Background WavePink WaveYellow Wave

GARRETT MOTION UK D LIMITED (06277590)

GARRETT MOTION UK D LIMITED (06277590) is a dissolved UK company. incorporated on 13 June 2007. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GARRETT MOTION UK D LIMITED has been registered for 18 years. Current directors include BANKS, Khalisha Tashae, JAMES, Russell, NORTON, Mark.

Company Number
06277590
Status
dissolved
Type
ltd
Incorporated
13 June 2007
Age
18 years
Address
C/O Mazars Llp First Floor, Birmingham, B3 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BANKS, Khalisha Tashae, JAMES, Russell, NORTON, Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARRETT MOTION UK D LIMITED

GARRETT MOTION UK D LIMITED is an dissolved company incorporated on 13 June 2007 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GARRETT MOTION UK D LIMITED was registered 18 years ago.(SIC: 70100)

Status

dissolved

Active since 18 years ago

Company No

06277590

LTD Company

Age

18 Years

Incorporated 13 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 7 January 2022 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 May 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

MESL HOLDINGS LIMITED
From: 13 June 2007To: 1 May 2019
Contact
Address

C/O Mazars Llp First Floor Two Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

Unit E7 Countess Avenue Stanley Green Retail Park Cheadle Hulme Stockport SK8 6QS United Kingdom
From: 19 February 2019To: 5 October 2022
Triangle Business Park Quilters Way Stoke Mandeville Aylesbury Buckinghamshire HP22 5SX
From: 8 January 2015To: 19 February 2019
Industrial Estate, Russell Gardens, Wickford Essex SS11 8QR
From: 13 June 2007To: 8 January 2015
Timeline

49 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Dec 14
Funding Round
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Jan 15
Funding Round
Jan 15
Share Issue
Jan 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Funding Round
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
May 19
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
May 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Aug 22
Director Joined
Aug 22
Loan Cleared
Feb 24
5
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BANKS, Khalisha Tashae

Active
La Pièce 16, 1180 Rolle
Born October 1977
Director
Appointed 03 Aug 2022

JAMES, Russell

Active
First Floor, BirminghamB3 3AX
Born July 1967
Director
Appointed 27 Sept 2018

NORTON, Mark

Active
Stanley Green Retail Park, StockportSK8 6QS
Born March 1967
Director
Appointed 21 May 2020

CALHOUN, Gary Thomas

Resigned
Sheldon Drive, CambridgeN1R 7H6
Secretary
Appointed 31 Dec 2014
Resigned 04 Feb 2016

HEPBURN, Sharon Amanda

Resigned
Newbridge, EdinburghEH28 8LP
Secretary
Appointed 09 Jun 2011
Resigned 31 Dec 2014

LATTO, Brian James Kinnear

Resigned
23 Hillside Avenue, FifeKY11 9XF
Secretary
Appointed 13 Jun 2007
Resigned 09 Jun 2011

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 13 Jun 2007
Resigned 13 Jun 2007

BUIST-WELLS, William

Resigned
Industrial Estate, Russell, EssexSS11 8QR
Born November 1950
Director
Appointed 13 Jun 2007
Resigned 31 Dec 2014

CALHOUN, Gary Thomas

Resigned
Sheldon Drive, Cambridge
Born March 1958
Director
Appointed 31 Dec 2014
Resigned 04 Feb 2016

D'CRUZE, Christopher

Resigned
Quilters Way, Stoke MandevilleHP22 5SX
Born December 1967
Director
Appointed 31 Dec 2014
Resigned 08 Feb 2016

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 13 Jun 2007
Resigned 13 Jun 2007

FRASER, Grant William

Resigned
Newhouse Industrial Estate, MotherwellML1 5SB
Born November 1975
Director
Appointed 08 Feb 2016
Resigned 07 Oct 2016

HUGGAN, Michael

Resigned
House O'Hill Crescent, EdinburghEH4 5DH
Born November 1959
Director
Appointed 13 Jun 2007
Resigned 31 Dec 2014

HUTCHINGS, Anthony Richard Vaughan

Resigned
Quilters Way, AylesburyHP22 5SX
Born September 1956
Director
Appointed 08 Feb 2016
Resigned 28 Sept 2018

JONES, John

Resigned
Countess Avenue, Cheadle HulmeSK8 6QS
Born September 1955
Director
Appointed 27 Sept 2018
Resigned 18 May 2020

LITTLE, John Cain

Resigned
Quilters Way, AylesburyHP22 5SX
Born December 1960
Director
Appointed 15 May 2017
Resigned 28 Sept 2018

MCBRIDE, Lars

Resigned
61 Arthur Road, LondonSW19 7DN
Born May 1954
Director
Appointed 13 Jun 2007
Resigned 31 Dec 2014

MCCORMACK, Stuart Robert

Resigned
Newhouse Industrial Estate, MotherwellML1 5SB
Born May 1979
Director
Appointed 08 Feb 2016
Resigned 28 Apr 2017

SMITH, Anthony

Resigned
Industrial Estate, Russell, EssexSS11 8QR
Born December 1945
Director
Appointed 13 Jun 2007
Resigned 31 Dec 2014

SPURRETT, Robert Paul

Resigned
Quilters Way, AylesburyHP22 5SX
Born March 1964
Director
Appointed 31 Dec 2014
Resigned 05 Feb 2016

STUART, John Ronaldson

Resigned
Quilters Way, AylesburyHP22 5SX
Born October 1947
Director
Appointed 31 Dec 2014
Resigned 04 Feb 2016

VAN HIMBEECK, Koenraad

Resigned
Countess Avenue, Cheadle HulmeSK8 6QS
Born March 1966
Director
Appointed 27 Sept 2018
Resigned 03 Aug 2022

WALLIS, Sarah Ransome

Resigned
Quilters Way, AylesburyHP22 5SX
Born March 1970
Director
Appointed 28 Apr 2017
Resigned 28 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
Countess Avenue, Stanley Green Retail Park, CheadleSK8 6QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2018
Quilters Way, AylesburyHP22 5SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 May 2018
Fundings
Financials
Latest Activities

Filing History

132

Gazette Dissolved Liquidation
26 June 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
26 March 2024
LIQ13LIQ13
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 November 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
5 October 2022
LIQ01LIQ01
Resolution
5 October 2022
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
5 October 2022
600600
Change Sail Address Company With Old Address New Address
30 September 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Change Sail Address Company With New Address
24 November 2021
AD02Notification of Single Alternative Inspection Location
Resolution
6 September 2021
RESOLUTIONSResolutions
Memorandum Articles
6 September 2021
MAMA
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 July 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 May 2019
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
13 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts Amended With Accounts Type Full
25 January 2017
AAMDAAMD
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Memorandum Articles
27 January 2015
MAMA
Resolution
27 January 2015
RESOLUTIONSResolutions
Resolution
27 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 January 2015
SH02Allotment of Shares (prescribed particulars)
Auditors Resignation Company
19 January 2015
AUDAUD
Second Filing Of Form With Form Type
19 January 2015
RP04RP04
Resolution
12 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Capital Allotment Shares
24 December 2014
SH01Allotment of Shares
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Group
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Secretary Company With Change Date
9 June 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Group
31 August 2010
AAAnnual Accounts
Legacy
17 February 2010
MG02MG02
Legacy
17 February 2010
MG02MG02
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 October 2009
AA01Change of Accounting Reference Date
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
21 December 2008
225Change of Accounting Reference Date
Legacy
24 September 2008
363aAnnual Return
Legacy
1 September 2007
395Particulars of Mortgage or Charge
Legacy
1 September 2007
395Particulars of Mortgage or Charge
Legacy
1 September 2007
88(2)R88(2)R
Legacy
1 September 2007
88(2)R88(2)R
Memorandum Articles
1 September 2007
MEM/ARTSMEM/ARTS
Resolution
1 September 2007
RESOLUTIONSResolutions
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
287Change of Registered Office
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Incorporation Company
13 June 2007
NEWINCIncorporation