About

Registered Number: 00775614
Date of Incorporation: 30/09/1963 (60 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O GREENFIELD RECOVERY LIMITED, Trinity House 28-30 Blucher St, Birmingham, B1 1QH

 

Having been setup in 1963, Roberts & Williams Ltd are based in Birmingham, it has a status of "Liquidation". The companies directors are listed as Renshaw, Kathryn Mary Marian, Fletcher, Gloria Rebecca, Hooson, Terence Ellis, Allman, Gwyneth Vaughan, Renshaw, John, Renshaw, Marian Vaughan. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLMAN, Gwyneth Vaughan N/A 12 August 2004 1
RENSHAW, John N/A 28 October 1993 1
RENSHAW, Marian Vaughan N/A 03 February 2008 1
Secretary Name Appointed Resigned Total Appointments
RENSHAW, Kathryn Mary Marian 01 October 2008 - 1
FLETCHER, Gloria Rebecca N/A 08 July 1994 1
HOOSON, Terence Ellis 08 July 1994 08 May 1996 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 28 November 2017
LIQ10 - N/A 28 November 2017
4.68 - Liquidator's statement of receipts and payments 29 May 2017
AD01 - Change of registered office address 31 October 2016
4.68 - Liquidator's statement of receipts and payments 20 May 2016
AD01 - Change of registered office address 26 March 2015
RESOLUTIONS - N/A 25 March 2015
4.20 - N/A 25 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
AA - Annual Accounts 04 March 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 03 May 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
TM02 - Termination of appointment of secretary 08 March 2012
DISS40 - Notice of striking-off action discontinued 24 December 2011
MG01 - Particulars of a mortgage or charge 23 November 2011
DISS16(SOAS) - N/A 06 May 2011
GAZ1 - First notification of strike-off action in London Gazette 08 February 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 01 November 2010
GAZ1 - First notification of strike-off action in London Gazette 17 August 2010
225 - Change of Accounting Reference Date 22 January 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 03 December 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
363s - Annual Return 13 March 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 10 March 2005
RESOLUTIONS - N/A 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 23 June 2004
363s - Annual Return 30 January 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
AA - Annual Accounts 26 November 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 15 December 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 12 January 2000
288a - Notice of appointment of directors or secretaries 13 May 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 19 November 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 13 January 1998
363s - Annual Return 24 January 1997
AA - Annual Accounts 15 January 1997
288 - N/A 05 June 1996
288 - N/A 05 June 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 19 April 1995
363s - Annual Return 23 December 1994
395 - Particulars of a mortgage or charge 29 September 1994
395 - Particulars of a mortgage or charge 29 September 1994
288 - N/A 10 August 1994
395 - Particulars of a mortgage or charge 06 April 1994
395 - Particulars of a mortgage or charge 06 April 1994
363s - Annual Return 11 February 1994
AA - Annual Accounts 07 February 1994
288 - N/A 18 November 1993
AA - Annual Accounts 18 April 1993
363s - Annual Return 27 January 1993
RESOLUTIONS - N/A 21 December 1992
RESOLUTIONS - N/A 21 December 1992
AA - Annual Accounts 12 May 1992
363b - Annual Return 19 February 1992
AA - Annual Accounts 08 September 1991
363a - Annual Return 03 September 1991
363a - Annual Return 13 June 1991
AA - Annual Accounts 16 April 1991
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
288 - N/A 24 May 1990
395 - Particulars of a mortgage or charge 07 November 1989
395 - Particulars of a mortgage or charge 07 November 1989
288 - N/A 29 September 1989
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
AA - Annual Accounts 31 August 1988
AA - Annual Accounts 31 August 1988
363 - Annual Return 26 April 1988
363 - Annual Return 28 October 1987
288 - N/A 12 October 1987
NEWINC - New incorporation documents 13 September 1963

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 November 2011 Outstanding

N/A

Mortgage debenture 22 September 1994 Fully Satisfied

N/A

Legal mortgage 24 March 1994 Fully Satisfied

N/A

Legal mortgage 20 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.