Based in Bingham, Nottinghamshire, Robin Hood Centre Public Ltd Company was registered on 03 November 1987. The current directors of the organisation are Davies, Wendy, Black, Robert Graham, Nesbitt, Hubert Alexander, Nesbitt, Hubert William Gilbert. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACK, Robert Graham | N/A | 11 March 1996 | 1 |
NESBITT, Hubert Alexander | N/A | 11 March 1996 | 1 |
NESBITT, Hubert William Gilbert | N/A | 11 March 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Wendy | 01 December 1998 | 15 May 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 July 2018 | |
LIQ14 - N/A | 20 April 2018 | |
4.68 - Liquidator's statement of receipts and payments | 23 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 21 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 16 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 23 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 17 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 21 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 19 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 14 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 10 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 15 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 13 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 16 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 22 February 2012 | |
4.68 - Liquidator's statement of receipts and payments | 16 August 2011 | |
4.68 - Liquidator's statement of receipts and payments | 17 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 13 August 2010 | |
4.68 - Liquidator's statement of receipts and payments | 26 February 2010 | |
RESOLUTIONS - N/A | 11 February 2009 | |
RESOLUTIONS - N/A | 11 February 2009 | |
4.20 - N/A | 11 February 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 February 2009 | |
287 - Change in situation or address of Registered Office | 20 January 2009 | |
AA - Annual Accounts | 13 August 2008 | |
363s - Annual Return | 03 February 2008 | |
363s - Annual Return | 01 November 2007 | |
AA - Annual Accounts | 07 September 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 23 June 2005 | |
363s - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 12 February 2004 | |
287 - Change in situation or address of Registered Office | 15 August 2003 | |
AA - Annual Accounts | 29 July 2003 | |
363s - Annual Return | 08 January 2003 | |
AA - Annual Accounts | 04 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2002 | |
363s - Annual Return | 14 January 2002 | |
AA - Annual Accounts | 06 August 2001 | |
363s - Annual Return | 10 January 2001 | |
AA - Annual Accounts | 27 June 2000 | |
288b - Notice of resignation of directors or secretaries | 01 June 2000 | |
288a - Notice of appointment of directors or secretaries | 01 June 2000 | |
363s - Annual Return | 10 January 2000 | |
AA - Annual Accounts | 24 April 1999 | |
363s - Annual Return | 27 January 1999 | |
288a - Notice of appointment of directors or secretaries | 30 December 1998 | |
288b - Notice of resignation of directors or secretaries | 30 December 1998 | |
AA - Annual Accounts | 20 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 1998 | |
395 - Particulars of a mortgage or charge | 19 February 1998 | |
1.4 - Notice of completion of voluntary arrangement | 11 February 1998 | |
1.1 - Report of meeting approving voluntary arrangement | 11 February 1998 | |
363s - Annual Return | 12 January 1998 | |
AA - Annual Accounts | 29 December 1997 | |
225 - Change of Accounting Reference Date | 25 July 1997 | |
AUD - Auditor's letter of resignation | 11 June 1997 | |
AA - Annual Accounts | 19 May 1997 | |
AA - Annual Accounts | 19 May 1997 | |
363s - Annual Return | 06 February 1997 | |
363b - Annual Return | 06 February 1997 | |
288a - Notice of appointment of directors or secretaries | 05 December 1996 | |
288a - Notice of appointment of directors or secretaries | 05 December 1996 | |
288a - Notice of appointment of directors or secretaries | 05 December 1996 | |
288b - Notice of resignation of directors or secretaries | 05 December 1996 | |
288b - Notice of resignation of directors or secretaries | 05 December 1996 | |
288b - Notice of resignation of directors or secretaries | 05 December 1996 | |
288b - Notice of resignation of directors or secretaries | 05 December 1996 | |
288b - Notice of resignation of directors or secretaries | 05 December 1996 | |
288b - Notice of resignation of directors or secretaries | 05 December 1996 | |
288b - Notice of resignation of directors or secretaries | 05 December 1996 | |
RESOLUTIONS - N/A | 01 May 1996 | |
RESOLUTIONS - N/A | 01 May 1996 | |
RESOLUTIONS - N/A | 01 May 1996 | |
MEM/ARTS - N/A | 01 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 1996 | |
363s - Annual Return | 06 January 1995 | |
AA - Annual Accounts | 09 December 1994 | |
363s - Annual Return | 11 January 1994 | |
AA - Annual Accounts | 13 October 1993 | |
363s - Annual Return | 21 January 1993 | |
AA - Annual Accounts | 07 October 1992 | |
288 - N/A | 25 September 1992 | |
363b - Annual Return | 06 January 1992 | |
AA - Annual Accounts | 02 December 1991 | |
288 - N/A | 26 July 1991 | |
288 - N/A | 06 June 1991 | |
363a - Annual Return | 24 January 1991 | |
RESOLUTIONS - N/A | 15 January 1991 | |
AA - Annual Accounts | 11 October 1990 | |
288 - N/A | 05 April 1990 | |
MEM/ARTS - N/A | 08 November 1989 | |
AA - Annual Accounts | 08 November 1989 | |
RESOLUTIONS - N/A | 28 September 1989 | |
288 - N/A | 28 September 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 September 1989 | |
363 - Annual Return | 25 May 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 1989 | |
395 - Particulars of a mortgage or charge | 13 April 1989 | |
PROSP - Prospectus | 04 March 1989 | |
288 - N/A | 09 February 1989 | |
288 - N/A | 02 February 1989 | |
PROSP - Prospectus | 20 December 1988 | |
287 - Change in situation or address of Registered Office | 20 October 1988 | |
PUC 5 - N/A | 10 August 1988 | |
288 - N/A | 27 July 1988 | |
PUC 2 - N/A | 23 June 1988 | |
PUC 2 - N/A | 28 April 1988 | |
123 - Notice of increase in nominal capital | 28 April 1988 | |
RESOLUTIONS - N/A | 27 April 1988 | |
RESOLUTIONS - N/A | 27 April 1988 | |
RESOLUTIONS - N/A | 27 April 1988 | |
RESOLUTIONS - N/A | 27 April 1988 | |
RESOLUTIONS - N/A | 27 April 1988 | |
PUC 5 - N/A | 27 April 1988 | |
MEM/ARTS - N/A | 24 March 1988 | |
288 - N/A | 24 March 1988 | |
287 - Change in situation or address of Registered Office | 24 March 1988 | |
PROSP - Prospectus | 03 March 1988 | |
287 - Change in situation or address of Registered Office | 29 February 1988 | |
288 - N/A | 29 February 1988 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 16 February 1988 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 16 February 1988 | |
CERTNM - Change of name certificate | 12 February 1988 | |
NEWINC - New incorporation documents | 03 November 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 12 February 1998 | Outstanding |
N/A |
Debenture | 10 April 1989 | Fully Satisfied |
N/A |