Company NameDaewoo Cars Limited
DirectorSung-Kee Kim
Company StatusDissolved
Company Number02899923
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameSung-Kee Kim
Date of BirthMarch 1956 (Born 68 years ago)
NationalityKorean
StatusCurrent
Appointed11 May 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressThe Ridings 2 Dowry Walk
Watford
Hertffordshire
WD1 3TG
Secretary NameSoo Rim Lee
NationalityKorean
StatusCurrent
Appointed11 April 1996(2 years, 1 month after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address152 Pinner View
North Harrow
Middlesex
HA1 4RN
Director NameGun-Woo Park
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityKorean
StatusResigned
Appointed11 May 1994(2 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 14 October 1994)
RoleCo Director
Correspondence Address18-402 Hangang Mansion
300-77 Dong-Bu-Ichon-Dong Yongsan-Gu
Seoul
Korea
Director NameLeslie Charles Woodcock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 January 1995)
RoleManaging Director
Correspondence Address19 Erica Way
Copthorne
Crawley
West Sussex
RH10 3XG
Director NameSung-Hak Park
Date of BirthApril 1943 (Born 81 years ago)
NationalityKorean (Rok)
StatusResigned
Appointed14 October 1994(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 1996)
RoleExec Vice Pres Daewood Corp
Correspondence AddressSamik Villa 602
91 Yang-Jae-Dong
Kang-Nam-Gu Seoul Korea
Secretary NameDeok Cheol Park
NationalityBritish
StatusResigned
Appointed20 November 1994(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 1996)
RoleCompany Director
Correspondence Address39 Lyon Meade
Stanmore
Middlesex
HA7 1HZ
Director NameMr Tong Won Rhie
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityKorean
StatusResigned
Appointed04 April 1995(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 25 October 2000)
RoleCompany Director
Correspondence Address2 Chelwood Close
Northwood
Middlesex
HA6 2RR
Director NameJung Ho Choi
Date of BirthMay 1940 (Born 84 years ago)
NationalityKorean
StatusResigned
Appointed20 December 1995(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 30 December 1999)
RoleExecutive Director
Correspondence AddressNibelungenasse 13/1 A-1010
Vienna
Austria
Director NameMr Byung Ho Kang
Date of BirthDecember 1943 (Born 80 years ago)
NationalityKorean
StatusResigned
Appointed20 December 1995(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 30 December 1999)
RoleExecutive Director
Correspondence Address541 Namdaemunro 5 Ga
Chung Gu
Seoul
Korea
Director NameMr Chin Hwan Rhee
Date of BirthMarch 1951 (Born 73 years ago)
NationalityKorean
StatusResigned
Appointed22 January 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address120 The Ridgeway
North Harrow
Harrow
Middlesex
HA2 7QB
Director NameKi Dong Sung
Date of BirthMarch 1955 (Born 69 years ago)
NationalityKorean
StatusResigned
Appointed06 November 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address58 Cuckoo Hill Drive
Pinner
Middlesex
HA5 3PJ
Director NameHak In Lee
Date of BirthAugust 1950 (Born 73 years ago)
NationalityKorean
StatusResigned
Appointed28 January 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2000)
RoleCompany Director
Correspondence AddressThe Foxes 175 Moss Lane
Pinner
Middlesex
HA5 3AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameASB Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 1994(2 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 20 November 1994)
Correspondence AddressInnovis House
108 High Street
Crawley
West Sussex
RH10 1AS

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£349,938,000
Gross Profit£51,912,000
Cash£11,471,000
Current Liabilities£230,851,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 August 2007Dissolved (1 page)
17 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2007Liquidators statement of receipts and payments (8 pages)
14 February 2007Liquidators statement of receipts and payments (6 pages)
25 July 2006Liquidators statement of receipts and payments (19 pages)
19 January 2006Liquidators statement of receipts and payments (18 pages)
20 July 2005Liquidators statement of receipts and payments (5 pages)
20 July 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
6 May 2005O/C replacement of liquidator (24 pages)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
14 April 2005S/S cert release of liquidator (1 page)
20 January 2005Liquidators statement of receipts and payments (15 pages)
12 March 2004Administrator's abstract of receipts and payments (2 pages)
6 February 2004Registered office changed on 06/02/04 from: 1 more london place london SE1 2AF (1 page)
4 February 2004Notice of Constitution of Liquidation Committee (2 pages)
22 January 2004Statement of affairs (21 pages)
22 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2004Appointment of a voluntary liquidator (1 page)
16 January 2004Notice of discharge of Administration Order (4 pages)
3 December 2003Administrator's abstract of receipts and payments (2 pages)
29 October 2003Registered office changed on 29/10/03 from: ernst young & LLP becket house 1 lambeth palace road london SE1 7EU (1 page)
5 June 2003Administrator's abstract of receipts and payments (2 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2003Administration Order (3 pages)
15 January 2003Form 2.13 - creditor's committee (1 page)
14 January 2003Statement of administrator's proposal (31 pages)
14 January 2003Notice of result of meeting of creditors (4 pages)
15 November 2002Registered office changed on 15/11/02 from: drake house homestead road rickmansworth hertfordshire WD3 1FW (1 page)
11 October 2002Notice of Administration Order (1 page)
10 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 August 2002Particulars of mortgage/charge (3 pages)
13 June 2002Auditor's resignation (1 page)
30 April 2002Return made up to 18/02/02; full list of members (6 pages)
22 February 2002Full accounts made up to 31 December 2000 (23 pages)
26 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 August 2001Full accounts made up to 31 December 1999 (24 pages)
27 April 2001Particulars of mortgage/charge (7 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (1 page)
5 March 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2000Particulars of mortgage/charge (7 pages)
17 November 2000Particulars of mortgage/charge (7 pages)
17 November 2000Particulars of mortgage/charge (7 pages)
17 November 2000Particulars of mortgage/charge (7 pages)
10 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
22 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 July 2000Particulars of mortgage/charge (11 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
14 March 2000Return made up to 18/02/00; full list of members (7 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
6 January 2000Full accounts made up to 31 December 1998 (17 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 April 1999Director's particulars changed (1 page)
20 April 1999Director's particulars changed (1 page)
6 April 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
29 January 1999Memorandum and Articles of Association (6 pages)
29 January 1999Nc inc already adjusted 10/12/98 (1 page)
29 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 January 1999Ad 12/12/98--------- £ si 21000000@1=21000000 £ ic 15000000/36000000 (2 pages)
6 January 1999Full accounts made up to 31 December 1997 (17 pages)
7 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
31 March 1998Return made up to 18/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1998Particulars of mortgage/charge (7 pages)
29 January 1998Full accounts made up to 31 December 1996 (18 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
13 March 1997Memorandum and Articles of Association (16 pages)
11 March 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Full accounts made up to 31 December 1995 (20 pages)
27 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 January 1997Ad 23/12/96--------- £ si 8813844@1=8813844 £ ic 6186156/15000000 (2 pages)
27 January 1997Nc inc already adjusted 23/12/96 (1 page)
21 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
3 November 1996Delivery ext'd 3 mth 31/12/96 (1 page)
25 September 1996Director resigned (1 page)
9 May 1996New secretary appointed (2 pages)
18 February 1996New director appointed (2 pages)
28 November 1995Particulars of mortgage/charge (12 pages)
10 July 1995Secretary's particulars changed (2 pages)
19 June 1995Full accounts made up to 31 December 1994 (15 pages)
18 April 1995New director appointed (2 pages)
30 July 1994Particulars of mortgage/charge (3 pages)
14 June 1994Memorandum and Articles of Association (15 pages)
18 February 1994Incorporation (19 pages)