CompanyTrack
E

EXECUTIVE MOTOR GROUP LIMITED

Dissolved Nottingham

Sale of new cars and light motor vehicles

Sale of new cars and light motor vehicles
E

EXECUTIVE MOTOR GROUP LIMITED

Sale of new cars and light motor vehicles

Founded 27 Apr 1973 Dissolved Nottingham, United Kingdom
Sale of new cars and light motor vehicles
Accounts Submitted 10 Oct 2019
Confirmation Statement Submitted 15 Oct 2019
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 16
2 outstanding 14 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR

Credit Report

Discover EXECUTIVE MOTOR GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 30 resigned
Status
Mark Simon WillisDirectorBritishEngland498 Apr 2019Active
Martin Shaun CashaDirectorBritishUnited Kingdom6526 Feb 2004Active
Pendragon Management Services LimitedCorporate-directorUnited KingdomUnknown1 Feb 2006Active
Richard James MaloneySecretaryBritishUnknown14 Feb 2006Active

Shareholders

Shareholders (1)

Mcgill Group Ltd
100.0%
495,0002 Oct 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mcgill Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

THE MCGILL GROUP LIMITED united kingdom voting rights 75 to 100 percent
GODFREY DAVIS MOTOR GROUP LIMITED united kingdom shares 75 to 100 percent
GODFREY DAVIS (TRUST) LIMITED united kingdom voting rights 50 to 75 percent
BRAMALL QUICKS LIMITED united kingdom shares 75 to 100 percent
LEWCAN LIMITED united kingdom voting rights 75 to 100 percent
BRIGHTDART LIMITED united kingdom voting rights 75 to 100 percent
C D BRAMALL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENDRAGON NEWCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LITHIA UK HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LITHIA MOTORS, INC. united states of america
EXECUTIVE MOTOR GROUP LIMITED Current Company

Charges

Charges

2 outstanding 14 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
22 Sept 2020GazetteGazette Dissolved VoluntaryView(1 page)
25 Feb 2020GazetteGazette Notice VoluntaryView(1 page)
13 Feb 2020DissolutionDissolution Application Strike Off CompanyView(3 pages)
15 Oct 2019Confirmation StatementConfirmation statement made on 2019-10-04 with updatesView(4 pages)
10 Oct 2019AccountsAnnual accounts made up to 2018-12-31View(9 pages)
22 Sept 2020 Gazette

Gazette Dissolved Voluntary

25 Feb 2020 Gazette

Gazette Notice Voluntary

13 Feb 2020 Dissolution

Dissolution Application Strike Off Company

15 Oct 2019 Confirmation Statement

Confirmation statement made on 2019-10-04 with updates

10 Oct 2019 Accounts

Annual accounts made up to 2018-12-31

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

5 years ago on 22 Sept 2020

Gazette Notice Voluntary

5 years ago on 25 Feb 2020

Dissolution Application Strike Off Company

6 years ago on 13 Feb 2020

Confirmation statement made on 2019-10-04 with updates

6 years ago on 15 Oct 2019

Annual accounts made up to 2018-12-31

6 years ago on 10 Oct 2019