ROBINSON BROS (ENVIRONMENTAL) LIMITED

ROBINSON BROS (ENVIRONMENTAL) LIMITED

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

    Company NameROBINSON BROS (ENVIRONMENTAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00547542
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROBINSON BROS (ENVIRONMENTAL) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ROBINSON BROS (ENVIRONMENTAL) LIMITED located?

    Registered Office Address
    c/o BDO LLP
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of ROBINSON BROS (ENVIRONMENTAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHANKS & MCEWAN (NORTHERN) LIMITEDMay 24, 1999May 24, 1999
    SHANKS NORTHERN LIMITEDApr 30, 1999Apr 30, 1999
    ROBINSON BROS. (ENVIRONMENTAL) LIMITEDJan 15, 1996Jan 15, 1996
    ROBINSON BROS. (CONTAINERS) LIMITEDDec 09, 1992Dec 09, 1992
    ROBINSON BROS (STEEL DRUMS) LIMITEDApr 07, 1955Apr 07, 1955

    What are the latest accounts for ROBINSON BROS (ENVIRONMENTAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for ROBINSON BROS (ENVIRONMENTAL) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ROBINSON BROS (ENVIRONMENTAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 09, 2015

    6 pages4.68
    A3YY4VIA

    Return of final meeting in a members' voluntary winding up

    6 pages4.71
    A3YY4VLM

    Registered office address changed from Dunedin House Auckland Park Mount Farm Bletchley Milton Keynes Buckinghamshire MK1 1BU on Mar 28, 2014

    2 pagesAD01
    A343SU8Z

    Appointment of a voluntary liquidator

    1 pages600
    A343SU2A

    Declaration of solvency

    3 pages4.70
    A343SU7U

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    1 pagesSH20
    L32M3VUJ

    legacy

    1 pagesCAP-SS
    L32M3VSJ

    Statement of capital on Feb 27, 2014

    • Capital: GBP 1.00
    4 pagesSH19
    L32M3VSB

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cap res acc cancelled 24/02/2014
    RES13

    Accounts made up to Mar 31, 2013

    3 pagesAA
    A2BL12YO

    Annual return made up to Jun 06, 2013 with full list of shareholders

    5 pagesAR01
    X29YSJIO

    Appointment of Mr Philip Bernard Griffin-Smith as a director on Jan 21, 2013

    2 pagesAP01
    X20P5RIA

    Accounts made up to Mar 31, 2012

    4 pagesAA
    A1L7IO9V

    Termination of appointment of Christopher Surch as a director on Aug 26, 2012

    1 pagesTM01
    X1GBGSV6

    Termination of appointment of Christopher Surch as a director on Aug 26, 2012

    1 pagesTM01
    X1GBGSH4

    Annual return made up to Jun 06, 2012 with full list of shareholders

    5 pagesAR01
    X1CDXBY2

    Accounts made up to Mar 31, 2011

    4 pagesAA
    AHUBLZO4

    Annual return made up to Jun 06, 2011 with full list of shareholders

    5 pagesAR01
    XZHGFV7A

    Accounts made up to Mar 31, 2010

    4 pagesAA
    AIKVTMVH

    Annual return made up to Jun 06, 2010 with full list of shareholders

    5 pagesAR01
    XP9JGLCR

    Accounts made up to Mar 31, 2009

    3 pagesAA
    AKPZ7GOT

    Director's details changed for Robert Ian Cartwright on Nov 12, 2009

    3 pagesCH01
    A7A8RF27

    Secretary's details changed for Philip Bernard Griffin-Smith on Nov 13, 2009

    3 pagesCH03
    A7AA7F2P

    Who are the officers of ROBINSON BROS (ENVIRONMENTAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN-SMITH, Philip Bernard
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Secretary
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    British130189950001
    CARTWRIGHT, Robert Ian
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritishGroup Treasurer73331440001
    GRIFFIN-SMITH, Philip Bernard
    c/o Bdo Llp
    Baker Street
    W1U 7EU London
    55
    Director
    c/o Bdo Llp
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishChartered Secretary130189950001
    CANNON, Sara Philipa
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    Secretary
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    British223577480001
    GIBSON, Carolyn Ann
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    Secretary
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    British119043460001
    KAYE, Paul
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    Secretary
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    BritishCompany Secretary3245340002
    KING, Jane Leslie
    The Old Sty
    Alderton
    NN12 7LN Towcester
    Northamptonshire
    Secretary
    The Old Sty
    Alderton
    NN12 7LN Towcester
    Northamptonshire
    British66970590001
    PARKER, Margaret Phyllis
    Roselea Station Lane
    Mickle Trafford
    CH2 4EH Chester
    Cheshire
    Secretary
    Roselea Station Lane
    Mickle Trafford
    CH2 4EH Chester
    Cheshire
    British20297590001
    AVERILL, Michael Charles Edward
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    Director
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    United KingdomBritishDirector24913560002
    CLARKE, Michael James
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    Director
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    EnglandBritishFinance Director154591790014
    COONEY, Clifford
    11 Dorset Close
    L20 3PA Liverpool
    Merseyside
    Director
    11 Dorset Close
    L20 3PA Liverpool
    Merseyside
    BritishWorks Director92062770001
    DOWNES, David John
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    Director
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    United KingdomBritishCompany Director37289200002
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    BritishCompany Director29339860005
    PARKER, Margaret Phyllis
    Roselea Station Lane
    Mickle Trafford
    CH2 4EH Chester
    Cheshire
    Director
    Roselea Station Lane
    Mickle Trafford
    CH2 4EH Chester
    Cheshire
    United KingdomBritishCompany Director20297590001
    PARKER, Stuart
    Roselea Station Lane
    Mickle Trafford
    CH2 4EH Chester
    Cheshire
    Director
    Roselea Station Lane
    Mickle Trafford
    CH2 4EH Chester
    Cheshire
    United KingdomBritishCompany Director20801500001
    PERCIVAL, David Leonard
    2 Carden Avenue
    Urmston
    M41 8TE Manchester
    Lancashire
    Director
    2 Carden Avenue
    Urmston
    M41 8TE Manchester
    Lancashire
    BritishCompany Director20297610001
    SURCH, Christopher
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector138144350001
    WELHAM, Fraser Andrew Norton
    Pennard
    Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    Director
    Pennard
    Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    UkBritishDirector105268510002

    Does ROBINSON BROS (ENVIRONMENTAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge on discounted debts and a floating charge
    Created On Nov 12, 1996
    Delivered On Nov 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an invoice discounting agreement or otherwise
    Short particulars
    Fixed equitable charge all debts the subject of an invoice discounting agreement between the company and the chargee that fail to vest absolutely in the chargee all other amounts due to the company and a floating charge such of the moneys which the company may receive in respect of the amounts referred to above.
    Persons Entitled
    • Confidential Invoice Discounting Limited
    Transactions
    • Nov 16, 1996Registration of a charge (395)
    • May 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1996
    Delivered On Jun 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at redfern street bankhall liverpool merseyside. Plant machinery fixtures fittings furniture and equipment. Present and future goodwill attaching to the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 14, 1996Registration of a charge (395)
    • May 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 19, 1995
    Delivered On May 24, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at redfern street bootle merseyside and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 24, 1995Registration of a charge (395)
    • May 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 20, 1986
    Delivered On Oct 31, 1986
    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 fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Oct 31, 1986Registration of a charge
    • May 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 20, 1986
    Delivered On Oct 23, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 20/10/86.
    Short particulars
    Land and buildings on the east side of redfern street liverpool merseyside title no:- ms 20113. fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. (See form 395 for full details).
    Persons Entitled
    • Merseyside Enterprise Board Limited.
    Transactions
    • Oct 23, 1986Registration of a charge
    • Oct 25, 1991Statement of satisfaction of a charge in full or part (403a)

    Does ROBINSON BROS (ENVIRONMENTAL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 19, 2015Dissolved on
    Mar 19, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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