GO MOTOR RETAILING LTD

Register to unlock more data on OkredoRegister

GO MOTOR RETAILING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02481118

Incorporation date

14/03/1990

Size

Full

Contacts

Registered address

Registered address

Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon02/06/2025
Liquidators' statement of receipts and payments to 2025-03-30
dot icon24/04/2025
Confirmation statement made on 2024-03-27 with no updates
dot icon24/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon01/07/2024
Appointment of Mr Luis Pedro Da Silva Marques Fazendeiro as a director on 2024-06-28
dot icon01/07/2024
Termination of appointment of Bryn Richard Thomas as a director on 2024-06-28
dot icon25/05/2024
Liquidators' statement of receipts and payments to 2024-03-30
dot icon11/05/2024
Appointment of a voluntary liquidator
dot icon11/05/2024
Removal of liquidator by court order
dot icon05/09/2023
Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-05
dot icon01/09/2023
Termination of appointment of James Daniel Weston as a director on 2023-08-31
dot icon01/09/2023
Appointment of Mr Bryn Richard Thomas as a director on 2023-08-31
dot icon12/06/2023
Register inspection address has been changed from Pinley House 2 Sunbeam Way Coventry CV3 1nd England to Pinley House 2 Sunbeam Way Coventry West Midlands CV3 1nd
dot icon02/05/2023
Confirmation statement made on 2023-03-27 with updates
dot icon17/04/2023
Appointment of a voluntary liquidator
dot icon17/04/2023
Declaration of solvency
dot icon17/04/2023
Registered office address changed from Pinley House 2 Sunbeam Way Coventry CV3 1nd England to 9th Floor 3 Hardman Street Manchester M3 3HF on 2023-04-17
dot icon15/04/2023
Resolutions
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-09
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Simon David
Director
01/01/2018 - 30/04/2021
8
Pickering, Timothy
Director
30/06/2017 - Present
2
Hicks, Jeremy Christopher
Director
30/09/1992 - 24/09/1993
23
Thomas, Bryn Richard
Director
31/08/2023 - 28/06/2024
11
Sorensen, Paul Antony
Director
05/10/2011 - 14/07/2015
14

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GO MOTOR RETAILING LTD

GO MOTOR RETAILING LTD is an(a) Liquidation company incorporated on 14/03/1990 with the registered office located at Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GO MOTOR RETAILING LTD?

toggle

GO MOTOR RETAILING LTD is currently Liquidation. It was registered on 14/03/1990 .

Where is GO MOTOR RETAILING LTD located?

toggle

GO MOTOR RETAILING LTD is registered at Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does GO MOTOR RETAILING LTD do?

toggle

GO MOTOR RETAILING LTD operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for GO MOTOR RETAILING LTD?

toggle

The latest filing was on 02/06/2025: Liquidators' statement of receipts and payments to 2025-03-30.