Liquidation
Company Information for ROBINSON & SAWDON LIMITED
C/O BEGBIES TRAYNOR, 9TH FLOOR, BOND COURT, LEEDS, WEST YORKSHIRE, LS1 2JZ,
|
Company Registration Number
00237888
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROBINSON & SAWDON LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR 9TH FLOOR BOND COURT LEEDS WEST YORKSHIRE LS1 2JZ | |
Company Number | 00237888 | |
---|---|---|
Company ID Number | 00237888 | |
Date formed | 1929-03-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2008 | |
Account next due | 31/01/2010 | |
Latest return | 02/08/2009 | |
Return next due | 30/08/2010 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 11:55:43 |
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 |
---|---|---|
JAMES HARRISON DEACON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL WILLIS |
Company Secretary | ||
PETER MIDDLETON |
Company Secretary | ||
LUCY MARGARET DEACON |
Company Secretary | ||
MARK DE VILLAMAR ROBERTS |
Company Secretary | ||
PETER MIDDLETON |
Company Secretary | ||
CHARLES FREDERICK ROBINSON |
Director | ||
RICHARD MICHAEL SAWDON |
Director | ||
CHARLES FREDERICK ROBINSON |
Company Secretary | ||
ALFRED RAYMUND FRANCIS |
Company Secretary | ||
ROBERT WILSON SAWDON |
Director | ||
ROBERT WILSON SAWDON |
Company Secretary | ||
BRIAN TATE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2011-10-06 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.24B | Administrator's progress report to 2010-04-28 | |
2.16B | Statement of affairs with form 2.14B | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL WILLIS | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/09 FROM 1 Melton Park Office Village Redcliff Road Melton North Ferriby North Humberside HU14 3RS | |
2.12B | Appointment of an administrator | |
363a | Return made up to 02/08/09; full list of members | |
190 | Location of debenture register | |
353 | Location of register of members | |
287 | Registered office changed on 27/07/2009 from alexandra house english street hull HU3 2DJ | |
288b | Appointment terminated secretary peter middleton | |
288a | Secretary appointed michael willis | |
403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/08 | |
363a | Return made up to 02/08/08; full list of members | |
190 | Location of debenture register | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | LOANS & DEBENTURES 02/10/06 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
Appointment of Administrators | 2009-11-12 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE & SET OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
MEMO OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS 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 & SAWDON LIMITED
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as ROBINSON & SAWDON LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ROBINSON & SAWDON LIMITED | Event Date | 2009-10-29 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 2936 Rob Sadler and Bob Maxwell (IP Nos 9172 and 9185 ), both of Begbies Traynor , 9th Floor, Bond Court, Leeds LS1 2JZ . : | |||
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. |