ROBERTS & PARTNERS (UK) LIMITED

Register to unlock more data on OkredoRegister

ROBERTS & PARTNERS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01810184

Incorporation date

18/04/1984

Size

Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1984)
dot icon18/09/2012
Bona Vacantia disclaimer
dot icon27/08/2012
Bona Vacantia disclaimer
dot icon09/12/2010
Final Gazette dissolved following liquidation
dot icon15/09/2010
Liquidators' statement of receipts and payments to 2010-08-12
dot icon09/09/2010
Return of final meeting in a creditors' voluntary winding up
dot icon18/03/2010
Liquidators' statement of receipts and payments to 2010-02-12
dot icon09/09/2009
Liquidators' statement of receipts and payments to 2009-08-12
dot icon12/03/2009
Liquidators' statement of receipts and payments to 2009-02-12
dot icon29/08/2008
Liquidators' statement of receipts and payments to 2008-08-12
dot icon02/03/2008
Liquidators' statement of receipts and payments to 2008-08-12
dot icon19/09/2007
Receiver ceasing to act
dot icon19/09/2007
Receiver's abstract of receipts and payments
dot icon19/09/2007
Receiver's abstract of receipts and payments
dot icon02/09/2007
Liquidators' statement of receipts and payments
dot icon18/03/2007
Liquidators' statement of receipts and payments
dot icon06/08/2006
Receiver's abstract of receipts and payments
dot icon27/02/2006
Registered office changed on 28/02/06 from: kpmg corporate recovery arlington business park theale reading berkshire RG7 4SD
dot icon21/02/2006
Statement of affairs
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Appointment of a voluntary liquidator
dot icon11/07/2005
Receiver's abstract of receipts and payments
dot icon06/10/2004
Statement of Affairs in administrative receivership following report to creditors
dot icon27/09/2004
Miscellaneous
dot icon27/09/2004
Administrative Receiver's report
dot icon15/07/2004
Registered office changed on 16/07/04 from: 5 fairmile henley on thames oxfordshire RG9 2JR
dot icon12/07/2004
Appointment of receiver/manager
dot icon24/06/2004
Director resigned
dot icon24/06/2004
Director resigned
dot icon16/05/2004
Director resigned
dot icon01/04/2004
New secretary appointed
dot icon29/03/2004
Delivery ext'd 3 mth 31/12/03
dot icon22/03/2004
Secretary resigned
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon02/11/2003
New secretary appointed
dot icon22/10/2003
Return made up to 14/08/03; full list of members
dot icon22/10/2003
Director resigned
dot icon22/10/2003
Secretary resigned
dot icon10/04/2003
Particulars of mortgage/charge
dot icon23/03/2003
New director appointed
dot icon09/03/2003
Certificate of change of name
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon07/11/2002
Director's particulars changed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon22/09/2002
Return made up to 14/08/02; full list of members; amend
dot icon10/09/2002
Return made up to 14/08/02; full list of members
dot icon27/05/2002
Certificate of change of name
dot icon18/02/2002
Declaration of satisfaction of mortgage/charge
dot icon23/10/2001
£ sr [email protected] 16/10/01
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Return made up to 14/08/01; full list of members
dot icon13/09/2001
Director's particulars changed
dot icon09/09/2001
Auditor's resignation
dot icon27/02/2001
New director appointed
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon21/08/2000
Return made up to 14/08/00; full list of members
dot icon21/08/2000
Location of register of members address changed
dot icon21/08/2000
Location of debenture register address changed
dot icon04/01/2000
Particulars of mortgage/charge
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon16/09/1999
Return made up to 14/08/99; full list of members
dot icon26/07/1999
New director appointed
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon11/04/1999
New director appointed
dot icon11/04/1999
New director appointed
dot icon09/02/1999
£ sr [email protected] 30/06/97
dot icon03/12/1998
Return made up to 14/08/98; full list of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon03/06/1998
Certificate of change of name
dot icon06/05/1998
Registered office changed on 07/05/98 from: charterford house 75 london road headington oxford oxfordshire OX3 9AA
dot icon22/01/1998
Secretary resigned
dot icon22/01/1998
New secretary appointed
dot icon28/09/1997
Return made up to 14/08/97; full list of members
dot icon18/09/1997
Full accounts made up to 1996-12-31
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon18/05/1997
Director resigned
dot icon26/09/1996
Return made up to 14/08/96; full list of members
dot icon26/09/1996
Location of register of members address changed
dot icon26/09/1996
Location of debenture register address changed
dot icon26/09/1996
New secretary appointed
dot icon26/09/1996
Secretary resigned
dot icon12/08/1996
Accounts for a medium company made up to 1995-12-31
dot icon29/04/1996
New director appointed
dot icon15/01/1996
Ad 13/12/95--------- £ si 5000@1=5000 £ ic 35150/40150
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon13/09/1995
Return made up to 14/08/95; full list of members
dot icon08/01/1995
Ad 01/01/95--------- £ si [email protected]=150 £ ic 35000/35150
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Full accounts made up to 1993-12-31
dot icon10/10/1994
Secretary's particulars changed
dot icon09/10/1994
Return made up to 14/08/94; no change of members
dot icon11/07/1994
Resolutions
dot icon15/03/1994
Certificate of change of name
dot icon14/11/1993
Return made up to 14/08/93; full list of members
dot icon14/11/1993
Director's particulars changed
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon18/10/1993
Secretary resigned;new secretary appointed
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon28/09/1992
Return made up to 14/08/92; full list of members
dot icon02/09/1992
Resolutions
dot icon02/09/1992
£ nc 50000/60000 25/07/92
dot icon01/09/1992
Resolutions
dot icon28/04/1992
S-div 16/04/92
dot icon28/04/1992
Resolutions
dot icon28/01/1992
Full accounts made up to 1990-12-31
dot icon04/09/1991
Return made up to 14/08/91; full list of members
dot icon14/03/1991
Auditor's resignation
dot icon28/09/1990
Full accounts made up to 1989-12-31
dot icon27/09/1990
Director resigned
dot icon02/09/1990
Return made up to 14/08/90; full list of members
dot icon12/06/1990
Secretary resigned;new secretary appointed
dot icon15/03/1990
£ ic 50000/35000 28/12/89 £ sr 15000@1=15000
dot icon05/03/1990
Resolutions
dot icon01/02/1990
Resolutions
dot icon13/09/1989
Accounts for a small company made up to 1988-12-31
dot icon25/08/1989
New director appointed
dot icon19/07/1989
Director's particulars changed
dot icon20/06/1989
Particulars of mortgage/charge
dot icon22/05/1989
Director's particulars changed
dot icon19/04/1989
Return made up to 14/02/89; full list of members
dot icon18/04/1989
Accounts for a small company made up to 1987-12-31
dot icon18/04/1989
Return made up to 31/12/88; full list of members
dot icon24/03/1988
Director's particulars changed
dot icon23/03/1988
Wd 23/02/88 ad 31/12/87--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon26/01/1988
Wd 07/01/88 ad 01/11/87--------- £ si 20000@1=20000 £ ic 10000/30000
dot icon05/01/1988
Accounts for a small company made up to 1986-12-31
dot icon05/01/1988
Return made up to 30/11/87; full list of members
dot icon28/03/1987
New director appointed
dot icon13/03/1987
Return made up to 14/01/87; full list of members
dot icon18/02/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/06/1984
Allotment of shares
dot icon18/04/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2002
dot iconLast change occurred
30/12/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2002
dot iconNext account date
30/12/2003
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casey, Roy John
Director
08/03/1999 - 01/08/2003
16
Steptoe, Roy Edward
Director
08/03/1999 - Present
5
Mcritchie, Iain Cameron Marshall
Secretary
10/10/2003 - 09/03/2004
3
Brownlow, Marilyn Joy
Secretary
01/12/1997 - 10/10/2003
2
O'mahony, John Finbar
Secretary
25/03/2004 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROBERTS & PARTNERS (UK) LIMITED

ROBERTS & PARTNERS (UK) LIMITED is an(a) Dissolved company incorporated on 18/04/1984 with the registered office located at Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth BH2 6HR. There are currently 9 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 ROBERTS & PARTNERS (UK) LIMITED?

toggle

ROBERTS & PARTNERS (UK) LIMITED is currently Dissolved. It was registered on 18/04/1984 and dissolved on 09/12/2010.

Where is ROBERTS & PARTNERS (UK) LIMITED located?

toggle

ROBERTS & PARTNERS (UK) LIMITED is registered at Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth BH2 6HR.

What does ROBERTS & PARTNERS (UK) LIMITED do?

toggle

ROBERTS & PARTNERS (UK) LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for ROBERTS & PARTNERS (UK) LIMITED?

toggle

The latest filing was on 18/09/2012: Bona Vacantia disclaimer.