ROBINSON BROS. (DISPOSAL SERVICES) LIMITED

ROBINSON BROS. (DISPOSAL SERVICES) LIMITED

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

    Company NameROBINSON BROS. (DISPOSAL SERVICES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02665732
    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. (DISPOSAL SERVICES) LIMITED?

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

    Where is ROBINSON BROS. (DISPOSAL SERVICES) LIMITED located?

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

    What are the latest accounts for ROBINSON BROS. (DISPOSAL SERVICES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for ROBINSON BROS. (DISPOSAL SERVICES) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ROBINSON BROS. (DISPOSAL SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

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

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts made up to Mar 31, 2013

    3 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2013

    Statement of capital on Jun 06, 2013

    • Capital: GBP 100
    SH01

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

    2 pagesAP01

    Accounts made up to Mar 31, 2012

    3 pagesAA

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

    1 pagesTM01

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

    5 pagesAR01

    Accounts made up to Mar 31, 2011

    3 pagesAA

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

    5 pagesAR01

    Accounts made up to Mar 31, 2010

    3 pagesAA

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

    5 pagesAR01

    Accounts made up to Mar 31, 2009

    3 pagesAA

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

    3 pagesCH01

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

    3 pagesCH03

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Mar 31, 2008

    3 pagesAA

    legacy

    6 pages363a

    Who are the officers of ROBINSON BROS. (DISPOSAL SERVICES) 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
    BritishCompany Director20297590001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    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 Manager92062770001
    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
    JONES, Christopher William
    7 Covetyard Drive
    Little Hulton
    M28 0YR Worsley
    Manchester
    Director
    7 Covetyard Drive
    Little Hulton
    M28 0YR Worsley
    Manchester
    BritishSales Manager49644420001
    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
    NORTHEY, Graham
    100 Renfrew Avenue
    WA11 9RN St. Helens
    Merseyside
    Director
    100 Renfrew Avenue
    WA11 9RN St. Helens
    Merseyside
    EnglandBritishSales Manager83076730001
    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
    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
    WADE, Adrian John
    8 Islip Close
    Irby
    L61 4YW Wirral
    Merseyside
    Director
    8 Islip Close
    Irby
    L61 4YW Wirral
    Merseyside
    BritishDirector & General Manager41551500001
    WELHAM, Fraser Andrew Norton
    Pennard
    Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    Director
    Pennard
    Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    UkBritishDirector105268510002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does ROBINSON BROS. (DISPOSAL SERVICES) 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. See the mortgage charge document for full details.
    Persons Entitled
    • Confidential Invoice Discounting Limited
    Transactions
    • Nov 16, 1996Registration of a charge (395)
    • Aug 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 11, 1992
    Delivered On Mar 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 for full details ref:M479C. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 18, 1992Registration of a charge (395)
    • Apr 14, 2005Statement of satisfaction of a charge in full or part (403a)

    Does ROBINSON BROS. (DISPOSAL SERVICES) 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