Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED
Company Information for

GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED

C/O HALFORDS LIMITED ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE,
Company Registration Number
03897386
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gordon's Auto Centre (sheffield) Ltd
GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED was founded on 1999-12-16 and has its registered office in Redditch. The organisation's status is listed as "Active - Proposal to Strike off". Gordon's Auto Centre (sheffield) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED
 
Legal Registered Office
C/O HALFORDS LIMITED ICKNIELD STREET DRIVE
WASHFORD WEST
REDDITCH
WORCESTERSHIRE
B98 0DE
Other companies in WF2
 
Filing Information
Company Number 03897386
Company ID Number 03897386
Date formed 1999-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-11-05 18:17:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED

Current Directors
Officer Role Date Appointed
DONALD NEIL CARMICHAEL
Company Secretary 2008-04-25
DONALD NEIL CARMICHAEL
Director 2008-03-11
DEREK CAMPBELL MCCONECHY
Director 2008-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
BURNESS LLP
Company Secretary 2008-03-11 2008-04-25
GORDON WOOD
Company Secretary 1999-12-16 2008-03-11
GORDON WOOD
Director 1999-12-16 2008-03-11
MARGARET WOOD
Director 1999-12-16 2008-03-11
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-12-16 1999-12-16
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-12-16 1999-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD NEIL CARMICHAEL GORDON'S AUTO CENTRE (WAKEFIELD) LIMITED Company Secretary 2008-04-25 CURRENT 1986-03-17 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL GORDON'S TYRES (LEEDS) LIMITED Company Secretary 2008-04-25 CURRENT 1994-06-13 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL PUDDLEDUCK ENTERPRISES LTD. Company Secretary 2005-06-30 CURRENT 2005-06-30 Liquidation
DONALD NEIL CARMICHAEL GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED Company Secretary 2005-04-25 CURRENT 1984-05-23 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL MILLSIDE PROPERTIES LIMITED Company Secretary 2002-05-22 CURRENT 1964-05-08 Active
DONALD NEIL CARMICHAEL FIT4FLEET LIMITED Director 2017-10-18 CURRENT 2006-10-20 Active
DONALD NEIL CARMICHAEL ULM SERVICES LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
DONALD NEIL CARMICHAEL STRATHCLYDE TYRE SERVICES LIMITED Director 2016-09-16 CURRENT 1989-10-04 Active
DONALD NEIL CARMICHAEL GORDON'S AUTO CENTRE (WAKEFIELD) LIMITED Director 2008-03-11 CURRENT 1986-03-17 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL GORDON'S TYRES (LEEDS) LIMITED Director 2008-03-11 CURRENT 1994-06-13 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED Director 2008-03-11 CURRENT 1984-05-23 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL PUDDLEDUCK ENTERPRISES LTD. Director 2005-06-30 CURRENT 2005-06-30 Liquidation
DONALD NEIL CARMICHAEL TYRE TEAM UK LIMITED Director 2004-09-28 CURRENT 2004-09-08 Dissolved 2013-11-26
DONALD NEIL CARMICHAEL INDEPENDENT TYRE RETAILERS LIMITED Director 2004-05-04 CURRENT 2004-03-31 Liquidation
DONALD NEIL CARMICHAEL MILLSIDE PROPERTIES LIMITED Director 2003-09-25 CURRENT 1964-05-08 Active
DONALD NEIL CARMICHAEL MCCONECHY'S TYRE SERVICE LIMITED Director 1999-09-13 CURRENT 1977-04-15 Active
DONALD NEIL CARMICHAEL CROWSTEP HOLDINGS LIMITED Director 1999-09-13 CURRENT 1998-04-17 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL CROWSTEP PROPERTY LIMITED Director 1999-09-13 CURRENT 1963-04-19 Active
DEREK CAMPBELL MCCONECHY STRATHCLYDE TYRE SERVICES LIMITED Director 2016-09-16 CURRENT 1989-10-04 Active
DEREK CAMPBELL MCCONECHY GORDON'S AUTO CENTRE (WAKEFIELD) LIMITED Director 2008-04-16 CURRENT 1986-03-17 Active - Proposal to Strike off
DEREK CAMPBELL MCCONECHY GORDON'S TYRES (LEEDS) LIMITED Director 2008-04-16 CURRENT 1994-06-13 Active - Proposal to Strike off
DEREK CAMPBELL MCCONECHY GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED Director 2008-04-16 CURRENT 1984-05-23 Active - Proposal to Strike off
DEREK CAMPBELL MCCONECHY PUDDLEDUCK ENTERPRISES LTD. Director 2005-06-30 CURRENT 2005-06-30 Liquidation
DEREK CAMPBELL MCCONECHY CROWSTEP HOLDINGS LIMITED Director 1998-04-17 CURRENT 1998-04-17 Active - Proposal to Strike off
DEREK CAMPBELL MCCONECHY CROWSTEP PROPERTY LIMITED Director 1996-10-28 CURRENT 1963-04-19 Active
DEREK CAMPBELL MCCONECHY MCCONECHY'S TYRE SERVICE LIMITED Director 1989-09-29 CURRENT 1977-04-15 Active
DEREK CAMPBELL MCCONECHY MILLSIDE PROPERTIES LIMITED Director 1989-02-13 CURRENT 1964-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-23DS01Application to strike the company off the register
2020-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DANIEL SINGER
2020-02-11AA01Previous accounting period shortened from 31/03/20 TO 31/10/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ADAMS
2019-12-11PSC07CESSATION OF MCCONECHY'S TYRE SERVICE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-06AA01Change of accounting reference date
2019-11-19RES01ADOPT ARTICLES 19/11/19
2019-11-19CC04Statement of company's objects
2019-11-07AP03Appointment of Timothy Joseph Gerard O'gorman as company secretary on 2019-11-05
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CAMPBELL MCCONECHY
2019-11-07TM02Termination of appointment of Donald Neil Carmichael on 2019-11-05
2019-11-07AP01DIRECTOR APPOINTED GRAHAM BARRY STAPLETON
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM Flanshaw Way Silkwood Park Wakefield W Yorkshire WF2 9LP
2019-09-24PSC05Change of details for Mcconechy's Tyre Service Limited as a person with significant control on 2016-04-06
2019-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-01-30AA01Previous accounting period extended from 30/04/18 TO 31/10/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-16AR0116/12/15 ANNUAL RETURN FULL LIST
2015-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0116/12/13 ANNUAL RETURN FULL LIST
2013-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2013-01-07AR0116/12/12 ANNUAL RETURN FULL LIST
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CAMPBELL MCCONECHY / 07/01/2013
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD NEIL CARMICHAEL / 07/01/2013
2013-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR DONALD NEIL CARMICHAEL on 2013-01-07
2012-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-12-23AR0116/12/11 ANNUAL RETURN FULL LIST
2011-01-10AR0116/12/10 ANNUAL RETURN FULL LIST
2010-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-05-21AUDAUDITOR'S RESIGNATION
2009-12-17AR0116/12/09 ANNUAL RETURN FULL LIST
2009-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/09
2009-01-22363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-01288bAPPOINTMENT TERMINATED SECRETARY BURNESS LLP
2008-05-01288aSECRETARY APPOINTED DONALD NEIL CARMICHAEL
2008-04-24288aDIRECTOR APPOINTED DEREK CAMPBELL MCCONECHY
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-20AUDAUDITOR'S RESIGNATION
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-17225ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 30/04/2008
2008-03-17288aSECRETARY APPOINTED BURNESS LLP
2008-03-17288aDIRECTOR APPOINTED DONALD NEIL CARMICHAEL
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR MARGARET WOOD
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GORDON WOOD
2008-03-06AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-04-30363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-01-05363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 260 BRADFORD ROAD WAKEFIELD WEST YORKSHIRE WF1 2BE
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2004-12-30363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-01-13363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2002-12-24363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-11363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-31363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-07-12395PARTICULARS OF MORTGAGE/CHARGE
2000-01-19225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01
2000-01-1988(2)RAD 16/12/99--------- £ SI 99@1=99 £ IC 1/100
2000-01-10288bDIRECTOR RESIGNED
2000-01-10288bSECRETARY RESIGNED
2000-01-10287REGISTERED OFFICE CHANGED ON 10/01/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-01-10288aNEW DIRECTOR APPOINTED
2000-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-07-10 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED
Trademarks
We have not found any records of GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.