Company NameFe Robinson (Hooton) Limited
Company StatusDissolved
Company Number05055400
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 1 month ago)
Dissolution Date10 August 2019 (4 years, 8 months ago)
Previous NameHolford Smithson (2102) Limited

Business Activity

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

Directors

Director NameMr Guy Nicholas Williams
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(6 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 10 August 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOriel House 2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
Director NameMr David Godfrey Williams
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(6 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 10 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOriel House 2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
Secretary NameMr Guy Nicholas Williams
StatusClosed
Appointed14 August 2013(9 years, 5 months after company formation)
Appointment Duration5 years, 12 months (closed 10 August 2019)
RoleCompany Director
Correspondence AddressOriel House 2-8 Oriel Road
Bootle
Liverpool
Merseyside
L20 7EP
Director NameAndrew Geoffrey Smithson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address79 Mosley Street
Manchester
M2 3LT
Secretary NameVictoria May Woods
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 18 Princess House
144 Princess Street
Manchester
Greater Manchester
M1 7EP
Director NameMr Brian Jardine
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Berllyn Shotwick Lane
Woodbank
Chester
Cheshire
CH1 6HY
Wales
Secretary NameAndrew Geoffrey Smithson
NationalityBritish
StatusResigned
Appointed22 April 2005(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Williams House, Manchester
Science Park, Lloyd Street North
Manchester
M15 6SE
Director NameStephen Kenneth Peers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Highfield Drive
Greasby
Merseyside
CH49 2PJ
Wales
Director NameMr Brian Yates
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kirkfield Grove
Rockferry
Wirral
CH42 1RY
Wales
Secretary NameStephen Kenneth Peers
NationalityBritish
StatusResigned
Appointed22 November 2007(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Highfield Drive
Greasby
Merseyside
CH49 2PJ
Wales

Contact

Websitewww.ferobinson.co.uk

Location

Registered AddressC/O Mazars Llp
One St Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

365k at £1Robert Talbot Arthur Smith
73.72%
Ordinary A
130k at £1Susan Ann Jennifer Smith
26.26%
Ordinary A
50 at £1David Godfrey Williams
0.01%
Ordinary
50 at £1Guy Nicholas Williams
0.01%
Ordinary

Financials

Year2014
Net Worth£105,187
Cash£24,152
Current Liabilities£762,258

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 August 2016Delivered on: 18 August 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
18 July 2011Delivered on: 22 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 April 2011Delivered on: 9 May 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
6 January 2009Delivered on: 9 January 2009
Satisfied on: 5 May 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
19 July 2006Delivered on: 25 July 2006
Satisfied on: 2 September 2010
Persons entitled: National Westminster Bank PLC

Classification: 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

Filing History

5 December 2017Administrator's progress report (32 pages)
28 July 2017Statement of affairs with form AM02SOA (12 pages)
18 July 2017Notice of deemed approval of proposals (3 pages)
29 June 2017Statement of administrator's proposal (44 pages)
1 June 2017Part of the property or undertaking has been released and no longer forms part of charge 050554000005 (5 pages)
15 May 2017Registered office address changed from Oriel House 2-8 Oriel Road Bootle Liverpool Merseyside L20 7EP to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 15 May 2017 (2 pages)
8 May 2017Appointment of an administrator (3 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 November 2016Satisfaction of charge 3 in full (4 pages)
18 August 2016Registration of charge 050554000005, created on 10 August 2016 (21 pages)
10 August 2016Satisfaction of charge 4 in full (1 page)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 495,100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 495,100
(6 pages)
2 February 2015Director's details changed for Mr David Godfrey Williams on 14 October 2014 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
23 December 2013Director's details changed for Mr David Godfrey Williams on 23 December 2013 (2 pages)
23 December 2013Director's details changed for Mr Guy Nicholas Williams on 23 December 2013 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 August 2013Appointment of Mr Guy Nicholas Williams as a secretary (2 pages)
27 August 2013Termination of appointment of Stephen Peers as a secretary (1 page)
17 July 2013Memorandum and Articles of Association (7 pages)
8 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 495,100
(4 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
21 February 2013Termination of appointment of Stephen Peers as a director (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Termination of appointment of Brian Yates as a director (1 page)
24 November 2010Appointment of Mr Guy Nicholas Williams as a director (2 pages)
24 November 2010Appointment of Mr David Godfrey Williams as a director (2 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 July 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (2 pages)
8 July 2010Registered office address changed from Station Works Hooton Road Hooton Ellesmere Port CH66 7NF on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from Station Works Hooton Road Hooton Ellesmere Port CH66 7NF on 8 July 2010 (2 pages)
4 May 2010Director's details changed for Stephen Kenneth Peers on 24 February 2010 (2 pages)
4 May 2010Director's details changed for Brian Yates on 24 February 2010 (2 pages)
4 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
12 August 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
25 February 2009Director's change of particulars / brian yates / 24/02/2009 (1 page)
25 February 2009Director and secretary's change of particulars / stephen peers / 24/02/2009 (1 page)
9 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 April 2008Return made up to 25/02/08; full list of members (4 pages)
8 February 2008Declaration of assistance for shares acquisition (4 pages)
2 January 2008Director resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 January 2008New secretary appointed;new director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008Ad 01/02/07--------- £ si 99@1 (2 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 April 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Total exemption full accounts made up to 28 February 2005 (14 pages)
31 March 2006Return made up to 25/02/06; full list of members (6 pages)
27 March 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
27 March 2006Registered office changed on 27/03/06 from: 10 williams house manchester science park lloyd street north manchester greater manchester M15 6SE (1 page)
31 October 2005Return made up to 25/02/05; full list of members; amend (6 pages)
12 May 2005Return made up to 25/02/05; full list of members (6 pages)
9 May 2005New secretary appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2005Registered office changed on 06/05/05 from: 21 enterprise house manchester science park lloyd street north manchester M15 6SE (1 page)
6 May 2005New director appointed (2 pages)
10 February 2005Company name changed holford smithson (2102) LIMITED\certificate issued on 10/02/05 (2 pages)
25 February 2004Incorporation (18 pages)