About

Registered Number: 06465746
Date of Incorporation: 07/01/2008 (16 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Frp Advisory Llp Derby House, 12 Winkcley Square, Preston, PR1 3JJ

 

Robinson Engineering Design Services Ltd was established in 2008, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the company. There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Barry William 10 July 2017 - 1
ROBINSON, Mark Fearnley 07 January 2008 10 July 2017 1
ROBINSON, Nicola Jayne 07 January 2008 24 July 2008 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Carla Emma Louise 10 July 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2019
RESOLUTIONS - N/A 02 August 2019
LIQ02 - N/A 02 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 22 January 2018
AD01 - Change of registered office address 06 November 2017
AP03 - Appointment of secretary 19 July 2017
PSC01 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
TM02 - Termination of appointment of secretary 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 19 July 2017
AP01 - Appointment of director 19 July 2017
MR01 - N/A 24 June 2017
MR04 - N/A 25 April 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH03 - Change of particulars for secretary 22 January 2013
CH01 - Change of particulars for director 22 January 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 20 May 2010
RESOLUTIONS - N/A 10 May 2010
AP01 - Appointment of director 07 May 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AD01 - Change of registered office address 02 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2010
AA - Annual Accounts 03 September 2009
225 - Change of Accounting Reference Date 06 July 2009
363a - Annual Return 04 February 2009
395 - Particulars of a mortgage or charge 12 December 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
395 - Particulars of a mortgage or charge 26 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
NEWINC - New incorporation documents 07 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2017 Outstanding

N/A

Debenture 09 December 2008 Fully Satisfied

N/A

Debenture 21 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.