Active - Proposal to Strike off
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 Name | ||
---|---|---|
GILBEY ROAD AUTO SERVICES LIMITED | ||
Legal Registered Office | ||
1 CITY SQUARE LEEDS LS1 2AL Other companies in LS1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SEAN CAMPBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER EDMUND MCDONALD |
Director | ||
STEPHEN GILLATT |
Company Secretary | ||
STEPHEN GILLATT |
Director | ||
DAVID JOHN PLUMMER |
Company Secretary | ||
FIONA JAYNE PLUMMER |
Director | ||
JENNIFER ZOE PLUMMER |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTO SERVICES (GRIMSBY) LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2018-03-30 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-06-12 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-06-12 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-06-12 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-06-12 | |
3.10 | Administrative receivers report | |
RM01 | Liquidation appointment of receiver | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/13 FROM 16 Clifton Moor Business Village Clifton Yorkshire YO30 4XG | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009242,00008601 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009242 | |
LATEST SOC | 25/02/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/02/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SEAN CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MCDONALD | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN GILLATT | |
AR01 | 19/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Edmund Mcdonald on 2009-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/10 FROM 222 Wickersley Road Rotherham South Yorkshire S60 4JR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN GILLATT | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID PLUMMER | |
288a | DIRECTOR APPOINTED PETER MCDONALD | |
288a | SECRETARY APPOINTED STEPHEN GILLATT | |
288b | APPOINTMENT TERMINATED DIRECTOR JENNIFER PLUMMER | |
287 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 16 CLIFTON MOOR BUSINESS VILLAGE CLIFTON YORK NORTH YORKSHIRE | |
288b | APPOINTMENT TERMINATED DIRECTOR FIONA PLUMMER | |
288a | DIRECTOR APPOINTED STEPHAN GILLATT | |
287 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM C/O C/O BARKERS OF MALTON LIMITED YORK ROAD MALTON NORTH YORKSHIRE YO17 6YB | |
CERTNM | COMPANY NAME CHANGED WATERFALL PROPERTIES LTD CERTIFICATE ISSUED ON 19/11/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 16 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05 | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS | |
88(2)R | AD 07/06/00--------- £ SI 2@1=2 £ IC 2/4 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/01 FROM: CARR HOUSE LYSANDER CLOSE YORK NORTH YORKSHIRE YO30 4XB | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01 | |
287 | REGISTERED OFFICE CHANGED ON 13/06/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2013-08-20 |
Appointment of Administrative Receivers | 2013-06-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC |
|
|
|
|
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
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:
Initiating party | Event Type | Appointment of Administrative Receivers | |
---|---|---|---|
Defending party | GILBEY ROAD AUTO SERVICES LIMITED | Event Date | 2013-06-13 |
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 Type | Meetings of Creditors | |
Defending party | GILBEY ROAD AUTO SERVICES LIMITED | Event 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 : | |||
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. |