Company NameForbes Motor Company Limited
Company StatusDissolved
Company Number05776936
CategoryPrivate Limited Company
Incorporation Date11 April 2006(17 years, 11 months ago)
Dissolution Date3 December 2014 (9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel John Forbes
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(same day as company formation)
RoleCar Sales Executive
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
Stockton-On-Tees
TS15 9AE
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Secretary NameMr Philip Henry Scott
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW

Location

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

Shareholders

1000 at £1Daniel John Forbes
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,117
Cash£5
Current Liabilities£15,906

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 December 2014Final Gazette dissolved following liquidation (1 page)
3 December 2014Final Gazette dissolved following liquidation (1 page)
3 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
3 September 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
3 September 2014Liquidators statement of receipts and payments to 22 August 2014 (23 pages)
3 September 2014Liquidators' statement of receipts and payments to 22 August 2014 (23 pages)
3 September 2014Liquidators' statement of receipts and payments to 22 August 2014 (23 pages)
10 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2014Appointment of a voluntary liquidator (1 page)
10 March 2014Appointment of a voluntary liquidator (1 page)
10 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2014Registered office address changed from Flat 2 22 High Street Stokesley Middlesbrough Cleveland TS9 5DQ England on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Flat 2 22 High Street Stokesley Middlesbrough Cleveland TS9 5DQ England on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Flat 2 22 High Street Stokesley Middlesbrough Cleveland TS9 5DQ England on 7 March 2014 (2 pages)
6 March 2014Statement of affairs with form 4.19 (6 pages)
6 March 2014Statement of affairs with form 4.19 (6 pages)
17 October 2013Registered office address changed from Angel Mews High Street Stokesley Middlesbrough Cleveland TS9 5DQ England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Angel Mews High Street Stokesley Middlesbrough Cleveland TS9 5DQ England on 17 October 2013 (1 page)
28 May 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1,000
(3 pages)
28 May 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1,000
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2012Registered office address changed from Angel Mews 22 High Street Stokesley Middlesbrough Cleveland TS9 5DQ United Kingdom on 31 May 2012 (1 page)
31 May 2012Registered office address changed from The Coach House Faceby Manor Carlton-in-Cleveland County Durham TS9 7DP on 31 May 2012 (1 page)
31 May 2012Registered office address changed from Angel Mews 22 High Street Stokesley Middlesbrough Cleveland TS9 5DQ United Kingdom on 31 May 2012 (1 page)
31 May 2012Registered office address changed from The Coach House Faceby Manor Carlton-in-Cleveland County Durham TS9 7DP on 31 May 2012 (1 page)
31 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
18 November 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
21 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Daniel John Forbes on 10 April 2010 (2 pages)
21 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Daniel John Forbes on 10 April 2010 (2 pages)
12 April 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
12 April 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
1 April 2010Director's details changed for Mr Daniel John Forbes on 29 March 2010 (3 pages)
1 April 2010Termination of appointment of Philip Scott as a director (2 pages)
1 April 2010Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 1 April 2010 (2 pages)
1 April 2010Termination of appointment of Philip Scott as a secretary (2 pages)
1 April 2010Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Daniel John Forbes on 29 March 2010 (3 pages)
1 April 2010Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 1 April 2010 (2 pages)
1 April 2010Termination of appointment of Philip Scott as a director (2 pages)
1 April 2010Termination of appointment of Philip Scott as a secretary (2 pages)
7 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 April 2009Return made up to 11/04/09; full list of members (4 pages)
16 April 2009Return made up to 11/04/09; full list of members (4 pages)
15 April 2009Director's change of particulars / daniel forbes / 15/04/2009 (2 pages)
15 April 2009Director's change of particulars / daniel forbes / 15/04/2009 (2 pages)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 April 2008Return made up to 11/04/08; full list of members (4 pages)
11 April 2008Return made up to 11/04/08; full list of members (4 pages)
26 February 2008Registered office changed on 26/02/2008 from the old vicarage, newgate barnard castle county durham DL12 8NW (1 page)
26 February 2008Registered office changed on 26/02/2008 from the old vicarage, newgate barnard castle county durham DL12 8NW (1 page)
29 January 2008Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
29 January 2008Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
5 June 2007Return made up to 11/04/07; full list of members (2 pages)
5 June 2007Return made up to 11/04/07; full list of members (2 pages)
11 April 2006Incorporation (16 pages)
11 April 2006Incorporation (16 pages)