Company NameG.S. Robinson Building & Maintenance Limited
Company StatusDissolved
Company Number07449039
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Dougal
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Thorneyburn Avenue
South Wellfield
Whitley Bay
Tyne And Wear
NE25 9HW
Director NameMr David Dougal
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Millview Drive
North Shields
Tyne And Wear
NE30 2PU
Director NameMr William Cunningham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Flexbury Gardens
Newcastle Upon Tyne
NE15 7SH

Contact

Telephone0191 2575374
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

67 at £1David Dougal
67.00%
Ordinary
33 at £1William Arthur Cunningham
33.00%
Ordinary

Financials

Year2014
Net Worth-£46,473
Cash£2,281
Current Liabilities£173,122

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

8 December 2016Delivered on: 8 December 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

28 February 2021Final Gazette dissolved following liquidation (1 page)
28 November 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
31 December 2019Liquidators' statement of receipts and payments to 6 November 2019 (17 pages)
28 March 2019Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages)
23 January 2019Liquidators' statement of receipts and payments to 6 November 2018 (11 pages)
27 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-07
(1 page)
27 November 2017Statement of affairs (8 pages)
27 November 2017Statement of affairs (8 pages)
27 November 2017Appointment of a voluntary liquidator (1 page)
27 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-07
(1 page)
27 November 2017Registered office address changed from Unit Nt4/30 West Chirton Trading Estate Exmouth Road North Shields Tyne and Wear NE29 7TY to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 27 November 2017 (2 pages)
27 November 2017Registered office address changed from Unit Nt4/30 West Chirton Trading Estate Exmouth Road North Shields Tyne and Wear NE29 7TY to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 27 November 2017 (2 pages)
27 November 2017Appointment of a voluntary liquidator (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 March 2017Termination of appointment of William Cunningham as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of William Cunningham as a director on 30 March 2017 (1 page)
19 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
8 December 2016Registration of charge 074490390001, created on 8 December 2016 (10 pages)
8 December 2016Registration of charge 074490390001, created on 8 December 2016 (10 pages)
9 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
10 September 2013Current accounting period shortened from 30 November 2013 to 31 October 2013 (3 pages)
10 September 2013Current accounting period shortened from 30 November 2013 to 31 October 2013 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
11 January 2011Statement of capital following an allotment of shares on 12 December 2010
  • GBP 100
(5 pages)
11 January 2011Statement of capital following an allotment of shares on 12 December 2010
  • GBP 100
(5 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)