Dissolved
Dissolved 2018-07-05
Company Information for ROBINSON WEBSTER PRODUCTION LIMITED
45 CHURCH STREET, BIRMINGHAM, B3,
|
Company Registration Number
04237143
Private Limited Company
Dissolved Dissolved 2018-07-05 |
Company Name | |
---|---|
ROBINSON WEBSTER PRODUCTION LIMITED | |
Legal Registered Office | |
45 CHURCH STREET BIRMINGHAM | |
Company Number | 04237143 | |
---|---|---|
Date formed | 2001-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-10-01 | |
Date Dissolved | 2018-07-05 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-07-08 11:32:32 |
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 |
---|---|---|
REBECCA SHEILA PAUL |
||
CHARLES SPENCER JAMES ATTERTON |
||
RICHARD MARTIN GILMORE |
||
JOHN GRAHAM ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA GALLAGHER |
Company Secretary | ||
CHARLES SPENCER JAMES ATTERTON |
Company Secretary | ||
ANNA KATE MATTHEWS |
Company Secretary | ||
LAURA SPEIRS |
Company Secretary | ||
CHARLES SPENCER JAMES ATTERTON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TALISMAN LONDON LIMITED | Director | 2013-07-28 | CURRENT | 2000-08-30 | Active - Proposal to Strike off | |
ROBINSON WEBSTER DEMERGER LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Dissolved 2016-09-21 | |
ROBINSON ATTERTON INVESTMENTS LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Active | |
ROBINSON REAL ESTATE LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Active | |
ROBINSON PROPERTY COMPANY LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Active | |
KEWSAW LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Liquidation | |
RWH (BLUEBIRD) LIMITED | Director | 2005-08-03 | CURRENT | 2005-08-03 | Liquidation | |
79/91 NEW KINGS ROAD LIMITED | Director | 2005-04-19 | CURRENT | 2005-04-19 | Active | |
THE EDINGTON STATION YARD LIMITED | Director | 2003-05-20 | CURRENT | 1993-09-13 | Active | |
KEW DISTRIBUTION LIMITED | Director | 2003-03-19 | CURRENT | 2003-03-19 | Dissolved 2015-09-15 | |
KEW 159 LIMITED | Director | 2002-12-03 | CURRENT | 2002-12-03 | Liquidation | |
MOTLEY INVESTMENTS LIMITED | Director | 2000-02-03 | CURRENT | 2000-02-03 | Active | |
ROBINSON WEBSTER (HOLDINGS) LIMITED | Director | 1997-06-09 | CURRENT | 1972-09-04 | Active | |
FRED PERRY LIMITED | Director | 2018-02-05 | CURRENT | 1995-10-17 | Active | |
FRED PERRY (HOLDINGS) LIMITED | Director | 2018-02-05 | CURRENT | 1995-10-17 | Active | |
VALENTINA'S ORANGERY LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
EURIDGE MANOR WEDDINGS LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
MOTLEY INVESTMENTS LIMITED | Director | 2014-05-23 | CURRENT | 2000-02-03 | Active | |
ROBINSON WEBSTER DEMERGER LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Dissolved 2016-09-21 | |
ROBINSON ATTERTON INVESTMENTS LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Active | |
ROBINSON REAL ESTATE LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Active | |
ROBINSON PROPERTY COMPANY LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Active | |
KEWSAW LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Liquidation | |
RWH (BLUEBIRD) LIMITED | Director | 2005-08-03 | CURRENT | 2005-08-03 | Liquidation | |
79/91 NEW KINGS ROAD LIMITED | Director | 2005-04-19 | CURRENT | 2005-04-19 | Active | |
STJ DEVELOPMENTS LIMITED | Director | 2004-02-11 | CURRENT | 2004-02-11 | Dissolved 2013-12-31 | |
KEW DISTRIBUTION LIMITED | Director | 2003-03-19 | CURRENT | 2003-03-19 | Dissolved 2015-09-15 | |
KEW 159 LIMITED | Director | 2002-12-03 | CURRENT | 2002-12-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 159 MORTLAKE ROAD KEW RICHMOND SURREY TW9 4AW | |
AD02 | SAIL ADDRESS CREATED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/16 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/15 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/14 | |
AP03 | SECRETARY APPOINTED MS REBECCA SHEILA PAUL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM ROBINSON / 07/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SPENCER JAMES ATTERTON / 07/07/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA GALLAGHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES ATTERTON | |
AP03 | SECRETARY APPOINTED MRS LISA GALLAGHER | |
AP01 | DIRECTOR APPOINTED MR RICHARD GILMORE | |
AR01 | 18/06/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNA MATTHEWS | |
AP03 | SECRETARY APPOINTED MR CHARLES SPENCER JAMES ATTERTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/12 | |
AR01 | 18/06/12 FULL LIST | |
AA | 01/10/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 18/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/09 | |
AR01 | 18/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
391 | NOTICE OF RES REMOVING AUDITOR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/03 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02 | |
88(2)R | AD 19/06/01-11/07/01 £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1053396 | Expired | Licenced property: UNIT 9 MILLAND ROAD INDUSTRIAL ESTATE NEATH SA11 1NJ; |
Notices to | 2017-10-02 |
Appointmen | 2017-10-02 |
Resolution | 2017-10-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | WELSH DEVELOPMENT AGENCY |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ROBINSON WEBSTER PRODUCTION LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ROBINSON WEBSTER PRODUCTION LIMITED | Event Date | 2017-09-28 |
Notice is hereby given that the following resolutions were passed on 27 September 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Simon David Chandler (IP No. 008822) and Timothy Colin Hamilton Ball (IP No. 008018) both of Mazars LLP, 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: 0121 232 9578. Alternative contact: Dan Carr. Ag MF61711 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ROBINSON WEBSTER PRODUCTION LIMITED | Event Date | 2017-09-27 |
Notice is hereby given that creditors of the Company are required, on or before 1 November 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 September 2017 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Timothy Colin Hamilton Ball (IP No. 008018 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Tel: 0121 232 9578. Alternative contact: Dan Carr. Ag MF61711 | |||
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. |