Bootle
Merseyside
L20 7EP
Director Name | Mr David Godfrey Williams |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 10 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP |
Secretary Name | Mr Guy Nicholas Williams |
---|---|
Status | Closed |
Appointed | 14 August 2013(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 10 August 2019) |
Role | Company Director |
Correspondence Address | Oriel House 2-8 Oriel Road Bootle Liverpool Merseyside L20 7EP |
Director Name | Andrew Geoffrey Smithson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Mosley Street Manchester M2 3LT |
Secretary Name | Victoria May Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 18 Princess House 144 Princess Street Manchester Greater Manchester M1 7EP |
Director Name | Mr Brian Jardine |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Berllyn Shotwick Lane Woodbank Chester Cheshire CH1 6HY Wales |
Secretary Name | Andrew Geoffrey Smithson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Williams House, Manchester Science Park, Lloyd Street North Manchester M15 6SE |
Director Name | Stephen Kenneth Peers |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Highfield Drive Greasby Merseyside CH49 2PJ Wales |
Director Name | Mr Brian Yates |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kirkfield Grove Rockferry Wirral CH42 1RY Wales |
Secretary Name | Stephen Kenneth Peers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Highfield Drive Greasby Merseyside CH49 2PJ Wales |
Website | www.ferobinson.co.uk |
---|
Registered Address | C/O Mazars Llp One St Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
365k at £1 | Robert Talbot Arthur Smith 73.72% Ordinary A |
---|---|
130k at £1 | Susan Ann Jennifer Smith 26.26% Ordinary A |
50 at £1 | David Godfrey Williams 0.01% Ordinary |
50 at £1 | Guy Nicholas Williams 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,187 |
Cash | £24,152 |
Current Liabilities | £762,258 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 August 2016 | Delivered on: 18 August 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
18 July 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 |
5 December 2017 | Administrator's progress report (32 pages) |
---|---|
28 July 2017 | Statement of affairs with form AM02SOA (12 pages) |
18 July 2017 | Notice of deemed approval of proposals (3 pages) |
29 June 2017 | Statement of administrator's proposal (44 pages) |
1 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 050554000005 (5 pages) |
15 May 2017 | Registered 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 2017 | Appointment of an administrator (3 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 November 2016 | Satisfaction of charge 3 in full (4 pages) |
18 August 2016 | Registration of charge 050554000005, created on 10 August 2016 (21 pages) |
10 August 2016 | Satisfaction of charge 4 in full (1 page) |
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
2 February 2015 | Director's details changed for Mr David Godfrey Williams on 14 October 2014 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
23 December 2013 | Director's details changed for Mr David Godfrey Williams on 23 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Mr Guy Nicholas Williams on 23 December 2013 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 August 2013 | Appointment of Mr Guy Nicholas Williams as a secretary (2 pages) |
27 August 2013 | Termination of appointment of Stephen Peers as a secretary (1 page) |
17 July 2013 | Memorandum and Articles of Association (7 pages) |
8 July 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
8 July 2013 | Resolutions
|
13 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Termination of appointment of Stephen Peers as a director (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Termination of appointment of Brian Yates as a director (1 page) |
24 November 2010 | Appointment of Mr Guy Nicholas Williams as a director (2 pages) |
24 November 2010 | Appointment of Mr David Godfrey Williams as a director (2 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 July 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (2 pages) |
8 July 2010 | Registered office address changed from Station Works Hooton Road Hooton Ellesmere Port CH66 7NF on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from Station Works Hooton Road Hooton Ellesmere Port CH66 7NF on 8 July 2010 (2 pages) |
4 May 2010 | Director's details changed for Stephen Kenneth Peers on 24 February 2010 (2 pages) |
4 May 2010 | Director's details changed for Brian Yates on 24 February 2010 (2 pages) |
4 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
25 February 2009 | Director's change of particulars / brian yates / 24/02/2009 (1 page) |
25 February 2009 | Director and secretary's change of particulars / stephen peers / 24/02/2009 (1 page) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 April 2008 | Return made up to 25/02/08; full list of members (4 pages) |
8 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Resolutions
|
2 January 2008 | New secretary appointed;new director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Ad 01/02/07--------- £ si 99@1 (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 April 2007 | Return made up to 25/02/07; full list of members
|
3 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
31 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
27 March 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
27 March 2006 | Registered 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 2005 | Return made up to 25/02/05; full list of members; amend (6 pages) |
12 May 2005 | Return made up to 25/02/05; full list of members (6 pages) |
9 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Resolutions
|
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Resolutions
|
6 May 2005 | Registered office changed on 06/05/05 from: 21 enterprise house manchester science park lloyd street north manchester M15 6SE (1 page) |
6 May 2005 | New director appointed (2 pages) |
10 February 2005 | Company name changed holford smithson (2102) LIMITED\certificate issued on 10/02/05 (2 pages) |
25 February 2004 | Incorporation (18 pages) |