ROBIN HOOD CENTRE PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

ROBIN HOOD CENTRE PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02188122

Incorporation date

02/11/1987

Size

Full

Contacts

Registered address

Registered address

Charlotte House 19b Market Place, Bingham, Nottinghamshire NG13 8APCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1987)
dot icon19/07/2018
Final Gazette dissolved following liquidation
dot icon19/04/2018
Return of final meeting in a creditors' voluntary winding up
dot icon22/02/2018
Liquidators' statement of receipts and payments to 2018-02-05
dot icon20/08/2017
Liquidators' statement of receipts and payments to 2017-08-05
dot icon15/02/2017
Liquidators' statement of receipts and payments to 2017-02-05
dot icon22/08/2016
Liquidators' statement of receipts and payments to 2016-08-05
dot icon16/02/2016
Liquidators' statement of receipts and payments to 2016-02-05
dot icon20/08/2015
Liquidators' statement of receipts and payments to 2015-08-05
dot icon18/02/2015
Liquidators' statement of receipts and payments to 2015-02-05
dot icon13/08/2014
Liquidators' statement of receipts and payments to 2014-08-05
dot icon09/02/2014
Liquidators' statement of receipts and payments to 2014-02-05
dot icon14/08/2013
Liquidators' statement of receipts and payments to 2013-08-05
dot icon12/02/2013
Liquidators' statement of receipts and payments to 2013-02-05
dot icon15/08/2012
Liquidators' statement of receipts and payments to 2012-08-05
dot icon21/02/2012
Liquidators' statement of receipts and payments to 2012-02-05
dot icon15/08/2011
Liquidators' statement of receipts and payments to 2011-08-05
dot icon16/02/2011
Liquidators' statement of receipts and payments to 2011-02-05
dot icon12/08/2010
Liquidators' statement of receipts and payments to 2010-08-05
dot icon25/02/2010
Liquidators' statement of receipts and payments to 2010-02-05
dot icon10/02/2009
Statement of affairs with form 4.19
dot icon10/02/2009
Appointment of a voluntary liquidator
dot icon10/02/2009
Resolutions
dot icon19/01/2009
Registered office changed on 20/01/2009 from haydn house 309-329 haydn road sherwood nottingham NG5 1HG
dot icon12/08/2008
Full accounts made up to 2008-01-31
dot icon02/02/2008
Return made up to 28/12/07; full list of members
dot icon31/10/2007
Return made up to 28/12/06; full list of members
dot icon06/09/2007
Full accounts made up to 2007-01-31
dot icon07/03/2007
Full accounts made up to 2006-01-31
dot icon11/01/2006
Return made up to 28/12/05; change of members
dot icon22/06/2005
Full accounts made up to 2005-01-31
dot icon08/06/2005
Return made up to 28/12/04; full list of members
dot icon01/09/2004
Full accounts made up to 2004-01-31
dot icon11/02/2004
Return made up to 28/12/03; no change of members
dot icon14/08/2003
Registered office changed on 15/08/03 from: 19 pelham road nottingham nottinghamshire NG5 1AP
dot icon28/07/2003
Full accounts made up to 2003-01-31
dot icon07/01/2003
Return made up to 28/12/02; no change of members
dot icon03/09/2002
Full accounts made up to 2002-01-31
dot icon25/06/2002
Declaration of satisfaction of mortgage/charge
dot icon13/01/2002
Return made up to 28/12/01; full list of members
dot icon05/08/2001
Full accounts made up to 2001-01-31
dot icon09/01/2001
Return made up to 28/12/00; no change of members
dot icon26/06/2000
Full accounts made up to 2000-01-31
dot icon31/05/2000
Secretary resigned
dot icon31/05/2000
New secretary appointed
dot icon09/01/2000
Return made up to 28/12/99; full list of members
dot icon23/04/1999
Full accounts made up to 1999-01-31
dot icon26/01/1999
Return made up to 28/12/98; no change of members
dot icon29/12/1998
New secretary appointed
dot icon29/12/1998
Secretary resigned
dot icon19/08/1998
Full accounts made up to 1998-01-31
dot icon01/06/1998
Director's particulars changed
dot icon18/02/1998
Particulars of mortgage/charge
dot icon10/02/1998
Notice of completion of voluntary arrangement
dot icon10/02/1998
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/01/1998
Return made up to 28/12/97; change of members
dot icon28/12/1997
Full accounts made up to 1997-05-31
dot icon24/07/1997
Accounting reference date shortened from 31/05/98 to 31/01/98
dot icon10/06/1997
Auditor's resignation
dot icon18/05/1997
Full accounts made up to 1996-05-31
dot icon18/05/1997
Full accounts made up to 1995-05-31
dot icon05/02/1997
Return made up to 28/12/96; full list of members
dot icon05/02/1997
Return made up to 28/12/95; full list of members
dot icon04/12/1996
New director appointed
dot icon04/12/1996
New director appointed
dot icon04/12/1996
New secretary appointed
dot icon04/12/1996
Secretary resigned;director resigned
dot icon04/12/1996
Director resigned
dot icon04/12/1996
Director resigned
dot icon04/12/1996
Director resigned
dot icon04/12/1996
Director resigned
dot icon04/12/1996
Director resigned
dot icon04/12/1996
Director resigned
dot icon30/04/1996
Resolutions
dot icon30/04/1996
Resolutions
dot icon30/04/1996
Memorandum and Articles of Association
dot icon30/04/1996
Resolutions
dot icon30/04/1996
Ad 11/03/96--------- £ si 20000@1=20000 £ ic 1598353/1618353
dot icon05/01/1995
Return made up to 28/12/94; 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 icon08/12/1994
Full accounts made up to 1994-05-31
dot icon10/01/1994
Return made up to 28/12/93; change of members
dot icon12/10/1993
Full accounts made up to 1993-05-31
dot icon20/01/1993
Return made up to 28/12/92; full list of members
dot icon06/10/1992
Full accounts made up to 1992-05-31
dot icon24/09/1992
Director resigned
dot icon05/01/1992
Return made up to 28/12/91; change of members
dot icon01/12/1991
Full accounts made up to 1991-05-31
dot icon25/07/1991
New director appointed
dot icon05/06/1991
Director resigned;new director appointed
dot icon23/01/1991
Return made up to 28/12/90; bulk list available separately
dot icon14/01/1991
Resolutions
dot icon10/10/1990
Full accounts made up to 1990-05-31
dot icon04/04/1990
Director resigned;new director appointed
dot icon07/11/1989
Memorandum and Articles of Association
dot icon07/11/1989
Full accounts made up to 1989-03-31
dot icon27/09/1989
Resolutions
dot icon27/09/1989
Director resigned
dot icon27/09/1989
Accounting reference date extended from 31/03 to 31/05
dot icon24/05/1989
Return made up to 16/05/89; bulk list available separately
dot icon23/05/1989
Wd 12/05/89 ad 16/03/89-05/04/89 £ si 244882@1=244882 £ ic 431998/676880
dot icon23/05/1989
Wd 12/05/89 ad 26/10/88-08/11/88 £ si 281900@1=281900 £ ic 150098/431998
dot icon23/05/1989
Wd 12/05/89 ad 20/01/89--------- £ si 100000@1=100000 £ ic 50098/150098
dot icon12/04/1989
Particulars of mortgage/charge
dot icon03/03/1989
Prospectus
dot icon08/02/1989
New director appointed
dot icon01/02/1989
New director appointed
dot icon19/12/1988
Prospectus
dot icon19/10/1988
Registered office changed on 20/10/88 from: regency house 2A sherwood rise nottingham NG7 6JN
dot icon09/08/1988
Wd 24/06/88 pd 24/02/88--------- premium £ si 49998@1
dot icon26/07/1988
New director appointed
dot icon22/06/1988
Wd 18/05/88 ad 11/02/88--------- premium £ si 49998@1=49998 £ ic 100/50098
dot icon27/04/1988
Wd 22/03/88 ad 16/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon27/04/1988
Nc inc already adjusted
dot icon26/04/1988
Resolutions
dot icon26/04/1988
Resolutions
dot icon26/04/1988
Resolutions
dot icon26/04/1988
Resolutions
dot icon26/04/1988
Resolutions
dot icon26/04/1988
Wd 17/03/88 pd 11/02/88--------- £ si 2@1
dot icon23/03/1988
Memorandum and Articles of Association
dot icon23/03/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon23/03/1988
Registered office changed on 24/03/88 from: clumber avenue sherwood rise nottingham NG5 1AH
dot icon02/03/1988
Prospectus
dot icon28/02/1988
Registered office changed on 29/02/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon28/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1988
Certificate of authorisation to commence business and borrow
dot icon15/02/1988
Application to commence business
dot icon11/02/1988
Certificate of change of name
dot icon02/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2008
dot iconLast change occurred
30/01/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2008
dot iconNext account date
30/01/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Ian Hamilton
Director
11/03/1996 - Present
13
Armstrong, Keiron Barry
Director
11/03/1996 - Present
36
Tattersall, Julie
Secretary
11/03/1996 - 01/12/1998
8
Armstrong, Keiron Barry
Secretary
15/05/2000 - Present
3
Davies, Wendy
Secretary
01/12/1998 - 15/05/2000
2

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 ROBIN HOOD CENTRE PUBLIC LIMITED COMPANY

ROBIN HOOD CENTRE PUBLIC LIMITED COMPANY is an(a) Dissolved company incorporated on 02/11/1987 with the registered office located at Charlotte House 19b Market Place, Bingham, Nottinghamshire NG13 8AP. There are currently 3 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 ROBIN HOOD CENTRE PUBLIC LIMITED COMPANY?

toggle

ROBIN HOOD CENTRE PUBLIC LIMITED COMPANY is currently Dissolved. It was registered on 02/11/1987 and dissolved on 19/07/2018.

Where is ROBIN HOOD CENTRE PUBLIC LIMITED COMPANY located?

toggle

ROBIN HOOD CENTRE PUBLIC LIMITED COMPANY is registered at Charlotte House 19b Market Place, Bingham, Nottinghamshire NG13 8AP.

What does ROBIN HOOD CENTRE PUBLIC LIMITED COMPANY do?

toggle

ROBIN HOOD CENTRE PUBLIC LIMITED COMPANY operates in the Other recreational activities not elsewhere classified (92.72 - SIC 2003) sector.

What is the latest filing for ROBIN HOOD CENTRE PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 19/07/2018: Final Gazette dissolved following liquidation.