Company Information for THOMAS ROBINSON ACCOUNTANTS LTD
BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
|
Company Registration Number
07269919
Private Limited Company
Liquidation |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
THOMAS ROBINSON ACCOUNTANTS LTD | ||||||||||
Legal Registered Office | ||||||||||
BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP Other companies in W8 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 07269919 | |
---|---|---|
Company ID Number | 07269919 | |
Date formed | 2010-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 05/01/2015 | |
Return next due | 02/02/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-04 08:11:00 |
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 |
---|---|---|
ANNE-CECILE LEMAY |
||
ANTON ALAN ABRŪK |
||
FINN IAN JOHNSTON |
||
KARL SHRÖDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIKHAIL GUTSERIYEV |
Director | ||
JOSHUA LEVEY |
Director | ||
FINN JOHNSTON |
Company Secretary | ||
MARIE MANDY ELISE AZAM |
Director | ||
MARIE MANDY ELISE AZAM |
Director |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 14/02/2018:LIQ. CASE NO.1 | |
WU14 | NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 14/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM EASTERN BUSINESS PARK THE EASTERN BUSINESS PARK, WERN FAWR LANE OLD ST. MELLONS CARDIFF CF3 5EA WALES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM EASTERN BUSINESS PARK THE EASTERN BUSINESS PARK, WERN FAWR LANE OLD ST. MELLONS CARDIFF CF3 5EA WALES | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
RES15 | CHANGE OF NAME 02/04/2015 | |
CERTNM | COMPANY NAME CHANGED EM-AW EUROPE ADVICE LIMITED CERTIFICATE ISSUED ON 23/07/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 58-60 KENSINGTON CHURCH STREET LONDON W8 4DB | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE AZAM | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 450000 | |
AR01 | 05/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARIE MANDY ELISE AZAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKHAIL GUTSERIYEV | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 15/09/2013 | |
CERTNM | COMPANY NAME CHANGED EMAW LTD CERTIFICATE ISSUED ON 14/04/14 | |
AP03 | SECRETARY APPOINTED MS ANNE-CECILE LEMAY | |
AP01 | DIRECTOR APPOINTED MR MIKHAIL GUTSERIYEV | |
AP01 | DIRECTOR APPOINTED DR ANTON ALAN ABRŪK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FINN JOHNSTON | |
AP01 | DIRECTOR APPOINTED MR KARL SHRÖDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE, AZAM-LEVEY | |
AP01 | DIRECTOR APPOINTED DR FINN IAN JOHNSTON | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 230000 | |
AR01 | 05/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA LEVEY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 25 EFFRA ROAD LONDON SW19 8PW UNITED KINGDOM | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/13 FULL LIST | |
RES15 | CHANGE OF NAME 06/12/2012 | |
CERTNM | COMPANY NAME CHANGED EXPATRIATION MANAGEMENT/AZAM WORLDWIDE LTD CERTIFICATE ISSUED ON 06/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE, MANDY ELISE AZAM-LEVEY / 04/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE, MANDY, ELISE AZAM / 04/12/2012 | |
AP03 | SECRETARY APPOINTED MR FINN JOHNSTON | |
AP01 | DIRECTOR APPOINTED MR JOSHUA LEVEY | |
RES15 | CHANGE OF NAME 26/09/2012 | |
CERTNM | COMPANY NAME CHANGED EXPATRIATION MANAGEMENT LTD CERTIFICATE ISSUED ON 26/09/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 17 CAVENDISH SQUARE LONDON W1G 0PH ENGLAND | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM C/O 171 QUEENS ROAD 171 QUEENS ROAD LONDON SW19 8NX UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2012 FROM C/O HIGHLANDS HOUSE 165 THE BROADWAY OFFICE 408 LONDON SW19 1NE ENGLAND | |
AR01 | 05/01/12 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 26 YORK STREET COMMON HOUSE LONDON W1U 6PZ UNITED KINGDOM | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 165 THE BROADWAY MERTON, GREATER LONDON LONDON SW19 8NX UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM FLAT 2 171 QUEENS ROAD WIMBLEDON SW19 8NX | |
AR01 | 01/06/11 FULL LIST | |
RES15 | CHANGE OF NAME 24/05/2011 | |
CERTNM | COMPANY NAME CHANGED CITOYENS DU MONDE LTD CERTIFICATE ISSUED ON 24/05/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 11 HOMEFIELD ROAD WIMBLEDON VILLAGE SW194QE ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE, MANDY, ELISE AZAM / 10/06/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-29 |
Winding-Up Orders | 2015-12-04 |
Winding-Up Orders | 2015-10-09 |
Petitions to Wind Up (Companies) | 2015-09-01 |
Dismissal of Winding Up Petition | 2013-05-16 |
Petitions to Wind Up (Companies) | 2013-04-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due After One Year | 2011-07-01 | £ 67,082 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 233,191 |
Non-instalment Debts Due After5 Years | 2011-07-01 | £ 3,604 |
Provisions For Liabilities Charges | 2011-07-01 | £ 9,585 |
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 THOMAS ROBINSON ACCOUNTANTS LTD
Called Up Share Capital | 2011-07-01 | £ 75,400 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 11,690 |
Current Assets | 2011-07-01 | £ 449,906 |
Debtors | 2011-07-01 | £ 379,471 |
Fixed Assets | 2011-07-01 | £ 333,609 |
Secured Debts | 2011-07-01 | £ 38,915 |
Shareholder Funds | 2011-07-01 | £ 546,272 |
Stocks Inventory | 2011-07-01 | £ 58,745 |
Tangible Fixed Assets | 2011-07-01 | £ 311,024 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as THOMAS ROBINSON ACCOUNTANTS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THOMAS ROBINSON ACCOUNTANTS LTD | Event Date | 2016-02-15 |
In the Cardiff County Court case number 226 Date of Petition: 29 July 2015 Date of Winding Up Order: 29 September 2015 Date of Ceasing to Trade: Unknown Notice is hereby given that We, Lawrence King and Sue Roscoe , of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , were appointed Joint Liquidators of the above with effect from 15 February 2016 . Creditors who have not yet proved their debts must forward their proofs of debt within 42 days of the date of this notice. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | THOMAS ROBINSON ACCOUNTS LTD | Event Date | 2015-09-29 |
In the Preston District Registry case number 129 Official Receiver appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 029 2038 1300 , email: Cardiff.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | THOMAS ROBINSON ACCOUNTANTS LTD | Event Date | 2015-09-29 |
In the County Court at Cardiff case number 226 Official Receiver appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 029 2038 1300 , email: Cardiff.OR@insolvency.gsi.gov.uk : | |||
Initiating party | MR IRFAN KHAN AND MS KATE MARKLAND | Event Type | Petitions to Wind Up (Companies) |
Defending party | THOMAS ROBINSON ACCOUNTANTS LIMITED | Event Date | 2015-08-05 |
In the High Court of Justice (Chancery Division) case number 129 A Petition to wind up the above-named Company of Eastern Business Park, The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, Wales CF3 5EA , presented on 5 August 2015 by MR IRFAN KHAN AND MS KATE MARKLAND , of 42 Gratton Road, Cheltenham GL50 2BY , claiming to be a Creditor of the Company, will be heard at High Court of Justice, Preston District Registry, Preston Court Centre, Openshaw Place, Ring way, Preston PR1 2LL , on 29 September 2015 , at 11.20 am hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 28 September 2015 . The Petitioners Solicitor is Coupe Bradbury Solicitors , The Chapel House, Bath Street, Lytham FY8 5ES : | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | EMAW LIMITED | Event Date | 2013-03-22 |
In the High Court of Justice (Chancery Division) Companies Court case number 2227 A Petition to wind up the above-named Company (07269919) of 58-60 Kensington Church Street, London W8 4DB, United Kingdom , (Registered Office), presented on 22 March 2013 by JEFFREY GREEN RUSSELL (a firm) of Waverley House, 7-12 Noel Street, London W1F 8GQ and advertised in The London Gazette on 22 April 2013 was heard by the Court on 13 May 2013 and was dismissed by the Court. | |||
Initiating party | JEFFREY GREEN RUSSELL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | EMAW LIMITED | Event Date | 2013-03-22 |
Solicitor | Jeffrey Green Russell Limited | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2227 A Petition to wind up the above-named Company (07269919) of 25 Effra Road, London SW19 8PW, United Kingdom , (Registered Office), presented on 22 March 2013 by JEFFREY GREEN RUSSELL LIMITED (a firm) of Waverley House, 7-12 Noel Street, London W1F 8GQ claiming to be a creditor of the Company, will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC41 1NL on Monday 13 May 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 10 May 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. | |||
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. |