GO MOTOR RETAILING LTD
LONDON WHITMORE'S OF EDENBRIDGE LIMITED

Hellopages » Greater London » Islington » EC1Y 4UQ

Company number 02481118
Status Active
Incorporation Date 14 March 1990
Company Type Private Limited Company
Address 10 CHISWELL STREET, LONDON, EC1Y 4UQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Auditor's resignation; Auditor's resignation; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of GO MOTOR RETAILING LTD are www.gomotorretailing.co.uk, and www.go-motor-retailing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Go Motor Retailing Ltd is a Private Limited Company. The company registration number is 02481118. Go Motor Retailing Ltd has been working since 14 March 1990. The present status of the company is Active. The registered address of Go Motor Retailing Ltd is 10 Chiswell Street London Ec1y 4uq. . MOTORS SECRETARIES LIMITED is a Secretary of the company. QUIRK, Robert is a Director of the company. MOTORS DIRECTORS LIMITED is a Director of the company. Director BARRETT, Dean Michael has been resigned. Director GLADWIN, Peter William has been resigned. Director HICKS, Jeremy Christopher has been resigned. Director MESSENT, Jon has been resigned. Director SORENSEN, Paul Antony has been resigned. Director WHITMORE, Jeremy Robin has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MOTORS SECRETARIES LIMITED

Director
QUIRK, Robert
Appointed Date: 14 July 2015
69 years old

Director
MOTORS DIRECTORS LIMITED
Appointed Date: 04 January 1994

Resigned Directors

Director
BARRETT, Dean Michael
Resigned: 30 September 1992
66 years old

Director
GLADWIN, Peter William
Resigned: 04 January 1994
Appointed Date: 24 September 1993
78 years old

Director
HICKS, Jeremy Christopher
Resigned: 24 September 1993
Appointed Date: 30 September 1992
63 years old

Director
MESSENT, Jon
Resigned: 04 January 1994
61 years old

Director
SORENSEN, Paul Antony
Resigned: 14 July 2015
Appointed Date: 05 October 2011
62 years old

Director
WHITMORE, Jeremy Robin
Resigned: 05 October 2011
72 years old

GO MOTOR RETAILING LTD Events

13 Jan 2017
Auditor's resignation
07 Jan 2017
Auditor's resignation
07 Oct 2016
Group of companies' accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4,265,048

04 Apr 2016
Register(s) moved to registered inspection location Griffin House Osborne Road Luton Beds LU1 3YT
...
... and 150 more events
31 May 1990
Secretary resigned;new secretary appointed

31 May 1990
Director resigned;new director appointed

28 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Mar 1990
Certificate of incorporation
14 Mar 1990
Incorporation

GO MOTOR RETAILING LTD Charges

1 December 2014
Charge code 0248 1118 0007
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as unit 4, chaffinch business…
28 December 2001
Mortgage deed
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a citygate vauxhall perry street chislehurst…
25 July 1996
Debenture
Delivered: 14 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed charge over all book debts present and future and all…
25 July 1996
Debenture
Delivered: 13 August 1996
Status: Outstanding
Persons entitled: Vauxhall Motors Limited
Description: .. fixed and floating charges over the undertaking and all…
25 July 1996
Legal charge
Delivered: 13 August 1996
Status: Outstanding
Persons entitled: Vauxhall Motors Limited
Description: F/H premises at mill road, dunton green, sevenoaks t/no…
25 July 1996
Mortgage
Delivered: 13 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Agf sevenoaks, mill road, dunton green, sevenoaks, kent…
26 January 1994
Floating charge
Delivered: 27 January 1994
Status: Satisfied on 2 August 1996
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC
Description: A floating charge over all second hand or used vehicles…