Company NameDavid Robinson Group Limited
Company StatusDissolved
Company Number01803252
CategoryPrivate Limited Company
Incorporation Date26 March 1984(40 years, 1 month ago)
Dissolution Date11 September 2019 (4 years, 7 months ago)
Previous NameMarplace (Number 75) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Robinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(7 years, 6 months after company formation)
Appointment Duration27 years, 11 months (closed 11 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Mitchell Charlesworth Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameNicola Georgina Robinson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(7 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank Cottage
Little Langdale
Ambleside
Cumbria
LA22 9NX
Secretary NameNicola Georgina Robinson
NationalityBritish
StatusResigned
Appointed15 October 1991(7 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank Cottage
Little Langdale
Ambleside
Cumbria
LA22 9NX
Director NameMr Mike Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(26 years after company formation)
Appointment Duration8 years (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Fire Protection Ltd Holloway Drive Wardley In
Worsley
Manchester
M28 2LA
Director NameMr Christopher Robert Mills
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(26 years after company formation)
Appointment Duration7 years, 6 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Fire Protection Ltd Holloway Drive Wardley In
Worsley
Manchester
M28 2LA
Secretary NameMr Christopher Robert Mills
StatusResigned
Appointed23 March 2010(26 years after company formation)
Appointment Duration7 years, 6 months (resigned 19 September 2017)
RoleCompany Director
Correspondence AddressHall Fire Protection Ltd Holloway Drive Wardley In
Worsley
Manchester
M28 2LA
Secretary NameMr Gerald Whalley
StatusResigned
Appointed19 September 2017(33 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 May 2018)
RoleCompany Director
Correspondence AddressHall Fire Protection Ltd Holloway Drive Wardley In
Worsley
Manchester
M28 2LA

Contact

Websiteholdfire.co.uk
Telephone0800 1116104
Telephone regionFreephone

Location

Registered AddressC/O Mitchell Charlesworth Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

21.9k at £1Hall Fire & Security Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£110,000

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

23 April 2014Delivered on: 24 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 1 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 March 2014Delivered on: 1 April 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 March 2010Delivered on: 3 April 2010
Satisfied on: 17 October 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 May 1987Delivered on: 5 June 1987
Satisfied on: 5 December 2007
Persons entitled: Investors in Industry PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the existing security documents (as defined in the terms of the charge).
Particulars: Fixed charge on land & buildings on the east side of moorside road swinton manchester T.N. la 382717 together with all buildings & fixtures (including trade fixtures) and fixed plant & machinery.
Fully Satisfied
15 February 1985Delivered on: 20 February 1985
Satisfied on: 5 December 2007
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 February 1985Delivered on: 19 February 1985
Satisfied on: 5 December 2007
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Also stock in trade work in progress pre-payments stock exchange investments & cash .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 September 2019Final Gazette dissolved following liquidation (1 page)
11 June 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
29 August 2018Registered office address changed from C/O Hall Fire Protection Ltd Hall Fire Protection Ltd Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA to C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR on 29 August 2018 (2 pages)
22 August 2018Statement of affairs (9 pages)
22 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-30
(1 page)
22 August 2018Appointment of a voluntary liquidator (3 pages)
25 May 2018Termination of appointment of Gerald Whalley as a secretary on 24 May 2018 (1 page)
2 May 2018Termination of appointment of Mike Green as a director on 21 March 2018 (1 page)
31 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 October 2017Termination of appointment of Christopher Robert Mills as a director on 29 September 2017 (1 page)
31 October 2017Termination of appointment of Christopher Robert Mills as a director on 29 September 2017 (1 page)
19 September 2017Appointment of Mr Gerald Whalley as a secretary on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Christopher Robert Mills as a secretary on 19 September 2017 (1 page)
19 September 2017Appointment of Mr Gerald Whalley as a secretary on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Christopher Robert Mills as a secretary on 19 September 2017 (1 page)
3 November 2016Full accounts made up to 30 June 2016 (13 pages)
3 November 2016Full accounts made up to 30 June 2016 (13 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
8 April 2016Full accounts made up to 30 June 2015 (13 pages)
8 April 2016Full accounts made up to 30 June 2015 (13 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 21,863
(4 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 21,863
(4 pages)
12 May 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 21,863
(4 pages)
12 May 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 21,863
(4 pages)
12 April 2015Full accounts made up to 30 June 2014 (13 pages)
12 April 2015Full accounts made up to 30 June 2014 (13 pages)
17 October 2014Satisfaction of charge 4 in full (5 pages)
17 October 2014Satisfaction of charge 4 in full (5 pages)
2 July 2014Registered office address changed from Holloway Drive Wardley Business Park Worsley Manchester M28 2LA on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Holloway Drive Wardley Business Park Worsley Manchester M28 2LA on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Holloway Drive Wardley Business Park Worsley Manchester M28 2LA on 2 July 2014 (1 page)
24 April 2014Registration of charge 018032520007 (36 pages)
24 April 2014Registration of charge 018032520007 (36 pages)
1 April 2014Registration of charge 018032520005 (23 pages)
1 April 2014Registration of charge 018032520005 (23 pages)
1 April 2014Registration of charge 018032520006 (33 pages)
1 April 2014Registration of charge 018032520006 (33 pages)
10 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 21,863
(4 pages)
10 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 21,863
(4 pages)
12 November 2013Full accounts made up to 30 June 2013 (12 pages)
12 November 2013Full accounts made up to 30 June 2013 (12 pages)
2 April 2013Full accounts made up to 30 June 2012 (13 pages)
2 April 2013Full accounts made up to 30 June 2012 (13 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
14 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
14 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
16 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Mr Mike Green on 21 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Mike Green on 21 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Christopher Robert Mills on 21 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Christopher Robert Mills on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Mr David Robinson on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Mr David Robinson on 21 June 2011 (2 pages)
21 June 2011Secretary's details changed for Mr Christopher Robert Mills on 21 June 2011 (1 page)
21 June 2011Secretary's details changed for Mr Christopher Robert Mills on 21 June 2011 (1 page)
28 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
28 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
22 April 2010Appointment of Mr Mike Green as a director (2 pages)
22 April 2010Appointment of Mr Christopher Robert Mills as a director (2 pages)
22 April 2010Appointment of Mr Christopher Robert Mills as a secretary (1 page)
22 April 2010Appointment of Mr Christopher Robert Mills as a secretary (1 page)
22 April 2010Appointment of Mr Christopher Robert Mills as a director (2 pages)
22 April 2010Appointment of Mr Mike Green as a director (2 pages)
19 April 2010Termination of appointment of Nicola Robinson as a secretary (1 page)
19 April 2010Termination of appointment of Nicola Robinson as a secretary (1 page)
19 April 2010Termination of appointment of Nicola Robinson as a director (1 page)
19 April 2010Termination of appointment of Nicola Robinson as a director (1 page)
8 April 2010Resolutions
  • RES13 ‐ Acquistion of shares 23/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 April 2010Resolutions
  • RES13 ‐ Acquistion of shares 23/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 March 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
30 March 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
17 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Nicola Georgina Robinson on 15 October 2009 (2 pages)
17 November 2009Director's details changed for Nicola Georgina Robinson on 15 October 2009 (2 pages)
17 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
13 May 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
13 May 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
7 November 2008Return made up to 15/10/08; full list of members (5 pages)
7 November 2008Return made up to 15/10/08; full list of members (5 pages)
2 May 2008Group of companies' accounts made up to 30 June 2007 (27 pages)
2 May 2008Group of companies' accounts made up to 30 June 2007 (27 pages)
28 April 2008Gbp ic 30463/21863\28/03/08\gbp sr 8600@1=8600\ (2 pages)
28 April 2008Gbp ic 30463/21863\28/03/08\gbp sr 8600@1=8600\ (2 pages)
11 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
11 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2007Return made up to 15/10/07; no change of members (7 pages)
1 December 2007Return made up to 15/10/07; no change of members (7 pages)
4 May 2007Group of companies' accounts made up to 30 June 2006 (29 pages)
4 May 2007Group of companies' accounts made up to 30 June 2006 (29 pages)
20 December 2006Registered office changed on 20/12/06 from: 186 moorside road swinton manchester M27 9HA (1 page)
20 December 2006Registered office changed on 20/12/06 from: 186 moorside road swinton manchester M27 9HA (1 page)
8 November 2006Return made up to 15/10/06; full list of members (9 pages)
8 November 2006Return made up to 15/10/06; full list of members (9 pages)
11 April 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
11 April 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
2 December 2005Return made up to 15/10/05; full list of members (10 pages)
2 December 2005Return made up to 15/10/05; full list of members (10 pages)
1 June 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
1 June 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
16 November 2004Return made up to 15/10/04; full list of members (10 pages)
16 November 2004Return made up to 15/10/04; full list of members (10 pages)
8 October 2004£ ic 31084/30463 03/09/04 £ sr 621@1=621 (1 page)
8 October 2004£ ic 31084/30463 03/09/04 £ sr 621@1=621 (1 page)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
17 March 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
24 October 2003Return made up to 15/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
24 October 2003Return made up to 15/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
25 April 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
25 April 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
27 October 2002Return made up to 15/10/02; full list of members (9 pages)
27 October 2002Return made up to 15/10/02; full list of members (9 pages)
7 March 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
7 March 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
22 October 2001Return made up to 15/10/01; full list of members (8 pages)
22 October 2001Return made up to 15/10/01; full list of members (8 pages)
1 May 2001Full group accounts made up to 30 June 2000 (21 pages)
1 May 2001Full group accounts made up to 30 June 2000 (21 pages)
23 October 2000Return made up to 15/10/00; full list of members (8 pages)
23 October 2000Return made up to 15/10/00; full list of members (8 pages)
10 March 2000Full group accounts made up to 30 June 1999 (20 pages)
10 March 2000Full group accounts made up to 30 June 1999 (20 pages)
20 October 1999Return made up to 15/10/99; full list of members (8 pages)
20 October 1999Return made up to 15/10/99; full list of members (8 pages)
11 January 1999Full group accounts made up to 30 June 1998 (20 pages)
11 January 1999Full group accounts made up to 30 June 1998 (20 pages)
22 October 1998Return made up to 15/10/98; no change of members (4 pages)
22 October 1998Return made up to 15/10/98; no change of members (4 pages)
5 February 1998Full group accounts made up to 30 June 1997 (20 pages)
5 February 1998Full group accounts made up to 30 June 1997 (20 pages)
14 October 1997Return made up to 15/10/97; full list of members (6 pages)
14 October 1997Return made up to 15/10/97; full list of members (6 pages)
18 March 1997Full group accounts made up to 30 June 1996 (19 pages)
18 March 1997Full group accounts made up to 30 June 1996 (19 pages)
25 February 1997Ad 17/02/97--------- £ si 2484@1=2484 £ ic 28600/31084 (2 pages)
25 February 1997Ad 17/02/97--------- £ si 2484@1=2484 £ ic 28600/31084 (2 pages)
4 February 1997£ nc 67600/70084 28/01/97 (1 page)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
4 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(18 pages)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
4 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(18 pages)
4 February 1997£ nc 67600/70084 28/01/97 (1 page)
15 October 1996Return made up to 15/10/96; no change of members (4 pages)
15 October 1996Return made up to 15/10/96; no change of members (4 pages)
10 September 1996Director's particulars changed (1 page)
10 September 1996Secretary's particulars changed;director's particulars changed (1 page)
10 September 1996Secretary's particulars changed;director's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
4 March 1996Full group accounts made up to 30 June 1995 (18 pages)
4 March 1996Full group accounts made up to 30 June 1995 (18 pages)
18 October 1995Return made up to 15/10/95; full list of members
  • 363(287) ‐ Registered office changed on 18/10/95
(6 pages)
18 October 1995Return made up to 15/10/95; full list of members
  • 363(287) ‐ Registered office changed on 18/10/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
9 December 1992Full group accounts made up to 30 June 1992 (17 pages)
9 December 1992Full group accounts made up to 30 June 1992 (17 pages)
31 October 1991Full group accounts made up to 30 June 1991 (16 pages)
31 October 1991Full group accounts made up to 30 June 1991 (16 pages)
2 November 1990Full group accounts made up to 30 June 1990 (17 pages)
2 November 1990Full group accounts made up to 30 June 1990 (17 pages)
1 May 1990Full group accounts made up to 30 June 1989 (15 pages)
1 May 1990Full group accounts made up to 30 June 1989 (15 pages)
9 February 1989Full group accounts made up to 30 June 1988 (14 pages)
9 February 1989Full group accounts made up to 30 June 1988 (14 pages)
13 May 1988Group accounts for a medium company made up to 30 June 1987 (12 pages)
13 May 1988Group accounts for a medium company made up to 30 June 1987 (12 pages)
5 June 1987Particulars of mortgage/charge (3 pages)
5 June 1987Particulars of mortgage/charge (3 pages)
8 January 1987Alter share structure (1 page)
8 January 1987Alter share structure (1 page)
24 November 1986Alter share structure (1 page)
24 November 1986Alter share structure (1 page)
5 March 1985Memorandum and Articles of Association (29 pages)
5 March 1985Memorandum and Articles of Association (29 pages)