Halls Hole Road
Tunbridge Wells
Kent
TN2 4RE
Secretary Name | Miss Cheryle Anne Robins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 25 July 2014) |
Role | Company Director |
Correspondence Address | 168 Huxley Street Sydenham Christchurch 8023 New Zealand |
Director Name | Alan Bernard Critcher |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 1995) |
Role | Sales Manager |
Correspondence Address | 14 Court Road Burham Rochester Kent ME1 3TA |
Secretary Name | Susan Rosemary Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 1995) |
Role | Sales And Administration Manag |
Correspondence Address | 14 Summervale Road Tunbridge Wells Kent TN4 8JB |
Secretary Name | Mark John Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | 1 Trinity Mews Dorset Place Hastings East Sussex TN34 1LQ |
Director Name | Mr Mark John Robins |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2010) |
Role | Refrigeration Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Farm Gardens Peasmarsh East Sussex TN31 6NR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.robinsrefrigeration.co.uk |
---|
Registered Address | Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
8k at £1 | Susan Rosemary Robins 80.00% Ordinary A |
---|---|
1000 at £1 | Cheryle Anne Robins 10.00% Ordinary C |
1000 at £1 | Mark John Robins 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,867 |
Cash | £70 |
Current Liabilities | £111,830 |
Latest Accounts | 31 December 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved following liquidation (1 page) |
25 July 2014 | Final Gazette dissolved following liquidation (1 page) |
25 April 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
25 April 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 November 2013 | Registered office address changed from C/O Carmichael & Co Manchester One 53 Portland Street Manchester M1 3LF United Kingdom on 27 November 2013 (2 pages) |
27 November 2013 | Registered office address changed from C/O Carmichael & Co Manchester One 53 Portland Street Manchester M1 3LF United Kingdom on 27 November 2013 (2 pages) |
25 February 2013 | Appointment of a voluntary liquidator (1 page) |
25 February 2013 | Statement of affairs with form 4.19 (7 pages) |
25 February 2013 | Resolutions
|
25 February 2013 | Appointment of a voluntary liquidator (1 page) |
25 February 2013 | Statement of affairs with form 4.19 (7 pages) |
25 February 2013 | Resolutions
|
28 January 2013 | Registered office address changed from Units 18a-18B Chapman Way Tunbridge Wells Kent TN2 3EF on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Units 18a-18B Chapman Way Tunbridge Wells Kent TN2 3EF on 28 January 2013 (1 page) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
7 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Termination of appointment of Mark Robins as a director (1 page) |
29 September 2010 | Termination of appointment of Mark Robins as a director (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
8 February 2010 | Director's details changed for Mark John Robins on 1 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Cheryle Anne Robins on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mark John Robins on 1 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Cheryle Anne Robins on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mark John Robins on 1 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Cheryle Anne Robins on 1 January 2010 (2 pages) |
13 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
31 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
31 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
22 September 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Return made up to 16/09/06; full list of members (3 pages) |
22 September 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Return made up to 16/09/06; full list of members (3 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Resolutions
|
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 7 linden close tunbridge wells kent TN4 8HH (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 7 linden close tunbridge wells kent TN4 8HH (1 page) |
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
1 November 2005 | Return made up to 16/09/05; full list of members
|
1 November 2005 | Return made up to 16/09/05; full list of members
|
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
10 January 2005 | Memorandum and Articles of Association (11 pages) |
10 January 2005 | Memorandum and Articles of Association (11 pages) |
23 December 2004 | Ad 10/12/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
23 December 2004 | Ad 10/12/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
23 December 2004 | Particulars of contract relating to shares (3 pages) |
23 December 2004 | Particulars of contract relating to shares (3 pages) |
21 December 2004 | Nc inc already adjusted 10/12/04 (1 page) |
21 December 2004 | Nc inc already adjusted 10/12/04 (1 page) |
20 December 2004 | Resolutions
|
20 December 2004 | Resolutions
|
27 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
16 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
30 July 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
30 July 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 November 2000 | Return made up to 10/10/00; full list of members
|
7 November 2000 | Return made up to 10/10/00; full list of members
|
14 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 November 1999 | Return made up to 10/10/99; full list of members
|
10 November 1999 | Return made up to 10/10/99; full list of members
|
26 October 1998 | Return made up to 10/10/98; full list of members
|
26 October 1998 | Return made up to 10/10/98; full list of members
|
8 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
18 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
23 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
30 March 1995 | Ad 22/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 March 1995 | Ad 22/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |