ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED

ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00155469
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.S. BARRON LIMITEDJan 26, 1990Jan 26, 1990
    SIMON-BARRON LIMITEDMay 26, 1919May 26, 1919

    What are the latest accounts for ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2020
    Next Accounts Due OnMar 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 01, 2021
    Next Confirmation Statement DueFeb 12, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2020
    OverdueYes

    What are the latest filings for ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 10, 2020

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 26/02/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Lindsay Claire Beardsell as a director on Oct 31, 2018

    2 pagesAP01

    Termination of appointment of Robert Avery Gibber as a director on Oct 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Jan 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Termination of appointment of Lucie Sarah Gilbert as a secretary on Dec 05, 2016

    1 pagesTM02

    Appointment of Mrs Jaime Tham as a secretary on Dec 05, 2016

    2 pagesAP03

    Annual return made up to Jan 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 382,714
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Jan 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 382,714
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 382,714
    SH01

    Who are the officers of ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAM, Jaime
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    220326000001
    ADAMS, Rowan Daniel Justin
    WC2B 6AT London
    1 Kingsway
    United Kingdom
    Director
    WC2B 6AT London
    1 Kingsway
    United Kingdom
    United KingdomBritishChartered Secretary44470780002
    BEARDSELL, Lindsay Claire
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    EnglandBritishSolicitor229677490001
    ADAMS, Rowan Daniel Justin
    3 Walpole Gardens
    Strawberry Hill
    TW2 5SL Twickenham
    Middlesex
    Secretary
    3 Walpole Gardens
    Strawberry Hill
    TW2 5SL Twickenham
    Middlesex
    BritishChartered Secretary44470780002
    DOWN, Geoffrey David
    5 Kersey Drive
    CR2 8SX South Croydon
    Surrey
    Secretary
    5 Kersey Drive
    CR2 8SX South Croydon
    Surrey
    British229010002
    GILBERT, Lucie Sarah
    WC2B 6AT London
    1 Kingsway
    United Kingdom
    Secretary
    WC2B 6AT London
    1 Kingsway
    United Kingdom
    British72020760002
    LODGE, James
    4 Eldon Road
    GL52 6TU Cheltenham
    Gloucester
    Secretary
    4 Eldon Road
    GL52 6TU Cheltenham
    Gloucester
    British18818240001
    SANDIFER, David John Elliott
    2 Swinburn Court
    32 The Downs
    SW20 8JA Wimbledon
    London
    Secretary
    2 Swinburn Court
    32 The Downs
    SW20 8JA Wimbledon
    London
    British127402610001
    DOWN, Geoffrey David
    5 Kersey Drive
    CR2 8SX South Croydon
    Surrey
    Director
    5 Kersey Drive
    CR2 8SX South Croydon
    Surrey
    BritishChartered Secretary229010002
    GIBBER, Robert Avery, Mr.
    WC2B 6AT London
    1 Kingsway
    United Kingdom
    Director
    WC2B 6AT London
    1 Kingsway
    United Kingdom
    United KingdomBritishSolicitor97428740001
    GIFFORD, Simon
    The Down House
    20 Chichele Road
    RH8 0AG Oxted
    Surrey
    Director
    The Down House
    20 Chichele Road
    RH8 0AG Oxted
    Surrey
    BritishChartered Accountant4344380001
    GRAHAM, Christopher Francis James
    Mayville Kemerton Road
    Bredon
    GL20 7EN Tewkesbury
    Gloucestershire
    Director
    Mayville Kemerton Road
    Bredon
    GL20 7EN Tewkesbury
    Gloucestershire
    BritishMechanical Engineer51142850001
    HUNTER, John Richard
    High Planes 187a Worlds End Lane
    BR6 6AT Orpington
    Kent
    Director
    High Planes 187a Worlds End Lane
    BR6 6AT Orpington
    Kent
    EnglandBritishAccountant47631990002
    LODGE, James
    4 Eldon Road
    GL52 6TU Cheltenham
    Gloucester
    Director
    4 Eldon Road
    GL52 6TU Cheltenham
    Gloucester
    BritishFinance Manager18818240001
    LOTT, Alan Charles
    Grange Farm House
    Chestnut Lane Barton In Fabis
    NG11 0AE Nottingham
    Director
    Grange Farm House
    Chestnut Lane Barton In Fabis
    NG11 0AE Nottingham
    BritishDirector28154250001
    MANIFOLD, Ian William
    46 Humbleton Drive
    DE22 4AT Derby
    Director
    46 Humbleton Drive
    DE22 4AT Derby
    BritishAccountant40270150001
    SANDIFER, David John Elliott
    2 Swinburn Court
    32 The Downs
    SW20 8JA Wimbledon
    London
    Director
    2 Swinburn Court
    32 The Downs
    SW20 8JA Wimbledon
    London
    United KingdomBritishChartered Secretary127402610001

    Who are the persons with significant control of ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Apr 06, 2016
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number699090
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 23, 1988Registration of a charge
    • Dec 24, 1992Statement of satisfaction of a charge in full or part (403a)

    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