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