Company NameRoberts (C G T) Limited
DirectorCyril Roberts
Company StatusActive
Company Number03042636
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Cyril Roberts
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1995(3 weeks, 3 days after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSharlou-Mar Carleton Close
Pontefract
West Yorkshire
WF8 3NB
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Director NameGarry Arthur Roberts
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(3 weeks, 3 days after company formation)
Appointment Duration9 years (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressCornerways
Carleton Close
Pontefract
West Yorkshire
WF8 3NB
Director NameTrevor Roberts
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(3 weeks, 3 days after company formation)
Appointment Duration9 years (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressAlpine Lodge 24 Victoria Road
Harrogate
North Yorkshire
HG2 0EY
Secretary NameGarry Arthur Roberts
NationalityBritish
StatusResigned
Appointed30 April 1995(3 weeks, 3 days after company formation)
Appointment Duration9 years (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressCornerways
Carleton Close
Pontefract
West Yorkshire
WF8 3NB
Secretary NameSharon Firth
NationalityBritish
StatusResigned
Appointed01 May 2004(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address4 Estcourt Drive
Darrington
Pontefract
West Yorkshire
WF8 3BN
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Contact

Websiteroberts-cgt.co.uk

Location

Registered Address21 Hyde Park Road
Leeds
LS6 1PY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1.2k at £1Mr Cyril Roberts
60.00%
Ordinary
400 at £1Mr G.a. Roberts
20.00%
Ordinary
400 at £1Mr T. Roberts
20.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due16 April 2017 (overdue)

Charges

7 December 1998Delivered on: 11 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 October 1996Delivered on: 2 October 1996
Satisfied on: 1 May 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north west side of spawd bone lane knottingley west yorkshire and by way of fixed charge all other fixtures and fittings plant machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1996Delivered on: 17 July 1996
Satisfied on: 13 February 1999
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 March 1996Delivered on: 6 March 1996
Satisfied on: 11 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at spawd bone lane knottingley west yorkshire t/no:- WYK169765. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
28 July 1995Delivered on: 4 August 1995
Satisfied on: 11 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 September 2017Restoration by order of the court (3 pages)
8 September 2017Restoration by order of the court (3 pages)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 June 2013Compulsory strike-off action has been suspended (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Compulsory strike-off action has been discontinued (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 2,000
(3 pages)
30 September 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 2,000
(3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 2,000
(3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 June 2010Director's details changed for Cyril Roberts on 31 October 2009 (2 pages)
24 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Cyril Roberts on 31 October 2009 (2 pages)
24 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Return made up to 02/04/09; full list of members (3 pages)
11 August 2009Registered office changed on 11/08/2009 from lunn lane goole east yorkshire DN14 0SE (1 page)
11 August 2009Registered office changed on 11/08/2009 from lunn lane goole east yorkshire DN14 0SE (1 page)
11 August 2009Return made up to 02/04/09; full list of members (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 June 2008Return made up to 02/04/08; full list of members (3 pages)
9 June 2008Appointment terminated secretary sharon firth (1 page)
9 June 2008Return made up to 02/04/08; full list of members (3 pages)
9 June 2008Appointment terminated secretary sharon firth (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 June 2007Return made up to 02/04/07; no change of members (6 pages)
8 June 2007Return made up to 02/04/07; no change of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 May 2006Return made up to 02/04/06; full list of members (6 pages)
16 May 2006Return made up to 02/04/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 May 2005Return made up to 02/04/05; full list of members (6 pages)
23 May 2005Return made up to 02/04/05; full list of members (6 pages)
29 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
29 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
10 June 2004Secretary resigned;director resigned (1 page)
10 June 2004Secretary resigned;director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Director resigned (1 page)
26 May 2004Return made up to 02/04/04; full list of members (7 pages)
26 May 2004Return made up to 02/04/04; full list of members (7 pages)
5 April 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
5 April 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
3 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2002Accounts for a medium company made up to 31 July 2002 (17 pages)
3 December 2002Accounts for a medium company made up to 31 July 2002 (17 pages)
3 December 2002Accounts for a medium company made up to 31 July 2001 (16 pages)
3 December 2002Accounts for a medium company made up to 31 July 2001 (16 pages)
20 May 2002Return made up to 02/04/02; full list of members (7 pages)
20 May 2002Return made up to 02/04/02; full list of members (7 pages)
13 April 2001Return made up to 02/04/01; full list of members (7 pages)
13 April 2001Return made up to 02/04/01; full list of members (7 pages)
12 February 2001Accounts for a medium company made up to 31 July 2000 (17 pages)
12 February 2001Accounts for a medium company made up to 31 July 2000 (17 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
11 April 2000Return made up to 02/04/00; full list of members (7 pages)
11 April 2000Return made up to 02/04/00; full list of members (7 pages)
20 April 1999Return made up to 02/04/99; full list of members (6 pages)
20 April 1999Return made up to 02/04/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
24 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (1 page)
13 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
14 April 1998Return made up to 02/04/98; no change of members
  • 363(287) ‐ Registered office changed on 14/04/98
(4 pages)
14 April 1998Return made up to 02/04/98; no change of members
  • 363(287) ‐ Registered office changed on 14/04/98
(4 pages)
18 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
18 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
16 May 1997Return made up to 06/04/97; no change of members (4 pages)
16 May 1997Return made up to 06/04/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 July 1996 (9 pages)
5 February 1997Accounts for a small company made up to 31 July 1996 (9 pages)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1996Particulars of mortgage/charge (8 pages)
2 October 1996Particulars of mortgage/charge (8 pages)
17 July 1996Particulars of mortgage/charge (4 pages)
17 July 1996Particulars of mortgage/charge (4 pages)
2 July 1996Director resigned (2 pages)
2 July 1996New director appointed (1 page)
2 July 1996New director appointed (1 page)
2 July 1996Secretary resigned (2 pages)
2 July 1996New director appointed (1 page)
2 July 1996New secretary appointed;new director appointed (2 pages)
2 July 1996Secretary resigned (2 pages)
2 July 1996Director resigned (2 pages)
2 July 1996New director appointed (1 page)
2 July 1996New secretary appointed;new director appointed (2 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Ad 01/02/96--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
5 March 1996Ad 01/02/96--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
12 February 1996Accounting reference date extended from 31/03 to 31/07 (1 page)
12 February 1996Accounting reference date extended from 31/03 to 31/07 (1 page)
4 October 1995Registered office changed on 04/10/95 from: springfield house south parade doncaster. DN1 2EG. (1 page)
4 October 1995Accounting reference date notified as 31/03 (1 page)
4 October 1995Accounting reference date notified as 31/03 (1 page)
4 October 1995Registered office changed on 04/10/95 from: springfield house south parade doncaster. DN1 2EG. (1 page)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
8 June 1995Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1995Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1995Incorporation (22 pages)
6 April 1995Incorporation (22 pages)