GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED
Overview
Company Name | GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03897386 |
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 (SHEFFIELD) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GORDON'S AUTO CENTRE (SHEFFIELD) 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 are the latest accounts for GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2018 |
What are the latest filings for GORDON'S AUTO CENTRE (SHEFFIELD) 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 | ||||||||||
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 | ||||||||||
Previous accounting period shortened from Mar 31, 2020 to Oct 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 16, 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 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 | ||||||||||
Termination of appointment of Donald Neil Carmichael as a secretary on Nov 05, 2019 | 1 pages | TM02 | ||||||||||
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 | ||||||||||
Registered office address changed from Flanshaw Way Silkwood Park Wakefield W Yorkshire WF2 9LP to C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE on Nov 07, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Mcconechy's Tyre Service Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Who are the officers of GORDON'S AUTO CENTRE (SHEFFIELD) 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 | 264153450001 | |||||||
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 | Company Director | 22346900001 | |||||
BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
CARMICHAEL, Donald Neil | Director | Miller Road KA7 2AX Ayr 13 | United Kingdom | British | Director | 66143050003 | ||||
MCCONECHY, Derek Campbell | Director | Miller Road KA7 2AX Ayr 13 | United Kingdom | British | Director | 208390005 | ||||
WOOD, Gordon | Director | Stoney Royd Farm Stainborough Lane Stainborough S75 3HA Barnsley South Yorkshire | England | British | Company Director | 22346900001 | ||||
WOOD, Margaret | Director | Stoney Royd Farm Stainborough Lane Stainborough S75 3HA Barnsley South Yorkshire | England | British | Company Director | 22346910001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of GORDON'S AUTO CENTRE (SHEFFIELD) 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
| |||||||||||||
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
| |||||||||||||
Mrs Helen Victoria 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
| |||||||||||||
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
| |||||||||||||
Mcconechy's Tyre Service Limited | Apr 06, 2016 | Miller Road KA7 2AX Ayr 13 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does GORDON'S AUTO CENTRE (SHEFFIELD) 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
| ||||
Debenture | Created On Jul 10, 2000 Delivered On Jul 12, 2000 | 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
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