About

Registered Number: 05224861
Date of Incorporation: 07/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2018 (5 years and 4 months ago)
Registered Address: Bwc Business Solutions Llp, 8 Park Place, Leeds, LS1 2RU

 

Go Vehicles Ltd was founded on 07 September 2004 and are based in Leeds, it has a status of "Dissolved". We do not know the number of employees at the business. There are 2 directors listed as Rayner, Oliver James, Rayner, Patricia Catherine for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYNER, Oliver James 07 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
RAYNER, Patricia Catherine 07 September 2004 20 May 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2018
LIQ14 - N/A 05 September 2018
LIQ03 - N/A 17 July 2018
NDISC - N/A 18 July 2017
NDISC - N/A 19 June 2017
AD01 - Change of registered office address 15 May 2017
RESOLUTIONS - N/A 11 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2017
4.20 - N/A 11 May 2017
CS01 - N/A 19 October 2016
MR01 - N/A 09 June 2016
TM02 - Termination of appointment of secretary 24 May 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 08 August 2014
MR01 - N/A 05 December 2013
MR04 - N/A 27 November 2013
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 28 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 14 September 2011
AD01 - Change of registered office address 25 July 2011
AA - Annual Accounts 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 17 July 2008
395 - Particulars of a mortgage or charge 12 April 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
363a - Annual Return 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
287 - Change in situation or address of Registered Office 26 February 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 14 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 07 November 2005
225 - Change of Accounting Reference Date 06 October 2005
395 - Particulars of a mortgage or charge 08 February 2005
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2016 Outstanding

N/A

A registered charge 01 December 2013 Outstanding

N/A

Debenture 10 April 2008 Fully Satisfied

N/A

Debenture 05 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.