Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GILBEY ROAD AUTO SERVICES LIMITED
Company Information for

GILBEY ROAD AUTO SERVICES LIMITED

1 CITY SQUARE, LEEDS, LS1 2AL,
Company Registration Number
03998008
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gilbey Road Auto Services Ltd
GILBEY ROAD AUTO SERVICES LIMITED was founded on 2000-05-19 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Gilbey Road Auto Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GILBEY ROAD AUTO SERVICES LIMITED
 
Legal Registered Office
1 CITY SQUARE
LEEDS
LS1 2AL
Other companies in LS1
 
Previous Names
WATERFALL PROPERTIES LTD19/11/2008
Filing Information
Company Number 03998008
Company ID Number 03998008
Date formed 2000-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 19/02/2013
Return next due 19/03/2014
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-01-06 17:08:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILBEY ROAD AUTO SERVICES 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 GILBEY ROAD AUTO SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SEAN CAMPBELL
Director 2010-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDMUND MCDONALD
Director 2009-02-02 2010-09-22
STEPHEN GILLATT
Company Secretary 2009-02-02 2009-07-31
STEPHEN GILLATT
Director 2009-02-02 2009-07-31
DAVID JOHN PLUMMER
Company Secretary 2000-06-07 2009-02-02
FIONA JAYNE PLUMMER
Director 2000-06-07 2009-02-02
JENNIFER ZOE PLUMMER
Director 2005-02-03 2009-02-02
QA REGISTRARS LIMITED
Nominated Secretary 2000-05-19 2000-06-06
QA NOMINEES LIMITED
Nominated Director 2000-05-19 2000-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN CAMPBELL AUTO SERVICES (GRIMSBY) LIMITED Director 2013-07-01 CURRENT 2013-07-01 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
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-243.6Receiver abstract summary of receipts and payments brought down to 2018-03-30
2018-08-17RM02Notice of ceasing to act as receiver or manager
2017-08-023.6Receiver abstract summary of receipts and payments brought down to 2017-06-12
2016-08-023.6Receiver abstract summary of receipts and payments brought down to 2016-06-12
2015-08-183.6Receiver abstract summary of receipts and payments brought down to 2015-06-12
2014-07-313.6Receiver abstract summary of receipts and payments brought down to 2014-06-12
2013-08-203.10Administrative receivers report
2013-08-20RM01Liquidation appointment of receiver
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/13 FROM 16 Clifton Moor Business Village Clifton Yorkshire YO30 4XG
2013-06-21RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009242,00008601
2013-06-21RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009242
2013-02-25LATEST SOC25/02/13 STATEMENT OF CAPITAL;GBP 2
2013-02-25AR0119/02/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-24AR0119/02/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-02AR0119/02/11 ANNUAL RETURN FULL LIST
2010-10-05AP01DIRECTOR APPOINTED SEAN CAMPBELL
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCDONALD
2010-09-14AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN GILLATT
2010-02-19AR0119/02/10 ANNUAL RETURN FULL LIST
2010-02-19CH01Director's details changed for Peter Edmund Mcdonald on 2009-10-01
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/10 FROM 222 Wickersley Road Rotherham South Yorkshire S60 4JR
2009-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN GILLATT
2009-02-20363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY DAVID PLUMMER
2009-02-16288aDIRECTOR APPOINTED PETER MCDONALD
2009-02-16288aSECRETARY APPOINTED STEPHEN GILLATT
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER PLUMMER
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 16 CLIFTON MOOR BUSINESS VILLAGE CLIFTON YORK NORTH YORKSHIRE
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR FIONA PLUMMER
2009-02-16288aDIRECTOR APPOINTED STEPHAN GILLATT
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM C/O C/O BARKERS OF MALTON LIMITED YORK ROAD MALTON NORTH YORKSHIRE YO17 6YB
2008-11-19CERTNMCOMPANY NAME CHANGED WATERFALL PROPERTIES LTD CERTIFICATE ISSUED ON 19/11/08
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 16 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG
2008-05-19363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-07-27225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-25363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-06-30225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05
2005-05-25363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-03-01225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05
2005-02-14288aNEW DIRECTOR APPOINTED
2004-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-05-24363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-22363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-15395PARTICULARS OF MORTGAGE/CHARGE
2002-05-24363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-05-25363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-05-2488(2)RAD 07/06/00--------- £ SI 2@1=2 £ IC 2/4
2001-04-12287REGISTERED OFFICE CHANGED ON 12/04/01 FROM: CARR HOUSE LYSANDER CLOSE YORK NORTH YORKSHIRE YO30 4XB
2001-03-15225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01
2000-06-13287REGISTERED OFFICE CHANGED ON 13/06/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-06-13288aNEW SECRETARY APPOINTED
2000-06-13288aNEW DIRECTOR APPOINTED
2000-06-08288bSECRETARY RESIGNED
2000-06-08288bDIRECTOR RESIGNED
2000-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to GILBEY ROAD AUTO SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2013-08-20
Appointment of Administrative Receivers2013-06-20
Fines / Sanctions
No fines or sanctions have been issued against GILBEY ROAD AUTO SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-15 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 GILBEY ROAD AUTO SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GILBEY ROAD AUTO SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILBEY ROAD AUTO SERVICES LIMITED
Trademarks
We have not found any records of GILBEY ROAD AUTO SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILBEY ROAD AUTO SERVICES 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 (45200 - Maintenance and repair of motor vehicles) as GILBEY ROAD AUTO SERVICES LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where GILBEY ROAD AUTO SERVICES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyGILBEY ROAD AUTO SERVICES LIMITEDEvent Date2013-06-13
Adrian Peter Berry and Daniel Francis Butters (IP Nos 008601 and 009242 ), both of Deloitte LLP , 1 City Square, Leeds LS1 2AL For further details contact: Tel: 0113 243 9021. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGILBEY ROAD AUTO SERVICES LIMITEDEvent Date
Notice is hereby given pursuant to Section 48 of the Insolvency Act 1986 , that a meeting of the unsecured creditors of the Company will be held at Deloitte LLP, 1 City Square, Leeds LS1 2AL , on 05 September 2013 at 11.00 amfor the purpose of receiving the report of the Administrative Receivers. Creditors whose claims are wholly secured are not entitled to attend or be represented at the meeting. A creditor is entitled to vote only if he has lodged with the Administrative Receivers not later than 12.00 noon on the business day before the meeting written details of the debt claimed to be due from the Company, and the claim has been admitted under Rule 3.12 of the Insolvency Rules 1986 (as amended) and there has been lodged with the Administrative Receivers any proxy which the creditor intends to be used on his behalf. Office holder details: Adrian Peter Berry and Daniel Francis Butters (IP Nos: 008601 and 009242) of Deloitte LLP , 1 City Square, Leeds , LS1 2AL. For further details please contact Ed Connell, on +44 (0)113 292 1471 or by email at econnell@deloitte.co.uk Adrian Peter Berry and Daniel Francis Butters , Joint Administrative Receivers :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILBEY ROAD AUTO SERVICES 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 GILBEY ROAD AUTO SERVICES 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.