Active - Proposal to Strike off
Company Information for ROBINSONS AUTOSERVICES HOLDINGS LIMITED
First Point St. Leonards Road, Allington, Maidstone, ME16 0LS,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ROBINSONS AUTOSERVICES HOLDINGS LIMITED | |
Legal Registered Office | |
First Point St. Leonards Road Allington Maidstone ME16 0LS | |
Company Number | 11119869 | |
---|---|---|
Company ID Number | 11119869 | |
Date formed | 2017-12-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-12-31 | |
Account next due | 30/09/2025 | |
Latest return | 2023-12-31 | |
Return next due | 17/01/2019 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-12-18 04:05:24 |
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 |
---|---|---|
DAVID JOHN EDWARD BONFIELD |
||
DAVID JOHN EDWARD BONFIELD |
||
CLARE ELIZABETH KENVYN |
||
ROGER ROBINSON |
||
THOMAS EDWARD CHARLES ROBINSON |
||
MARTIN BRETT WALLACE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTODEVOTION HOLDINGS LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active - Proposal to Strike off | |
ROBINSONS ASSET MANAGEMENT LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BOROUGHBURY HOLDINGS LIMITED | Director | 2012-12-07 | CURRENT | 1980-10-01 | Active | |
BOROCARS (PETERBOROUGH) LIMITED | Director | 2012-12-07 | CURRENT | 1989-01-13 | Active - Proposal to Strike off | |
BOROUGHBURY GARAGE LIMITED | Director | 2012-12-07 | CURRENT | 1936-12-11 | Active | |
VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED | Director | 2012-12-07 | CURRENT | 1950-06-06 | Active - Proposal to Strike off | |
PETERCARS LIMITED | Director | 2012-12-07 | CURRENT | 1968-12-10 | Active - Proposal to Strike off | |
ROBINSONS MOTOR GROUP LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
ROBINSONS TPS LIMITED | Director | 2007-06-11 | CURRENT | 2006-11-10 | Active | |
ROBINSONS AUTOSERVICES LIMITED | Director | 2007-06-01 | CURRENT | 1941-08-25 | Active | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Director | 2007-06-01 | CURRENT | 1956-02-15 | Active | |
AUTODEVOTION LIMITED | Director | 2007-06-01 | CURRENT | 1959-10-08 | Active | |
AUTODEVOTION HOLDINGS LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active - Proposal to Strike off | |
AUTODEVOTION HOLDINGS LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active - Proposal to Strike off | |
ROBINSONS ASSET MANAGEMENT LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BOROUGHBURY HOLDINGS LIMITED | Director | 2013-05-29 | CURRENT | 1980-10-01 | Active | |
BOROCARS (PETERBOROUGH) LIMITED | Director | 2013-05-29 | CURRENT | 1989-01-13 | Active - Proposal to Strike off | |
BOROUGHBURY GARAGE LIMITED | Director | 2013-05-29 | CURRENT | 1936-12-11 | Active | |
VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED | Director | 2013-05-29 | CURRENT | 1950-06-06 | Active - Proposal to Strike off | |
PETERCARS LIMITED | Director | 2013-05-29 | CURRENT | 1968-12-10 | Active - Proposal to Strike off | |
ROBINSONS MOTOR GROUP LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
ROBINSONS TPS LIMITED | Director | 2006-11-10 | CURRENT | 2006-11-10 | Active | |
ROBINSONS AUTOSERVICES LIMITED | Director | 1991-07-31 | CURRENT | 1941-08-25 | Active | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Director | 1991-07-31 | CURRENT | 1956-02-15 | Active | |
AUTODEVOTION LIMITED | Director | 1991-07-31 | CURRENT | 1959-10-08 | Active | |
AUTODEVOTION HOLDINGS LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active - Proposal to Strike off | |
ROBINSONS ASSET MANAGEMENT LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
AUTODEVOTION HOLDINGS LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active - Proposal to Strike off | |
ROBINSONS ASSET MANAGEMENT LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BOROUGHBURY HOLDINGS LIMITED | Director | 2012-12-07 | CURRENT | 1980-10-01 | Active | |
BOROCARS (PETERBOROUGH) LIMITED | Director | 2012-12-07 | CURRENT | 1989-01-13 | Active - Proposal to Strike off | |
BOROUGHBURY GARAGE LIMITED | Director | 2012-12-07 | CURRENT | 1936-12-11 | Active | |
VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED | Director | 2012-12-07 | CURRENT | 1950-06-06 | Active - Proposal to Strike off | |
PETERCARS LIMITED | Director | 2012-12-07 | CURRENT | 1968-12-10 | Active - Proposal to Strike off | |
ROBINSONS MOTOR GROUP LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
ROBINSONS TPS LIMITED | Director | 2006-11-10 | CURRENT | 2006-11-10 | Active | |
AUTODEVOTION LIMITED | Director | 2005-08-05 | CURRENT | 1959-10-08 | Active | |
ROBINSONS AUTOSERVICES LIMITED | Director | 2002-10-01 | CURRENT | 1941-08-25 | Active | |
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED | Director | 1998-09-07 | CURRENT | 1956-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
28/06/24 STATEMENT OF CAPITAL GBP 38001.04 | ||
Solvency Statement dated 28/06/24 | ||
Statement by Directors | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 0.999994 | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR MARK LEEDER | ||
DIRECTOR APPOINTED MR PHILIP SOUTHWICK | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND | ||
Termination of appointment of Darryl Burman on 2023-01-16 | ||
APPOINTMENT TERMINATED, DIRECTOR DARRYL MICHAEL BURMAN | ||
Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16 | ||
DIRECTOR APPOINTED MRS GILLIAN HOBSON | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA | ||
APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG | ||
DIRECTOR APPOINTED MR MARK BRIDGLAND | ||
DIRECTOR APPOINTED MR DARYL KENNINGHAM | ||
AP01 | DIRECTOR APPOINTED MR MARK BRIDGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG | |
AA01 | Previous accounting period shortened from 30/06/22 TO 31/12/21 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
PSC05 | Change of details for Group 1 Automotive Uk Limited as a person with significant control on 2021-07-05 | |
AA01 | Previous accounting period extended from 31/12/20 TO 30/06/21 | |
AA01 | Current accounting period shortened from 30/06/22 TO 31/12/21 | |
RP04SH01 | Second filing of capital allotment of shares GBP38,000.04 | |
PSC02 | Notification of Group 1 Automotive Uk Limited as a person with significant control on 2021-07-05 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-07-09 | |
AA01 | Current accounting period extended from 31/12/21 TO 30/06/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/21 FROM Heigham Causeway Heigham Street Norwich NR2 4LX United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN EDWARD BONFIELD | |
CH01 | Director's details changed for Mr Roberto Rodrigues Ferreira on 2021-07-05 | |
TM02 | Termination of appointment of David John Edward Bonfield on 2021-07-05 | |
AP03 | Appointment of Mr Darryl Burman as company secretary on 2021-07-05 | |
AP01 | DIRECTOR APPOINTED MR EARL JULIUS HESTERBERG | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AD03 | Registers moved to registered inspection location of 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | |
AD02 | Register inspection address changed to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/18 TO 31/03/18 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF ROGER ROBINSON AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mrs Clare Elizabeth Kenvyn on 2017-12-20 | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP .24 | |
SH01 | 23/02/18 STATEMENT OF CAPITAL GBP 0.24 | |
SH01 | 23/02/18 STATEMENT OF CAPITAL GBP 0.24 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 111198690001 | |
LATEST SOC | 20/12/17 STATEMENT OF CAPITAL;GBP .24 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ROBINSONS AUTOSERVICES HOLDINGS LIMITED are:
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. |