Company NameGateacre Park Motor Co. Limited
Company StatusDissolved
Company Number01473241
CategoryPrivate Limited Company
Incorporation Date16 January 1980(44 years, 3 months ago)
Dissolution Date4 October 2019 (4 years, 6 months ago)
Previous NameForkride Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameChristine Angela Collins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(11 years, 4 months after company formation)
Appointment Duration11 years (resigned 12 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiranda House 4 Aldbourne Avenue
Liverpool
Merseyside
L25 6JE
Director NameJohn David Collins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(11 years, 4 months after company formation)
Appointment Duration11 years (resigned 12 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiranda House 4 Aldbourne Avenue
Liverpool
Merseyside
L25 6JE
Secretary NameChristine Angela Collins
NationalityBritish
StatusResigned
Appointed30 May 1991(11 years, 4 months after company formation)
Appointment Duration11 years (resigned 12 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiranda House 4 Aldbourne Avenue
Liverpool
Merseyside
L25 6JE
Director NameClare Louise Collins
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(22 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 October 2008)
RoleCompany Director
Correspondence Address2 Linacre Lane
Liverpool
Merseyside
WA8 9DN
Director NameNicola Victoria Collins
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(22 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fox Bank Close
Widnes
Cheshire
WA8 9DF
Secretary NameClare Louise Collins
NationalityBritish
StatusResigned
Appointed12 June 2002(22 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 October 2008)
RoleCompany Director
Correspondence Address2 Linacre Lane
Liverpool
Merseyside
WA8 9DN
Director NameMr George Edward Wall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(28 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address23a Stanley Park Avenue South
Liverpool
Merseyside
L4 7XB

Location

Registered Address2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2008
Net Worth£180,984
Cash£202,322
Current Liabilities£668,181

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2017Progress report in a winding up by the court (17 pages)
30 August 2017INSOLVENCY:Liquidators annual progress report – compulsory liquidation - brought down date 14/08/2016 (17 pages)
17 November 2015INSOLVENCY:liquidators annual progress report bdd 14/08/2015 (10 pages)
21 November 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 14/08/2014 (10 pages)
20 September 2013Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 20 September 2013 (2 pages)
12 September 2013Insolvency:re progress report 15/08/2012-14/08/2013 (10 pages)
25 October 2012Registered office address changed from , 23a Stanley Park Avenue South, Liverpool, L4 7XB on 25 October 2012 (2 pages)
23 October 2012Appointment of a liquidator (1 page)
16 August 2012Order of court to wind up (3 pages)
2 March 2011Restoration by order of the court (3 pages)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
12 May 2010Voluntary strike-off action has been suspended (1 page)
9 October 2009Director's details changed for Mr George Edward Wall on 30 September 2009 (2 pages)
9 October 2009Termination of appointment of George Wall as a director (1 page)
18 September 2009Location of register of members (1 page)
15 June 2009Director's change of particulars / george wall / 01/04/2009 (1 page)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 March 2009Voluntary strike-off action has been suspended (1 page)
27 February 2009Registered office changed on 27/02/2009 from, queen insurance buildings 7 queen avenue, dale street, liverpool, L2 4TZ, united kingdom (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
2 February 2009Application for striking-off (1 page)
31 October 2008Appointment terminated director nicola collins (1 page)
31 October 2008Appointment terminated secretary clare collins (1 page)
31 October 2008Registered office changed on 31/10/2008 from, thurne way, gateacre, liverpool, merseyside. L25 (1 page)
31 October 2008Appointment terminated director clare collins (1 page)
31 October 2008Director appointed mr george edward wall (1 page)
15 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 July 2008Accounts for a small company made up to 31 July 2007 (7 pages)
28 May 2008Location of register of members (1 page)
28 May 2008Return made up to 25/05/08; full list of members (4 pages)
2 August 2007Accounts for a small company made up to 31 July 2006 (7 pages)
25 June 2007Return made up to 25/05/07; full list of members (3 pages)
26 May 2006Return made up to 25/05/06; full list of members (3 pages)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
23 May 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2004Return made up to 30/05/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
10 June 2003Return made up to 30/05/03; full list of members (7 pages)
19 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned;director resigned (1 page)
19 June 2002Return made up to 30/05/02; full list of members (7 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
12 March 2002Full accounts made up to 31 July 2001 (12 pages)
20 June 2001Return made up to 30/05/01; full list of members (6 pages)
5 March 2001Full accounts made up to 31 July 2000 (11 pages)
21 December 2000Ad 31/07/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
14 August 2000Return made up to 30/05/00; full list of members (6 pages)
5 May 2000Full accounts made up to 31 July 1999 (12 pages)
29 June 1999Return made up to 30/05/99; no change of members (4 pages)
4 June 1999Full accounts made up to 31 July 1998 (13 pages)
20 May 1999Particulars of mortgage/charge (7 pages)
23 June 1998Return made up to 30/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 1998Full accounts made up to 31 July 1997 (12 pages)
30 June 1997Return made up to 30/05/97; no change of members (4 pages)
13 May 1997Full accounts made up to 31 July 1996 (15 pages)
27 June 1996Return made up to 30/05/96; no change of members (4 pages)
18 February 1996Full accounts made up to 31 July 1995 (15 pages)
28 July 1995Return made up to 30/05/95; full list of members (8 pages)
16 June 1995Particulars of mortgage/charge (6 pages)
31 May 1995Full accounts made up to 31 July 1994 (13 pages)
20 January 1994Particulars of mortgage/charge (3 pages)
20 January 1994Particulars of mortgage/charge (3 pages)
23 August 1987Accounts made up to 31 March 1985 (1 page)
16 January 1987Allotment of shares (2 pages)
17 July 1985Company name changed\certificate issued on 17/07/85 (2 pages)
16 January 1980Certificate of incorporation (1 page)