Company NameSell Me Your Motor.com Limited
Company StatusDissolved
Company Number08893856
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Dissolution Date1 June 2017 (6 years, 11 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 NameMr George Houghton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(3 months, 2 weeks after company formation)
Appointment Duration3 years (closed 01 June 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Accountants & Business Advisors Limited Gosfor
Newcastle Upon Tyne
NE12 8EG
Director NameMr Gary George Houghton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressHoughton House New Road
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JU

Contact

Websitewww.ghgroupuk.com
Email address[email protected]
Telephone0191 4994730
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt Accountants & Business Advisors Limited
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 June 2017Final Gazette dissolved following liquidation (1 page)
1 June 2017Final Gazette dissolved following liquidation (1 page)
1 March 2017Return of final meeting in a creditors' voluntary winding up (6 pages)
1 March 2017Return of final meeting in a creditors' voluntary winding up (6 pages)
23 June 2016Appointment of a voluntary liquidator (1 page)
23 June 2016Appointment of a voluntary liquidator (1 page)
8 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-25
(1 page)
8 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-25
(1 page)
8 June 2016Statement of affairs with form 4.19 (7 pages)
8 June 2016Statement of affairs with form 4.19 (7 pages)
13 May 2016Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU to Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU to Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 13 May 2016 (1 page)
3 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 60,000
(3 pages)
3 March 2016Statement of capital following an allotment of shares on 25 February 2015
  • GBP 60,000
(3 pages)
3 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 60,000
(3 pages)
3 March 2016Statement of capital following an allotment of shares on 25 February 2015
  • GBP 60,000
(3 pages)
13 November 2015Termination of appointment of Gary George Houghton as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Gary George Houghton as a director on 13 November 2015 (1 page)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 August 2015Registered office address changed from Gh Group Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF to Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU on 25 August 2015 (2 pages)
25 August 2015Registered office address changed from Gh Group Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF to Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU on 25 August 2015 (2 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
1 July 2014Appointment of Mr George Houghton as a director (2 pages)
1 July 2014Appointment of Mr George Houghton as a director (2 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)