Company Information for ROBEY BOILERS SUPPLIES AND SERVICES LIMITED
158 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
04720327
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
ROBEY BOILERS SUPPLIES AND SERVICES LIMITED | ||||||
Legal Registered Office | ||||||
158 EDMUND STREET BIRMINGHAM B3 2HB Other companies in B69 | ||||||
Previous Names | ||||||
|
Company Number | 04720327 | |
---|---|---|
Company ID Number | 04720327 | |
Date formed | 2003-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 27/03/2015 | |
Return next due | 24/04/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 08:44:43 |
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 |
---|---|---|
ANGELA MARTINA DONNELLY |
||
PETER GIBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEIGH BRYAN |
Director | ||
STEVEN GARETH PRICE |
Director | ||
PETER GIBBS |
Director | ||
IAN WHITE |
Company Secretary | ||
GRAHAM STUART LUCKING |
Director | ||
TATJANA SHANTHI STREAM |
Director | ||
GEORGE SHANNON |
Company Secretary | ||
PETER CHARLES LAWRENCE |
Director | ||
GEORGE SHANNON |
Director | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
DLA NOMINEES LIMITED |
Director | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2017-01-26 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-08-22 | |
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 07/03/16 FROM 1 Newfield Road Oldbury West Midlands B69 3ET | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH BRYAN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PETER GIBBS | |
RES15 | CHANGE OF NAME 11/08/2015 | |
CERTNM | Company name changed robey boilers LIMITED\certificate issued on 11/08/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GARETH PRICE | |
RES15 | CHANGE OF NAME 30/07/2015 | |
CERTNM | Company name changed robey-wellman boilers and furnaces LIMITED\certificate issued on 03/08/15 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 101000 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 101000 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047203270003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047203270002 | |
RES15 | CHANGE OF NAME 01/09/2014 | |
CERTNM | COMPANY NAME CHANGED WELLMAN CUSTOMER SERVICE LIMITED CERTIFICATE ISSUED ON 09/09/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR PETER GIBBS | |
AP03 | SECRETARY APPOINTED MISS ANGELA MARTINA DONNELLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LUCKING | |
AP01 | DIRECTOR APPOINTED MR LEIGH BRYAN | |
AP01 | DIRECTOR APPOINTED MR STEVEN GARETH PRICE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 69 THIRD FLOOR WIGGLESWORTH HOUSE SOUTHWARK BRIDGE ROAD LONDON SE1 9HH | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM NEWFIELD ROAD OLDBURY WEST MIDLANDS B69 3ET | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TATJANA STREAM | |
AR01 | 27/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 27/03/12 FULL LIST | |
AA01 | CURREXT FROM 31/12/2011 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED MS TATJANA SHANTHI STREAM | |
AP01 | DIRECTOR APPOINTED MR GRAHAM LUCKING | |
AP03 | SECRETARY APPOINTED MR IAN WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SHANNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGE SHANNON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 27/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 27/03/10 FULL LIST | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/05/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ | |
CERTNM | COMPANY NAME CHANGED BROOMCO (3152) LIMITED CERTIFICATE ISSUED ON 09/04/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-12-13 |
Appointment of Administrators | 2016-02-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | ||
Outstanding | WTD LIMITED | ||
GUARANTEE & 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 ROBEY BOILERS SUPPLIES AND SERVICES LIMITED
Cash Bank In Hand | 2012-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28210 - Manufacture of ovens, furnaces and furnace burners) as ROBEY BOILERS SUPPLIES AND SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84029000 | Parts of vapour generating boilers and superheated water boilers, n.e.s. | |||
84029000 | Parts of vapour generating boilers and superheated water boilers, n.e.s. | |||
84029000 | Parts of vapour generating boilers and superheated water boilers, n.e.s. | |||
84029000 | Parts of vapour generating boilers and superheated water boilers, n.e.s. | |||
84029000 | Parts of vapour generating boilers and superheated water boilers, n.e.s. | |||
84029000 | Parts of vapour generating boilers and superheated water boilers, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ROBEY BOILERS SUPPLIES AND SERVICES LIMITED | Event Date | 2017-12-13 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ROBEY BOILERS SUPPLIES AND SERVICES LIMITED | Event Date | 2016-02-23 |
In the High Court of Justice, Chancery Division Companies Court case number 962 Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 23 February 2016 . Further information about this case is available from the offices of Smith Cooper on 0121 236 6789 or at richard.tonks@smithcooper.co.uk or james.davies@smithcooper.co.uk . | |||
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. |