UKBizDB.co.uk

ROBINSONS M & E LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43290 - Other construction installation
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:36 Park Row, Leeds, West Yorkshire, LS1 5JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Park Row, Leeds, LS1 5JL

Director11 May 2018Active
Energy House, Hampsthwaite Head, Hampsthwaite, Harrogate, United Kingdom, HG3 2HT

Secretary27 April 2011Active
The Pines, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, England, HG3 3BF

Director23 November 2011Active
The Pines, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, England, HG3 3BF

Director23 November 2011Active
The Pines, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, England, HG3 3BF

Director23 November 2011Active
Energy House, Hampsthwaite Head, Hampsthwaite, Harrogate, United Kingdom, HG3 2HT

Director27 April 2011Active
The Pines, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, England, HG3 3BF

Director11 May 2018Active
36, Park Row, Leeds, LS1 5JL

Director11 May 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-17Gazette

Gazette dissolved liquidation.

Download
2021-08-17Insolvency

Liquidation in administration progress report.

Download
2021-08-17Insolvency

Liquidation in administration move to dissolution.

Download
2021-03-18Insolvency

Liquidation in administration progress report.

Download
2020-09-30Insolvency

Liquidation in administration progress report.

Download
2020-08-20Insolvency

Liquidation in administration extension of period.

Download
2020-05-11Insolvency

Liquidation voluntary arrangement completion.

Download
2020-03-12Insolvency

Liquidation in administration progress report.

Download
2020-01-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-12-16Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-10-28Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-10-18Insolvency

Liquidation in administration proposals.

Download
2019-09-06Address

Change registered office address company with date old address new address.

Download
2019-09-05Insolvency

Liquidation in administration appointment of administrator.

Download
2019-04-25Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-25Accounts

Change account reference date company previous shortened.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-06-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.