Go Motor Retailing Ltd

DataGardener
in liquidation
Large Enterprise

Go Motor Retailing Ltd

02481118Private Limited With Share Capital

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB
Incorporated

14/03/1990

Company Age

36 years

Directors

2

Employees

389

SIC Code

45111

Risk

not scored

Company Overview

Registration, classification & business activity

Go Motor Retailing Ltd (02481118) is a private limited with share capital incorporated on 14/03/1990 (36 years old) and registered in manchester, M14PB. The company operates under SIC code 45111 - sale of new cars and light motor vehicles.

Private Limited With Share Capital
SIC: 45111
Large Enterprise
Incorporated 14/03/1990
M14PB
389 employees

Financial Overview

Total Assets

£44.84M

Liabilities

£43.54M

Net Assets

£1.30M

Turnover

£119.79M

Cash

£8.9K

Key Metrics

389

Employees

2

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

11

Registered

0

Outstanding

1

Part Satisfied

10

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:11-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:12-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:17-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-04-2023
Resolution
Category:Resolution
Date:15-04-2023
Capital Allotment Shares
Category:Capital
Date:17-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:24-04-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:24-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2019
Mortgage Satisfy Charge Part
Category:Mortgage
Date:04-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-12-2018
Accounts With Accounts Type Group
Category:Accounts
Date:07-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2017
Resolution
Category:Resolution
Date:27-10-2017
Capital Allotment Shares
Category:Capital
Date:24-10-2017
Accounts With Accounts Type Group
Category:Accounts
Date:15-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2017
Resolution
Category:Resolution
Date:19-05-2017
Resolution
Category:Resolution
Date:19-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2017
Capital Allotment Shares
Category:Capital
Date:13-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Auditors Resignation Company
Category:Auditors
Date:13-01-2017
Auditors Resignation Company
Category:Auditors
Date:07-01-2017
Accounts With Accounts Type Group
Category:Accounts
Date:07-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Move Registers To Sail Company With New Address
Category:Address
Date:04-04-2016
Accounts With Accounts Type Group
Category:Accounts
Date:16-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2015
Resolution
Category:Resolution
Date:30-01-2015
Memorandum Articles
Category:Incorporation
Date:19-01-2015
Capital Name Of Class Of Shares
Category:Capital
Date:12-01-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:12-01-2015
Legacy
Category:Capital
Date:24-12-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-12-2014
Legacy
Category:Insolvency
Date:24-12-2014
Resolution
Category:Resolution
Date:24-12-2014
Capital Allotment Shares
Category:Capital
Date:23-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Capital Allotment Shares
Category:Capital
Date:04-04-2014
Auditors Resignation Company
Category:Auditors
Date:24-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:20-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2013
Move Registers To Registered Office Company
Category:Address
Date:24-01-2013
Capital Allotment Shares
Category:Capital
Date:21-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2012
Capital Allotment Shares
Category:Capital
Date:10-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2012
Change Corporate Director Company With Change Date
Category:Officers
Date:16-01-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:16-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date30/09/2019
Latest Accounts31/12/2018

Trading Addresses

Landmark St Peter'S Square, 1 Oxford Street, Manchester M1 4Pb, Manchester, M14PBRegistered
Mill Road, Dunton Green, Sevenoaks, Kent, TN132UZ
Perry Street, Chislehurst, Kent, BR76HB
Station Road, Edenbridge, Kent, TN86HL

Related Companies

1

Contact

02082894060
govauxhall.co.uk
Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB