Company NameRWW Longlands Cars Limited
Company StatusDissolved
Company Number05439190
CategoryPrivate Limited Company
Incorporation Date28 April 2005(18 years, 11 months ago)
Dissolution Date12 July 2016 (7 years, 8 months ago)
Previous NameRWW Longlands Car Sales Limited

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 Michael Alan Walker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(1 week, 5 days after company formation)
Appointment Duration11 years, 2 months (closed 12 July 2016)
RoleCar Retailer
Country of ResidenceEngland
Correspondence AddressWillow Tree House Kirby Sigston
Northallerton
North Yorkshire
DL6 3TE
Director NameMr Malcolm Walker
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(1 year, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 12 July 2016)
RoleCar Salesman
Country of ResidenceEngland
Correspondence AddressTara 51 Cooper Lane
Potto
North Yorkshire
DL6 3HE
Secretary NameSusan Walker
NationalityBritish
StatusClosed
Appointed08 December 2006(1 year, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 12 July 2016)
RoleCompany Director
Correspondence AddressTara 51 Cooper Lane
Potto
North Yorkshire
DL6 3HE
Director NameJohn Richard Robinson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence Address35 Collingham Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0GB
Secretary NameJohn Richard Robinson
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence Address35 Collingham Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0GB
Director NameWilliam John Woodier
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2006)
RoleCar Dealer
Correspondence Address1 Leckwith Close
Marton
Middlesbrough
Cleveland
TS78 8PW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth-£354,350
Current Liabilities£649,265

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
12 April 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order insolvency:court order - removal/ replacement of liquidator (17 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Court order insolvency:court order - removal/ replacement of liquidator (17 pages)
4 August 2015Liquidators statement of receipts and payments to 9 July 2015 (17 pages)
4 August 2015Liquidators' statement of receipts and payments to 9 July 2015 (17 pages)
4 August 2015Liquidators statement of receipts and payments to 9 July 2015 (17 pages)
4 August 2015Liquidators' statement of receipts and payments to 9 July 2015 (17 pages)
26 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 26 February 2015 (2 pages)
12 September 2014Liquidators' statement of receipts and payments to 9 July 2014 (17 pages)
12 September 2014Liquidators statement of receipts and payments to 9 July 2014 (17 pages)
12 September 2014Liquidators statement of receipts and payments to 9 July 2014 (17 pages)
12 September 2014Liquidators' statement of receipts and payments to 9 July 2014 (17 pages)
16 July 2013Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 16 July 2013 (2 pages)
15 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2013Statement of affairs with form 4.19 (6 pages)
15 July 2013Appointment of a voluntary liquidator (2 pages)
15 July 2013Statement of affairs with form 4.19 (6 pages)
15 July 2013Appointment of a voluntary liquidator (2 pages)
15 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2013Registered office address changed from Melrose House Yarm Lane Preston Farm Stockton-on-Tees Cleveland TS18 3RP United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Melrose House Yarm Lane Preston Farm Stockton-on-Tees Cleveland TS18 3RP United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Melrose House Yarm Lane Preston Farm Stockton-on-Tees Cleveland TS18 3RP United Kingdom on 2 July 2013 (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2012Termination of appointment of John Robinson as a secretary (1 page)
21 September 2012Termination of appointment of John Robinson as a secretary (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 3
(5 pages)
18 September 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 3
(5 pages)
24 April 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 14 February 2012 (1 page)
2 June 2011Director's details changed for Michael Alan Walker on 28 April 2011 (2 pages)
2 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for Michael Alan Walker on 28 April 2011 (2 pages)
2 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Director's details changed for Malcolm Walker on 28 April 2010 (2 pages)
1 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Michael Alan Walker on 28 April 2010 (2 pages)
1 June 2010Director's details changed for Malcolm Walker on 28 April 2010 (2 pages)
1 June 2010Director's details changed for Michael Alan Walker on 28 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 June 2009Return made up to 28/04/09; full list of members (4 pages)
3 June 2009Return made up to 28/04/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2008Return made up to 28/04/08; full list of members (4 pages)
29 April 2008Return made up to 28/04/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 July 2007Return made up to 28/04/07; full list of members (3 pages)
10 July 2007Return made up to 28/04/07; full list of members (3 pages)
27 January 2007New director appointed (1 page)
27 January 2007New director appointed (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007New secretary appointed (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 May 2006Return made up to 28/04/06; full list of members (7 pages)
19 May 2006Return made up to 28/04/06; full list of members (7 pages)
1 December 2005Secretary's particulars changed;director's particulars changed (1 page)
1 December 2005Secretary's particulars changed;director's particulars changed (1 page)
27 July 2005Particulars of mortgage/charge (4 pages)
27 July 2005Particulars of mortgage/charge (4 pages)
26 May 2005Ad 10/05/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Ad 10/05/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
26 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005New director appointed (2 pages)
13 May 2005Company name changed rww longlands car sales LIMITED\certificate issued on 13/05/05 (2 pages)
13 May 2005Company name changed rww longlands car sales LIMITED\certificate issued on 13/05/05 (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Registered office changed on 28/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
28 April 2005Incorporation (13 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Registered office changed on 28/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
28 April 2005Incorporation (13 pages)