ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED
Overview
| Company Name | ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00155469 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED located?
| Registered Office Address | 1 Kingsway WC2B 6AT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| W.S. BARRON LIMITED | Jan 26, 1990 | Jan 26, 1990 |
| SIMON-BARRON LIMITED | May 26, 1919 | May 26, 1919 |
What are the latest accounts for ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2020 |
| Next Accounts Due On | Mar 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 01, 2021 |
| Next Confirmation Statement Due | Feb 12, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 01, 2020 |
| Overdue | Yes |
What are the latest filings for ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 2 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 10, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jan 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Lindsay Claire Beardsell as a director on Oct 31, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Avery Gibber as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jan 01, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jan 01, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||||||
Termination of appointment of Lucie Sarah Gilbert as a secretary on Dec 05, 2016 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Jaime Tham as a secretary on Dec 05, 2016 | 2 pages | AP03 | ||||||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THAM, Jaime | Secretary | Kingsway WC2B 6AT London 1 United Kingdom | 220326000001 | |||||||
| ADAMS, Rowan Daniel Justin | Director | WC2B 6AT London 1 Kingsway United Kingdom | United Kingdom | British | Chartered Secretary | 44470780002 | ||||
| BEARDSELL, Lindsay Claire | Director | Kingsway WC2B 6AT London 1 United Kingdom | England | British | Solicitor | 229677490001 | ||||
| ADAMS, Rowan Daniel Justin | Secretary | 3 Walpole Gardens Strawberry Hill TW2 5SL Twickenham Middlesex | British | Chartered Secretary | 44470780002 | |||||
| DOWN, Geoffrey David | Secretary | 5 Kersey Drive CR2 8SX South Croydon Surrey | British | 229010002 | ||||||
| GILBERT, Lucie Sarah | Secretary | WC2B 6AT London 1 Kingsway United Kingdom | British | 72020760002 | ||||||
| LODGE, James | Secretary | 4 Eldon Road GL52 6TU Cheltenham Gloucester | British | 18818240001 | ||||||
| SANDIFER, David John Elliott | Secretary | 2 Swinburn Court 32 The Downs SW20 8JA Wimbledon London | British | 127402610001 | ||||||
| DOWN, Geoffrey David | Director | 5 Kersey Drive CR2 8SX South Croydon Surrey | British | Chartered Secretary | 229010002 | |||||
| GIBBER, Robert Avery, Mr. | Director | WC2B 6AT London 1 Kingsway United Kingdom | United Kingdom | British | Solicitor | 97428740001 | ||||
| GIFFORD, Simon | Director | The Down House 20 Chichele Road RH8 0AG Oxted Surrey | British | Chartered Accountant | 4344380001 | |||||
| GRAHAM, Christopher Francis James | Director | Mayville Kemerton Road Bredon GL20 7EN Tewkesbury Gloucestershire | British | Mechanical Engineer | 51142850001 | |||||
| HUNTER, John Richard | Director | High Planes 187a Worlds End Lane BR6 6AT Orpington Kent | England | British | Accountant | 47631990002 | ||||
| LODGE, James | Director | 4 Eldon Road GL52 6TU Cheltenham Gloucester | British | Finance Manager | 18818240001 | |||||
| LOTT, Alan Charles | Director | Grange Farm House Chestnut Lane Barton In Fabis NG11 0AE Nottingham | British | Director | 28154250001 | |||||
| MANIFOLD, Ian William | Director | 46 Humbleton Drive DE22 4AT Derby | British | Accountant | 40270150001 | |||||
| SANDIFER, David John Elliott | Director | 2 Swinburn Court 32 The Downs SW20 8JA Wimbledon London | United Kingdom | British | Chartered Secretary | 127402610001 |
Who are the persons with significant control of ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tate & Lyle Industries Limited | Apr 06, 2016 | Kingsway WC2B 6AT London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Single debenture | Created On Dec 19, 1988 Delivered On Dec 23, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0