JAMES ROBERTSON DECK MACHINERY LIMITED

JAMES ROBERTSON DECK MACHINERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameJAMES ROBERTSON DECK MACHINERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01720454
    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 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 AddressNo

    What were the previous names of JAMES ROBERTSON DECK MACHINERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    STONE PROPELLERS LIMITEDFeb 14, 1984Feb 14, 1984
    STONE LANGHAM LIMITEDMay 04, 1983May 04, 1983

    What are the latest accounts for JAMES ROBERTSON DECK MACHINERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for JAMES ROBERTSON DECK MACHINERY LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    3 pagesDS01

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

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

    4 pagesAA

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

    5 pagesAA

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Alan Douglas Deves on Apr 19, 2018

    2 pagesCH01

    Director's details changed for Mr John Christopher Langham on Apr 19, 2018

    2 pagesCH01

    Secretary's details changed for Mr Alan Douglas Deves on Apr 19, 2018

    1 pagesCH03

    Appointment of Mr Alan Douglas Deves as a director on Apr 19, 2018

    2 pagesAP01

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

    5 pagesAA

    Confirmation statement made on Aug 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of John Michael Langham as a director on Apr 26, 2017

    1 pagesTM01

    Secretary's details changed for Mr Alan Douglas Deves on Mar 17, 2017

    1 pagesCH03

    Secretary's details changed for Mr Alan Douglas Deves on Mar 17, 2017

    1 pagesCH03

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

    5 pagesAA

    Confirmation statement made on Aug 01, 2016 with updates

    6 pagesCS01

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

    4 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2015

    Statement of capital on Aug 13, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Who are the officers of JAMES ROBERTSON DECK MACHINERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVES, Alan Douglas
    Binghams Melcombe
    Dorchester
    DT2 7PZ Dorset
    Secretary
    Binghams Melcombe
    Dorchester
    DT2 7PZ Dorset
    British99393890001
    DEVES, Alan Douglas
    Binghams Melcombe
    Dorchester
    DT2 7PZ Dorset
    Director
    Binghams Melcombe
    Dorchester
    DT2 7PZ Dorset
    EnglandBritish204180910001
    LANGHAM, John Christopher
    Binghams Melcombe
    Dorchester
    DT2 7PZ Dorset
    Director
    Binghams Melcombe
    Dorchester
    DT2 7PZ Dorset
    United KingdomBritish199307770001
    COWLEY, William Terence
    Streamside Cottage
    Alton Pancras
    DT2 7RS Dorchester
    Dorset
    Secretary
    Streamside Cottage
    Alton Pancras
    DT2 7RS Dorchester
    Dorset
    British15426860001
    PEARSE, Lorna Valerie
    11 Morden Avenue
    BH22 8HS Ferndown
    Dorset
    Secretary
    11 Morden Avenue
    BH22 8HS Ferndown
    Dorset
    British15187060001
    CLAYTON, Joseph Alfred
    44 Eton Drive
    Thornton Hough
    L63 1JS Wirral
    Merseyside
    Director
    44 Eton Drive
    Thornton Hough
    L63 1JS Wirral
    Merseyside
    British15187070001
    DOWDALL, Kevin Philip John
    The Hermitage
    Belle Vue Road
    CO10 6PP Sudbury
    Suffolk
    Director
    The Hermitage
    Belle Vue Road
    CO10 6PP Sudbury
    Suffolk
    British41098210001
    LANGHAM, John Michael
    Bingham's Melcombe
    DT2 7PZ Dorchester
    Dorset
    Director
    Bingham's Melcombe
    DT2 7PZ Dorchester
    Dorset
    EnglandBritish604670001
    MORRIS, Keith
    New House
    Pinkuah Lane
    CO10 7JW Pentlow Sudbury
    Suffolk
    Director
    New House
    Pinkuah Lane
    CO10 7JW Pentlow Sudbury
    Suffolk
    British56506700003

    What are the latest statements on persons with significant control for JAMES ROBERTSON DECK MACHINERY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Jun 21, 1984Registration of a charge
    • May 21, 1994Statement 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