GO MOTOR RETAILING LTD

Dissolved 1 Oxford Street

Sale of new cars and light motor vehicles

Sale of new cars and light motor vehicles
G

GO MOTOR RETAILING LTD

Sale of new cars and light motor vehicles

Founded 14 Mar 1990 Dissolved 1 Oxford Street, United Kingdom website.com
Sale of new cars and light motor vehicles

Previous Company Names

WHITMORE'S OF EDENBRIDGE LIMITED 10 Sept 1990 — 20 May 2013
PRIME ADVANTAGE LIMITED 14 Mar 1990 — 10 Sept 1990
Accounts Due 31 Dec 2020 65 months overdue
Confirmation Submitted 24 Apr 2025 Next due 10 Apr 2026 8 days overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 11
1 outstanding 10 satisfied

Contact & Details

Contact

Registered Address

Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for GO MOTOR RETAILING LTD (02481118), a dissolved company based in 1 Oxford Street, United Kingdom. Incorporated 14 Mar 1990. Sale of new cars and light motor vehicles. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Awaiting first accounts
For period ending 31 December 2019
Due by 31 December 2020 65 months overdue

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

10 Allotments 15,893,787 Shares £17.99m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Feb 20239,066,000£9.07m£1
30 Jun 2017224,492£224k£224k
30 Jun 201785£85£85
11 Apr 2017210£2.10m£10k
1 Dec 20141,281,000£1.28m£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Psa Retail Uk Limited
67.6%
9,166,000
Psa Retail Uk Limited
30.7%
4,165,048

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Psa Retail Uk Limited

United Kingdom

Active
Notified 27 Apr 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Vauxhall Motors Limited

Ceased 27 Apr 2018

Ceased

Group Structure

Group Structure

GO MOTOR RETAILING LTD Current Company

Charges

Charges

1 outstanding 10 satisfied

Properties

Properties

3 freehold 2 leasehold 5 total
AddressTenurePrice PaidDate Added
16 Progress Way, Croydon (CR0 4XD) CROYDON
Freehold£1,000,00024 Apr 2017
21 Progress Way, Croydon (CR0 4XD) CROYDON
Freehold£850,00024 Apr 2017
15 Progress Way, Croydon (CR0 4XD) CROYDON
Freehold£1,500,00024 Apr 2017
land on the north side of Fleming Way, Crawley CRAWLEY
Leasehold-17 Jul 2013
LAND LYING TO THE SOUTH EAST OF Plough Lane, London (SW17 0BW) MERTON
Leasehold-27 Feb 2013
16 Progress Way, Croydon (CR0 4XD)
Freehold £1,000,000
Added 24 Apr 2017
District CROYDON
21 Progress Way, Croydon (CR0 4XD)
Freehold £850,000
Added 24 Apr 2017
District CROYDON
15 Progress Way, Croydon (CR0 4XD)
Freehold £1,500,000
Added 24 Apr 2017
District CROYDON
land on the north side of Fleming Way, Crawley
Leasehold
Added 17 Jul 2013
District CRAWLEY
LAND LYING TO THE SOUTH EAST OF Plough Lane, London (SW17 0BW)
Leasehold
Added 27 Feb 2013
District MERTON

Documents

Company Filings

DateCategoryDescriptionDocument
2 Jun 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-27 with no updates
24 Apr 2025Confirmation StatementConfirmation statement made on 2024-03-27 with no updates
1 Jul 2024OfficersTermination of Bryn Richard Thomas as director on 2024-06-28
1 Jul 2024OfficersAppointment of Mr Luis Pedro Da Silva Marques Fazendeiro as director on 2024-06-28
2 Jun 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

24 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-27 with no updates

24 Apr 2025 Confirmation Statement

Confirmation statement made on 2024-03-27 with no updates

1 Jul 2024 Officers

Termination of Bryn Richard Thomas as director on 2024-06-28

1 Jul 2024 Officers

Appointment of Mr Luis Pedro Da Silva Marques Fazendeiro as director on 2024-06-28

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 months ago on 2 Jun 2025

Confirmation statement made on 2025-03-27 with no updates

11 months ago on 24 Apr 2025

Confirmation statement made on 2024-03-27 with no updates

11 months ago on 24 Apr 2025

Termination of Bryn Richard Thomas as director on 2024-06-28

1 years ago on 1 Jul 2024

Appointment of Mr Luis Pedro Da Silva Marques Fazendeiro as director on 2024-06-28

1 years ago on 1 Jul 2024