GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED

GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGORDON'S AUTO CENTRE (CASTLEFORD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01818887
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED located?

    Registered Office Address
    C/O Halfords Limited Icknield Street Drive
    Washford West
    B98 0DE Redditch
    Worcestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GORDON'S AUTO CENTRE (HORBURY) LIMITEDAug 14, 1984Aug 14, 1984
    WAKEFIELD SAFETY CENTRE LIMITED May 23, 1984May 23, 1984

    What are the latest accounts for GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2018

    What are the latest filings for GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Cessation of David Alexander Robertson Adams as a person with significant control on Dec 31, 2020

    1 pagesPSC07

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Director's details changed for Graham Barry Stapleton on Nov 20, 2020

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Notification of Thomas Daniel Singer as a person with significant control on Sep 16, 2020

    2 pagesPSC01

    Change of details for a person with significant control

    2 pagesPSC04

    Previous accounting period shortened from Mar 31, 2020 to Oct 31, 2019

    1 pagesAA01

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Notification of Keith Williams as a person with significant control on Nov 05, 2019

    2 pagesPSC01

    Notification of Helen Jones as a person with significant control on Nov 05, 2019

    2 pagesPSC01

    Notification of Jill Caseberry as a person with significant control on Nov 05, 2019

    2 pagesPSC01

    Notification of David Adams as a person with significant control on Nov 05, 2019

    2 pagesPSC01

    Cessation of Mcconechy's Tyre Service Limited as a person with significant control on Nov 05, 2019

    1 pagesPSC07

    Change of accounting reference date

    2 pagesAA01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Timothy Joseph Gerard O'gorman as a secretary on Nov 05, 2019

    2 pagesAP03

    Termination of appointment of Donald Neil Carmichael as a secretary on Nov 05, 2019

    1 pagesTM02

    Termination of appointment of Donald Neil Carmichael as a director on Nov 05, 2019

    1 pagesTM01

    Termination of appointment of Derek Campbell Mcconechy as a director on Nov 05, 2019

    1 pagesTM01

    Appointment of Mr Andrew John Randall as a director on Nov 05, 2019

    2 pagesAP01

    Appointment of Ms Loraine Woodhouse as a director on Nov 05, 2019

    2 pagesAP01

    Appointment of Graham Barry Stapleton as a director on Nov 05, 2019

    2 pagesAP01

    Who are the officers of GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'GORMAN, Timothy Joseph Gerard
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    England
    Secretary
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    England
    264154700001
    RANDALL, Andrew John
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    England
    Director
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    England
    EnglandBritishDirector186520560001
    STAPLETON, Graham Barry
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    England
    Director
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    England
    EnglandBritishDirector242059060002
    WOODHOUSE, Loraine
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    England
    Director
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    England
    EnglandBritishDirector134205550001
    CARMICHAEL, Donald Neil
    Miller Road
    KA7 2AX Ayr
    13
    United Kingdom
    Secretary
    Miller Road
    KA7 2AX Ayr
    13
    United Kingdom
    British66143050003
    WOOD, Gordon
    Stoney Royd Farm Stainborough Lane
    Stainborough
    S75 3HA Barnsley
    South Yorkshire
    Secretary
    Stoney Royd Farm Stainborough Lane
    Stainborough
    S75 3HA Barnsley
    South Yorkshire
    British22346900001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    CARMICHAEL, Donald Neil
    Miller Road
    KA7 2AX Ayr
    13
    United Kingdom
    Director
    Miller Road
    KA7 2AX Ayr
    13
    United Kingdom
    United KingdomBritishDirector66143050003
    MCCONECHY, Derek Campbell
    Miller Road
    KA7 2AX Ayr
    13
    United Kingdom
    Director
    Miller Road
    KA7 2AX Ayr
    13
    United Kingdom
    United KingdomBritishDir208390005
    WOOD, Gordon
    Stoney Royd Farm Stainborough Lane
    Stainborough
    S75 3HA Barnsley
    South Yorkshire
    Director
    Stoney Royd Farm Stainborough Lane
    Stainborough
    S75 3HA Barnsley
    South Yorkshire
    EnglandBritishDirector22346900001
    WOOD, Margaret
    Stoney Royd Farm Stainborough Lane
    Stainborough
    S75 3HA Barnsley
    South Yorkshire
    Director
    Stoney Royd Farm Stainborough Lane
    Stainborough
    S75 3HA Barnsley
    South Yorkshire
    EnglandBritishDirector22346910001

    Who are the persons with significant control of GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomas Daniel Singer
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    England
    Sep 16, 2020
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Alexander Robertson Adams
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    England
    Nov 05, 2019
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Jill Caseberry
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    England
    Nov 05, 2019
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Helen Jones
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    England
    Nov 05, 2019
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Keith Williams
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    England
    Nov 05, 2019
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mcconechy's Tyre Service Limited
    Miller Road
    KA7 2AX Ayr
    13
    Scotland
    Apr 06, 2016
    Miller Road
    KA7 2AX Ayr
    13
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc 062229
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 11, 2008
    Delivered On Mar 20, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 20, 2008Registration of a charge (395)
    • Sep 19, 2019Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Mar 30, 1993
    Delivered On Apr 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1993Registration of a charge (395)
    • Mar 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 17, 1984
    Delivered On Sep 18, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land hereditaments and premises being central garage. Westfield road wakefield. West yorks.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 18, 1984Registration of a charge
    • Mar 29, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0