B. ROBINSON & COMPANY LIMITED

Register to unlock more data on OkredoRegister

B. ROBINSON & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02843733

Incorporation date

04/08/1993

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1993)
dot icon02/11/2023
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon21/04/2015
Final Gazette dissolved following liquidation
dot icon21/01/2015
Return of final meeting in a members' voluntary winding up
dot icon11/08/2014
Liquidators' statement of receipts and payments to 2014-07-05
dot icon10/09/2013
Liquidators' statement of receipts and payments to 2013-07-05
dot icon06/09/2012
Liquidators' statement of receipts and payments to 2012-07-05
dot icon13/06/2012
Registered office address changed from 24 Wellington Street St. Johns Blackburn Lancashire BB1 8AF on 2012-06-14
dot icon05/09/2011
Liquidators' statement of receipts and payments to 2011-07-05
dot icon27/07/2010
Declaration of solvency
dot icon27/07/2010
Appointment of a voluntary liquidator
dot icon27/07/2010
Resolutions
dot icon06/06/2010
Registered office address changed from Belthorn House Walker Road Walker Park Guide Blackburn Lancashire BB1 2QE on 2010-06-07
dot icon11/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
dot icon11/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
dot icon11/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 18/07/09; full list of members
dot icon23/07/2008
Full accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 18/07/08; full list of members
dot icon03/10/2007
Registered office changed on 04/10/07 from: aspinall house walker park walker road guide blackburn lancashire BB1 2QE
dot icon20/08/2007
Return made up to 18/07/07; no change of members
dot icon20/08/2007
Secretary resigned
dot icon20/08/2007
Director resigned
dot icon20/08/2007
New secretary appointed
dot icon15/07/2007
Full accounts made up to 2006-12-31
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 18/07/06; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon26/07/2005
Return made up to 18/07/05; full list of members
dot icon13/06/2005
Director resigned
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon26/08/2004
Return made up to 04/08/04; full list of members
dot icon26/08/2004
Director resigned
dot icon22/04/2004
Registered office changed on 23/04/04 from: kenyon street works blackburn lancs BB1 3EZ
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon14/08/2003
Return made up to 04/08/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon18/08/2002
Return made up to 04/08/02; full list of members
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon01/11/2001
Accounts made up to 2000-12-31
dot icon26/09/2001
Ad 31/08/01--------- £ si 12000@1=12000 £ ic 810000/822000
dot icon30/08/2001
Return made up to 04/08/01; full list of members
dot icon05/08/2001
Resolutions
dot icon05/08/2001
Resolutions
dot icon05/08/2001
Resolutions
dot icon05/08/2001
£ nc 1000000/2200000 30/07/01
dot icon20/06/2001
Director resigned
dot icon19/12/2000
Return made up to 04/08/00; full list of members; amend
dot icon31/10/2000
Accounts made up to 1999-12-31
dot icon14/08/2000
Return made up to 04/08/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon11/10/1999
Return made up to 04/08/99; no change of members
dot icon23/09/1999
New secretary appointed
dot icon23/09/1999
Director resigned
dot icon25/02/1999
Declaration of satisfaction of mortgage/charge
dot icon25/02/1999
Declaration of satisfaction of mortgage/charge
dot icon25/02/1999
Declaration of satisfaction of mortgage/charge
dot icon13/12/1998
Director resigned
dot icon18/08/1998
Return made up to 04/08/98; no change of members
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon02/07/1998
Particulars of mortgage/charge
dot icon02/07/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon01/12/1997
New director appointed
dot icon01/12/1997
New secretary appointed
dot icon01/12/1997
Secretary resigned
dot icon01/12/1997
Director resigned
dot icon27/07/1997
Return made up to 04/08/97; full list of members
dot icon18/05/1997
Accounts made up to 1996-12-31
dot icon01/04/1997
Return made up to 04/08/96; change of members
dot icon28/11/1996
Full accounts made up to 1995-12-31
dot icon31/10/1996
Particulars of mortgage/charge
dot icon28/04/1996
Ad 19/04/96--------- £ si 660000@1=660000 £ ic 150000/810000
dot icon28/04/1996
Nc inc already adjusted 19/04/96
dot icon28/04/1996
Memorandum and Articles of Association
dot icon28/04/1996
Resolutions
dot icon28/04/1996
Resolutions
dot icon17/09/1995
Secretary resigned
dot icon17/09/1995
New secretary appointed
dot icon04/09/1995
Full accounts made up to 1994-12-31
dot icon14/08/1995
Return made up to 04/08/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 04/08/94; full list of members
dot icon15/08/1994
Accounting reference date extended from 12/12 to 31/12
dot icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon24/03/1994
Accounting reference date notified as 12/12
dot icon08/02/1994
Resolutions
dot icon08/02/1994
Director resigned
dot icon03/11/1993
Ad 04/08/93--------- £ si 149999@1=149999 £ ic 1/150000
dot icon09/08/1993
Particulars of mortgage/charge
dot icon09/08/1993
Particulars of mortgage/charge
dot icon09/08/1993
Particulars of mortgage/charge
dot icon09/08/1993
Particulars of mortgage/charge
dot icon09/08/1993
New director appointed
dot icon09/08/1993
New director appointed
dot icon09/08/1993
New director appointed
dot icon03/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconNext confirmation date
18/07/2016
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
dot iconNext due on
30/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Howard John
Director
04/08/1993 - 11/07/2007
10
Brown, David Michael
Director
13/09/1995 - 03/06/2005
21
Bye, Matthew Charles
Director
01/11/2001 - Present
22
Fox, Michael Thomas Ian
Director
04/08/1993 - 26/01/1994
-
Bye, Matthew Charles
Secretary
01/09/1999 - 11/07/2007
4

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. ROBINSON & COMPANY LIMITED

B. ROBINSON & COMPANY LIMITED is an(a) Liquidation company incorporated on 04/08/1993 with the registered office located at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B. ROBINSON & COMPANY LIMITED?

toggle

B. ROBINSON & COMPANY LIMITED is currently Liquidation. It was registered on 04/08/1993 and dissolved on 22/04/2015.

Where is B. ROBINSON & COMPANY LIMITED located?

toggle

B. ROBINSON & COMPANY LIMITED is registered at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA.

What is the latest filing for B. ROBINSON & COMPANY LIMITED?

toggle

The latest filing was on 02/11/2023: Restoration by order of court - previously in Members' Voluntary Liquidation.