Company Information for ROBSHAWS TPC GROUP LIMITED
MAZARS HOUSE, GELDERD ROAD, LEEDS, WEST YORKSHIRE, LS27 7JN,
|
Company Registration Number
06790892
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROBSHAWS TPC GROUP LIMITED | |
Legal Registered Office | |
MAZARS HOUSE GELDERD ROAD LEEDS WEST YORKSHIRE LS27 7JN Other companies in LS24 | |
Company Number | 06790892 | |
---|---|---|
Company ID Number | 06790892 | |
Date formed | 2009-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2017-01-14 | |
Return next due | 2018-01-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-11 09:58:34 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009380 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2017 FROM THE GRANARY HEADWELL LANE SAXTON TADCASTER NORTH YORKSHIRE LS24 9PX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067908920002 | |
AA01 | PREVEXT FROM 31/12/2014 TO 31/03/2015 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 20 KIRKGATE SHERBURN IN ELMET LEEDS LS25 6BL UNITED KINGDOM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA01 | PREVSHO FROM 31/01/2010 TO 31/12/2009 | |
AR01 | 14/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD WRIGHT / 14/01/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-06-13 |
Appointmen | 2017-06-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ABSOLUTE INVOICE FINANCE LTD |
Creditors Due After One Year | 2012-12-31 | £ 36,035 |
---|---|---|
Creditors Due After One Year | 2012-01-01 | £ 339 |
Creditors Due Within One Year | 2012-12-31 | £ 113,783 |
Creditors Due Within One Year | 2012-01-01 | £ 144,768 |
Creditors and other liabilities
|
|
|
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 ROBSHAWS TPC GROUP LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-12-31 | £ 3,844 |
Cash Bank In Hand | 2012-01-01 | £ 117,826 |
Current Assets | 2012-12-31 | £ 75,126 |
Current Assets | 2012-01-01 | £ 141,719 |
Debtors | 2012-12-31 | £ 71,282 |
Debtors | 2012-01-01 | £ 23,893 |
Fixed Assets | 2012-12-31 | £ 82,161 |
Fixed Assets | 2012-01-01 | £ 29,320 |
Tangible Fixed Assets | 2012-12-31 | £ 79,281 |
Tangible Fixed Assets | 2012-01-01 | £ 25,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as ROBSHAWS TPC GROUP LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
SHOP AND PREMISES | 20 SPRINGMEAD DRIVE GARFORTH LEEDS LS25 1JW | 4,700 | 01/03/2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ROBSHAWS TPC GROUP LIMITED | Event Date | 2017-06-06 |
Notice is hereby given that the following resolutions were passed on 6 June 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Robert David Adamson (IP No. 009380 ) and Patrick Lannagan (IP No. 009590 ) both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN be appointed Joint Liquidators for the purposes of such winding up and that they be authorised to act jointly and severally." Further details contact: Claire Robinson, Email: Claire.robinson@mazars.co.uk Ag JF30514 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ROBSHAWS TPC GROUP LIMITED | Event Date | 2017-06-06 |
Liquidator's name and address: Robert David Adamson (IP No. 009380 ) of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN and Patrick Lannagan (IP No. 009590 ) of Mazars LLP , One St Peters Square, Manchester, M2 3DE : Ag JF30514 | |||
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. |