Company NameRobinson & Cowell (Hexham) Limited
Company StatusDissolved
Company Number00768249
CategoryPrivate Limited Company
Incorporation Date19 July 1963(60 years, 9 months ago)
Dissolution Date2 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NameMichael Alan Robinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(28 years, 5 months after company formation)
Appointment Duration23 years, 11 months (closed 02 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Colin Toward
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(28 years, 5 months after company formation)
Appointment Duration23 years, 11 months (closed 02 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameSusan Gouch
NationalityBritish
StatusClosed
Appointed03 September 2005(42 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 02 December 2015)
RoleCompany Director
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameGary Scott Robinson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(44 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 02 December 2015)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Frank Thomas Quilliam
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(28 years, 5 months after company formation)
Appointment Duration-3 years, 2 months (resigned 01 March 1989)
RoleHotel Owner
Correspondence AddressFaversham Hotel
Leeds
LS2 9NF
Director NameMr John Ridley Robinson
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(28 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 September 2005)
RoleCompany Director
Correspondence AddressThe Elms
Broadgates
Hexham
Northumberland
NE46 1QN
Secretary NameMr John Ridley Robinson
NationalityBritish
StatusResigned
Appointed15 December 1991(28 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 September 2005)
RoleCompany Director
Correspondence AddressThe Elms
Broadgates
Hexham
Northumberland
NE46 1QN

Contact

Websitewww.robinsoncowell.co.uk

Location

Registered AddressBegbies Traynor (Central) Llp
4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

900 at £1F.t. Quilliam
9.52%
Ordinary
500 at £1J.n. Robinson
5.29%
Ordinary
500 at £1Mrs J. Robinson
5.29%
Ordinary
4.2k at £1J.r. Robinson
44.44%
Ordinary
350 at £1Colin Toward
3.70%
Ordinary
2k at £1M.a. Robinson
21.16%
Ordinary
250 at £1Gary Scott Robinson
2.65%
Ordinary
250 at £1John Paul Robinson
2.65%
Ordinary
250 at £1Mark James Michael Robinson
2.65%
Ordinary
250 at £1Stephen Derek Robinson
2.65%
Ordinary

Financials

Year2014
Net Worth£273,841
Cash£105
Current Liabilities£246,870

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
2 September 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
28 October 2014Liquidators statement of receipts and payments to 3 September 2014 (20 pages)
28 October 2014Liquidators' statement of receipts and payments to 3 September 2014 (20 pages)
28 October 2014Liquidators statement of receipts and payments to 3 September 2014 (20 pages)
28 October 2014Liquidators' statement of receipts and payments to 3 September 2014 (20 pages)
5 November 2013Liquidators' statement of receipts and payments to 3 September 2013 (18 pages)
5 November 2013Liquidators' statement of receipts and payments to 3 September 2013 (18 pages)
5 November 2013Liquidators statement of receipts and payments to 3 September 2013 (18 pages)
5 November 2013Liquidators statement of receipts and payments to 3 September 2013 (18 pages)
30 July 2013Appointment of a voluntary liquidator (1 page)
30 July 2013Appointment of a voluntary liquidator (1 page)
30 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
30 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
7 December 2012Notice of appointment of receiver or manager (3 pages)
7 December 2012Notice of appointment of receiver or manager (3 pages)
21 September 2012Appointment of a voluntary liquidator (1 page)
21 September 2012Appointment of a voluntary liquidator (1 page)
11 September 2012Statement of affairs with form 4.19 (11 pages)
11 September 2012Statement of affairs with form 4.19 (11 pages)
11 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2012Registered office address changed from 42 Priestpopple Hexham Northumberland NE46 1PQ on 20 August 2012 (2 pages)
20 August 2012Registered office address changed from 42 Priestpopple Hexham Northumberland NE46 1PQ on 20 August 2012 (2 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
26 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (2 pages)
26 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (2 pages)
13 March 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
13 March 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 9,450
(6 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 9,450
(6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
15 December 2010Secretary's details changed for Susan Gouch on 15 December 2010 (1 page)
15 December 2010Secretary's details changed for Susan Gouch on 15 December 2010 (1 page)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (8 pages)
21 December 2009Director's details changed for Mr Colin Toward on 15 December 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Michael Alan Robinson on 15 December 2009 (2 pages)
21 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (8 pages)
21 December 2009Director's details changed for Mr Colin Toward on 15 December 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Gary Scott Robinson on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Gary Scott Robinson on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Michael Alan Robinson on 15 December 2009 (2 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 January 2009Return made up to 15/12/08; full list of members (6 pages)
8 January 2009Return made up to 15/12/08; full list of members (6 pages)
28 May 2008Director appointed gary scott robinson (2 pages)
28 May 2008Director appointed gary scott robinson (2 pages)
24 January 2008Return made up to 15/12/07; full list of members (4 pages)
24 January 2008Return made up to 15/12/07; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 December 2006Return made up to 15/12/06; full list of members (4 pages)
21 December 2006Return made up to 15/12/06; full list of members (4 pages)
17 February 2006Location of register of members (1 page)
17 February 2006Location of register of members (1 page)
17 February 2006Return made up to 15/12/05; full list of members (4 pages)
17 February 2006Return made up to 15/12/05; full list of members (4 pages)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 November 2005Secretary resigned;director resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 November 2005Secretary resigned;director resigned (1 page)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 December 2004Return made up to 15/12/04; full list of members (10 pages)
11 December 2004Return made up to 15/12/04; full list of members (10 pages)
18 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
18 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
24 December 2003Return made up to 15/12/03; full list of members (10 pages)
24 December 2003Return made up to 15/12/03; full list of members (10 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
20 December 2002Return made up to 15/12/02; full list of members (10 pages)
20 December 2002Return made up to 15/12/02; full list of members (10 pages)
22 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 January 2001Return made up to 15/12/00; full list of members (10 pages)
3 January 2001Return made up to 15/12/00; full list of members (10 pages)
5 July 2000Return made up to 15/12/99; full list of members; amend (10 pages)
5 July 2000Return made up to 15/12/99; full list of members; amend (10 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 January 1999Return made up to 15/12/98; full list of members (6 pages)
12 January 1999Return made up to 15/12/98; full list of members (6 pages)
11 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 December 1997Return made up to 15/12/97; no change of members (4 pages)
22 December 1997Return made up to 15/12/97; no change of members (4 pages)
27 December 1996Return made up to 15/12/96; no change of members (4 pages)
27 December 1996Return made up to 15/12/96; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
28 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
27 December 1995Return made up to 15/12/95; full list of members (6 pages)
27 December 1995Return made up to 15/12/95; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
26 July 1995Particulars of mortgage/charge (6 pages)
26 July 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
18 August 1993Particulars of mortgage/charge (4 pages)
18 August 1993Particulars of mortgage/charge (4 pages)
19 July 1963Incorporation (21 pages)
19 July 1963Incorporation (21 pages)