Company NameDavid Robinson Cars Limited
Company StatusDissolved
Company Number02624878
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 9 months ago)
Dissolution Date11 July 2014 (9 years, 8 months ago)
Previous NamesVersehappy Limited and ALAN Evans (Middlesbrough) Limited

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 NameMr David Robinson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(6 months, 3 weeks after company formation)
Appointment Duration22 years, 5 months (closed 11 July 2014)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence Address20 Marchlyn Crescent
Ingleby Barwick
Stockton On Tees
TS17 5DP
Secretary NameMr David Robinson
NationalityBritish
StatusClosed
Appointed20 January 1992(6 months, 3 weeks after company formation)
Appointment Duration22 years, 5 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Marchlyn Crescent
Ingleby Barwick
Stockton On Tees
TS17 5DP
Director NameJoann Robinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(2 years, 1 month after company formation)
Appointment Duration20 years, 11 months (closed 11 July 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address20 Marchlyn Crescent
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5DP
Director NameMr Alan Evans
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address78 Long Street
Thirsk
North Yorkshire
YO7 1AV
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

99 at £1David Robinson
99.00%
Ordinary
1 at £1Ms Joann Robinson
1.00%
Ordinary

Financials

Year2014
Net Worth-£4,483
Cash£150
Current Liabilities£17,935

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 April 2014Liquidators' statement of receipts and payments to 4 April 2014 (23 pages)
11 April 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
11 April 2014Liquidators' statement of receipts and payments to 4 April 2014 (23 pages)
11 April 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
11 April 2014Liquidators statement of receipts and payments to 4 April 2014 (23 pages)
11 April 2014Liquidators statement of receipts and payments to 4 April 2014 (23 pages)
27 February 2013Liquidators' statement of receipts and payments to 15 February 2013 (12 pages)
27 February 2013Liquidators' statement of receipts and payments to 15 February 2013 (12 pages)
27 February 2013Liquidators statement of receipts and payments to 15 February 2013 (12 pages)
2 March 2012Liquidators' statement of receipts and payments to 15 February 2012 (12 pages)
2 March 2012Liquidators statement of receipts and payments to 15 February 2012 (12 pages)
2 March 2012Liquidators' statement of receipts and payments to 15 February 2012 (12 pages)
21 February 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Statement of affairs with form 4.19 (6 pages)
21 February 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2011Statement of affairs with form 4.19 (6 pages)
21 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2011Registered office address changed from Cleveland Buildings Queens Square Middlesborough Cleveland TS2 1PA on 24 January 2011 (2 pages)
24 January 2011Registered office address changed from Cleveland Buildings Queens Square Middlesborough Cleveland TS2 1PA on 24 January 2011 (2 pages)
10 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 100
(5 pages)
10 August 2010Director's details changed for Mr David Robinson on 28 June 2010 (2 pages)
10 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 100
(5 pages)
10 August 2010Director's details changed for Mr David Robinson on 28 June 2010 (2 pages)
10 August 2010Director's details changed for Joann Robinson on 28 June 2010 (2 pages)
10 August 2010Director's details changed for Joann Robinson on 28 June 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 September 2009Return made up to 28/06/09; full list of members (4 pages)
17 September 2009Return made up to 28/06/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 October 2008Return made up to 28/06/08; full list of members (4 pages)
27 October 2008Return made up to 28/06/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 July 2007Return made up to 28/06/07; full list of members (2 pages)
18 July 2007Return made up to 28/06/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 November 2006Return made up to 28/06/06; full list of members (2 pages)
24 November 2006Return made up to 28/06/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 August 2005Return made up to 28/06/05; full list of members (3 pages)
30 August 2005Return made up to 28/06/05; full list of members (3 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 June 2004Return made up to 28/06/04; full list of members (7 pages)
29 June 2004Return made up to 28/06/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 July 2003Return made up to 28/06/03; full list of members (7 pages)
29 July 2003Return made up to 28/06/03; full list of members (7 pages)
19 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 September 2001Return made up to 28/06/01; full list of members (6 pages)
5 September 2001Return made up to 28/06/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
26 July 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
26 July 2000Return made up to 28/06/00; full list of members (6 pages)
26 July 2000Return made up to 28/06/00; full list of members (6 pages)
26 July 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
19 July 1999Return made up to 28/06/99; no change of members (4 pages)
19 July 1999Return made up to 28/06/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
27 July 1998Return made up to 28/06/98; no change of members (4 pages)
27 July 1998Return made up to 28/06/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
16 July 1997Return made up to 28/06/97; full list of members (6 pages)
16 July 1997Return made up to 28/06/97; full list of members (6 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
19 July 1996Return made up to 28/06/96; no change of members (4 pages)
19 July 1996Return made up to 28/06/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 August 1995Return made up to 28/06/95; no change of members (4 pages)
1 August 1995Return made up to 28/06/95; no change of members (4 pages)