This company is commonly known as Robinsons M & E Ltd. The company was founded 13 years ago and was given the registration number 07616111. The firm's registered office is in LEEDS. You can find them at 36 Park Row, , Leeds, West Yorkshire. This company's SIC code is 43210 - Electrical installation.
Name | : | ROBINSONS M & E LTD |
---|---|---|
Company Number | : | 07616111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 27 April 2011 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Park Row, Leeds, West Yorkshire, LS1 5JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Park Row, Leeds, LS1 5JL | Director | 11 May 2018 | Active |
Energy House, Hampsthwaite Head, Hampsthwaite, Harrogate, United Kingdom, HG3 2HT | Secretary | 27 April 2011 | Active |
The Pines, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, England, HG3 3BF | Director | 23 November 2011 | Active |
The Pines, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, England, HG3 3BF | Director | 23 November 2011 | Active |
The Pines, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, England, HG3 3BF | Director | 23 November 2011 | Active |
Energy House, Hampsthwaite Head, Hampsthwaite, Harrogate, United Kingdom, HG3 2HT | Director | 27 April 2011 | Active |
The Pines, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, England, HG3 3BF | Director | 11 May 2018 | Active |
36, Park Row, Leeds, LS1 5JL | Director | 11 May 2018 | Active |
Robinsons Building Services Group Limited | ||
Notified on | : | 11 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Pines, Oakwood Business Centre, Harrogate, United Kingdom, HG3 3BF |
Nature of control | : |
|
Mr Luke Hunter Kitchen | ||
Notified on | : | 09 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Pines, Oakwood Park Business Centre, Fountains Road, Harrogate, England, HG3 3BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-17 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-17 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-03-18 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-30 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-20 | Insolvency | Liquidation in administration extension of period. | Download |
2020-05-11 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2020-03-12 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-14 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-10-18 | Insolvency | Liquidation in administration proposals. | Download |
2019-09-06 | Address | Change registered office address company with date old address new address. | Download |
2019-09-05 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-04-25 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.