Company NameRobinsons Agricultural & Industrial Buildings Limited
DirectorsKenneth Thelwall and Paul Gilbert
Company StatusLiquidation
Company Number02663061
CategoryPrivate Limited Company
Incorporation Date14 November 1991(32 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKenneth Thelwall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1993(1 year, 5 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressThree Oaks
Main Road Worleston
Nantwich
Cheshire
CW5 6DN
Director NamePaul Gilbert
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(11 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence AddressHalfway
Hill Rise
Market Weighton
York
YO43 3JX
Secretary NameJames Paul Gilbert
NationalityBritish
StatusCurrent
Appointed19 October 2005(13 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence AddressHalfway
Hill Rise
Market Weighton
York
Y043 3jx
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Robert Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RoleBuilder
Correspondence AddressSmoker Hill Farm Cottage
Chester Road Plumley
Knutsford
Cheshire
WA16 0HQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Margaret Marsh
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RolePub Land Lady
Correspondence AddressThe Vaults
Church Street
Malpas
Cheshire
SY14 8NU
Wales
Director NameKenneth Thelwall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year, 5 months after company formation)
Appointment Duration-1 years, 6 months (resigned 14 November 1992)
RoleIndustrial Builder
Correspondence AddressThe Cottage
1 Mill Lane
Audlem
Crewe
CW3 0EH
Secretary NameLynda Susan Ball
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 10 months after company formation)
Appointment Duration12 years (resigned 19 October 2005)
RoleSecretary
Correspondence Address12 Worleston Close
Middlewich
Cheshire
CW10 0RG

Location

Registered AddressKroll
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£2,377,628
Net Worth£631,951
Cash£9,583
Current Liabilities£3,207,280

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Next Accounts Due31 March 2006 (overdue)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

27 February 2017Restoration by order of the court (3 pages)
27 February 2017Restoration by order of the court (3 pages)
13 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008Completion of winding up (1 page)
15 June 2007Receiver ceasing to act (1 page)
15 June 2007Receiver's abstract of receipts and payments (2 pages)
1 December 2006Receiver's abstract of receipts and payments (3 pages)
16 May 2006Order of court to wind up (2 pages)
25 April 2006Registered office changed on 25/04/06 from: first avenue weston road crewe cheshire CW1 1BG (1 page)
16 February 2006Statement of Affairs in administrative receivership following report to creditors (21 pages)
8 February 2006Particulars of mortgage/charge (7 pages)
2 February 2006Administrative Receiver's report (16 pages)
1 December 2005Appointment of receiver/manager (2 pages)
27 October 2005New secretary appointed (1 page)
27 October 2005Secretary resigned (1 page)
2 June 2005Accounts for a medium company made up to 31 May 2004 (22 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
27 January 2005Return made up to 14/11/04; full list of members (7 pages)
4 June 2004Return made up to 14/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 April 2004Accounts for a medium company made up to 31 May 2003 (20 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (4 pages)
12 April 2003Return made up to 14/11/02; full list of members (6 pages)
3 April 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
7 February 2003New director appointed (2 pages)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003£ nc 1000/1200 21/11/02 (1 page)
29 January 2003Ad 21/11/02--------- £ si 200@1=200 £ ic 100/300 (2 pages)
20 September 2002Return made up to 14/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
16 May 2001Accounts for a medium company made up to 31 May 2000 (18 pages)
15 November 2000Return made up to 14/11/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 May 1999 (19 pages)
1 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 1999Accounts for a small company made up to 28 February 1998 (7 pages)
26 January 1999Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
30 November 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Particulars of mortgage/charge (3 pages)
24 February 1998Accounts for a small company made up to 28 February 1997 (6 pages)
1 December 1997Return made up to 14/11/97; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
3 December 1996Return made up to 14/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 January 1996Return made up to 14/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
20 November 1991Registered office changed on 20/11/91 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)