Company NameRobinsons M & E Ltd
Company StatusDissolved
Company Number07616111
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)
Dissolution Date17 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Mthembozawo Edgar Chibaka
Date of BirthJuly 1973 (Born 50 years ago)
NationalityMalawian
StatusClosed
Appointed11 May 2018(7 years after company formation)
Appointment Duration3 years, 6 months (closed 17 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Row
Leeds
West Yorkshire
LS1 5JL
Director NameChris Spencer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnergy House Hampsthwaite Head, Hampsthwaite
Harrogate
North Yorkshire
HG3 2HT
Secretary NameLuke Hunter Kitchen
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressEnergy House Hampsthwaite Head, Hampsthwaite
Harrogate
North Yorkshire
HG3 2HT
Director NameAndrew Philip Jackson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(7 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 May 2018)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines, Oakwood Park Business Centre Fountains
Bishop Thornton
Harrogate
North Yorkshire
HG3 3BF
Director NameMr Luke Hunter Kitchen
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(7 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 May 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Pines, Oakwood Park Business Centre Fountains
Bishop Thornton
Harrogate
North Yorkshire
HG3 3BF
Director NameMr Julian Joseph Lee
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(7 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 May 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Pines, Oakwood Park Business Centre Fountains
Bishop Thornton
Harrogate
North Yorkshire
HG3 3BF
Director NameMr Jamal Maxmud Tahlil
Date of BirthJuly 1973 (Born 50 years ago)
NationalityMalawian
StatusResigned
Appointed11 May 2018(7 years after company formation)
Appointment DurationResigned same day (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines, Oakwood Park Business Centre Fountains
Bishop Thornton
Harrogate
North Yorkshire
HG3 3BF
Director NameMr Jamal Maxmud Tahlil
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Park Row
Leeds
West Yorkshire
LS1 5JL

Contact

Websiterobinsonsmea.com
Telephone01423 770094
Telephone regionBoroughbridge / Harrogate

Location

Registered Address36 Park Row
Leeds
West Yorkshire
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Robinsons Building Services Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£197,904
Cash£488,885
Current Liabilities£1,287,843

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

11 May 2018Delivered on: 11 May 2018
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
26 July 2016Delivered on: 2 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
29 July 2016Delivered on: 1 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

30 September 2020Administrator's progress report (30 pages)
20 August 2020Notice of extension of period of Administration (3 pages)
11 May 2020Notice of completion of voluntary arrangement (22 pages)
12 March 2020Administrator's progress report (32 pages)
14 January 2020Statement of affairs with form AM02SOA (14 pages)
16 December 2019Satisfaction of charge 076161110003 in full (1 page)
6 December 2019Termination of appointment of Jamal Maxmud Tahlil as a director on 6 December 2019 (1 page)
28 October 2019Notice of deemed approval of proposals (3 pages)
18 October 2019Statement of administrator's proposal (76 pages)
6 September 2019Registered office address changed from The Pines, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF England to 35 Park Row Leeds West Yorkshire LS1 5JL on 6 September 2019 (2 pages)
5 September 2019Appointment of an administrator (3 pages)
25 April 2019Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
31 August 2018Confirmation statement made on 31 August 2018 with updates (3 pages)
28 August 2018Notification of Robinsons Building Services Group Limited as a person with significant control on 11 May 2018 (2 pages)
25 August 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
25 August 2018Previous accounting period shortened from 30 November 2018 to 31 July 2018 (1 page)
24 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
4 June 2018Appointment of Mr Mthembozawo Edgar Chibaka as a director on 11 May 2018 (2 pages)
4 June 2018Appointment of Mr Jamal Maxmud Tahlil as a director on 11 May 2018 (2 pages)
4 June 2018Appointment of Mr Jamal Maxmud Tahlil as a director on 11 May 2018 (2 pages)
4 June 2018Termination of appointment of Jamal Maxmud Tahlil as a director on 11 May 2018 (1 page)
1 June 2018Cessation of Luke Hunter Kitchen as a person with significant control on 11 May 2018 (1 page)
1 June 2018Termination of appointment of Luke Hunter Kitchen as a director on 11 May 2018 (1 page)
1 June 2018Termination of appointment of Andrew Philip Jackson as a director on 11 May 2018 (1 page)
1 June 2018Termination of appointment of Luke Hunter Kitchen as a secretary on 11 May 2018 (1 page)
1 June 2018Termination of appointment of Julian Joseph Lee as a director on 11 May 2018 (1 page)
1 June 2018Termination of appointment of Julian Joseph Lee as a director on 11 May 2018 (1 page)
1 June 2018Termination of appointment of Andrew Philip Jackson as a director on 11 May 2018 (1 page)
11 May 2018Registration of charge 076161110003, created on 11 May 2018 (53 pages)
11 May 2018Satisfaction of charge 076161110001 in full (1 page)
12 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
1 September 2017Termination of appointment of Chris Spencer as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Chris Spencer as a director on 31 August 2017 (1 page)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 February 2017Satisfaction of charge 076161110002 in full (4 pages)
25 February 2017Satisfaction of charge 076161110002 in full (4 pages)
17 December 2016Registered office address changed from Energy House Hampsthwaite Head Hampsthwaite Harrogate North Yorkshire HG3 2HT to The Pines, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF on 17 December 2016 (1 page)
17 December 2016Registered office address changed from Energy House Hampsthwaite Head Hampsthwaite Harrogate North Yorkshire HG3 2HT to The Pines, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF on 17 December 2016 (1 page)
2 August 2016Registration of charge 076161110002, created on 26 July 2016 (11 pages)
2 August 2016Registration of charge 076161110002, created on 26 July 2016 (11 pages)
1 August 2016Registration of charge 076161110001, created on 29 July 2016 (18 pages)
1 August 2016Registration of charge 076161110001, created on 29 July 2016 (18 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
22 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
2 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
10 March 2014Director's details changed for Mr Luke Hunter Kitchen on 9 March 2014 (2 pages)
10 March 2014Director's details changed for Mr Luke Hunter Kitchen on 9 March 2014 (2 pages)
10 March 2014Director's details changed for Mr Luke Hunter Kitchen on 9 March 2014 (2 pages)
7 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
15 January 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
3 May 2012Director's details changed for Chris Spencer on 27 April 2012 (2 pages)
3 May 2012Director's details changed for Chris Spencer on 27 April 2012 (2 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 December 2011Memorandum and Articles of Association (14 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 December 2011Memorandum and Articles of Association (14 pages)
6 December 2011Appointment of Andrew Philip Jackson as a director (3 pages)
6 December 2011Appointment of Mr Luke Hunter Kitchen as a director (3 pages)
6 December 2011Appointment of Mr Julian Joseph Lee as a director (3 pages)
6 December 2011Appointment of Mr Luke Hunter Kitchen as a director (3 pages)
6 December 2011Appointment of Mr Julian Joseph Lee as a director (3 pages)
6 December 2011Appointment of Andrew Philip Jackson as a director (3 pages)
11 October 2011Current accounting period shortened from 30 April 2012 to 30 November 2011 (3 pages)
11 October 2011Current accounting period shortened from 30 April 2012 to 30 November 2011 (3 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)