WILLIAM ROBB LIMITED

Register to unlock more data on OkredoRegister

WILLIAM ROBB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00582199

Incorporation date

11/04/1957

Size

Small

Contacts

Registered address

Registered address

Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1986)
dot icon07/09/2016
Final Gazette dissolved following liquidation
dot icon07/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon28/04/2015
Liquidators' statement of receipts and payments to 2015-02-09
dot icon15/04/2014
Liquidators' statement of receipts and payments to 2014-02-09
dot icon26/04/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/04/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/04/2013
Liquidators' statement of receipts and payments to 2013-02-09
dot icon12/04/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/03/2012
Appointment of a voluntary liquidator
dot icon16/02/2012
Registered office address changed from Staverton Court Staverton Cheltenham Glos GL51 0UX on 2012-02-16
dot icon16/02/2012
Statement of affairs with form 4.19
dot icon16/02/2012
Resolutions
dot icon08/11/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon16/08/2011
Termination of appointment of Duncan Normington as a secretary
dot icon16/08/2011
Appointment of Candida Juliet Watkins as a secretary
dot icon16/08/2011
Registered office address changed from Unit 3 Bamfurlong Industrial Park Staverton Cheltenham Gloucestershire GL51 6SX on 2011-08-16
dot icon16/08/2011
Accounts for a small company made up to 2011-03-31
dot icon28/07/2011
Termination of appointment of Duncan Normington as a secretary
dot icon19/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon29/09/2010
Accounts for a small company made up to 2010-03-31
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon08/07/2010
Appointment of Duncan Macrae Normington as a secretary
dot icon08/07/2010
Termination of appointment of Candida Watkins as a secretary
dot icon14/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon06/04/2010
Secretary's details changed for Mrs Candida Juliet Watkins on 2009-10-01
dot icon06/04/2010
Director's details changed for Mrs Candida Juliet Watkins on 2009-10-01
dot icon06/04/2010
Director's details changed for Mr Paul Alexander Watkins on 2009-10-01
dot icon03/11/2009
Resolutions
dot icon30/09/2009
Accounts for a small company made up to 2009-03-31
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 23
dot icon24/03/2009
Return made up to 20/03/09; full list of members
dot icon27/08/2008
Accounts for a small company made up to 2008-03-31
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon20/05/2008
Return made up to 20/03/08; full list of members
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon02/08/2007
Accounts for a small company made up to 2007-03-31
dot icon17/07/2007
Return made up to 20/03/07; full list of members
dot icon03/08/2006
Accounts for a small company made up to 2006-03-31
dot icon17/05/2006
Return made up to 20/03/06; full list of members
dot icon19/04/2006
Particulars of contract relating to shares
dot icon19/04/2006
Ad 31/03/06--------- £ si 100000@1=100000 £ ic 150000/250000
dot icon19/04/2006
Nc inc already adjusted 31/03/06
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon19/04/2006
New director appointed
dot icon01/12/2005
Particulars of contract relating to shares
dot icon01/12/2005
Ad 09/11/05--------- £ si 50000@1=50000 £ ic 100000/150000
dot icon01/12/2005
Nc inc already adjusted 09/11/05
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon15/07/2005
Accounts for a small company made up to 2005-03-31
dot icon24/03/2005
Return made up to 20/03/05; full list of members
dot icon07/09/2004
Secretary resigned;director resigned
dot icon08/07/2004
Accounts for a small company made up to 2004-03-31
dot icon02/07/2004
Registered office changed on 02/07/04 from: 13-15 worcester street gloucester gloucestershire GL1 3AJ
dot icon02/07/2004
New secretary appointed
dot icon19/04/2004
Return made up to 20/03/04; full list of members
dot icon28/01/2004
Director resigned
dot icon21/08/2003
Accounts for a small company made up to 2003-03-31
dot icon15/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Return made up to 20/03/03; full list of members
dot icon09/01/2003
Secretary's particulars changed;director's particulars changed
dot icon02/07/2002
Accounts for a small company made up to 2002-03-31
dot icon11/04/2002
Return made up to 20/03/02; full list of members
dot icon27/02/2002
New secretary appointed;new director appointed
dot icon27/02/2002
Secretary resigned
dot icon27/02/2002
New director appointed
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon14/02/2002
Particulars of mortgage/charge
dot icon05/10/2001
Registered office changed on 05/10/01 from: 251 hatherley road upper hatherley cheltenham gloucestershire GL51 6UF
dot icon03/10/2001
Accounts for a small company made up to 2000-12-31
dot icon17/04/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon17/04/2001
Registered office changed on 17/04/01 from: 13/15 worcester street gloucester gloucestershire GL1 3AJ
dot icon06/04/2001
Return made up to 20/03/01; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-12-31
dot icon07/04/2000
Return made up to 20/03/00; full list of members
dot icon25/03/1999
Return made up to 20/03/99; no change of members
dot icon11/03/1999
Accounts for a small company made up to 1998-12-31
dot icon14/05/1998
Return made up to 20/03/98; full list of members
dot icon09/03/1998
Accounts for a small company made up to 1997-12-31
dot icon22/04/1997
Return made up to 20/03/97; no change of members
dot icon07/03/1997
Accounts for a small company made up to 1996-12-31
dot icon24/05/1996
Registered office changed on 24/05/96 from: 11 northgate street gloucester GL1 2AN
dot icon25/03/1996
Return made up to 20/03/96; no change of members
dot icon22/02/1996
Accounts for a small company made up to 1995-12-31
dot icon14/03/1995
Return made up to 20/03/95; full list of members
dot icon16/02/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Particulars of mortgage/charge
dot icon17/04/1994
Return made up to 20/03/94; no change of members
dot icon14/04/1994
Accounts for a small company made up to 1993-12-31
dot icon29/08/1993
Accounting reference date extended from 31/10 to 31/12
dot icon04/05/1993
Return made up to 20/03/93; no change of members
dot icon09/03/1993
Accounts for a small company made up to 1992-10-31
dot icon09/04/1992
Return made up to 20/03/92; full list of members
dot icon06/03/1992
Declaration of satisfaction of mortgage/charge
dot icon06/03/1992
Declaration of satisfaction of mortgage/charge
dot icon02/03/1992
Accounts for a small company made up to 1991-10-31
dot icon17/02/1992
Particulars of mortgage/charge
dot icon10/12/1991
Ad 31/10/91--------- £ si 10000@1=10000 £ ic 90000/100000
dot icon07/12/1991
Declaration of satisfaction of mortgage/charge
dot icon07/12/1991
Declaration of satisfaction of mortgage/charge
dot icon25/11/1991
Ad 31/10/91--------- £ si 10000@1=10000 £ ic 80000/90000
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon25/11/1991
£ nc 80000/100000 31/10/91
dot icon21/11/1991
Declaration of satisfaction of mortgage/charge
dot icon21/11/1991
Declaration of satisfaction of mortgage/charge
dot icon21/11/1991
Declaration of satisfaction of mortgage/charge
dot icon21/11/1991
Declaration of satisfaction of mortgage/charge
dot icon18/09/1991
Declaration of satisfaction of mortgage/charge
dot icon18/09/1991
Declaration of satisfaction of mortgage/charge
dot icon18/09/1991
Declaration of satisfaction of mortgage/charge
dot icon18/09/1991
Declaration of satisfaction of mortgage/charge
dot icon18/09/1991
Declaration of satisfaction of mortgage/charge
dot icon18/09/1991
Declaration of satisfaction of mortgage/charge
dot icon24/04/1991
Director's particulars changed
dot icon03/04/1991
Accounts for a small company made up to 1990-10-31
dot icon03/04/1991
Return made up to 20/03/91; no change of members
dot icon03/04/1991
Director's particulars changed
dot icon03/04/1991
Secretary's particulars changed
dot icon08/05/1990
Particulars of mortgage/charge
dot icon13/03/1990
Accounts for a small company made up to 1989-10-31
dot icon13/03/1990
Return made up to 23/02/90; full list of members
dot icon22/11/1989
Accounts for a small company made up to 1988-10-31
dot icon27/04/1989
Return made up to 28/02/89; full list of members
dot icon13/04/1989
Particulars of mortgage/charge
dot icon24/11/1988
Wd 14/11/88 ad 31/10/88--------- £ si 30000@1=30000 £ ic 50000/80000
dot icon24/11/1988
Resolutions
dot icon24/11/1988
£ nc 50000/80000
dot icon15/11/1988
Particulars of mortgage/charge
dot icon11/11/1988
Auditor's resignation
dot icon31/10/1988
Particulars of mortgage/charge
dot icon31/10/1988
Particulars of mortgage/charge
dot icon31/10/1988
Particulars of mortgage/charge
dot icon31/10/1988
Particulars of mortgage/charge
dot icon31/10/1988
Particulars of mortgage/charge
dot icon31/10/1988
Particulars of mortgage/charge
dot icon31/10/1988
Particulars of mortgage/charge
dot icon31/10/1988
Particulars of mortgage/charge
dot icon31/10/1988
Particulars of mortgage/charge
dot icon31/10/1988
Particulars of mortgage/charge
dot icon21/03/1988
Accounts made up to 1987-10-31
dot icon21/03/1988
Return made up to 03/02/88; full list of members
dot icon24/02/1988
Wd 25/01/88 ad 30/10/87--------- £ si 22000@1=22000 £ ic 28000/50000
dot icon20/01/1988
Allotment of shares
dot icon27/02/1987
Return made up to 31/12/86; full list of members
dot icon08/07/1986
Return made up to 31/12/85; full list of members
dot icon15/05/1986
Accounts for a small company made up to 1984-10-31
dot icon19/02/1986
Accounts for a small company made up to 1985-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moreton, James Walter Edward
Secretary
02/02/2002 - 18/06/2004
1
Moreton, James Walter Edward
Director
02/02/2002 - 18/06/2004
6
Watkins, Candida Juliet
Director
02/02/2002 - Present
-
Brown, Clive Douglas
Director
01/04/2006 - Present
-
Watkins, Candida Juliet
Secretary
02/08/2011 - Present
-

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 WILLIAM ROBB LIMITED

WILLIAM ROBB LIMITED is an(a) Dissolved company incorporated on 11/04/1957 with the registered office located at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. 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 WILLIAM ROBB LIMITED?

toggle

WILLIAM ROBB LIMITED is currently Dissolved. It was registered on 11/04/1957 and dissolved on 07/09/2016.

Where is WILLIAM ROBB LIMITED located?

toggle

WILLIAM ROBB LIMITED is registered at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ.

What does WILLIAM ROBB LIMITED do?

toggle

WILLIAM ROBB LIMITED operates in the Retail sale of electrical household appliances and radio and television goods (52.45 - SIC 2003) sector.

What is the latest filing for WILLIAM ROBB LIMITED?

toggle

The latest filing was on 07/09/2016: Final Gazette dissolved following liquidation.