About

Registered Number: 00301037
Date of Incorporation: 22/05/1935 (88 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 1 month ago)
Registered Address: Owens Way, Gads Hill, Gillingham, Kent, ME7 2RS

 

Founded in 1935, L.Robinson & Co. (Garages) Ltd have registered office in Gillingham, it's status is listed as "Dissolved". We don't know the number of employees at the company. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JENNINGS, Ian Philip John 21 September 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 03 January 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 12 August 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 29 August 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 16 August 2013
AP03 - Appointment of secretary 26 October 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 04 October 2012
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 18 August 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 07 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 22 July 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 22 August 2007
287 - Change in situation or address of Registered Office 10 July 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 24 August 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 09 September 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 09 September 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 09 September 1998
288c - Notice of change of directors or secretaries or in their particulars 19 November 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 05 September 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 18 August 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 18 August 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 23 August 1993
288 - N/A 20 August 1993
288 - N/A 20 August 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 04 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1992
395 - Particulars of a mortgage or charge 06 December 1991
AA - Annual Accounts 01 October 1991
363b - Annual Return 23 August 1991
AA - Annual Accounts 17 August 1990
363 - Annual Return 17 August 1990
363 - Annual Return 11 October 1989
AA - Annual Accounts 29 September 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 24 August 1988
AA - Annual Accounts 07 July 1987
363 - Annual Return 07 July 1987
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 28 November 1991 Outstanding

N/A

Fixed and floating charge 28 November 1991 Outstanding

N/A

Floating charge 16 November 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.