ROBBINS & MYERS HOLDINGS UK LIMITED
Overview
Company Name | ROBBINS & MYERS HOLDINGS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02757423 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ROBBINS & MYERS HOLDINGS UK LIMITED?
Company Name | From | Until |
---|---|---|
ROMACO HOLDINGS UK LIMITED | Feb 01, 1995 | Feb 01, 1995 |
RIMOR HOLDINGS LTD. | Mar 18, 1994 | Mar 18, 1994 |
ROMACO HOLDINGS (UK) LIMITED | Oct 20, 1992 | Oct 20, 1992 |
What are the latest accounts for ROBBINS & MYERS HOLDINGS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ROBBINS & MYERS HOLDINGS UK 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of National Oilwell Varco Uk Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Nov Uk Holdings Limited as a person with significant control on Oct 01, 2021 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Christopher Paul O'neil as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Scott Reid as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2020 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 24, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Scott Reid as a director on Jul 09, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of ROBBINS & MYERS HOLDINGS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 180812090001 | |||||||
O'NEIL, Christopher Paul | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | United Kingdom | British | Vp Finance | 162062160001 | ||||
OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | Vice President Finance Europe, Mena, Cis | 201609020001 | ||||
BARBOUR, George Thomson | Secretary | 25 Lundin View KY8 5TL Leven Fife | British | 27824610002 | ||||||
FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 177053150001 | |||||||
MOORE, Debbie | Nominee Secretary | 71 Pitcairn House St Thomas's Square E9 6PU Hackney London | British | 900007470001 | ||||||
OTTIWELL, Ian Frank | Secretary | Riverside KY8 4RW Leven Robbins & Myers Uk Ltd Fife Scotland | 147097480001 | |||||||
WILSON WATERWORTH, Tobias Adam | Secretary | 1 The Beeches Radwinter CB10 2SN Saffron Walden Essex | British | 30706970001 | ||||||
ROMACO UK LIMITED | Secretary | Lakeview Court Ermine Business Park PE29 6WD Huntingdon Cambridgeshire | 38936140004 | |||||||
BROWN, Kevin | Director | Audenshaw M34 5JA Manchester Martin Street Lancashire England | Usa | American | Accountant | 165023540001 | ||||
BROWN, Kevin Thomas | Nominee Director | 30 Harts Grove IG8 0BN Woodford Green Essex | England | British | 900008020001 | |||||
DIXON, David Wyndham | Director | 26 Hollyshaw Crescent Whitkirk LS15 7AN Leeds West Yorkshire | British | Director | 44603490001 | |||||
DOOVES, Reindert | Director | Elzeboom 16 Koog Aan De Zaan Nl 1541 FOREIGN Netherlands | Dutch | Treasurer | 43275370001 | |||||
FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | Uk Country Controller | 180854890001 | ||||
HIX, Christopher Michael | Director | Katherine Terrace 45419 Dayton 113 Ohio Usa | United States | American | Director | 128008260001 | ||||
KEDGLEY, Gary Stephen | Director | The Willows Waterfurlong PE9 2QH Stamford Lincolnshire | United Kingdom | British | Director | 117555760001 | ||||
LUKEN, Thomas George | Director | Im Koenigsmoor 120 Oyten Lower Saxony 28876 Germany | Germany | Usa | Director | 116078080001 | ||||
MOORE, Brian John | Director | 14 Middle Street Great Gransden SG19 3AD Sandy Bedfordshire | British | Managing Director | 21694190002 | |||||
O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | Vp Finance | 162062160001 | ||||
OATES, Richard John | Director | Old Post Office Bighton SO24 9RB Alresford Hampshire | British | Chairman/Co Director | 7058380001 | |||||
REID, Simon Scott | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | Accountant | 248254430001 | ||||
TAYSOM, Christopher Alan John | Director | 19 Blythe Way Highfields CB3 7NR Caldecote Cambridgeshire | Uk | British | Chartered Certified Accountant | 85175820001 | ||||
VALENTINE, Steven Grenville | Director | Barnes Close Haslington CW1 5ZG Crewe 4 United Kingdom | England | British | Director | 92773870002 | ||||
WALLACE, Peter Campbell | Director | Locinvar Court 45385 Beavercreek 81 Ohio Usa | Usa | Usa | Director | 128008570001 |
Who are the persons with significant control of ROBBINS & MYERS HOLDINGS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
National Oilwell Varco Uk Limited | Oct 01, 2021 | Unit 10 Oldends Lane Industrial Estate GL10 3RQ Stonehouse Stonedale Road Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nov Uk Holdings Limited | Apr 06, 2016 | Badentoy Crescent, Badentoy Park Portlethen AB12 4YD Aberdeen National Oilwell Varco United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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