Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBINSON WEBSTER PRODUCTION LIMITED
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 Overview

About Robinson Webster Production Ltd
ROBINSON WEBSTER PRODUCTION LIMITED was founded on 2001-06-19 and had its registered office in 45 Church Street. The company was dissolved on the 2018-07-05 and is no longer trading or active.

Key Data
Company Name
ROBINSON WEBSTER PRODUCTION LIMITED
 
Legal Registered Office
45 CHURCH STREET
BIRMINGHAM
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ROBINSON WEBSTER PRODUCTION LIMITED

Current Directors
Officer Role Date Appointed
REBECCA SHEILA PAUL
Company Secretary 2014-11-11
CHARLES SPENCER JAMES ATTERTON
Director 2001-06-19
RICHARD MARTIN GILMORE
Director 2013-10-09
JOHN GRAHAM ROBINSON
Director 2001-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
LISA GALLAGHER
Company Secretary 2014-03-11 2014-06-25
CHARLES SPENCER JAMES ATTERTON
Company Secretary 2013-05-09 2014-03-11
ANNA KATE MATTHEWS
Company Secretary 2003-02-26 2013-05-09
LAURA SPEIRS
Company Secretary 2005-12-05 2006-06-16
CHARLES SPENCER JAMES ATTERTON
Company Secretary 2001-06-19 2003-02-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-19 2001-06-19
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-19 2001-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES SPENCER JAMES ATTERTON TALISMAN LONDON LIMITED Director 2013-07-28 CURRENT 2000-08-30 Active - Proposal to Strike off
CHARLES SPENCER JAMES ATTERTON ROBINSON WEBSTER DEMERGER LIMITED Director 2009-05-21 CURRENT 2009-05-21 Dissolved 2016-09-21
CHARLES SPENCER JAMES ATTERTON ROBINSON ATTERTON INVESTMENTS LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
CHARLES SPENCER JAMES ATTERTON ROBINSON REAL ESTATE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
CHARLES SPENCER JAMES ATTERTON ROBINSON PROPERTY COMPANY LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
CHARLES SPENCER JAMES ATTERTON KEWSAW LIMITED Director 2009-05-21 CURRENT 2009-05-21 Liquidation
CHARLES SPENCER JAMES ATTERTON RWH (BLUEBIRD) LIMITED Director 2005-08-03 CURRENT 2005-08-03 Liquidation
CHARLES SPENCER JAMES ATTERTON 79/91 NEW KINGS ROAD LIMITED Director 2005-04-19 CURRENT 2005-04-19 Active
CHARLES SPENCER JAMES ATTERTON THE EDINGTON STATION YARD LIMITED Director 2003-05-20 CURRENT 1993-09-13 Active
CHARLES SPENCER JAMES ATTERTON KEW DISTRIBUTION LIMITED Director 2003-03-19 CURRENT 2003-03-19 Dissolved 2015-09-15
CHARLES SPENCER JAMES ATTERTON KEW 159 LIMITED Director 2002-12-03 CURRENT 2002-12-03 Liquidation
CHARLES SPENCER JAMES ATTERTON MOTLEY INVESTMENTS LIMITED Director 2000-02-03 CURRENT 2000-02-03 Active
CHARLES SPENCER JAMES ATTERTON ROBINSON WEBSTER (HOLDINGS) LIMITED Director 1997-06-09 CURRENT 1972-09-04 Active
RICHARD MARTIN GILMORE FRED PERRY LIMITED Director 2018-02-05 CURRENT 1995-10-17 Active
RICHARD MARTIN GILMORE FRED PERRY (HOLDINGS) LIMITED Director 2018-02-05 CURRENT 1995-10-17 Active
JOHN GRAHAM ROBINSON VALENTINA'S ORANGERY LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
JOHN GRAHAM ROBINSON EURIDGE MANOR WEDDINGS LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
JOHN GRAHAM ROBINSON MOTLEY INVESTMENTS LIMITED Director 2014-05-23 CURRENT 2000-02-03 Active
JOHN GRAHAM ROBINSON ROBINSON WEBSTER DEMERGER LIMITED Director 2009-05-21 CURRENT 2009-05-21 Dissolved 2016-09-21
JOHN GRAHAM ROBINSON ROBINSON ATTERTON INVESTMENTS LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
JOHN GRAHAM ROBINSON ROBINSON REAL ESTATE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
JOHN GRAHAM ROBINSON ROBINSON PROPERTY COMPANY LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
JOHN GRAHAM ROBINSON KEWSAW LIMITED Director 2009-05-21 CURRENT 2009-05-21 Liquidation
JOHN GRAHAM ROBINSON RWH (BLUEBIRD) LIMITED Director 2005-08-03 CURRENT 2005-08-03 Liquidation
JOHN GRAHAM ROBINSON 79/91 NEW KINGS ROAD LIMITED Director 2005-04-19 CURRENT 2005-04-19 Active
JOHN GRAHAM ROBINSON STJ DEVELOPMENTS LIMITED Director 2004-02-11 CURRENT 2004-02-11 Dissolved 2013-12-31
JOHN GRAHAM ROBINSON KEW DISTRIBUTION LIMITED Director 2003-03-19 CURRENT 2003-03-19 Dissolved 2015-09-15
JOHN GRAHAM ROBINSON KEW 159 LIMITED Director 2002-12-03 CURRENT 2002-12-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-04-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 159 MORTLAKE ROAD KEW RICHMOND SURREY TW9 4AW
2017-10-19AD02SAIL ADDRESS CREATED
2017-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-13LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-13LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-13LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-13LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/16
2016-07-14AUDAUDITOR'S RESIGNATION
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-06AR0130/06/15 FULL LIST
2015-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/14
2014-11-27AP03SECRETARY APPOINTED MS REBECCA SHEILA PAUL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-07AR0130/06/14 FULL LIST
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM ROBINSON / 07/07/2014
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SPENCER JAMES ATTERTON / 07/07/2014
2014-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/13
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY LISA GALLAGHER
2014-03-21TM02APPOINTMENT TERMINATED, SECRETARY CHARLES ATTERTON
2014-03-21AP03SECRETARY APPOINTED MRS LISA GALLAGHER
2013-11-21AP01DIRECTOR APPOINTED MR RICHARD GILMORE
2013-06-24AR0118/06/13 FULL LIST
2013-05-10TM02APPOINTMENT TERMINATED, SECRETARY ANNA MATTHEWS
2013-05-10AP03SECRETARY APPOINTED MR CHARLES SPENCER JAMES ATTERTON
2013-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/12
2012-10-10AR0118/06/12 FULL LIST
2012-07-24AA01/10/11 TOTAL EXEMPTION SMALL
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-21AR0118/06/11 FULL LIST
2010-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/10
2010-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/09
2010-08-03AR0118/06/10 FULL LIST
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-08-03363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-04-06AUDAUDITOR'S RESIGNATION
2009-04-06391NOTICE OF RES REMOVING AUDITOR
2008-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-18363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-06-20363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-07-05363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-06-27288bSECRETARY RESIGNED
2005-12-13288aNEW SECRETARY APPOINTED
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-04363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/03
2004-07-07363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-06-27363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/02
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-03-17288bSECRETARY RESIGNED
2003-03-17288aNEW SECRETARY APPOINTED
2002-07-11363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-07-17225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02
2001-07-1788(2)RAD 19/06/01-11/07/01 £ SI 999@1=999 £ IC 1/1000
2001-07-06288aNEW DIRECTOR APPOINTED
2001-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-02288bSECRETARY RESIGNED
2001-07-02288bDIRECTOR RESIGNED
2001-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1053396 Expired Licenced property: UNIT 9 MILLAND ROAD INDUSTRIAL ESTATE NEATH SA11 1NJ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-10-02
Appointmen2017-10-02
Resolution2017-10-02
Fines / Sanctions
No fines or sanctions have been issued against ROBINSON WEBSTER PRODUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-03-19 Satisfied WELSH DEVELOPMENT AGENCY
Intangible Assets
Patents
We have not found any records of ROBINSON WEBSTER PRODUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ROBINSON WEBSTER PRODUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBINSON WEBSTER PRODUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ROBINSON WEBSTER PRODUCTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROBINSON WEBSTER PRODUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyROBINSON WEBSTER PRODUCTION LIMITEDEvent Date2017-09-28
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 TypeNotices to Creditors
Defending partyROBINSON WEBSTER PRODUCTION LIMITEDEvent Date2017-09-27
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBINSON WEBSTER PRODUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBINSON WEBSTER PRODUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.