Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GO MOTOR RETAILING LTD
Company Information for

GO MOTOR RETAILING LTD

LANDMARK, ST PETER'S SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
Company Registration Number
02481118
Private Limited Company
Liquidation

Company Overview

About Go Motor Retailing Ltd
GO MOTOR RETAILING LTD was founded on 1990-03-14 and has its registered office in 1 Oxford Street. The organisation's status is listed as "Liquidation". Go Motor Retailing Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GO MOTOR RETAILING LTD
 
Legal Registered Office
LANDMARK
ST PETER'S SQUARE
1 OXFORD STREET
MANCHESTER
M1 4PB
Other companies in EC1Y
 
Previous Names
WHITMORE'S OF EDENBRIDGE LIMITED20/05/2013
Filing Information
Company Number 02481118
Company ID Number 02481118
Date formed 1990-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB528407737  
Last Datalog update: 2023-10-08 06:28:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GO MOTOR RETAILING LTD
The accountancy firm based at this address is SIMPLIFY BUSINESS LTD
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 GO MOTOR RETAILING LTD

Current Directors
Officer Role Date Appointed
MOTORS SECRETARIES LIMITED
Company Secretary 1992-03-14
SIMON DAVID LAWRENCE
Director 2018-01-01
TIMOTHY PICKERING
Director 2017-06-30
JAMES DANIEL WESTON
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT QUIRK
Director 2015-07-14 2018-01-31
MOTORS DIRECTORS LIMITED
Director 1994-01-04 2018-01-01
PAUL ANTONY SORENSEN
Director 2011-10-05 2015-07-14
JEREMY ROBIN WHITMORE
Director 1992-03-14 2011-10-05
PETER WILLIAM GLADWIN
Director 1993-09-24 1994-01-04
JON MESSENT
Director 1992-03-14 1994-01-04
JEREMY CHRISTOPHER HICKS
Director 1992-09-30 1993-09-24
DEAN MICHAEL BARRETT
Director 1992-03-14 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Company Secretary 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED SKURRAYS LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS SECRETARIES LIMITED VISION MOTORS (2007) LTD Company Secretary 2007-03-15 CURRENT 2007-03-15 Liquidation
MOTORS SECRETARIES LIMITED SEWARD (WESSEX) LIMITED Company Secretary 2006-02-22 CURRENT 2000-03-15 Liquidation
MOTORS SECRETARIES LIMITED SB (HELSTON) LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS SECRETARIES LIMITED PEARL (CRAWLEY) LIMITED Company Secretary 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS SECRETARIES LIMITED H.S.H. LIMITED. Company Secretary 2000-02-24 CURRENT 1985-09-17 Active
MOTORS SECRETARIES LIMITED HAINES & STRANGE LIMITED Company Secretary 2000-02-24 CURRENT 1940-03-29 Active
MOTORS SECRETARIES LIMITED H.T.H.AUTOS,LIMITED Company Secretary 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS SECRETARIES LIMITED BICKNELL (MALVERN) LIMITED Company Secretary 1998-01-20 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS SECRETARIES LIMITED SOUTHERN (MERTHYR) LIMITED Company Secretary 1995-09-15 CURRENT 1995-09-15 Active
MOTORS SECRETARIES LIMITED JEFFERY (WANDSWORTH) LIMITED Company Secretary 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES LIMITED Company Secretary 1994-10-25 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED BAYLIS (GLOUCESTER) LIMITED Company Secretary 1994-02-14 CURRENT 1993-12-01 Active
MOTORS SECRETARIES LIMITED MOTORS DIRECTORS LIMITED Company Secretary 1993-11-17 CURRENT 1993-11-17 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED APPROACH (UK) LIMITED Company Secretary 1992-11-26 CURRENT 1990-11-30 Liquidation
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES (TRADING) LIMITED Company Secretary 1992-09-19 CURRENT 1991-09-19 Active - Proposal to Strike off
SIMON DAVID LAWRENCE PSA GROUP UK PENSION PLAN TRUSTEE LIMITED Director 2018-02-28 CURRENT 2014-05-15 Active
SIMON DAVID LAWRENCE PEUGEOT PENSION PLAN TRUSTEE LIMITED Director 2014-05-29 CURRENT 2014-05-15 Active - Proposal to Strike off
SIMON DAVID LAWRENCE PEUGEOT CIF TRUSTEE LIMITED Director 2014-05-29 CURRENT 2014-05-15 Active - Proposal to Strike off
SIMON DAVID LAWRENCE STELLANTIS &YOU UK LIMITED Director 2014-04-01 CURRENT 1913-06-27 Active
SIMON DAVID LAWRENCE MELVIN MOTORS LIMITED Director 2008-02-29 CURRENT 1972-04-18 Active - Proposal to Strike off
SIMON DAVID LAWRENCE WARWICK WRIGHT MOTORS CHISWICK LIMITED Director 2008-02-29 CURRENT 1969-02-21 Active - Proposal to Strike off
SIMON DAVID LAWRENCE ROBINS & DAY LIMITED Director 2008-02-29 CURRENT 1971-11-05 Active - Proposal to Strike off
JAMES DANIEL WESTON STELLANTIS &YOU UK LIMITED Director 2016-09-01 CURRENT 1913-06-27 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
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM 9th Floor 3 Hardman Street Manchester M3 3HF
2023-09-01APPOINTMENT TERMINATED, DIRECTOR JAMES DANIEL WESTON
2023-09-01DIRECTOR APPOINTED MR BRYN RICHARD THOMAS
2023-06-12Register inspection address changed from Pinley House 2 Sunbeam Way Coventry CV3 1nd England to Pinley House 2 Sunbeam Way Coventry West Midlands CV3 1nd
2023-05-02CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-04-17Appointment of a voluntary liquidator
2023-04-17Voluntary liquidation declaration of solvency
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Pinley House 2 Sunbeam Way Coventry CV3 1nd England
2023-04-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-1709/02/23 STATEMENT OF CAPITAL GBP 13555835
2022-11-02DISS40Compulsory strike-off action has been discontinued
2022-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-09-24AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID LAWRENCE
2021-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-03-23CH01Director's details changed for Mr Simon David Lawrence on 2021-02-10
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-26PSC05Change of details for Peugeot Citroen Retail Uk Limited as a person with significant control on 2019-02-12
2019-04-24AD02Register inspection address changed from Griffin House Osborne Road Luton Beds LU1 3YT England to Pinley House 2 Sunbeam Way Coventry CV3 1nd
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024811180011
2019-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/19 FROM 10 Chiswell Street London EC1Y 4UQ
2018-12-24TM02Termination of appointment of Motors Secretaries Limited on 2018-04-30
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-08PSC02Notification of Peugeot Citroen Retail Uk Limited as a person with significant control on 2018-04-27
2018-09-08PSC07CESSATION OF VAUXHALL MOTORS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-17PSC05Change of details for General Motors Uk Limited as a person with significant control on 2017-09-18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT QUIRK
2018-01-03AP01DIRECTOR APPOINTED MR SIMON DAVID LAWRENCE
2018-01-02AP01DIRECTOR APPOINTED MR JAMES DANIEL WESTON
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024811180011
2017-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-27RES01ADOPT ARTICLES 30/06/2017
2017-10-27RES13Resolutions passed:
  • Creation of new share classes 30/06/2017
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 4489835
2017-10-24SH0130/06/17 STATEMENT OF CAPITAL GBP 4489835
2017-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-17AP01DIRECTOR APPOINTED MR TIMOTHY PICKERING
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024811180010
2017-05-19RES13NEW SHARES CREATED 11/04/2017
2017-05-19RES01ADOPT ARTICLES 11/04/2017
2017-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-19RES01ADOPT ARTICLES 11/04/2017
2017-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • New shares created 11/04/2017
  • Resolution of adoption of Articles of Association
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024811180009
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024811180008
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 4265258
2017-04-13SH0111/04/17 STATEMENT OF CAPITAL GBP 4265258
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-13AUDAUDITOR'S RESIGNATION
2017-01-07AUDAUDITOR'S RESIGNATION
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 4265048
2016-04-04AR0104/04/16 FULL LIST
2016-04-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SORENSEN
2015-07-15AP01DIRECTOR APPOINTED MR ROBERT QUIRK
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 4265048
2015-04-08AR0104/04/15 FULL LIST
2015-01-30RES13CREATION OF 1281000 REDEEMABLE PARTICIPATING PREFERENCE SHARES 01/12/2014
2015-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-01-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-12-24SH20STATEMENT BY DIRECTORS
2014-12-24SH1924/12/14 STATEMENT OF CAPITAL GBP 4265048
2014-12-24CAP-SSSOLVENCY STATEMENT DATED 23/12/14
2014-12-24RES12VARYING SHARE RIGHTS AND NAMES
2014-12-24RES06REDUCE ISSUED CAPITAL 23/12/2014
2014-12-23SH0101/12/14 STATEMENT OF CAPITAL GBP 6593000
2014-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 024811180007
2014-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 5312000
2014-04-07AR0104/04/14 FULL LIST
2014-04-04SH0129/12/11 STATEMENT OF CAPITAL GBP 5312000
2014-02-24AUDAUDITOR'S RESIGNATION
2014-01-08AR0102/01/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20RES15CHANGE OF NAME 20/05/2013
2013-05-20CERTNMCOMPANY NAME CHANGED WHITMORE'S OF EDENBRIDGE LIMITED CERTIFICATE ISSUED ON 20/05/13
2013-01-24AR0102/01/13 FULL LIST
2013-01-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-12-21SH0120/12/12 STATEMENT OF CAPITAL GBP 4112000
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-10SH0129/12/11 STATEMENT OF CAPITAL GBP 2900000
2012-01-16AR0102/01/12 FULL LIST
2012-01-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 02/01/2012
2012-01-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 02/01/2012
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WHITMORE
2011-10-26AP01DIRECTOR APPOINTED MR PAUL ANTONY SORENSEN
2011-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-12RES01ALTER MEM AND ARTS 03/08/2011
2011-08-04SH0103/08/11 STATEMENT OF CAPITAL GBP 1700000
2011-05-24AR0102/01/11 FULL LIST
2011-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-01-06AD02SAIL ADDRESS CREATED
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0102/01/10 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROBIN WHITMORE / 02/01/2010
2010-01-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 02/01/2010
2010-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 02/01/2010
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 4 CHISWELL STREET LONDON EC1Y 4UP
2009-01-06RES01ALTER ARTICLES 25/09/2008
2009-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-05363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-08-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-01-12363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-04-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-09363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-24123£ NC 480000/1190000 20/12/01
2002-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-24RES05NC DEC ALREADY ADJUSTED 20/12/01
2002-04-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-20363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2002-01-09395PARTICULARS OF MORTGAGE/CHARGE
2001-10-16122£ IC 477121/428063 30/09/01 £ SR 49058@1=49058
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 6TH FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HL
2001-04-24363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-09363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-04-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-15363sRETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS
1999-03-29288cDIRECTOR'S PARTICULARS CHANGED
1998-04-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-25287REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 27 CHANCERY LANE LONDON WC2A 1NF
1998-02-25363sRETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to GO MOTOR RETAILING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-12
Resolution2023-04-12
Notices to2023-04-12
Fines / Sanctions
No fines or sanctions have been issued against GO MOTOR RETAILING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-31 Outstanding GMAC UK PLC
2017-06-30 Outstanding GMAC UK PLC
2017-04-13 Outstanding GMAC UK PLC
2017-04-13 Outstanding GMAC UK PLC
2014-12-03 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2002-01-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1996-08-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-08-13 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1996-08-13 Outstanding VAUXHALL MOTORS LIMITED
DEBENTURE 1996-08-13 Outstanding VAUXHALL MOTORS LIMITED
FLOATING CHARGE 1994-01-26 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GO MOTOR RETAILING LTD

Intangible Assets
Patents
We have not found any records of GO MOTOR RETAILING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GO MOTOR RETAILING LTD
Trademarks
We have not found any records of GO MOTOR RETAILING LTD registering or being granted any trademarks
Income
Government Income

Government spend with GO MOTOR RETAILING LTD

Government Department Income DateTransaction(s) Value Services/Products
Tunbridge Wells Borough Council 2015-03-18 GBP £417 VEHICLES
Surrey County Council 2014-11-24 GBP £416 Vehicle Repairs and Maintenance
Tandridge District Council 2010-09-11 GBP £78
Tandridge District Council 2010-05-27 GBP £11
Tandridge District Council 2010-05-27 GBP £64
Tandridge District Council 2010-05-05 GBP £4
Tandridge District Council 2010-04-15 GBP £3
Tandridge District Council 2010-04-15 GBP £112

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GO MOTOR RETAILING LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGO MOTOR RETAILING LTDEvent Date2023-04-12
Name of Company: GO MOTOR RETAILING LTD Company Number: 02481118 Nature of Business: Sale of Cars and light motor vehicles Registered office: 9th Floor, 3 Hardman Street, Manchester, M3 3HF Type of Li…
 
Initiating party Event TypeResolution
Defending partyGO MOTOR RETAILING LTDEvent Date2023-04-12
 
Initiating party Event TypeNotices to
Defending partyGO MOTOR RETAILING LTDEvent Date2023-04-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GO MOTOR RETAILING LTD 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 GO MOTOR RETAILING LTD any grants or awards.
Ownership
    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.