Company NameRobinson And Ardern Limited
Company StatusDissolved
Company Number01242890
CategoryPrivate Limited Company
Incorporation Date4 February 1976(48 years, 3 months ago)
Dissolution Date17 July 2020 (3 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameAdrian Daniels
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(23 years after company formation)
Appointment Duration21 years, 5 months (closed 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wollerton Grove
Sutton Coldfield
West Midlands
B75 7SP
Director NameMr Gary Ian Mitchell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(23 years after company formation)
Appointment Duration21 years, 5 months (closed 17 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Chartwell Rd
Arlaston, Wellington
Telford
Shropshire
TF1 2LR
Director NameMr Harold Forsythe Robinson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(16 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 December 2003)
RoleCompany Director
Correspondence Address23 Bennett Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4TH
Secretary NameMrs Doris Jean Robinson
NationalityBritish
StatusResigned
Appointed18 June 1992(16 years, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 15 August 2011)
RoleCompany Director
Correspondence Address23 Bennett Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4TH
Director NameMr Anthony John Ainsworth
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(17 years, 11 months after company formation)
Appointment Duration24 years, 8 months (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Dovecote
Charlton
Evesham
Worcestershire
WR10 3LL
Secretary NameVictoria Garvey
StatusResigned
Appointed15 August 2011(35 years, 6 months after company formation)
Appointment Duration7 years (resigned 03 September 2018)
RoleCompany Director
Correspondence Address1 City Road East
Manchester
M15 4PN

Location

Registered Address1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£219,636
Cash£50,284
Current Liabilities£363,409

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 July 2020Final Gazette dissolved following liquidation (1 page)
17 April 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
25 April 2019Liquidators' statement of receipts and payments to 10 March 2019 (16 pages)
3 September 2018Termination of appointment of Anthony John Ainsworth as a director on 3 September 2018 (1 page)
3 September 2018Termination of appointment of Victoria Garvey as a secretary on 3 September 2018 (1 page)
29 April 2018Liquidators' statement of receipts and payments to 10 March 2018 (17 pages)
6 June 2017Liquidators' statement of receipts and payments to 10 November 2016 (16 pages)
6 June 2017Liquidators' statement of receipts and payments to 10 November 2016 (16 pages)
15 June 2016Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
17 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (19 pages)
17 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (19 pages)
17 May 2016Liquidators statement of receipts and payments to 11 March 2016 (19 pages)
20 April 2016Appointment of a voluntary liquidator (1 page)
20 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 April 2016Court order insolvency:co to remove/replace liquidators (14 pages)
20 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 April 2016Court order insolvency:co to remove/replace liquidators (14 pages)
20 April 2016Appointment of a voluntary liquidator (1 page)
14 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2015Appointment of a voluntary liquidator (1 page)
14 July 2015Appointment of a voluntary liquidator (1 page)
15 January 2015Liquidators' statement of receipts and payments to 10 November 2014 (16 pages)
15 January 2015Liquidators statement of receipts and payments to 10 November 2014 (16 pages)
15 January 2015Liquidators' statement of receipts and payments to 10 November 2014 (16 pages)
1 July 2014Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
9 June 2014Appointment of a voluntary liquidator (1 page)
9 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
6 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2013Registered office address changed from Richards Street Darlaston West Midlands WS10 8AJ on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from Richards Street Darlaston West Midlands WS10 8AJ on 22 November 2013 (2 pages)
19 November 2013Statement of affairs with form 4.19 (9 pages)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Statement of affairs with form 4.19 (9 pages)
19 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-11-11
(1 page)
8 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 4,550
(5 pages)
8 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 4,550
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 July 2012Termination of appointment of Doris Robinson as a secretary (1 page)
17 July 2012Termination of appointment of Doris Robinson as a secretary (1 page)
17 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 August 2011Appointment of Victoria Garvey as a secretary (1 page)
19 August 2011Appointment of Victoria Garvey as a secretary (1 page)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 July 2010Director's details changed for Adrian Daniels on 18 June 2010 (2 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Adrian Daniels on 18 June 2010 (2 pages)
15 July 2010Director's details changed for Gary Ian Mitchell on 18 June 2010 (2 pages)
15 July 2010Director's details changed for Gary Ian Mitchell on 18 June 2010 (2 pages)
10 July 2009Return made up to 18/06/09; full list of members (4 pages)
10 July 2009Return made up to 18/06/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 July 2008Return made up to 18/06/08; full list of members (4 pages)
10 July 2008Return made up to 18/06/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 July 2007Return made up to 18/06/07; full list of members (2 pages)
13 July 2007Return made up to 18/06/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 June 2006Return made up to 18/06/06; full list of members (3 pages)
27 June 2006Return made up to 18/06/06; full list of members (3 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
11 July 2005Return made up to 18/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
11 July 2005Return made up to 18/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
2 September 2004Accounts for a small company made up to 31 December 2003 (4 pages)
2 September 2004Accounts for a small company made up to 31 December 2003 (4 pages)
20 July 2004Return made up to 18/06/04; full list of members (7 pages)
20 July 2004Return made up to 18/06/04; full list of members (7 pages)
19 May 2004Director's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2004Registered office changed on 24/01/04 from: unit 24 erdington industrial park chester road erdington birmingham B24 0RD (1 page)
24 January 2004Registered office changed on 24/01/04 from: unit 24 erdington industrial park chester road erdington birmingham B24 0RD (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
30 August 2003Accounts for a small company made up to 31 December 2002 (4 pages)
30 August 2003Accounts for a small company made up to 31 December 2002 (4 pages)
23 July 2003Return made up to 18/06/03; full list of members (8 pages)
23 July 2003Return made up to 18/06/03; full list of members (8 pages)
16 July 2002Return made up to 18/06/02; full list of members (8 pages)
16 July 2002Return made up to 18/06/02; full list of members (8 pages)
21 June 2002Accounts for a small company made up to 31 December 2001 (4 pages)
21 June 2002Accounts for a small company made up to 31 December 2001 (4 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
29 June 2001Return made up to 18/06/01; full list of members (7 pages)
29 June 2001Return made up to 18/06/01; full list of members (7 pages)
20 July 2000Return made up to 18/06/00; full list of members (7 pages)
20 July 2000Return made up to 18/06/00; full list of members (7 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 July 1999Return made up to 18/06/99; no change of members (4 pages)
1 July 1999Return made up to 18/06/99; no change of members (4 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 July 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 June 1997Return made up to 18/06/97; full list of members (6 pages)
18 June 1997Return made up to 18/06/97; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
9 July 1996Return made up to 18/06/96; no change of members (4 pages)
9 July 1996Return made up to 18/06/96; no change of members (4 pages)
17 July 1995Return made up to 18/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/07/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 1995Return made up to 18/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/07/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)