Company NameR.J.Scott Davis (Transport) Limited
Company StatusDissolved
Company Number00204510
CategoryPrivate Limited Company
Incorporation Date14 March 1925(98 years, 3 months ago)
Dissolution Date9 May 2015 (8 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gareth Scott Davis
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(66 years, 5 months after company formation)
Appointment Duration23 years, 9 months (closed 09 May 2015)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressRushtons Insolvency Practitioners 5 Mercury Quays
Shipley
West Yorkshire
BD17 7DB
Director NameMr Trevor James Scott Davis
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(66 years, 5 months after company formation)
Appointment Duration23 years, 9 months (closed 09 May 2015)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressRushtons Insolvency Practitioners 5 Mercury Quays
Shipley
West Yorkshire
BD17 7DB
Secretary NameHilary Anne Scott Davis
NationalityBritish
StatusClosed
Appointed15 August 1991(66 years, 5 months after company formation)
Appointment Duration23 years, 9 months (closed 09 May 2015)
RoleCompany Director
Correspondence Address126 Bradford Road
Idle
Bradford
West Yorkshire
BD10 8SA
Director NameDoris Ann Davis
Date of BirthJuly 1926 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(66 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address126 Bradford Road
Idle
Bradford
West Yorkshire
BD10 8SA

Location

Registered AddressRushtons Insolvency Practitioners 5 Mercury Quays
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

250 at £1Adrian Richard Scott Davis
16.67%
Ordinary
250 at £1Gareth Scott Davis
16.67%
Ordinary
250 at £1Hilary Anne Scott Davis
16.67%
Ordinary
250 at £1Julie Barbara Scott Davis
16.67%
Ordinary
250 at £1Mandy Lynne Scott Davis
16.67%
Ordinary
250 at £1Trevor James Scott Davis
16.67%
Ordinary

Financials

Year2014
Net Worth£41,372
Cash£16,557
Current Liabilities£61,019

Accounts

Latest Accounts31 March 2011 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2015Final Gazette dissolved following liquidation (1 page)
9 May 2015Final Gazette dissolved following liquidation (1 page)
9 February 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
9 February 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
17 February 2014Liquidators statement of receipts and payments to 18 December 2013 (13 pages)
17 February 2014Liquidators' statement of receipts and payments to 18 December 2013 (13 pages)
17 February 2014Liquidators' statement of receipts and payments to 18 December 2013 (13 pages)
9 January 2013Registered office address changed from 126 Bradford Road, Idle, Bradford BD10 8SA on 9 January 2013 (2 pages)
9 January 2013Appointment of a voluntary liquidator (1 page)
9 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2013Statement of affairs with form 4.19 (10 pages)
9 January 2013Registered office address changed from 126 Bradford Road, Idle, Bradford BD10 8SA on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 126 Bradford Road, Idle, Bradford BD10 8SA on 9 January 2013 (2 pages)
9 January 2013Appointment of a voluntary liquidator (1 page)
9 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2013Statement of affairs with form 4.19 (10 pages)
30 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 1,500
(5 pages)
30 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 1,500
(5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for Mr Gareth Scott Davis on 26 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Gareth Scott Davis on 26 January 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Director's details changed for Trevor James Scott Davis on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Gareth Scott Davis on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Trevor James Scott Davis on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Gareth Scott Davis on 29 January 2010 (2 pages)
3 September 2009Return made up to 15/08/09; full list of members (5 pages)
3 September 2009Return made up to 15/08/09; full list of members (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 August 2008Return made up to 15/08/08; full list of members (5 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Return made up to 15/08/08; full list of members (5 pages)
20 August 2008Location of register of members (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007Return made up to 15/08/07; full list of members (10 pages)
28 August 2007Return made up to 15/08/07; full list of members (10 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 October 2006Return made up to 15/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
6 October 2006Return made up to 15/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 September 2005Return made up to 15/08/05; full list of members (9 pages)
2 September 2005Return made up to 15/08/05; full list of members (9 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 August 2004Return made up to 15/08/04; full list of members (9 pages)
26 August 2004Return made up to 15/08/04; full list of members (9 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 August 2002Return made up to 15/08/02; full list of members (9 pages)
27 August 2002Return made up to 15/08/02; full list of members (9 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 September 2001Return made up to 15/08/01; full list of members (9 pages)
5 September 2001Return made up to 15/08/01; full list of members (9 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 January 2001 (6 pages)
28 January 2001 (6 pages)
22 September 2000Return made up to 15/08/00; full list of members (9 pages)
22 September 2000Return made up to 15/08/00; full list of members (9 pages)
26 October 1999 (6 pages)
26 October 1999 (6 pages)
21 September 1999Return made up to 15/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 September 1999Return made up to 15/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 February 1999Return made up to 15/08/98; no change of members (6 pages)
4 February 1999Return made up to 15/08/98; no change of members (6 pages)
27 January 1999 (6 pages)
27 January 1999 (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
26 August 1997Return made up to 15/08/97; no change of members (4 pages)
26 August 1997Return made up to 15/08/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
21 January 1997Return made up to 15/08/96; full list of members (6 pages)
21 January 1997Return made up to 15/08/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 February 1994Return made up to 15/08/93; no change of members (19 pages)
14 February 1994Return made up to 15/08/93; no change of members (19 pages)
18 June 1992Full accounts made up to 31 March 1991 (7 pages)
18 June 1992Full accounts made up to 31 March 1991 (7 pages)
14 August 1990Return made up to 15/08/90; full list of members (4 pages)
14 August 1990Return made up to 15/08/90; full list of members (4 pages)