Company number 01655087
Status Liquidation
Incorporation Date 29 July 1982
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, 4TH FLOOR CATHEDRAL BUILDINGS, NEWCASTLE UPON TYNE, NE1 1PG
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 30 April 2016; Notice of ceasing to act as a voluntary liquidator; Court order insolvency:court order - removal / replacement of liquidator. The most likely internet sites of SIMON J ROBINSON LTD are www.simonjrobinson.co.uk, and www.simon-j-robinson.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Simon J Robinson Ltd is a Private Limited Company.
The company registration number is 01655087. Simon J Robinson Ltd has been working since 29 July 1982.
The present status of the company is Liquidation. The registered address of Simon J Robinson Ltd is Begbies Traynor Central Llp 4th Floor Cathedral Buildings Newcastle Upon Tyne Ne1 1pg. . ROBINSON, John is a Secretary of the company. ROBINSON, Simon John is a Director of the company. Secretary ROBINSON, Simon John has been resigned. Secretary THORNLEY, Janet Christine has been resigned. Secretary WOOD, Adrian Robertson has been resigned. Director THORNLEY, Janet Christine has been resigned. The company operates in "Sale of other motor vehicles".
Current Directors
Resigned Directors
SIMON J ROBINSON LTD Events
27 Jun 2016
Liquidators' statement of receipts and payments to 30 April 2016
14 Dec 2015
Notice of ceasing to act as a voluntary liquidator
03 Dec 2015
Court order insolvency:court order - removal / replacement of liquidator
23 Nov 2015
Appointment of a voluntary liquidator
09 Jul 2015
Liquidators' statement of receipts and payments to 30 April 2015
...
... and 79 more events
22 Dec 1986
Particulars of mortgage/charge
24 Oct 1986
Accounts for a small company made up to 5 April 1986
24 Oct 1986
Return made up to 15/10/86; full list of members
20 Oct 1982
Company name changed\certificate issued on 20/10/82
29 Jul 1982
Certificate of incorporation
18 December 1986
Legal charge
Delivered: 22 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of durham road, coatham, munderille…
26 February 1985
Legal charge
Delivered: 11 March 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Workshops and garage premises situate in cleveland street…
7 November 1983
Debenture
Delivered: 22 November 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…