in receivership 14 May 2012
3.6 - Abstract of receipt and payments in receivership 16 November 2011
3.6 - Abstract of receipt and payments in receivership 16 November 2011
3.6 - Abstract of receipt and payments in receivership 02 November 2011
3.6 - Abstract of receipt and payments in receivership 23 May 2011
LQ02 - Notice of ceasing to act as receiver or manager 23 December 2010
3.6 - Abstract of receipt and payments in receivership 01 December 2010
3.6 - Abstract of receipt and payments in receivership 01 December 2010
AD01 - Change of registered office address 29 November 2010
3.6 - Abstract of receipt and payments in receivership 11 November 2010
3.6 - Abstract of receipt and payments in receivership 14 May 2010
3.6 - Abstract of receipt and payments in receivership 05 November 2009
3.6 - Abstract of receipt and payments in receivership 05 November 2009
3.6 - Abstract of receipt and payments in receivership 22 October 2009
3.6 - Abstract of receipt and payments in receivership 14 May 2009
3.6 - Abstract of receipt and payments in receivership 31 October 2008
3.6 - Abstract of receipt and payments in receivership 31 October 2008
3.6 - Abstract of receipt and payments in receivership 21 October 2008
3.6 - Abstract of receipt and payments in receivership 08 May 2008
3.6 - Abstract of receipt and payments in receivership 01 November 2007
3.6 - Abstract of receipt and payments in receivership 25 October 2007
3.6 - Abstract of receipt and payments in receivership 25 October 2007
3.6 - Abstract of receipt and payments in receivership 17 May 2007
3.6 - Abstract of receipt and payments in receivership 10 November 2006
3.6 - Abstract of receipt and payments in receivership 07 November 2006
3.6 - Abstract of receipt and payments in receivership 07 November 2006
3.6 - Abstract of receipt and payments in receivership 20 October 2006
3.6 - Abstract of receipt and payments in receivership 05 May 2006
405(2) - Notice of ceasing to act of Receiver 10 April 2006
405(2) - Notice of ceasing to act of Receiver 10 April 2006
3.6 - Abstract of receipt and payments in receivership 30 November 2005
3.6 - Abstract of receipt and payments in receivership 30 November 2005
3.6 - Abstract of receipt and payments in receivership 07 November 2005
405(1) - Notice of appointment of Receiver 03 November 2005
405(2) - Notice of ceasing to act of Receiver 12 July 2005
405(1) - Notice of appointment of Receiver 12 July 2005
3.6 - Abstract of receipt and payments in receivership 23 May 2005
287 - Change in situation or address of Registered Office 20 April 2005
3.6 - Abstract of receipt and payments in receivership 29 November 2004
3.6 - Abstract of receipt and payments in receivership 29 November 2004
3.6 - Abstract of receipt and payments in receivership 02 November 2004
3.6 - Abstract of receipt and payments in receivership 14 July 2004
3.6 - Abstract of receipt and payments in receivership 25 November 2003
3.6 - Abstract of receipt and payments in receivership 10 November 2003
3.6 - Abstract of receipt and payments in receivership 10 November 2003
287 - Change in situation or address of Registered Office 10 May 2003
MISC - Miscellaneous document 31 December 2002
3.10 - N/A 31 December 2002
405(1) - Notice of appointment of Receiver 23 October 2002
405(1) - Notice of appointment of Receiver 15 October 2002
405(1) - Notice of appointment of Receiver 15 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
AUD - Auditor's letter of resignation 02 August 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 04 May 2001
RESOLUTIONS - N/A 14 April 2001
RESOLUTIONS - N/A 14 April 2001
RESOLUTIONS - N/A 14 April 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
363s - Annual Return 19 October 2000
169 - Return by a company purchasing its own shares 19 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
169 - Return by a company purchasing its own shares 19 October 2000
AA - Annual Accounts 04 October 2000
395 - Particulars of a mortgage or charge 19 September 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
SA - Shares agreement 26 July 2000
363s - Annual Return 28 April 2000
RESOLUTIONS - N/A 17 January 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 23 January 1998
287 - Change in situation or address of Registered Office 20 October 1997
225 - Change of Accounting Reference Date 20 October 1997
288c - Notice of change of directors or secretaries or in their particulars 07 March 1997
RESOLUTIONS - N/A 11 February 1997
RESOLUTIONS - N/A 11 February 1997
RESOLUTIONS - N/A 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
MEM/ARTS - N/A 11 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
123 - Notice of increase in nominal capital 11 February 1997
395 - Particulars of a mortgage or charge 07 February 1997
395 - Particulars of a mortgage or charge 30 January 1997
395 - Particulars of a mortgage or charge 30 January 1997
NEWINC - New incorporation documents 13 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 2000 Outstanding

N/A

Mortgage debenture 24 January 1997 Outstanding

N/A

Debenture 24 January 1997 Outstanding

N/A

Charge on vehicle stocks 24 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.