ROBBINS & MYERS HOLDINGS UK LIMITED

ROBBINS & MYERS HOLDINGS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROBBINS & MYERS HOLDINGS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02757423
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROBBINS & MYERS HOLDINGS UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ROBBINS & MYERS HOLDINGS UK LIMITED located?

    Registered Office Address
    Stonedale Road
    Unit 10 Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Gloucestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ROBBINS & MYERS HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROMACO HOLDINGS UK LIMITEDFeb 01, 1995Feb 01, 1995
    RIMOR HOLDINGS LTD.Mar 18, 1994Mar 18, 1994
    ROMACO HOLDINGS (UK) LIMITEDOct 20, 1992Oct 20, 1992

    What are the latest accounts for ROBBINS & MYERS HOLDINGS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ROBBINS & MYERS HOLDINGS UK 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

    1 pagesDS01

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Oct 20, 2021 with updates

    4 pagesCS01

    Notification of National Oilwell Varco Uk Limited as a person with significant control on Oct 01, 2021

    2 pagesPSC02

    Cessation of Nov Uk Holdings Limited as a person with significant control on Oct 01, 2021

    1 pagesPSC07

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

    11 pagesAA

    Registered office address changed from Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ to Stonedale Road Unit 10 Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on Jun 15, 2021

    1 pagesAD01

    Appointment of Christopher Paul O'neil as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Simon Scott Reid as a director on Dec 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Oct 20, 2020 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 24, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 20, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Oct 20, 2018 with updates

    4 pagesCS01

    Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018

    1 pagesTM01

    Appointment of Mr Simon Scott Reid as a director on Jul 09, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Oct 20, 2017 with updates

    4 pagesCS01

    Who are the officers of ROBBINS & MYERS HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOAN, Alison May
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    180812090001
    O'NEIL, Christopher Paul
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    United KingdomBritishVp Finance162062160001
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutchVice President Finance Europe, Mena, Cis201609020001
    BARBOUR, George Thomson
    25 Lundin View
    KY8 5TL Leven
    Fife
    Secretary
    25 Lundin View
    KY8 5TL Leven
    Fife
    British27824610002
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    177053150001
    MOORE, Debbie
    71 Pitcairn House
    St Thomas's Square
    E9 6PU Hackney
    London
    Nominee Secretary
    71 Pitcairn House
    St Thomas's Square
    E9 6PU Hackney
    London
    British900007470001
    OTTIWELL, Ian Frank
    Riverside
    KY8 4RW Leven
    Robbins & Myers Uk Ltd
    Fife
    Scotland
    Secretary
    Riverside
    KY8 4RW Leven
    Robbins & Myers Uk Ltd
    Fife
    Scotland
    147097480001
    WILSON WATERWORTH, Tobias Adam
    1 The Beeches
    Radwinter
    CB10 2SN Saffron Walden
    Essex
    Secretary
    1 The Beeches
    Radwinter
    CB10 2SN Saffron Walden
    Essex
    British30706970001
    ROMACO UK LIMITED
    Lakeview Court
    Ermine Business Park
    PE29 6WD Huntingdon
    Cambridgeshire
    Secretary
    Lakeview Court
    Ermine Business Park
    PE29 6WD Huntingdon
    Cambridgeshire
    38936140004
    BROWN, Kevin
    Audenshaw
    M34 5JA Manchester
    Martin Street
    Lancashire
    England
    Director
    Audenshaw
    M34 5JA Manchester
    Martin Street
    Lancashire
    England
    UsaAmericanAccountant165023540001
    BROWN, Kevin Thomas
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Nominee Director
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    EnglandBritish900008020001
    DIXON, David Wyndham
    26 Hollyshaw Crescent
    Whitkirk
    LS15 7AN Leeds
    West Yorkshire
    Director
    26 Hollyshaw Crescent
    Whitkirk
    LS15 7AN Leeds
    West Yorkshire
    BritishDirector44603490001
    DOOVES, Reindert
    Elzeboom 16
    Koog Aan De Zaan Nl 1541
    FOREIGN Netherlands
    Director
    Elzeboom 16
    Koog Aan De Zaan Nl 1541
    FOREIGN Netherlands
    DutchTreasurer43275370001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritishUk Country Controller180854890001
    HIX, Christopher Michael
    Katherine Terrace
    45419 Dayton
    113
    Ohio
    Usa
    Director
    Katherine Terrace
    45419 Dayton
    113
    Ohio
    Usa
    United StatesAmericanDirector128008260001
    KEDGLEY, Gary Stephen
    The Willows
    Waterfurlong
    PE9 2QH Stamford
    Lincolnshire
    Director
    The Willows
    Waterfurlong
    PE9 2QH Stamford
    Lincolnshire
    United KingdomBritishDirector117555760001
    LUKEN, Thomas George
    Im Koenigsmoor 120
    Oyten
    Lower Saxony
    28876
    Germany
    Director
    Im Koenigsmoor 120
    Oyten
    Lower Saxony
    28876
    Germany
    GermanyUsaDirector116078080001
    MOORE, Brian John
    14 Middle Street
    Great Gransden
    SG19 3AD Sandy
    Bedfordshire
    Director
    14 Middle Street
    Great Gransden
    SG19 3AD Sandy
    Bedfordshire
    BritishManaging Director21694190002
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritishVp Finance162062160001
    OATES, Richard John
    Old Post Office
    Bighton
    SO24 9RB Alresford
    Hampshire
    Director
    Old Post Office
    Bighton
    SO24 9RB Alresford
    Hampshire
    BritishChairman/Co Director7058380001
    REID, Simon Scott
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritishAccountant248254430001
    TAYSOM, Christopher Alan John
    19 Blythe Way
    Highfields
    CB3 7NR Caldecote
    Cambridgeshire
    Director
    19 Blythe Way
    Highfields
    CB3 7NR Caldecote
    Cambridgeshire
    UkBritishChartered Certified Accountant85175820001
    VALENTINE, Steven Grenville
    Barnes Close
    Haslington
    CW1 5ZG Crewe
    4
    United Kingdom
    Director
    Barnes Close
    Haslington
    CW1 5ZG Crewe
    4
    United Kingdom
    EnglandBritishDirector92773870002
    WALLACE, Peter Campbell
    Locinvar Court
    45385 Beavercreek
    81
    Ohio
    Usa
    Director
    Locinvar Court
    45385 Beavercreek
    81
    Ohio
    Usa
    UsaUsaDirector128008570001

    Who are the persons with significant control of ROBBINS & MYERS HOLDINGS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unit 10 Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    Oct 01, 2021
    Unit 10 Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00873028
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    United Kingdom
    Apr 06, 2016
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc379244
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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