Company NameRobins Refrigeration Limited
Company StatusDissolved
Company Number02863984
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)
Previous NamesModelearly Limited and P.J. Robins (Refrigeration) Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameSusan Rosemary Robins
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1993(2 weeks, 1 day after company formation)
Appointment Duration20 years, 8 months (closed 25 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable End Dunorlan Farm
Halls Hole Road
Tunbridge Wells
Kent
TN2 4RE
Secretary NameMiss Cheryle Anne Robins
NationalityBritish
StatusClosed
Appointed12 April 1995(1 year, 5 months after company formation)
Appointment Duration19 years, 3 months (closed 25 July 2014)
RoleCompany Director
Correspondence Address168 Huxley Street
Sydenham
Christchurch
8023
New Zealand
Director NameAlan Bernard Critcher
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 1995)
RoleSales Manager
Correspondence Address14 Court Road
Burham
Rochester
Kent
ME1 3TA
Secretary NameSusan Rosemary Robins
NationalityBritish
StatusResigned
Appointed03 November 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 1995)
RoleSales And Administration Manag
Correspondence Address14 Summervale Road
Tunbridge Wells
Kent
TN4 8JB
Secretary NameMark John Robins
NationalityBritish
StatusResigned
Appointed12 April 1995(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 March 2003)
RoleCompany Director
Correspondence Address1 Trinity Mews
Dorset Place
Hastings
East Sussex
TN34 1LQ
Director NameMr Mark John Robins
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(9 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2010)
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Farm Gardens
Peasmarsh
East Sussex
TN31 6NR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.robinsrefrigeration.co.uk

Location

Registered AddressLowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

8k at £1Susan Rosemary Robins
80.00%
Ordinary A
1000 at £1Cheryle Anne Robins
10.00%
Ordinary C
1000 at £1Mark John Robins
10.00%
Ordinary B

Financials

Year2014
Net Worth£7,867
Cash£70
Current Liabilities£111,830

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Final Gazette dissolved following liquidation (1 page)
25 April 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
25 April 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
27 November 2013Registered 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 2013Registered 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 2013Appointment of a voluntary liquidator (1 page)
25 February 2013Statement of affairs with form 4.19 (7 pages)
25 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2013Appointment of a voluntary liquidator (1 page)
25 February 2013Statement of affairs with form 4.19 (7 pages)
25 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2013Registered office address changed from Units 18a-18B Chapman Way Tunbridge Wells Kent TN2 3EF on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Units 18a-18B Chapman Way Tunbridge Wells Kent TN2 3EF on 28 January 2013 (1 page)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 November 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 10,000
(5 pages)
7 November 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 10,000
(5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
29 September 2010Termination of appointment of Mark Robins as a director (1 page)
29 September 2010Termination of appointment of Mark Robins as a director (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
8 February 2010Director's details changed for Mark John Robins on 1 January 2010 (2 pages)
8 February 2010Secretary's details changed for Cheryle Anne Robins on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Mark John Robins on 1 January 2010 (2 pages)
8 February 2010Secretary's details changed for Cheryle Anne Robins on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Mark John Robins on 1 January 2010 (2 pages)
8 February 2010Secretary's details changed for Cheryle Anne Robins on 1 January 2010 (2 pages)
13 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2008Return made up to 16/09/08; full list of members (4 pages)
31 October 2008Return made up to 16/09/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 September 2007Return made up to 16/09/07; full list of members (3 pages)
25 September 2007Return made up to 16/09/07; full list of members (3 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006Return made up to 16/09/06; full list of members (3 pages)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006Return made up to 16/09/06; full list of members (3 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
25 July 2006Resolutions
  • RES13 ‐ Dirs auth to sign deeds 03/07/06
(1 page)
25 July 2006Resolutions
  • RES13 ‐ Dirs auth to sign deeds 03/07/06
(1 page)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
28 December 2005Registered office changed on 28/12/05 from: 7 linden close tunbridge wells kent TN4 8HH (1 page)
28 December 2005Registered office changed on 28/12/05 from: 7 linden close tunbridge wells kent TN4 8HH (1 page)
7 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 November 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 January 2005Memorandum and Articles of Association (11 pages)
10 January 2005Memorandum and Articles of Association (11 pages)
23 December 2004Ad 10/12/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
23 December 2004Ad 10/12/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
23 December 2004Particulars of contract relating to shares (3 pages)
23 December 2004Particulars of contract relating to shares (3 pages)
21 December 2004Nc inc already adjusted 10/12/04 (1 page)
21 December 2004Nc inc already adjusted 10/12/04 (1 page)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 September 2004Return made up to 16/09/04; full list of members (7 pages)
27 September 2004Return made up to 16/09/04; full list of members (7 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 October 2003Return made up to 01/10/03; full list of members (7 pages)
15 October 2003Return made up to 01/10/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
16 October 2002Return made up to 01/10/02; full list of members (7 pages)
16 October 2002Return made up to 01/10/02; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
30 July 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
30 July 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 October 2001Return made up to 01/10/01; full list of members (6 pages)
4 October 2001Return made up to 01/10/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1998Full accounts made up to 31 March 1998 (12 pages)
8 October 1998Full accounts made up to 31 March 1998 (12 pages)
15 October 1997Return made up to 10/10/97; no change of members (4 pages)
15 October 1997Return made up to 10/10/97; no change of members (4 pages)
21 July 1997Full accounts made up to 31 March 1997 (11 pages)
21 July 1997Full accounts made up to 31 March 1997 (11 pages)
18 October 1996Return made up to 10/10/96; no change of members (4 pages)
18 October 1996Return made up to 10/10/96; no change of members (4 pages)
23 June 1996Full accounts made up to 31 March 1996 (11 pages)
23 June 1996Full accounts made up to 31 March 1996 (11 pages)
10 October 1995Director resigned (2 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995Secretary resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995Secretary resigned (2 pages)
8 September 1995Full accounts made up to 31 March 1995 (11 pages)
8 September 1995Full accounts made up to 31 March 1995 (11 pages)
30 March 1995Ad 22/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 March 1995Ad 22/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)