About

Registered Number: 02510633
Date of Incorporation: 11/06/1990 (33 years and 10 months ago)
Company Status: Liquidation
Registered Address: Orchard St Business Centre 13-14 Orchard Street, Bristol, BS1 5EH

 

Based in Bristol, Robinco Ltd was established in 1990. Robinco Ltd has 3 directors listed as Milner, John, Grier, Thomas, Mainz, Daniel Richard in the Companies House registry. Currently we aren't aware of the number of employees at the Robinco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNER, John N/A - 1
MAINZ, Daniel Richard N/A 15 September 2011 1
Secretary Name Appointed Resigned Total Appointments
GRIER, Thomas N/A 30 December 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 March 2020
RESOLUTIONS - N/A 19 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2020
AA - Annual Accounts 17 March 2020
MR04 - N/A 20 February 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 13 June 2019
CH01 - Change of particulars for director 06 February 2019
CH01 - Change of particulars for director 06 February 2019
PSC04 - N/A 06 February 2019
AD01 - Change of registered office address 05 February 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 18 May 2017
CH01 - Change of particulars for director 18 May 2017
AD01 - Change of registered office address 08 February 2017
AR01 - Annual Return 21 June 2016
CH01 - Change of particulars for director 21 June 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 06 May 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 11 June 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 17 February 2012
AD01 - Change of registered office address 15 September 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
TM02 - Termination of appointment of secretary 15 September 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 24 June 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 18 June 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 27 June 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 21 April 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288c - Notice of change of directors or secretaries or in their particulars 09 December 1998
363s - Annual Return 29 June 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 03 August 1997
AA - Annual Accounts 03 April 1997
288c - Notice of change of directors or secretaries or in their particulars 13 December 1996
363s - Annual Return 24 June 1996
AA - Annual Accounts 26 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1995
363s - Annual Return 05 July 1995
395 - Particulars of a mortgage or charge 07 June 1995
AA - Annual Accounts 28 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1995
395 - Particulars of a mortgage or charge 22 February 1995
395 - Particulars of a mortgage or charge 22 February 1995
363s - Annual Return 07 July 1994
AA - Annual Accounts 13 May 1994
AA - Annual Accounts 09 August 1993
363s - Annual Return 13 July 1993
AA - Annual Accounts 14 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1992
395 - Particulars of a mortgage or charge 27 November 1992
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 November 1992
363s - Annual Return 01 September 1992
363b - Annual Return 08 August 1991
363(287) - N/A 08 August 1991
287 - Change in situation or address of Registered Office 20 June 1991
AA - Annual Accounts 20 June 1991
395 - Particulars of a mortgage or charge 08 February 1991
288 - N/A 11 December 1990
288 - N/A 11 December 1990
288 - N/A 14 November 1990
395 - Particulars of a mortgage or charge 25 August 1990
AUD - Auditor's letter of resignation 22 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1990
NEWINC - New incorporation documents 11 June 1990

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 25 May 1995 Fully Satisfied

N/A

Mortgage debenture 17 February 1995 Fully Satisfied

N/A

General letter of hypothecation 17 February 1995 Fully Satisfied

N/A

Debenture 18 November 1992 Fully Satisfied

N/A

Memorandum of deposit 30 January 1991 Fully Satisfied

N/A

Debenture 08 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.