About

Registered Number: 00237888
Date of Incorporation: 13/03/1929 (95 years and 1 month ago)
Company Status: Liquidation
Date of Dissolution: 06/11/2012 (11 years and 5 months ago)
Registered Address: C/O BEGBIES TRAYNOR, 9th Floor, Bond Court, Leeds, West Yorkshire, LS1 2JZ,

 

Robinson & Sawdon Ltd was registered on 13 March 1929 and has its registered office in Leeds, it's status in the Companies House registry is set to "Liquidation". There are 8 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Charles Frederick N/A 02 October 2006 1
SAWDON, Richard Michael N/A 02 October 2006 1
SAWDON, Robert Wilson N/A 27 August 2004 1
Secretary Name Appointed Resigned Total Appointments
DEACON, Lucy Margaret 03 October 2006 17 October 2006 1
FRANCIS, Alfred Raymund 05 November 2001 14 October 2004 1
MIDDLETON, Peter 18 February 2005 02 October 2006 1
TATE, Brian N/A 14 June 1999 1
WILLIS, Michael 01 June 2009 29 October 2009 1

Filing History

Document Type Date
AC92 - N/A 06 January 2015
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2012
4.72 - Return of final meeting in creditors' voluntary winding-up 06 August 2012
4.68 - Liquidator's statement of receipts and payments 08 December 2011
2.34B - N/A 07 October 2010
2.23B - N/A 04 October 2010
2.24B - N/A 07 June 2010
2.16B - N/A 25 February 2010
TM02 - Termination of appointment of secretary 11 January 2010
2.17B - N/A 31 December 2009
2.16B - N/A 24 November 2009
AD01 - Change of registered office address 24 November 2009
2.12B - N/A 13 November 2009
363a - Annual Return 07 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2009
353 - Register of members 07 August 2009
287 - Change in situation or address of Registered Office 27 July 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2009
395 - Particulars of a mortgage or charge 19 December 2008
395 - Particulars of a mortgage or charge 19 December 2008
AA - Annual Accounts 02 December 2008
363a - Annual Return 17 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 October 2008
395 - Particulars of a mortgage or charge 13 May 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 20 August 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 November 2006
RESOLUTIONS - N/A 25 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
395 - Particulars of a mortgage or charge 13 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 05 September 2006
363a - Annual Return 26 August 2005
353 - Register of members 26 August 2005
AA - Annual Accounts 25 July 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
RESOLUTIONS - N/A 17 August 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 29 July 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 22 August 2002
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
363s - Annual Return 18 October 2001
AA - Annual Accounts 01 August 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 08 August 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 06 August 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 07 August 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 08 August 1995
AA - Annual Accounts 01 September 1994
288 - N/A 01 September 1994
363s - Annual Return 01 September 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 03 September 1993
AA - Annual Accounts 07 September 1992
363s - Annual Return 07 September 1992
AA - Annual Accounts 15 October 1991
363b - Annual Return 01 October 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
AA - Annual Accounts 08 January 1988
363 - Annual Return 08 January 1988
395 - Particulars of a mortgage or charge 03 March 1987
363 - Annual Return 10 February 1987
MEM/ARTS - N/A 31 March 1980
MISC - Miscellaneous document 13 March 1929

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2008 Outstanding

N/A

An omnibus guarantee & set off agreement 11 December 2008 Outstanding

N/A

Deposit agreement to secure own liabilities 08 May 2008 Outstanding

N/A

Debenture 11 October 2006 Fully Satisfied

N/A

Memo of deposit 11 February 1987 Fully Satisfied

N/A

Legal charge 16 July 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.