ROBB'S FUNERAL SERVICES LIMITED

ROBB'S FUNERAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameROBB'S FUNERAL SERVICES LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00335888
    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 ROBB'S FUNERAL SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ROBB'S FUNERAL SERVICES LIMITED located?

    Registered Office Address
    New Century House
    Corporation Street
    M60 4ES Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROBB'S FUNERAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2012

    What is the status of the latest annual return for ROBB'S FUNERAL SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ROBB'S FUNERAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z - convert to i&ps
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to i&ps 14/08/2012
    RES13

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2012

    Statement of capital on Aug 21, 2012

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

    Appointment of Mr Andrew Oldale as a director

    2 pagesAP01

    Termination of appointment of Neil Walker as a director

    1 pagesTM01

    Termination of appointment of David Hendry as a director

    1 pagesTM01

    Annual return made up to Jul 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Neil James Walker on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr George Murray Tinning on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr David Buchan Hendry on Jul 31, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2010

    4 pagesAA

    Appointment of Mrs Caroline Jane Sellers as a secretary

    1 pagesAP03

    Termination of appointment of Katherine Eldridge as a secretary

    1 pagesTM02

    legacy

    4 pages363a

    Accounts for a dormant company made up to Jan 10, 2009

    4 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Jan 12, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of ROBB'S FUNERAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    150262030001
    OLDALE, Andrew
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    EnglandBritishAccountant167083200001
    TINNING, George Murray
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    United KingdomBritishGroup Operations Manager126913730001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Secretary
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    British10084840001
    BEWLEY, Bernard
    8 Ash Rise
    ST17 9HE Stafford
    Staffordshire
    Secretary
    8 Ash Rise
    ST17 9HE Stafford
    Staffordshire
    British2087640001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Cheshire
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Cheshire
    BritishSecretarial Administrator127361240001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    EnglishCompany Secretary43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Secretary
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    BritishDeputy Chief Executive84868550001
    SALMONS, Raymond
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    Secretary
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    BritishCompany Secretary33031700001
    UCL SECRETARY LIMITED
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    Secretary
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    111685670001
    ASPRAY, Rodney George
    Kambara 4 Green Lane
    Poynton
    SK12 1TJ Stockport
    Cheshire
    Director
    Kambara 4 Green Lane
    Poynton
    SK12 1TJ Stockport
    Cheshire
    BritishChief Executive2637360001
    BALL, Peter John
    Kimberley Links Drive
    Robin Lane High Bentham
    LA2 7BJ Lancaster
    Lancashire
    Director
    Kimberley Links Drive
    Robin Lane High Bentham
    LA2 7BJ Lancaster
    Lancashire
    BritishFinancial Director35323290001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritishChief Executive10084840001
    BROWN, Alan
    81 Harewood Close
    Norden
    OL11 5TJ Rochdale
    Lancashire
    Director
    81 Harewood Close
    Norden
    OL11 5TJ Rochdale
    Lancashire
    EnglandBritishAccountant31749420001
    DUGMORE, Peter Fawcett
    Woodview
    Boathouse Lane
    WF14 8HQ Mirfield
    Yorkshire
    Director
    Woodview
    Boathouse Lane
    WF14 8HQ Mirfield
    Yorkshire
    United KingdomBritishAccountant88084280001
    HENDRY, David Buchan
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    ScotlandBritishDirector128555100001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritishDeputy Chief Executive84868550001
    SALMONS, Raymond
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    Director
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    BritishGeneral Manager Internal Audit33031700001
    THOMSON, John
    Five Oaks 56 Parkway
    Dairyfields Trentham
    ST4 8AG Stoke On Trent
    Staffordshire
    Director
    Five Oaks 56 Parkway
    Dairyfields Trentham
    ST4 8AG Stoke On Trent
    Staffordshire
    BritishChief Executive Officer57103470001
    WALKER, Neil James
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    EnglandBritishFinance Accountant126913860001
    WALKER, Neil James
    87 Woodsmoor Lane
    Woodsmoor
    SK2 7BD Stockport
    Cheshire
    Director
    87 Woodsmoor Lane
    Woodsmoor
    SK2 7BD Stockport
    Cheshire
    BritishFinance Accountant98761120001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritishCompany Director60114700001
    YORATH, Delma Rose
    5 Holt Lane Mews
    Failsworth
    M35 9ND Greater Manchester
    Director
    5 Holt Lane Mews
    Failsworth
    M35 9ND Greater Manchester
    BritishFuneral Services Controller41961000001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    Director
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    110868260001

    Does ROBB'S FUNERAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 12, 1985
    Delivered On Nov 19, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    232-238, station road, pendlebury salford, greater manchester title no: gm 279745 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 19, 1985Registration of a charge
    • Apr 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 06, 1984
    Delivered On Jun 15, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill and bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 15, 1984Registration of a charge
    • Apr 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 20, 1982
    Delivered On Dec 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land adjoining errwood road, levenshulme subject to mortgages dated 4.9.73. and 20.7.82.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 29, 1982Registration of a charge
    • Apr 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 17, 1982
    Delivered On Nov 24, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1022 stockport road, lavenshulme, greater manchester title no la 14665. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 24, 1982Registration of a charge
    • Apr 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 17, 1982
    Delivered On Nov 23, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22 errwood road, levenshulme greater manchester title no:- la 175671. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 23, 1982Registration of a charge
    • Apr 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 17, 1982
    Delivered On Nov 23, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    230 market street hyde, greater manchester tameside. Title no:- gm 216073. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 23, 1982Registration of a charge
    • Apr 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 28, 1982
    Delivered On Oct 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises k/a 1022 stockport road levenshulme manchester title no la 14665. tog with a right of way over the passageway at the back leading to york st and keireen street together with all fixtures attached to the said premises.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Oct 29, 1982Registration of a charge
    • Apr 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Jul 20, 1982
    Delivered On Aug 05, 1982
    Satisfied
    Amount secured
    £20,000 and all other monies due or to become due from the company to the chargee under the terms of a legal charge dated 4TH sept 1973 and this charge.
    Short particulars
    Property comprised in a legal charge dated 4-9-73 title no la 175671.
    Persons Entitled
    • Norwich General Trust Limited
    Transactions
    • Aug 05, 1982Registration of a charge
    Charge
    Created On Jul 16, 1982
    Delivered On Jul 19, 1982
    Satisfied
    Amount secured
    £15,250 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    114 mauldeth road, withington, manchester title no la 364087.
    Persons Entitled
    • Provincial Life Assurance Company Limited
    Transactions
    • Jul 19, 1982Registration of a charge
    Legal charge
    Created On Sep 11, 1980
    Delivered On Sep 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings known as 1022 stockport road, levenshulme, gtr. Manchester title no la 14665. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank Limited
    Transactions
    • Sep 19, 1980Registration of a charge
    Legal charge
    Created On May 01, 1980
    Delivered On May 16, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that plot of l/h land, dwellinghouse & shop known as 230 market street, hyde greater manchester. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • William & Glyn's Bank Limited
    Transactions
    • May 16, 1980Registration of a charge

    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