Company NameJ. Gordon & Sons (Motor Traders) Limited
DirectorsDavid Jonathan Gordon and James Hartley Gordon
Company StatusLiquidation
Company Number01286102
CategoryPrivate Limited Company
Incorporation Date11 November 1976(47 years, 5 months ago)

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 NameDavid Jonathan Gordon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(14 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard Windy Harbour Lane
Bromley Cross
Bolton
BL7 9AP
Director NameMr James Hartley Gordon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(14 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill Grange
Belmont Road
Bolton
BL7 9QT
Secretary NameMr James Hartley Gordon
NationalityBritish
StatusCurrent
Appointed10 July 1991(14 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill Grange
Belmont Road
Bolton
BL7 9QT
Director NameJames Alan Gordon
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(14 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 1999)
RoleRetired Salesman
Correspondence AddressDeep Dene Gannock Park
Deganwy

Location

Registered AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2012
Net Worth£216,649
Current Liabilities£2,409,515

Accounts

Latest Accounts30 December 2013 (10 years, 3 months ago)
Next Accounts Due29 March 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Returns

Next Return Due4 April 2017 (overdue)

Filing History

30 August 2016Notice of ceasing to act as receiver or manager (4 pages)
30 August 2016Receiver's abstract of receipts and payments to 17 August 2016 (2 pages)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Registered office address changed from Gordons Honda, Folds Road Bolton Lancashire BL1 2st to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 January 2016 (2 pages)
5 January 2016Statement of affairs with form 4.19 (8 pages)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
(1 page)
16 December 2015Appointment of receiver or manager (4 pages)
25 November 2015Satisfaction of charge 13 in part (1 page)
25 November 2015Satisfaction of charge 12 in part (1 page)
25 November 2015Satisfaction of charge 14 in full (1 page)
30 September 2015Previous accounting period extended from 30 December 2014 to 29 June 2015 (1 page)
1 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 151,066
(5 pages)
7 October 2014Total exemption small company accounts made up to 30 December 2013 (6 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 151,066
(5 pages)
2 January 2014Total exemption small company accounts made up to 30 December 2012 (8 pages)
25 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
27 June 2013Satisfaction of charge 4 in full (1 page)
27 June 2013Satisfaction of charge 6 in full (1 page)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
7 August 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
24 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for James Hartley Gordon on 10 July 2010 (2 pages)
3 August 2010Director's details changed for David Jonathan Gordon on 10 July 2010 (2 pages)
29 July 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
26 March 2010Annual return made up to 10 July 2009 with a full list of shareholders (5 pages)
22 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
5 February 2010Accounts for a medium company made up to 31 March 2009 (22 pages)
4 February 2010Statement of capital following an allotment of shares on 31 March 2009
  • GBP 1,066
(2 pages)
1 December 2009Capitals not rolled up (2 pages)
26 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2009Form 123 dated 31/03/09 (2 pages)
6 August 2009Return made up to 10/07/09; full list of members (4 pages)
2 August 2009Accounts for a medium company made up to 31 March 2008 (24 pages)
26 August 2008Return made up to 10/07/08; full list of members (4 pages)
23 June 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
11 October 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
18 September 2007Return made up to 10/07/07; full list of members (3 pages)
1 August 2006Return made up to 10/07/06; full list of members (3 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
11 July 2005Return made up to 10/07/05; full list of members (3 pages)
4 January 2005Accounts for a medium company made up to 31 March 2004 (21 pages)
15 July 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
(3 pages)
27 November 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
15 August 2003Return made up to 10/07/03; full list of members (7 pages)
8 August 2002Return made up to 10/07/02; full list of members (7 pages)
1 July 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
8 August 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(6 pages)
29 June 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
31 July 2000Return made up to 10/07/00; full list of members (6 pages)
31 May 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
30 September 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 September 1999Ad 30/06/99--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
16 September 1999£ ic 1100/1066 22/06/99 £ sr 34@1=34 (1 page)
9 September 1999Director resigned (1 page)
8 July 1999£ nc 1000/11000 22/06/99 (1 page)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 July 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
4 August 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
3 February 1998Full accounts made up to 31 March 1997 (17 pages)
23 July 1997Return made up to 10/07/97; no change of members (4 pages)
29 March 1997Particulars of mortgage/charge (3 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1996Full accounts made up to 31 March 1996 (17 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
5 July 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 November 1976Certificate of incorporation (1 page)