About

Registered Number: 02188122
Date of Incorporation: 03/11/1987 (36 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2018 (5 years and 9 months ago)
Registered Address: Charlotte House 19b Market Place, Bingham, Nottinghamshire, NG13 8AP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 February 1998 Outstanding

N/A

Debenture 10 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.