ROEBUCK AIR SERVICES LIMITED

Register to unlock more data on OkredoRegister

ROEBUCK AIR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01516901

Incorporation date

11/09/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1980)
dot icon16/07/2025
Confirmation statement made on 2025-06-03 with updates
dot icon26/06/2025
Annual return made up to 2009-06-26 with full list of shareholders
dot icon09/06/2025
Registered office address changed from , 24 Birdwood Road, Maidenhead, SL6 5AP, England to 14 Bonhill Street London EC2A 4BX on 2025-06-09
dot icon09/06/2025
Resolutions
dot icon09/06/2025
Appointment of a voluntary liquidator
dot icon09/06/2025
Declaration of solvency
dot icon02/06/2025
Registered office address changed from , Ancoats Lodge, Bangors Road North, Iver Heath, Buckinghamshire, SL0 0BQ to 14 Bonhill Street London EC2A 4BX on 2025-06-02
dot icon02/06/2025
Secretary's details changed for Mrs Doris Giovanna Margherita Veazey on 2025-06-02
dot icon02/06/2025
Director's details changed for Mrs Doris Giovanna Margherita Veazey on 2025-06-02
dot icon29/05/2025
Annual return made up to 1998-06-26 with full list of shareholders
dot icon29/05/2025
Annual return made up to 1999-06-26 with full list of shareholders
dot icon29/05/2025
Annual return made up to 2000-06-26 with full list of shareholders
dot icon29/05/2025
Annual return made up to 2001-06-26 with full list of shareholders
dot icon29/05/2025
Annual return made up to 2002-06-26 with full list of shareholders
dot icon29/05/2025
Annual return made up to 2003-06-26 with full list of shareholders
dot icon29/05/2025
Annual return made up to 2004-06-26 with full list of shareholders
dot icon29/05/2025
Annual return made up to 2005-06-26 with full list of shareholders
dot icon29/05/2025
Annual return made up to 2006-06-26 with full list of shareholders
dot icon29/05/2025
Annual return made up to 2007-06-26 with full list of shareholders
dot icon29/05/2025
Annual return made up to 2008-06-26 with full list of shareholders
dot icon23/04/2025
Second filing of the annual return made up to 2010-06-26
dot icon23/04/2025
Second filing of the annual return made up to 2011-06-26
dot icon23/04/2025
Second filing of the annual return made up to 2012-06-26
dot icon23/04/2025
Second filing of the annual return made up to 2013-06-26
dot icon23/04/2025
Second filing of the annual return made up to 2014-06-26
dot icon23/04/2025
Second filing of the annual return made up to 2015-06-26
dot icon23/04/2025
Second filing of the annual return made up to 2016-06-26
dot icon14/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/10/2024
Cessation of Peter Barrie Veazey as a person with significant control on 2024-10-25
dot icon25/10/2024
Change of details for Mrs Doris Giovanna Margherita Veazey as a person with significant control on 2024-10-25
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon19/03/2024
Statement of capital following an allotment of shares on 1980-10-01
dot icon03/03/2024
Statement of capital following an allotment of shares on 2080-10-01
dot icon01/02/2024
Termination of appointment of Valerie Jean Rixon as a director on 2024-01-31
dot icon24/01/2024
Resolutions
dot icon24/01/2024
Memorandum and Articles of Association
dot icon02/01/2024
Appointment of Mrs Valerie Jean Rixon as a director on 2023-12-22
dot icon14/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon07/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon03/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon28/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon28/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon09/09/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon16/08/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon15/06/1994
Return made up to 26/06/94; no change of members
dot icon13/06/1994
Accounts for a small company made up to 1993-09-30
dot icon18/06/1993
Return made up to 26/06/93; full list of members
dot icon11/03/1993
Accounts for a small company made up to 1992-09-30
dot icon21/01/1992
Accounts for a small company made up to 1991-09-30
dot icon03/07/1991
Accounts for a small company made up to 1990-09-30
dot icon03/07/1991
Return made up to 26/06/91; no change of members
dot icon07/08/1990
Accounts for a small company made up to 1989-09-30
dot icon07/08/1990
Return made up to 19/07/90; full list of members
dot icon03/10/1989
Return made up to 20/07/89; full list of members
dot icon03/10/1989
Accounts for a small company made up to 1988-09-30
dot icon23/08/1988
Return made up to 21/07/88; full list of members
dot icon23/08/1988
Accounts for a small company made up to 1987-09-30
dot icon07/07/1988
Accounts made up to 1986-09-30
dot icon20/04/1988
New director appointed
dot icon09/10/1987
Accounts for a small company made up to 1986-09-30
dot icon09/10/1987
Return made up to 23/07/87; full list of members
dot icon12/02/1987
Accounts for a small company made up to 1985-09-30
dot icon11/08/1986
Registered office changed on 11/08/86 from:\roebuck house, 16 somerset way, iver, buckinghamshire
dot icon21/05/1986
Accounts for a small company made up to 1984-09-30
dot icon20/05/1986
Return made up to 25/07/85; full list of members
dot icon11/09/1980
Allotment of shares
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

15
2022
change arrow icon+49.89 % *

* during past year

Cash in Bank

£685,659.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
503.23K
-
0.00
457.44K
-
2022
15
812.56K
-
0.00
685.66K
-
2022
15
812.56K
-
0.00
685.66K
-

Employees

2022

Employees

15 Descended-21 % *

Net Assets(GBP)

812.56K £Ascended61.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

685.66K £Ascended49.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 ROEBUCK AIR SERVICES LIMITED

ROEBUCK AIR SERVICES LIMITED is an(a) Liquidation company incorporated on 11/09/1980 with the registered office located at 14 Bonhill Street, London EC2A 4BX. There is currently no active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ROEBUCK AIR SERVICES LIMITED?

toggle

ROEBUCK AIR SERVICES LIMITED is currently Liquidation. It was registered on 11/09/1980 .

Where is ROEBUCK AIR SERVICES LIMITED located?

toggle

ROEBUCK AIR SERVICES LIMITED is registered at 14 Bonhill Street, London EC2A 4BX.

What does ROEBUCK AIR SERVICES LIMITED do?

toggle

ROEBUCK AIR SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does ROEBUCK AIR SERVICES LIMITED have?

toggle

ROEBUCK AIR SERVICES LIMITED had 15 employees in 2022.

What is the latest filing for ROEBUCK AIR SERVICES LIMITED?

toggle

The latest filing was on 16/07/2025: Confirmation statement made on 2025-06-03 with updates.