Company NameR.And J.Smith Motors Limited
Company StatusDissolved
Company Number00711440
CategoryPrivate Limited Company
Incorporation Date22 December 1961(62 years, 4 months ago)
Dissolution Date20 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Ian McCall Smith
Date of BirthJuly 1934 (Born 89 years ago)
NationalityEnglish
StatusClosed
Appointed18 May 2007(45 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 20 December 2018)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address62 Front Street
Whitburn
Sunderland
Tyne & Wear
SR6 7JF
Secretary NameMr Nicholas Ian Smith
NationalityBritish
StatusClosed
Appointed18 May 2007(45 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 20 December 2018)
RoleCompany Director
Correspondence Address30 Langdale Way
East Boldon
Tyne & Wear
NE36 0UG
Director NameMr Ian McCall Smith
Date of BirthJuly 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed03 October 1991(29 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 December 2002)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address62 Front Street
Whitburn
Sunderland
Tyne & Wear
SR6 7JF
Director NameMrs Shirley Smith
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(29 years, 9 months after company formation)
Appointment Duration10 years (resigned 26 October 2001)
RoleSecretary
Correspondence AddressThe Elms 62 Front Street
Whitburn
Sunderland
Tyne & Wear
SR6 7JF
Secretary NameMrs Shirley Smith
NationalityBritish
StatusResigned
Appointed03 October 1991(29 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressThe Elms 62 Front Street
Whitburn
Sunderland
Tyne & Wear
SR6 7JF
Secretary NameNicholas Ian Smith
NationalityBritish
StatusResigned
Appointed04 January 1999(37 years after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 2002)
RoleCompany Director
Correspondence AddressThe Elms 62 Front Street
Whitburn
Sunderland
SR6 7JF
Director NameMr Nicholas Ian Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(41 years after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 2007)
RoleSales Director
Correspondence Address30 Langdale Way
East Boldon
Tyne & Wear
NE36 0UG
Secretary NameMr Ian McCall Smith
NationalityEnglish
StatusResigned
Appointed18 December 2002(41 years after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Front Street
Whitburn
Sunderland
Tyne & Wear
SR6 7JF

Contact

Websitewww.sunderlandscooters.co.uk

Location

Registered AddressAshfield House
Illingworth Street
Ossett
West Yorkshire
WF5 8AL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£71,320
Cash£2,364
Current Liabilities£25,044

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

18 December 2002Delivered on: 7 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a pallion road garage 22/24 pallion road sunderland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 October 2002Delivered on: 26 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 December 1990Delivered on: 3 January 1991
Satisfied on: 29 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 December 2018Final Gazette dissolved following liquidation (1 page)
20 September 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
23 March 2018Registered office address changed from Pallion Road Garage Pallion Road Sunderland Tyne & Wear SR4 6nd to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on 23 March 2018 (2 pages)
21 March 2018Statement of affairs (9 pages)
21 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-09
(1 page)
21 March 2018Appointment of a voluntary liquidator (3 pages)
27 November 2017Satisfaction of charge 2 in full (1 page)
27 November 2017Satisfaction of charge 3 in full (2 pages)
27 November 2017Satisfaction of charge 2 in full (1 page)
27 November 2017Satisfaction of charge 3 in full (2 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (7 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (7 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
23 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12,000
(4 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12,000
(4 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 12,000
(4 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 12,000
(4 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 12,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 12,000
(4 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 12,000
(4 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 12,000
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2009Secretary's details changed for Nicholas Ian Smith on 3 October 2009 (1 page)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Ian Mccall Smith on 3 October 2009 (2 pages)
4 November 2009Secretary's details changed for Nicholas Ian Smith on 3 October 2009 (1 page)
4 November 2009Director's details changed for Ian Mccall Smith on 3 October 2009 (2 pages)
4 November 2009Secretary's details changed for Nicholas Ian Smith on 3 October 2009 (1 page)
4 November 2009Director's details changed for Ian Mccall Smith on 3 October 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 November 2008Return made up to 03/10/08; full list of members (5 pages)
6 November 2008Return made up to 03/10/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Return made up to 03/10/07; no change of members (6 pages)
22 October 2007Return made up to 03/10/07; no change of members (6 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
3 June 2007Secretary resigned (1 page)
3 June 2007Director resigned (1 page)
3 June 2007New secretary appointed (2 pages)
3 June 2007Director resigned (1 page)
3 June 2007New secretary appointed (2 pages)
3 June 2007Secretary resigned (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2006Return made up to 03/10/06; change of members (6 pages)
23 November 2006Return made up to 03/10/06; change of members (6 pages)
4 January 2006Return made up to 03/10/05; full list of members (6 pages)
4 January 2006Return made up to 03/10/05; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 February 2005Return made up to 03/10/04; full list of members (6 pages)
18 February 2005Return made up to 03/10/04; full list of members (6 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)
1 April 2004Return made up to 03/10/03; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 April 2004Return made up to 03/10/03; full list of members (6 pages)
29 March 2004Registered office changed on 29/03/04 from: 28/29 west sunniside sunderland tyne and wear SR1 1BX (1 page)
29 March 2004Registered office changed on 29/03/04 from: 28/29 west sunniside sunderland tyne and wear SR1 1BX (1 page)
28 July 2003Accounts for a small company made up to 31 March 2002 (5 pages)
28 July 2003Accounts for a small company made up to 31 March 2002 (5 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003Director resigned (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2003Memorandum and Articles of Association (7 pages)
2 January 2003Memorandum and Articles of Association (7 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Return made up to 03/10/02; full list of members (6 pages)
22 October 2002Return made up to 03/10/02; full list of members (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
1 November 2001Return made up to 03/10/01; full list of members (6 pages)
1 November 2001Return made up to 03/10/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000Return made up to 03/10/00; full list of members (6 pages)
25 October 2000Return made up to 03/10/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 October 1999Return made up to 03/10/99; full list of members (6 pages)
21 October 1999Return made up to 03/10/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Secretary resigned (1 page)
25 November 1998Return made up to 03/10/98; full list of members (6 pages)
25 November 1998Return made up to 03/10/98; full list of members (6 pages)
28 April 1998Ad 19/03/98--------- £ si 10000@1=10000 £ ic 2000/12000 (2 pages)
28 April 1998Ad 19/03/98--------- £ si 10000@1=10000 £ ic 2000/12000 (2 pages)
28 April 1998Nc inc already adjusted 19/03/98 (1 page)
28 April 1998Nc inc already adjusted 19/03/98 (1 page)
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 October 1997Return made up to 03/10/97; full list of members (6 pages)
23 October 1997Return made up to 03/10/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 October 1996Return made up to 03/10/96; no change of members (4 pages)
29 October 1996Return made up to 03/10/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 October 1995Return made up to 03/10/95; no change of members (4 pages)
17 October 1995Return made up to 03/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
22 December 1961Incorporation (12 pages)
22 December 1961Incorporation (12 pages)