Company NameGunning Motor Engineers Limited
Company StatusDissolved
Company Number09200578
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)
Dissolution Date15 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Duncan Gunning
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed02 September 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Armstrong Watson Llp Third Floor
10 South Parade
Leeds
LS1 5QS
Secretary NameMrs Ellie Gunning
StatusClosed
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Armstrong Watson Llp Third Floor
10 South Parade
Leeds
LS1 5QS

Location

Registered AddressC/O Armstrong Watson Llp Third Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Duncan Gunning
50.00%
Ordinary
1 at £1Ellie Gunning
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 January 2017Delivered on: 23 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land on the north west side of rutland road, sheffield with title number SYK343936.
Outstanding
7 November 2016Delivered on: 10 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 March 2021Final Gazette dissolved following liquidation (1 page)
15 December 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
1 October 2020Liquidators' statement of receipts and payments to 8 August 2020 (12 pages)
10 October 2019Liquidators' statement of receipts and payments to 8 August 2019 (15 pages)
8 November 2018Registered office address changed from 175 Rutland Road Sheffield S3 9PT to C/O Armstrong Watson Llp Third Floor 10 South Parade Leeds LS1 5QS on 8 November 2018 (2 pages)
29 August 2018Registered office address changed from 175 Rutland Road Sheffield S3 9PT England to 175 Rutland Road Sheffield S3 9PT on 29 August 2018 (2 pages)
28 August 2018Statement of affairs (10 pages)
28 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-09
(1 page)
28 August 2018Appointment of a voluntary liquidator (3 pages)
29 December 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
29 December 2017Registered office address changed from Christchurch Motors Christchurch Road Sheffield S3 9HN to 175 Rutland Road Sheffield S3 9PT on 29 December 2017 (1 page)
9 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 January 2017Confirmation statement made on 2 September 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 2 September 2016 with updates (5 pages)
23 January 2017Registration of charge 092005780002, created on 11 January 2017 (10 pages)
23 January 2017Registration of charge 092005780002, created on 11 January 2017 (10 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Registration of charge 092005780001, created on 7 November 2016 (18 pages)
10 November 2016Registration of charge 092005780001, created on 7 November 2016 (18 pages)
4 March 2016Micro company accounts made up to 31 March 2015 (6 pages)
4 March 2016Micro company accounts made up to 31 March 2015 (6 pages)
6 January 2016Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
6 January 2016Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)