Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBEEZ (UK) LTD
Company Information for

ROBEEZ (UK) LTD

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
04644254
Private Limited Company
Dissolved

Dissolved 2015-01-03

Company Overview

About Robeez (uk) Ltd
ROBEEZ (UK) LTD was founded on 2003-01-22 and had its registered office in Southampton. The company was dissolved on the 2015-01-03 and is no longer trading or active.

Key Data
Company Name
ROBEEZ (UK) LTD
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
FANCYDRAMA LIMITED12/02/2003
Filing Information
Company Number 04644254
Date formed 2003-01-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-31
Date Dissolved 2015-01-03
Type of accounts SMALL
Last Datalog update: 2015-09-23 06:34:46
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 ROBEEZ (UK) LTD

Current Directors
Officer Role Date Appointed
ANDREW KEITH SAINSBURY
Director 2013-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BROWN
Director 2012-10-09 2013-01-16
DONALD THOMAS GRIMES
Director 2012-10-09 2013-01-16
BLAKE W KRUEGER
Director 2012-10-09 2013-01-16
MICHAEL THOMAS SMITH
Director 2012-06-01 2013-01-16
HAROLD HERMAN
Director 2009-09-16 2012-10-09
FRANK ANTHONY CARUSO
Director 2008-01-31 2012-06-01
ANDREW KEITH SAINSBURY
Company Secretary 2006-09-06 2009-08-14
ANDREW KEITH SAINSBURY
Director 2006-09-06 2009-08-14
CHARLES W REDEPENNING JR
Director 2006-09-06 2008-01-31
GREG GARRETT
Company Secretary 2003-02-07 2006-09-05
SANDRA LYNNE WILSON
Director 2003-02-07 2006-09-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-22 2003-02-07
INSTANT COMPANIES LIMITED
Nominated Director 2003-01-22 2003-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KEITH SAINSBURY FAIRHAVEN BALTIC SHIPPING LIMITED Director 2013-06-10 CURRENT 1917-01-09 Active
ANDREW KEITH SAINSBURY TREASURY ACCOUNTING LIMITED Director 2009-07-15 CURRENT 2009-07-15 Liquidation
ANDREW KEITH SAINSBURY ADRENALIN SPORT LIMITED Director 2009-03-25 CURRENT 2009-03-25 Dissolved 2017-11-14

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
2015-01-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM KINGS PLACE 90 YORK WAY LONDON N1 9AG ENGLAND
2014-02-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-03LRESSPSPECIAL RESOLUTION TO WIND UP
2014-02-034.70DECLARATION OF SOLVENCY
2013-11-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-09-24GAZ1FIRST GAZETTE
2013-05-23LATEST SOC23/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-23AR0122/01/13 FULL LIST
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM THE OLD TREASURY 7 KINGS ROAD PORTSMOUTH HAMPSHIRE PO5 4DJ
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR BLAKE KRUEGER
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GRIMES
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN
2013-01-22AP01DIRECTOR APPOINTED MR ANDREW KEITH SAINSBURY
2012-11-16AP01DIRECTOR APPOINTED MR BLAKE W KRUEGER
2012-11-16AP01DIRECTOR APPOINTED MR DONALD THOMAS GRIMES
2012-11-16AP01DIRECTOR APPOINTED MR WILLIAM BROWN
2012-11-16AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD HERMAN
2012-06-01AP01DIRECTOR APPOINTED MR MICHAEL THOMAS SMITH
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CARUSO
2012-01-25AR0122/01/12 FULL LIST
2012-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2011-01-25AR0122/01/11 FULL LIST
2010-03-25AR0122/01/10 FULL LIST
2010-03-24TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SAINSBURY
2010-02-11AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SAINSBURY
2009-10-13AP01DIRECTOR APPOINTED HAROLD HERMAN
2009-02-19363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-12-17AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-07AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-06288aDIRECTOR AND SECRETARY APPOINTED FRANK ANTHOONY BELMONT
2008-02-06288bDIRECTOR RESIGNED
2008-02-06363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-11-29363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2007-11-19225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/01/08
2007-11-19288bDIRECTOR RESIGNED
2007-11-19288bSECRETARY RESIGNED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-01-24363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-03-14AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-02-14363aRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-02-03288cDIRECTOR'S PARTICULARS CHANGED
2005-02-03288cDIRECTOR'S PARTICULARS CHANGED
2004-05-07363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-07363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-11-29225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/08/03
2003-06-12395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 90 FETTER LANE LONDON EC4A 1JP
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2003-03-18288aNEW DIRECTOR APPOINTED
2003-03-18288aNEW SECRETARY APPOINTED
2003-03-1488(2)RAD 03/03/03--------- £ SI 99@1=99 £ IC 1/100
2003-02-25287REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-02-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ROBEEZ (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-21
Proposal to Strike Off2013-09-24
Fines / Sanctions
No fines or sanctions have been issued against ROBEEZ (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2003-06-12 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ROBEEZ (UK) LTD registering or being granted any patents
Domain Names

ROBEEZ (UK) LTD owns 1 domain names.

robeez.co.uk  

Trademarks
We have not found any records of ROBEEZ (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBEEZ (UK) LTD. 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 (82990 - Other business support service activities not elsewhere classified) as ROBEEZ (UK) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ROBEEZ (UK) LTD 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 TypeFinal Meetings
Defending partyROBEEZ (UK) LIMITEDEvent Date2013-12-13
Nature of business: Administrator to Group Companies Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at HJS Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA on 19 September 2014 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 12-14 Carlton Place, Southampton, Hampshire SO15 2EA by 12 noon on the business day before the meeting in order that the member be entitled to vote. Stephen Powell , IP no 9561 and Gordon Johnston , IP no 8616 , Joint Liquidators of HJS Recovery , 12-14 Carlton Place, Southampton, Hampshire SO15 2EA . Date of appointment: 13 December 2013 . Office Holder email address: Stephen Powell, stephen.powell@hjsrecovery.co.uk . Alternative person to contact with enquiries about the case: Carol Haines, carol.haines@hjsrecovery.co.uk :
 
Initiating party Event TypeProposal to Strike Off
Defending partyROBEEZ (UK) LTDEvent Date2013-09-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBEEZ (UK) LTD 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 ROBEEZ (UK) LTD any grants or awards.
Ownership
    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.