Company NameGmund Cars Limited
Company StatusDissolved
Company Number06023490
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)
Dissolution Date10 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameSamantha Crow
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees
Main Street, Scotton
Knaresborough
North Yorkshire
HG5 9HY
Director NameMr Andrew David Mearns
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Secretary NameMrs Samantha Mearns
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Nidd Valley Business
Park, Lingerfield
Knaresborough
North Yorkshire
HG5 9JA

Contact

Websitegmundcars.com
Telephone01423 797989
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressToronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Andrew David Mearns
50.00%
Ordinary
50 at £1Samantha Mearns
50.00%
Ordinary

Financials

Year2014
Net Worth-£324,466
Cash£5,974
Current Liabilities£858,161

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Charges

5 June 2014Delivered on: 13 June 2014
Persons entitled: Stephen Corne & Mdp Trustees Limited as Trustees of the Corne Family Pension Fund

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

10 September 2020Final Gazette dissolved following liquidation (1 page)
10 June 2020Administrator's progress report (25 pages)
10 June 2020Notice of move from Administration to Dissolution (25 pages)
23 January 2020Administrator's progress report (20 pages)
17 October 2019Termination of appointment of Andrew David Mearns as a director on 23 July 2019 (1 page)
16 August 2019Statement of administrator's proposal (33 pages)
12 July 2019Registered office address changed from Unit 14 Nidd Valley Business Park, Lingerfield Knaresborough North Yorkshire HG5 9JA to Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 12 July 2019 (2 pages)
10 July 2019Appointment of an administrator (3 pages)
19 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
13 December 2018Cessation of Samantha Mearns as a person with significant control on 11 December 2018 (1 page)
13 December 2018Termination of appointment of Samantha Mearns as a secretary on 11 December 2018 (1 page)
10 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
5 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
13 November 2015All of the property or undertaking has been released from charge 060234900001 (5 pages)
13 November 2015All of the property or undertaking has been released from charge 060234900001 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 June 2014Registration of charge 060234900001 (15 pages)
13 June 2014Registration of charge 060234900001 (15 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 December 2012Secretary's details changed for Samantha Mearns on 8 December 2012 (1 page)
19 December 2012Secretary's details changed for Samantha Mearns on 8 December 2012 (1 page)
19 December 2012Secretary's details changed for Samantha Mearns on 8 December 2012 (1 page)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 April 2011Secretary's details changed for Samantha Crow on 19 December 2010 (1 page)
8 April 2011Secretary's details changed for Samantha Crow on 19 December 2010 (1 page)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
17 December 2009Secretary's details changed for Samantha Crow on 8 December 2009 (1 page)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Andrew David Mearns on 8 December 2009 (2 pages)
17 December 2009Director's details changed for Andrew David Mearns on 8 December 2009 (2 pages)
17 December 2009Secretary's details changed for Samantha Crow on 8 December 2009 (1 page)
17 December 2009Director's details changed for Andrew David Mearns on 8 December 2009 (2 pages)
17 December 2009Secretary's details changed for Samantha Crow on 8 December 2009 (1 page)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 January 2009Appointment terminated director samantha crow (1 page)
14 January 2009Appointment terminated director samantha crow (1 page)
19 December 2008Return made up to 08/12/08; full list of members (4 pages)
19 December 2008Return made up to 08/12/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 December 2007Return made up to 08/12/07; full list of members (3 pages)
10 December 2007Return made up to 08/12/07; full list of members (3 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
8 December 2006Incorporation (16 pages)
8 December 2006Incorporation (16 pages)