Company NameRobinson & Sawdon Limited
DirectorJames Harrison Deacon
Company StatusLiquidation
Company Number00237888
CategoryPrivate Limited Company
Incorporation Date13 March 1929(95 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Harrison Deacon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(77 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeck Cottage Skirpenbeck
York
YO41 1HD
Director NameCharles Frederick Robinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(62 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 02 October 2006)
RoleContracts Manager
Correspondence Address14 Church View
Church Street
Elloughton
North Humberside
HU15 1HS
Director NameRichard Michael Sawdon
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(62 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 02 October 2006)
RoleContracts Manager
Correspondence Address63 Nunburnholme Avenue
North Ferriby
Hull
HU14 3AW
Director NameRobert Wilson Sawdon
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(62 years, 5 months after company formation)
Appointment Duration13 years (resigned 27 August 2004)
RoleBuilders Estimator
Correspondence Address22 Mill Road
Swanland
Hull
HU14 3PL
Secretary NameBrian Tate
NationalityBritish
StatusResigned
Appointed02 August 1991(62 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 June 1999)
RoleCompany Director
Correspondence Address12 Ulverston Road
Hull
North Humberside
HU4 7HL
Secretary NameRobert Wilson Sawdon
NationalityBritish
StatusResigned
Appointed14 June 1999(70 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2001)
RoleCompany Director
Correspondence Address22 Mill Road
Swanland
Hull
HU14 3PL
Secretary NameAlfred Raymund Francis
NationalityBritish
StatusResigned
Appointed05 November 2001(72 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 2004)
RoleCompany Director
Correspondence Address39 Burniston Road
Bricknell Avenue
Kingston Upon Hull
East Yorkshire
HU5 4JX
Secretary NameCharles Frederick Robinson
NationalityBritish
StatusResigned
Appointed14 October 2004(75 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 February 2005)
RoleCompany Director
Correspondence Address14 Church View
Church Street
Elloughton
North Humberside
HU15 1HS
Secretary NameMark De Villamar Roberts
NationalityBritish
StatusResigned
Appointed02 October 2006(77 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 17 October 2006)
RoleSolicitor
Correspondence Address178 Bishopthorpe Road
York
North Yorkshire
YO23 1LF
Secretary NameMrs Lucy Margaret Deacon
NationalityBritish
StatusResigned
Appointed03 October 2006(77 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 17 October 2006)
RoleSecretary
Correspondence AddressBeck Cottage Main Street
Skirpenbeck
York
YO41 1HD
Secretary NamePeter Middleton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(77 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2009)
RoleAccountant
Correspondence Address24 Moreton Bay
Bilton
Hull
East Yorkshire
HU11 4ER
Secretary NamePeter Middleton
NationalityBritish
StatusResigned
Appointed17 October 2006(77 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2009)
RoleAccountant
Correspondence Address24 Moreton Bay
Bilton
Hull
East Yorkshire
HU11 4ER
Secretary NameMr Michael Willis
StatusResigned
Appointed01 June 2009(80 years, 3 months after company formation)
Appointment Duration5 months (resigned 29 October 2009)
RoleFinance Director
Correspondence Address22 High Catton Road
Stamford Bridge
York
N Yorkshire
YO41 1DU

Location

Registered Address9th Floor
Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2008
Net Worth£314,394
Cash£600,159
Current Liabilities£1,505,709

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due16 August 2016 (overdue)

Filing History

6 January 2015Restoration by order of the court (3 pages)
6 January 2015Restoration by order of the court (3 pages)
6 November 2012Final Gazette dissolved following liquidation (1 page)
6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Final Gazette dissolved following liquidation (1 page)
6 August 2012Return of final meeting in a creditors' voluntary winding up (24 pages)
6 August 2012Return of final meeting in a creditors' voluntary winding up (24 pages)
8 December 2011Liquidators statement of receipts and payments to 6 October 2011 (17 pages)
8 December 2011Liquidators statement of receipts and payments to 6 October 2011 (17 pages)
8 December 2011Liquidators' statement of receipts and payments to 6 October 2011 (17 pages)
8 December 2011Liquidators' statement of receipts and payments to 6 October 2011 (17 pages)
7 October 2010Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
7 October 2010Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
4 October 2010Result of meeting of creditors (11 pages)
4 October 2010Result of meeting of creditors (11 pages)
7 June 2010Administrator's progress report to 28 April 2010 (14 pages)
7 June 2010Administrator's progress report to 28 April 2010 (14 pages)
25 February 2010Statement of affairs with form 2.14B (6 pages)
25 February 2010Statement of affairs with form 2.14B (6 pages)
11 January 2010Termination of appointment of Michael Willis as a secretary (1 page)
11 January 2010Termination of appointment of Michael Willis as a secretary (1 page)
31 December 2009Statement of administrator's proposal (25 pages)
31 December 2009Statement of administrator's proposal (25 pages)
24 November 2009Statement of affairs with form 2.14B (6 pages)
24 November 2009Registered office address changed from 1 Melton Park Office Village Redcliff Road Melton North Ferriby North Humberside HU14 3RS on 24 November 2009 (1 page)
24 November 2009Statement of affairs with form 2.14B (6 pages)
24 November 2009Registered office address changed from 1 Melton Park Office Village Redcliff Road Melton North Ferriby North Humberside HU14 3RS on 24 November 2009 (1 page)
13 November 2009Appointment of an administrator (1 page)
13 November 2009Appointment of an administrator (1 page)
7 August 2009Return made up to 02/08/09; full list of members (3 pages)
7 August 2009Location of register of members (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Return made up to 02/08/09; full list of members (3 pages)
7 August 2009Location of register of members (1 page)
27 July 2009Registered office changed on 27/07/2009 from alexandra house english street hull HU3 2DJ (1 page)
27 July 2009Registered office changed on 27/07/2009 from alexandra house english street hull HU3 2DJ (1 page)
24 June 2009Appointment terminated secretary peter middleton (1 page)
24 June 2009Appointment terminated secretary peter middleton (1 page)
4 June 2009Secretary appointed michael willis (1 page)
4 June 2009Secretary appointed michael willis (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
2 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 October 2008Return made up to 02/08/08; full list of members (3 pages)
17 October 2008Location of debenture register (1 page)
17 October 2008Return made up to 02/08/08; full list of members (3 pages)
17 October 2008Location of debenture register (1 page)
13 May 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 August 2007Return made up to 02/08/07; full list of members (3 pages)
20 August 2007Return made up to 02/08/07; full list of members (3 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
3 November 2006Declaration of assistance for shares acquisition (14 pages)
3 November 2006Declaration of assistance for shares acquisition (14 pages)
25 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Loans & debentures 02/10/06
(2 pages)
25 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Loans & debentures 02/10/06
(2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006New secretary appointed (2 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Return made up to 02/08/06; full list of members (3 pages)
5 September 2006Return made up to 02/08/06; full list of members (3 pages)
26 August 2005Location of register of members (1 page)
26 August 2005Return made up to 02/08/05; full list of members (3 pages)
26 August 2005Location of register of members (1 page)
26 August 2005Return made up to 02/08/05; full list of members (3 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2003Return made up to 02/08/03; full list of members (7 pages)
27 October 2003Return made up to 02/08/03; full list of members (7 pages)
29 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 September 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
20 September 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
22 August 2002Return made up to 02/08/02; full list of members (7 pages)
22 August 2002Return made up to 02/08/02; full list of members (7 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
18 October 2001Return made up to 02/08/01; full list of members (7 pages)
18 October 2001Return made up to 02/08/01; full list of members (7 pages)
1 August 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
1 August 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 August 2000Return made up to 02/08/00; full list of members (7 pages)
8 August 2000Return made up to 02/08/00; full list of members (7 pages)
16 August 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
7 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 August 1998Return made up to 02/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1998Return made up to 02/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 September 1997Return made up to 02/08/97; no change of members (4 pages)
3 September 1997Return made up to 02/08/97; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 August 1996Return made up to 02/08/96; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 August 1996Return made up to 02/08/96; no change of members (4 pages)
8 August 1995Return made up to 02/08/95; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 August 1995Return made up to 02/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
31 March 1980Memorandum and Articles of Association (11 pages)
31 March 1980Memorandum and Articles of Association (11 pages)
13 March 1929Certificate of incorporation (1 page)
13 March 1929Certificate of incorporation (1 page)