Leeds
West Yorkshire
LS1 5JL
Director Name | Chris Spencer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Energy House Hampsthwaite Head, Hampsthwaite Harrogate North Yorkshire HG3 2HT |
Secretary Name | Luke Hunter Kitchen |
---|---|
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Energy House Hampsthwaite Head, Hampsthwaite Harrogate North Yorkshire HG3 2HT |
Director Name | Andrew Philip Jackson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 May 2018) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines, Oakwood Park Business Centre Fountains Bishop Thornton Harrogate North Yorkshire HG3 3BF |
Director Name | Mr Luke Hunter Kitchen |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 May 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Pines, Oakwood Park Business Centre Fountains Bishop Thornton Harrogate North Yorkshire HG3 3BF |
Director Name | Mr Julian Joseph Lee |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 May 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Pines, Oakwood Park Business Centre Fountains Bishop Thornton Harrogate North Yorkshire HG3 3BF |
Director Name | Mr Jamal Maxmud Tahlil |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Malawian |
Status | Resigned |
Appointed | 11 May 2018(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pines, Oakwood Park Business Centre Fountains Bishop Thornton Harrogate North Yorkshire HG3 3BF |
Director Name | Mr Jamal Maxmud Tahlil |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Park Row Leeds West Yorkshire LS1 5JL |
Website | robinsonsmea.com |
---|---|
Telephone | 01423 770094 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 36 Park Row Leeds West Yorkshire LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Robinsons Building Services Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £197,904 |
Cash | £488,885 |
Current Liabilities | £1,287,843 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 May 2018 | Delivered 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 2016 | Delivered on: 2 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
29 July 2016 | Delivered on: 1 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
30 September 2020 | Administrator's progress report (30 pages) |
---|---|
20 August 2020 | Notice of extension of period of Administration (3 pages) |
11 May 2020 | Notice of completion of voluntary arrangement (22 pages) |
12 March 2020 | Administrator's progress report (32 pages) |
14 January 2020 | Statement of affairs with form AM02SOA (14 pages) |
16 December 2019 | Satisfaction of charge 076161110003 in full (1 page) |
6 December 2019 | Termination of appointment of Jamal Maxmud Tahlil as a director on 6 December 2019 (1 page) |
28 October 2019 | Notice of deemed approval of proposals (3 pages) |
18 October 2019 | Statement of administrator's proposal (76 pages) |
6 September 2019 | Registered 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 2019 | Appointment of an administrator (3 pages) |
25 April 2019 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with updates (3 pages) |
28 August 2018 | Notification of Robinsons Building Services Group Limited as a person with significant control on 11 May 2018 (2 pages) |
25 August 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
25 August 2018 | Previous accounting period shortened from 30 November 2018 to 31 July 2018 (1 page) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
4 June 2018 | Appointment of Mr Mthembozawo Edgar Chibaka as a director on 11 May 2018 (2 pages) |
4 June 2018 | Appointment of Mr Jamal Maxmud Tahlil as a director on 11 May 2018 (2 pages) |
4 June 2018 | Appointment of Mr Jamal Maxmud Tahlil as a director on 11 May 2018 (2 pages) |
4 June 2018 | Termination of appointment of Jamal Maxmud Tahlil as a director on 11 May 2018 (1 page) |
1 June 2018 | Cessation of Luke Hunter Kitchen as a person with significant control on 11 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Luke Hunter Kitchen as a director on 11 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Andrew Philip Jackson as a director on 11 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Luke Hunter Kitchen as a secretary on 11 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Julian Joseph Lee as a director on 11 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Julian Joseph Lee as a director on 11 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Andrew Philip Jackson as a director on 11 May 2018 (1 page) |
11 May 2018 | Registration of charge 076161110003, created on 11 May 2018 (53 pages) |
11 May 2018 | Satisfaction of charge 076161110001 in full (1 page) |
12 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
1 September 2017 | Termination of appointment of Chris Spencer as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Chris Spencer as a director on 31 August 2017 (1 page) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 February 2017 | Satisfaction of charge 076161110002 in full (4 pages) |
25 February 2017 | Satisfaction of charge 076161110002 in full (4 pages) |
17 December 2016 | Registered 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 2016 | Registered 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 2016 | Registration of charge 076161110002, created on 26 July 2016 (11 pages) |
2 August 2016 | Registration of charge 076161110002, created on 26 July 2016 (11 pages) |
1 August 2016 | Registration of charge 076161110001, created on 29 July 2016 (18 pages) |
1 August 2016 | Registration of charge 076161110001, created on 29 July 2016 (18 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
2 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
10 March 2014 | Director's details changed for Mr Luke Hunter Kitchen on 9 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Luke Hunter Kitchen on 9 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Luke Hunter Kitchen on 9 March 2014 (2 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Director's details changed for Chris Spencer on 27 April 2012 (2 pages) |
3 May 2012 | Director's details changed for Chris Spencer on 27 April 2012 (2 pages) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 December 2011 | Memorandum and Articles of Association (14 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Resolutions
|
21 December 2011 | Memorandum and Articles of Association (14 pages) |
6 December 2011 | Appointment of Andrew Philip Jackson as a director (3 pages) |
6 December 2011 | Appointment of Mr Luke Hunter Kitchen as a director (3 pages) |
6 December 2011 | Appointment of Mr Julian Joseph Lee as a director (3 pages) |
6 December 2011 | Appointment of Mr Luke Hunter Kitchen as a director (3 pages) |
6 December 2011 | Appointment of Mr Julian Joseph Lee as a director (3 pages) |
6 December 2011 | Appointment of Andrew Philip Jackson as a director (3 pages) |
11 October 2011 | Current accounting period shortened from 30 April 2012 to 30 November 2011 (3 pages) |
11 October 2011 | Current accounting period shortened from 30 April 2012 to 30 November 2011 (3 pages) |
27 April 2011 | Incorporation
|
27 April 2011 | Incorporation
|
27 April 2011 | Incorporation
|