Company Information for ROBINSON WILLEY LIMITED
340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
00245145
Private Limited Company
Active |
Company Name | |
---|---|
ROBINSON WILLEY LIMITED | |
Legal Registered Office | |
340 DEANSGATE MANCHESTER M3 4LY Other companies in M3 | |
Company Number | 00245145 | |
---|---|---|
Company ID Number | 00245145 | |
Date formed | 1930-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2008 | |
Account next due | 30/04/2010 | |
Latest return | 11/12/2009 | |
Return next due | 08/01/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 11:55:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER JEREMY EWEN |
||
COLIN JOHN PEMBERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN COLPITTS |
Company Secretary | ||
JOHN COLPITTS |
Director | ||
LESLIE RICHARDSON |
Director | ||
DAVID ANTONY JONES |
Company Secretary | ||
DAVID LEWIS CARVER |
Director | ||
DOUGLAS MORRISON |
Director | ||
ROBERT ALAN CHARMER |
Director | ||
MICHAEL JOHN GROOM |
Director | ||
JOHN LANTSBERY GREAR |
Director | ||
PHILIP GEOFFREY SCOTT |
Company Secretary | ||
PHILIP GEOFFREY SCOTT |
Director | ||
JOHN HENRY BORTHWICK CARTER |
Director | ||
BRIAN HODGKINSON |
Director | ||
JAMES BEWLEY |
Director | ||
LESLIE ERNEST THOMAS ASHFORD |
Director | ||
PETER JOSEPH HARPER |
Director | ||
CHRISTOPHER JOHN THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARRPRESS LTD | Director | 2013-03-04 | CURRENT | 2008-09-29 | Active | |
CJP ENVIRONMENTAL HOLDINGS LIMITED | Director | 2013-02-06 | CURRENT | 2013-02-06 | Active | |
LINQUARTZ (2) LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.35B | Notice of move from Administration to Dissolution | |
2.24B | Administrator's progress report to 2011-12-14 | |
2.24B | Administrator's progress report to 2011-07-25 | |
2.31B | Notice of extension of period of Administration | |
2.23B | Result of meeting of creditors | |
2.24B | Administrator's progress report to 2011-01-25 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM UNIT 3 TRINITY PARK ORRELL LANE BOOTLE LIVERPOOL MERSEYSIDE L20 6PB | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM, UNIT 3 TRINITY PARK ORRELL LANE, BOOTLE, LIVERPOOL, MERSEYSIDE, L20 6PB | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
2.12B | Appointment of an administrator | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED PETER JEREMY EWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COLPITTS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN COLPITTS | |
LATEST SOC | 14/12/09 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 11/12/09 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
395 | Duplicate mortgage certificatecharge no:5 | |
395 | Particulars of a mortgage or charge / charge no: 5 | |
363a | Return made up to 11/12/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
287 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM UNIT 3 ORRELL LANE BOOTLE MERSEYSIDE L20 6PB UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM, UNIT 3 ORRELL LANE, BOOTLE, MERSEYSIDE, L20 6PB, UNITED KINGDOM | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM TRINITY PARK, ORRELL LANE BOOTLE LIVERPOO; MERSEYSIDE L20 6PB | |
287 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM, TRINITY PARK, ORRELL LANE, BOOTLE, LIVERPOO;, MERSEYSIDE, L20 6PB | |
288b | APPOINTMENT TERMINATED DIRECTOR LESLIE RICHARDSON | |
287 | REGISTERED OFFICE CHANGED ON 12/09/07 FROM: MILL LANE OLD SWAN LIVERPOOL MERSEYSIDE L13 4AJ | |
287 | REGISTERED OFFICE CHANGED ON 12/09/07 FROM: MILL LANE, OLD SWAN, LIVERPOOL, MERSEYSIDE L13 4AJ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 15 NORTHGATE ALDRIDGE WALSALL WEST MIDLANDS WS9 8QD | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 15 NORTHGATE, ALDRIDGE, WALSALL, WEST MIDLANDS WS9 8QD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 |
Appointment of Administrators | 2010-07-30 |
Proposal to Strike Off | 2010-07-27 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | CARVER PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBINSON WILLEY LIMITED
GB2299160 , GB2349323 , GB2350420 , GB2299193 , GB2317443 , GB2317684 , GB2302730 , GB2330438 , GB2305499 , GB2299194 ,
The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as ROBINSON WILLEY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73229000 | Air heaters and hot-air distributors, incl. distributors which can also distribute fresh or conditioned air, non-electrically heated, incorporating a motor-driven fan or blower, and parts thereof, of iron or steel |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ROBINSON WILLEY LIMITED | Event Date | 2010-07-27 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ROBINSON WILLEY LIMITED | Event Date | 2010-07-26 |
In the High Court of Justice Manchester District Registry case number 1804 Principal Trading Address: Unit 3 Trinity Park, Orrell Lane, Bootle, Liverpool, L20 6PB Gary N Lee and Paul Stanley (IP Nos 009204 and 008123 ), both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . For further details contact: Luke Cunningham Tel: 0161 837 1700. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |