Company NameR & G (Holdings) Limited
Company StatusDissolved
Company Number00461523
CategoryPrivate Limited Company
Incorporation Date23 November 1948(75 years, 5 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameRobinson And Gronnow Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Terence Keane
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1992(43 years, 11 months after company formation)
Appointment Duration23 years, 7 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Highlands Road
Offerton
Stockport
Cheshire
SK2 5HU
Secretary NameJanet Amanda Keane
NationalityBritish
StatusClosed
Appointed09 April 1998(49 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 17 May 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStone Row House Stone Row
Marple
Stockport
Cheshire
SK6 7DQ
Director NameJanet Amanda Keane
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(51 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Row House Stone Row
Marple
Stockport
Cheshire
SK6 7DQ
Director NameMr Bernard Holt Kemp
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(43 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address6 Gloucester Road
Poynton
Stockport
Cheshire
SK12 1JJ
Director NameMrs Mavis Kemp
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(43 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address6 Gloucester Road
Poynton
Stockport
Cheshire
SK12 1JJ
Director NameMrs Sheila Mary Robinson
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(43 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address48 Church Lane
Marple
Stockport
Cheshire
SK6 7AW
Secretary NameMr Terence Keane
NationalityBritish
StatusResigned
Appointed15 October 1992(43 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Highlands Road
Offerton
Stockport
Cheshire
SK2 5HU
Secretary NameSandra Brindley
NationalityBritish
StatusResigned
Appointed05 October 1995(46 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 1998)
RoleSecretary
Correspondence Address60 Ridge Crescent
Hawk Green Marple
Stockport
Cheshire
SK6 7JA

Location

Registered AddressStone Row House Stone Row
Marple
Stockport
Cheshire
SK6 7DQ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

5.1k at £1Mr Terence Keane
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

16 March 2015Delivered on: 18 March 2015
Persons entitled: Janet Amanda Keane

Classification: A registered charge
Particulars: Unit 3, mackenzie industrial estate, birdhall lane, stockport.
Outstanding
30 July 2008Delivered on: 2 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the west of birdhall lane cheadle heath t/no GM396547 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 October 1987Delivered on: 22 October 1987
Satisfied on: 10 September 1994
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- f/h land and buildings on westside of bird hall lane, cheadle heath, stockport, greater manchester tite no:- gm 396547. fixed charge over all movable plant machinery implements untensils furniture and equipment.
Fully Satisfied

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (3 pages)
18 February 2016Application to strike the company off the register (3 pages)
17 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,052
(4 pages)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,052
(4 pages)
23 October 2015Secretary's details changed for Janet Amanda Keane on 14 October 2015 (1 page)
23 October 2015Secretary's details changed for Janet Amanda Keane on 14 October 2015 (1 page)
23 October 2015Director's details changed for Janet Amanda Keane on 14 October 2015 (2 pages)
23 October 2015Director's details changed for Janet Amanda Keane on 14 October 2015 (2 pages)
15 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
15 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 March 2015Registration of charge 004615230003, created on 16 March 2015 (8 pages)
18 March 2015Registration of charge 004615230003, created on 16 March 2015 (8 pages)
21 October 2014Registered office address changed from 1 Leigh Avenue Marple Stockport Cheshire SK6 6DF to Stone Row House Stone Row Marple Stockport Cheshire SK6 7DQ on 21 October 2014 (1 page)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 5,052
(5 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 5,052
(5 pages)
21 October 2014Registered office address changed from 1 Leigh Avenue Marple Stockport Cheshire SK6 6DF to Stone Row House Stone Row Marple Stockport Cheshire SK6 7DQ on 21 October 2014 (1 page)
5 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
21 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 5,052
(5 pages)
21 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 5,052
(5 pages)
20 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
8 January 2013Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
18 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
10 November 2011Registered office address changed from Unit 3 Mackenzie Industrial Park Birdhall Lane Cheadle Heath Stockport SK3 0SB on 10 November 2011 (2 pages)
10 November 2011Registered office address changed from Unit 3 Mackenzie Industrial Park Birdhall Lane Cheadle Heath Stockport SK3 0SB on 10 November 2011 (2 pages)
13 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
13 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
23 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
3 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
3 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 November 2009Director's details changed for Janet Amanda Keane on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Terence Keane on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Janet Amanda Keane on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Terence Keane on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
24 August 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
24 August 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
15 October 2008Return made up to 14/10/08; full list of members (3 pages)
15 October 2008Return made up to 14/10/08; full list of members (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 January 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
22 January 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
14 November 2007Return made up to 14/10/07; full list of members (2 pages)
14 November 2007Return made up to 14/10/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 January 2007Return made up to 14/10/06; full list of members (2 pages)
15 January 2007Return made up to 14/10/06; full list of members (2 pages)
1 February 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
1 February 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
14 October 2005Return made up to 14/10/05; full list of members (2 pages)
14 October 2005Return made up to 14/10/05; full list of members (2 pages)
30 December 2004Accounts for a dormant company made up to 30 November 2004 (4 pages)
30 December 2004Accounts for a dormant company made up to 30 November 2004 (4 pages)
8 October 2004Return made up to 15/10/04; full list of members (7 pages)
8 October 2004Return made up to 15/10/04; full list of members (7 pages)
26 April 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
26 April 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
26 February 2004Total exemption small company accounts made up to 30 November 2002 (7 pages)
26 February 2004Total exemption small company accounts made up to 30 November 2002 (7 pages)
5 November 2003Return made up to 15/10/03; full list of members (7 pages)
5 November 2003Return made up to 15/10/03; full list of members (7 pages)
7 January 2003Return made up to 15/10/02; full list of members (7 pages)
7 January 2003Return made up to 15/10/02; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
12 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
21 November 2001Company name changed robinson and gronnow LIMITED\certificate issued on 21/11/01 (2 pages)
21 November 2001Company name changed robinson and gronnow LIMITED\certificate issued on 21/11/01 (2 pages)
16 November 2001Return made up to 15/10/01; full list of members (6 pages)
16 November 2001Return made up to 15/10/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
3 August 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
25 October 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
25 October 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
26 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
26 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
10 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
17 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
4 November 1998Return made up to 15/10/98; full list of members (6 pages)
4 November 1998Return made up to 15/10/98; full list of members (6 pages)
12 August 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
12 August 1998£ ic 11364/9552 30/07/98 £ sr 1812@1=1812 (1 page)
12 August 1998£ ic 11364/9552 30/07/98 £ sr 1812@1=1812 (1 page)
12 August 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
23 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
23 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
15 October 1997Return made up to 15/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1997Return made up to 15/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1997Accounts for a small company made up to 30 November 1996 (4 pages)
13 March 1997Accounts for a small company made up to 30 November 1996 (4 pages)
23 October 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 October 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 April 1996Accounts for a small company made up to 30 November 1995 (4 pages)
15 April 1996Accounts for a small company made up to 30 November 1995 (4 pages)
12 April 1995Accounts for a small company made up to 30 November 1994 (4 pages)
12 April 1995Accounts for a small company made up to 30 November 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)