Company NameG.S.Robinson & Co.Limited
DirectorsDavid Dougal and Ann Dougal
Company StatusLiquidation
Company Number00603933
CategoryPrivate Limited Company
Incorporation Date2 May 1958(66 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr David Dougal
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Millview Drive
Tynemouth
North Shields
Tyne & Wear
NE30 2PU
Secretary NameAnn Dougal
NationalityBritish
StatusCurrent
Appointed31 July 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Correspondence Address27 Millview Drive
Tynemouth
North Shields
Tyne & Wear
NE30 2PU
Director NameMrs Ann Dougal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2017(59 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnitbt4/30 Exmouth Road
West Chirton Industrial Estate ( South )
North Shields
Tyne & Wear
NE29 7TY
Director NameIna Dougal
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(33 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 October 2006)
RoleCompany Director
Correspondence Address27 Millview Drive
Tynemouth
North Shields
Tyne & Wear
NE30 2PU
Director NameMr David Dougal
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2006(48 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Thorneyburn Avenue
South Wellfield
Whitley Bay
Tyne And Wear
NE25 9HW

Contact

Websitegsr-bandm.co.uk

Location

Registered AddressGround Floor
Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2k at £1Mr David Dougal
66.67%
Ordinary
150 at £1Mrs Ann Dougal
5.00%
Ordinary
850 at £1David Milo Dougal
28.33%
Ordinary

Financials

Year2014
Net Worth£22,680
Current Liabilities£258,260

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 July 2021 (2 years, 9 months ago)
Next Return Due14 August 2022 (overdue)

Charges

7 July 2021Delivered on: 20 July 2021
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 November 2013Delivered on: 4 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 October 1984Delivered on: 22 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory & premises in clive street north shields tyne & wear.
Outstanding
19 September 1984Delivered on: 25 September 1984
Satisfied on: 17 January 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M46.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 October 2023Liquidators' statement of receipts and payments to 9 August 2023 (31 pages)
25 September 2023Removal of liquidator by court order (10 pages)
25 September 2023Appointment of a voluntary liquidator (3 pages)
5 April 2023Registered office address changed from Begbies Traynor (Central) Llp, 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 5 April 2023 (2 pages)
23 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-10
(1 page)
17 August 2022Appointment of a voluntary liquidator (3 pages)
17 August 2022Registered office address changed from Unit 3J Plymouth Road West Chirton Industrial Estate(South) North Shields Tyne & Wear NE29 7TY England to Begbies Traynor (Central) Llp, 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 August 2022 (2 pages)
17 August 2022Statement of affairs (10 pages)
14 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
20 July 2021Registration of charge 006039330004, created on 7 July 2021 (39 pages)
12 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
25 July 2019Registered office address changed from Unit Bt4 West Chirton Industrial Estate (South) 30 Exmouth Road North Shields Tyne & Wear NE29 7TY to Unit 3J Plymouth Road West Chirton Industrial Estate(South) North Shields Tyne & Wear NE29 7TY on 25 July 2019 (1 page)
24 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 August 2017Appointment of Mrs Ann Dougal as a director on 15 July 2017 (2 pages)
14 August 2017Appointment of Mrs Ann Dougal as a director on 15 July 2017 (2 pages)
11 August 2017Termination of appointment of David Dougal as a director on 15 July 2017 (1 page)
11 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
11 August 2017Termination of appointment of David Dougal as a director on 15 July 2017 (1 page)
11 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,000
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,000
(5 pages)
8 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,000
(5 pages)
8 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,000
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 January 2014Satisfaction of charge 1 in full (3 pages)
17 January 2014Satisfaction of charge 1 in full (3 pages)
4 December 2013Registration of charge 006039330003 (14 pages)
4 December 2013Registration of charge 006039330003 (14 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 3,000
(5 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 3,000
(5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
22 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
1 December 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (10 pages)
16 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (10 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 March 2009Return made up to 31/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2009Return made up to 31/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 October 2007Return made up to 31/07/07; full list of members (7 pages)
12 October 2007Return made up to 31/07/07; full list of members (7 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
10 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 August 2006Return made up to 31/07/06; full list of members (7 pages)
30 August 2006Return made up to 31/07/06; full list of members (7 pages)
3 August 2005Return made up to 31/07/05; full list of members (7 pages)
3 August 2005Return made up to 31/07/05; full list of members (7 pages)
25 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 October 2004Return made up to 31/07/04; full list of members (7 pages)
25 October 2004Return made up to 31/07/04; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
22 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 October 2003Return made up to 31/07/03; full list of members (7 pages)
19 October 2003Return made up to 31/07/03; full list of members (7 pages)
22 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
5 August 2002Return made up to 31/07/02; full list of members (7 pages)
5 August 2002Return made up to 31/07/02; full list of members (7 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
29 July 2001Return made up to 31/07/01; full list of members (6 pages)
29 July 2001Return made up to 31/07/01; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
5 August 1999Return made up to 31/07/99; full list of members (6 pages)
5 August 1999Return made up to 31/07/99; full list of members (6 pages)
18 September 1998Return made up to 31/07/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 September 1998Return made up to 31/07/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (9 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (9 pages)
29 August 1997Return made up to 31/07/97; full list of members (6 pages)
29 August 1997Return made up to 31/07/97; full list of members (6 pages)
7 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
7 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
16 August 1996Return made up to 31/07/96; no change of members (4 pages)
16 August 1996Return made up to 31/07/96; no change of members (4 pages)
18 September 1995Return made up to 31/07/95; no change of members (4 pages)
18 September 1995Return made up to 31/07/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
30 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)