Company NameRobwal Holdings Limited
Company StatusDissolved
Company Number01023636
CategoryPrivate Limited Company
Incorporation Date10 September 1971(52 years, 8 months ago)
Dissolution Date11 August 2023 (8 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMargaret Christine Robinson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(19 years, 11 months after company formation)
Appointment Duration32 years (closed 11 August 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressSt Johns Terrace 11-15 New Road
Manchester
M26 1LS
Director NameMr John Stuart Walker
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(19 years, 11 months after company formation)
Appointment Duration32 years (closed 11 August 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressArtisans House 7 Queensbridge
Northampton
Northamptonshire
NN4 7BF
Director NameMrs Susan Jane Walker
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(19 years, 11 months after company formation)
Appointment Duration32 years (closed 11 August 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressSt Johns Terrace 11-15 New Road
Manchester
M26 1LS
Secretary NameMargaret Christine Robinson
NationalityBritish
StatusClosed
Appointed17 August 1991(19 years, 11 months after company formation)
Appointment Duration32 years (closed 11 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns Terrace 11-15 New Road
Manchester
M26 1LS

Location

Registered AddressInquesta
St Johns Terrace 11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£100,060
Cash£4,497
Current Liabilities£12,543

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

4 April 1996Delivered on: 17 April 1996
Satisfied on: 17 November 2004
Persons entitled: Midland Bank 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 property at corner of rixon road and nestlane finedon road industrial estate wellingborough northants and A. fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
15 August 1979Delivered on: 28 August 1979
Satisfied on: 17 November 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H part of finedon road industrial estate at junction of west lane & rixon road wellingborough northants together with all fixtures.
Fully Satisfied
15 August 1979Delivered on: 28 August 1979
Satisfied on: 17 November 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land east of west lane willingborough northampton together with all fixtures title no nn 5897.
Fully Satisfied
21 May 1979Delivered on: 29 May 1979
Satisfied on: 17 November 2004
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H factory & premises situate at rixon road, finedon road industrial e state, wellingborough , northampton, together with all fixtures T.no. Nn 4020 8.
Fully Satisfied
2 November 1977Delivered on: 9 November 1977
Satisfied on: 17 November 2004
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises, two pieces of land & factory buildings at rixon rd finedon rd industrial est. Wellingborough northamptonshire. Together with all fixtures title no wn 40208 wn 40409.
Fully Satisfied
10 October 1977Delivered on: 14 October 1977
Satisfied on: 17 November 2004
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
28 July 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
20 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
9 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
28 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
23 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
25 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
25 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
5 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(6 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(6 pages)
7 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(6 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(6 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
4 June 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 June 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
2 December 2009Secretary's details changed for Margaret Christine Robinson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Margaret Christine Robinson on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Margaret Christine Robinson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Margaret Christine Robinson on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Margaret Christine Robinson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Margaret Christine Robinson on 2 December 2009 (2 pages)
18 November 2009Director's details changed for Mrs Susan Jane Walker on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mrs Susan Jane Walker on 18 November 2009 (2 pages)
29 October 2009Director's details changed for Mr John Stuart Walker on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Stuart Walker on 29 October 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 September 2009Return made up to 17/08/09; full list of members (4 pages)
2 September 2009Return made up to 17/08/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 September 2008Return made up to 17/08/08; full list of members (4 pages)
5 September 2008Return made up to 17/08/08; full list of members (4 pages)
23 November 2007Registered office changed on 23/11/07 from: 20 billing road northampton NN1 5AW (1 page)
23 November 2007Registered office changed on 23/11/07 from: 20 billing road northampton NN1 5AW (1 page)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 September 2007Return made up to 17/08/07; full list of members (3 pages)
20 September 2007Return made up to 17/08/07; full list of members (3 pages)
9 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 September 2006Return made up to 17/08/06; full list of members (7 pages)
1 September 2006Return made up to 17/08/06; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 August 2005Return made up to 17/08/05; full list of members (7 pages)
24 August 2005Return made up to 17/08/05; full list of members (7 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
22 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 August 2004Return made up to 17/08/04; full list of members (7 pages)
24 August 2004Return made up to 17/08/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 August 2003Return made up to 17/08/03; full list of members (7 pages)
29 August 2003Return made up to 17/08/03; full list of members (7 pages)
27 August 2002Return made up to 17/08/02; full list of members (7 pages)
27 August 2002Return made up to 17/08/02; full list of members (7 pages)
27 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
13 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 August 2000Return made up to 17/08/00; full list of members (7 pages)
22 August 2000Return made up to 17/08/00; full list of members (7 pages)
8 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
8 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
25 August 1999Return made up to 17/08/99; no change of members (4 pages)
25 August 1999Return made up to 17/08/99; no change of members (4 pages)
8 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
8 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
8 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
8 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
20 August 1998Return made up to 17/08/98; full list of members (6 pages)
20 August 1998Return made up to 17/08/98; full list of members (6 pages)
10 September 1997Return made up to 17/08/97; full list of members (6 pages)
10 September 1997Return made up to 17/08/97; full list of members (6 pages)
9 June 1997Accounts for a small company made up to 30 April 1997 (4 pages)
9 June 1997Accounts for a small company made up to 30 April 1997 (4 pages)
9 December 1996Accounts for a small company made up to 30 April 1996 (4 pages)
9 December 1996Accounts for a small company made up to 30 April 1996 (4 pages)
2 September 1996Return made up to 17/08/96; full list of members (6 pages)
2 September 1996Return made up to 17/08/96; full list of members (6 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
14 August 1995Accounts for a small company made up to 30 April 1995 (3 pages)
14 August 1995Accounts for a small company made up to 30 April 1995 (3 pages)
22 March 1995Registered office changed on 22/03/95 from: 40 york road northampton NN1 5QJ (1 page)
22 March 1995Registered office changed on 22/03/95 from: 40 york road northampton NN1 5QJ (1 page)