JAMES ROBERTSON DECK MACHINERY LIMITED
Overview
| Company Name | JAMES ROBERTSON DECK MACHINERY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01720454 |
| 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 JAMES ROBERTSON DECK MACHINERY LIMITED?
- Manufacture of other transport equipment n.e.c. (30990) / Manufacturing
Where is JAMES ROBERTSON DECK MACHINERY LIMITED located?
| Registered Office Address | Binghams Melcombe Dorchester DT2 7PZ Dorset |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JAMES ROBERTSON DECK MACHINERY LIMITED?
| Company Name | From | Until |
|---|---|---|
| STONE PROPELLERS LIMITED | Feb 14, 1984 | Feb 14, 1984 |
| STONE LANGHAM LIMITED | May 04, 1983 | May 04, 1983 |
What are the latest accounts for JAMES ROBERTSON DECK MACHINERY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for JAMES ROBERTSON DECK MACHINERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Alan Douglas Deves on Apr 19, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Christopher Langham on Apr 19, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Alan Douglas Deves on Apr 19, 2018 | 1 pages | CH03 | ||||||||||
Appointment of Mr Alan Douglas Deves as a director on Apr 19, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Michael Langham as a director on Apr 26, 2017 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr Alan Douglas Deves on Mar 17, 2017 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mr Alan Douglas Deves on Mar 17, 2017 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of JAMES ROBERTSON DECK MACHINERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEVES, Alan Douglas | Secretary | Binghams Melcombe Dorchester DT2 7PZ Dorset | British | 99393890001 | ||||||
| DEVES, Alan Douglas | Director | Binghams Melcombe Dorchester DT2 7PZ Dorset | England | British | 204180910001 | |||||
| LANGHAM, John Christopher | Director | Binghams Melcombe Dorchester DT2 7PZ Dorset | United Kingdom | British | 199307770001 | |||||
| COWLEY, William Terence | Secretary | Streamside Cottage Alton Pancras DT2 7RS Dorchester Dorset | British | 15426860001 | ||||||
| PEARSE, Lorna Valerie | Secretary | 11 Morden Avenue BH22 8HS Ferndown Dorset | British | 15187060001 | ||||||
| CLAYTON, Joseph Alfred | Director | 44 Eton Drive Thornton Hough L63 1JS Wirral Merseyside | British | 15187070001 | ||||||
| DOWDALL, Kevin Philip John | Director | The Hermitage Belle Vue Road CO10 6PP Sudbury Suffolk | British | 41098210001 | ||||||
| LANGHAM, John Michael | Director | Bingham's Melcombe DT2 7PZ Dorchester Dorset | England | British | 604670001 | |||||
| MORRIS, Keith | Director | New House Pinkuah Lane CO10 7JW Pentlow Sudbury Suffolk | British | 56506700003 |
What are the latest statements on persons with significant control for JAMES ROBERTSON DECK MACHINERY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does JAMES ROBERTSON DECK MACHINERY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Jun 14, 1984 Delivered On Jun 21, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. | ||||
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