GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED
Overview
Company Name | GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01818887 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED?
Company Name | From | Until |
---|---|---|
GORDON'S AUTO CENTRE (HORBURY) LIMITED | Aug 14, 1984 | Aug 14, 1984 |
WAKEFIELD SAFETY CENTRE LIMITED | May 23, 1984 | May 23, 1984 |
What are the latest accounts for GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2018 |
What are the latest filings for GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Cessation of David Alexander Robertson Adams as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Graham Barry Stapleton on Nov 20, 2020 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Notification of Thomas Daniel Singer as a person with significant control on Sep 16, 2020 | 2 pages | PSC01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC04 | ||||||||||
Previous accounting period shortened from Mar 31, 2020 to Oct 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Keith Williams as a person with significant control on Nov 05, 2019 | 2 pages | PSC01 | ||||||||||
Notification of Helen Jones as a person with significant control on Nov 05, 2019 | 2 pages | PSC01 | ||||||||||
Notification of Jill Caseberry as a person with significant control on Nov 05, 2019 | 2 pages | PSC01 | ||||||||||
Notification of David Adams as a person with significant control on Nov 05, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Mcconechy's Tyre Service Limited as a person with significant control on Nov 05, 2019 | 1 pages | PSC07 | ||||||||||
Change of accounting reference date | 2 pages | AA01 | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Timothy Joseph Gerard O'gorman as a secretary on Nov 05, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Donald Neil Carmichael as a secretary on Nov 05, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Donald Neil Carmichael as a director on Nov 05, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek Campbell Mcconechy as a director on Nov 05, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew John Randall as a director on Nov 05, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Loraine Woodhouse as a director on Nov 05, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Graham Barry Stapleton as a director on Nov 05, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'GORMAN, Timothy Joseph Gerard | Secretary | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire England | 264154700001 | |||||||
RANDALL, Andrew John | Director | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire England | England | British | Director | 186520560001 | ||||
STAPLETON, Graham Barry | Director | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire England | England | British | Director | 242059060002 | ||||
WOODHOUSE, Loraine | Director | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire England | England | British | Director | 134205550001 | ||||
CARMICHAEL, Donald Neil | Secretary | Miller Road KA7 2AX Ayr 13 United Kingdom | British | 66143050003 | ||||||
WOOD, Gordon | Secretary | Stoney Royd Farm Stainborough Lane Stainborough S75 3HA Barnsley South Yorkshire | British | 22346900001 | ||||||
BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
CARMICHAEL, Donald Neil | Director | Miller Road KA7 2AX Ayr 13 United Kingdom | United Kingdom | British | Director | 66143050003 | ||||
MCCONECHY, Derek Campbell | Director | Miller Road KA7 2AX Ayr 13 United Kingdom | United Kingdom | British | Dir | 208390005 | ||||
WOOD, Gordon | Director | Stoney Royd Farm Stainborough Lane Stainborough S75 3HA Barnsley South Yorkshire | England | British | Director | 22346900001 | ||||
WOOD, Margaret | Director | Stoney Royd Farm Stainborough Lane Stainborough S75 3HA Barnsley South Yorkshire | England | British | Director | 22346910001 |
Who are the persons with significant control of GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Thomas Daniel Singer | 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
| |||||||||||||
Mr David Alexander Robertson Adams | 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
| |||||||||||||
Ms Jill Caseberry | 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
| |||||||||||||
Mrs Helen Jones | 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
| |||||||||||||
Mr Keith Williams | 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
| |||||||||||||
Mcconechy's Tyre Service Limited | Apr 06, 2016 | Miller Road KA7 2AX Ayr 13 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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