Company NameDavenport Motor Company Ltd
Company StatusDissolved
Company Number05822522
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 4 months ago)
Previous NameB.C.S. (Northumberland) Ltd

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 Adrian Winn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ingleby Terrace
Lynemouth
Northumberland
NE61 5SX
Secretary NameThomas Robson Winn
NationalityBritish
StatusClosed
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Ingleby Terrace
Lynemouth
Northumberland
NE61 5SX

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Adrian Winn
100.00%
Ordinary

Financials

Year2014
Net Worth£67,326
Cash£37,538
Current Liabilities£105,819

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 November 2015Final Gazette dissolved following liquidation (1 page)
10 November 2015Final Gazette dissolved following liquidation (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
10 August 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
13 August 2014Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 13 August 2014 (2 pages)
13 August 2014Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 13 August 2014 (2 pages)
11 August 2014Statement of affairs with form 4.19 (6 pages)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Statement of affairs with form 4.19 (6 pages)
11 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-30
(1 page)
17 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Adrian Winn on 19 May 2010 (2 pages)
1 June 2010Director's details changed for Adrian Winn on 19 May 2010 (2 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
22 July 2009Compulsory strike-off action has been discontinued (1 page)
22 July 2009Compulsory strike-off action has been discontinued (1 page)
21 July 2009Return made up to 19/05/09; full list of members (3 pages)
21 July 2009Return made up to 19/05/09; full list of members (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2009Return made up to 19/05/08; full list of members (3 pages)
11 March 2009Return made up to 19/05/08; full list of members (3 pages)
25 April 2008Company name changed B.C.S. (northumberland) LTD\certificate issued on 29/04/08 (2 pages)
25 April 2008Company name changed B.C.S. (northumberland) LTD\certificate issued on 29/04/08 (2 pages)
7 September 2007Return made up to 19/05/07; full list of members (2 pages)
7 September 2007Return made up to 19/05/07; full list of members (2 pages)
1 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 May 2006Incorporation (14 pages)
19 May 2006Incorporation (14 pages)