Company NameRoberts Adlard Limited
DirectorsAlun Roy Oxenham and Roland Lazard
Company StatusLiquidation
Company Number00281043
CategoryPrivate Limited Company
Incorporation Date27 October 1933(90 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(66 years, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed29 September 2000(66 years, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2005(71 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Delegate Uk Ireland An
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameMr Robert George Searle
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(57 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1992)
RoleFinancial Director
Correspondence Address76 Winterslow Road
Porton
Salisbury
Wiltshire
SP4 0JU
Director NameMr John Maurice William Glanville
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(57 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1992)
RoleCompany Executive
Correspondence AddressThe Pound House Brodham Way
Shillingstone
Blandford Forum
Dorset
DT11 0TE
Secretary NameMr Robert George Searle
NationalityBritish
StatusResigned
Appointed18 July 1991(57 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1992)
RoleCompany Director
Correspondence Address76 Winterslow Road
Porton
Salisbury
Wiltshire
SP4 0JU
Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(59 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 23 December 1998)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameMr David John Harnan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(59 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 St Marys Road
Reigate
Surrey
RH2 7JH
Secretary NameDavid Stovold
NationalityBritish
StatusResigned
Appointed17 November 1992(59 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 23 December 1998)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(64 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameSarah Jane Waine
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(65 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Secretary NameSarah Jane Waine
NationalityBritish
StatusResigned
Appointed23 December 1998(65 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(65 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameJennifer Mary Hogg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(66 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 November 1999(66 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(66 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(69 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due15 March 2017 (overdue)

Filing History

17 January 2023Liquidators' statement of receipts and payments to 18 December 2022 (5 pages)
5 July 2022Liquidators' statement of receipts and payments to 18 June 2022 (5 pages)
11 May 2022Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
9 March 2022Appointment of a voluntary liquidator (3 pages)
9 March 2022Removal of liquidator by court order (16 pages)
14 January 2022Liquidators' statement of receipts and payments to 18 December 2021 (5 pages)
27 July 2021Liquidators' statement of receipts and payments to 18 June 2021 (5 pages)
13 January 2021Liquidators' statement of receipts and payments to 18 December 2020 (5 pages)
29 July 2020Liquidators' statement of receipts and payments to 18 June 2020 (5 pages)
23 January 2020Liquidators' statement of receipts and payments to 18 December 2019 (5 pages)
31 July 2019Liquidators' statement of receipts and payments to 18 June 2019 (5 pages)
18 January 2019Liquidators' statement of receipts and payments to 18 December 2018 (5 pages)
30 July 2018Liquidators' statement of receipts and payments to 18 June 2018 (5 pages)
18 January 2018Liquidators' statement of receipts and payments to 18 December 2017 (5 pages)
6 July 2017Liquidators' statement of receipts and payments to 18 June 2017 (5 pages)
6 July 2017Liquidators' statement of receipts and payments to 18 June 2017 (5 pages)
13 January 2017Liquidators' statement of receipts and payments to 18 December 2016 (5 pages)
13 January 2017Liquidators' statement of receipts and payments to 18 December 2016 (5 pages)
5 October 2016Appointment of a voluntary liquidator (2 pages)
5 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
5 October 2016Court order insolvency:court order - removal/ replacement of liquidator (28 pages)
5 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
5 October 2016Court order insolvency:court order - removal/ replacement of liquidator (28 pages)
5 October 2016Appointment of a voluntary liquidator (2 pages)
21 July 2016Liquidators' statement of receipts and payments to 18 June 2016 (5 pages)
21 July 2016Liquidators' statement of receipts and payments to 18 June 2016 (5 pages)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Court order INSOLVENCY:order of court on the matter of replacement liquidators (8 pages)
9 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
9 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
9 March 2016Court order INSOLVENCY:order of court on the matter of replacement liquidators (8 pages)
4 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (5 pages)
4 January 2016Liquidators statement of receipts and payments to 18 December 2015 (5 pages)
4 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (5 pages)
21 July 2015Liquidators' statement of receipts and payments to 18 June 2015 (5 pages)
21 July 2015Liquidators' statement of receipts and payments to 18 June 2015 (5 pages)
21 July 2015Liquidators statement of receipts and payments to 18 June 2015 (5 pages)
6 January 2015Liquidators' statement of receipts and payments to 18 December 2014 (5 pages)
6 January 2015Liquidators statement of receipts and payments to 18 December 2014 (5 pages)
6 January 2015Liquidators' statement of receipts and payments to 18 December 2014 (5 pages)
21 July 2014Liquidators' statement of receipts and payments to 18 June 2014 (5 pages)
21 July 2014Liquidators' statement of receipts and payments to 18 June 2014 (5 pages)
21 July 2014Liquidators statement of receipts and payments to 18 June 2014 (5 pages)
7 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (5 pages)
7 January 2014Liquidators statement of receipts and payments to 18 December 2013 (5 pages)
7 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (5 pages)
3 July 2013Liquidators statement of receipts and payments to 18 June 2013 (5 pages)
3 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
3 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 18 December 2012 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
17 July 2012Liquidators statement of receipts and payments to 18 June 2012 (5 pages)
17 July 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
17 July 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
2 January 2012Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
2 January 2012Liquidators statement of receipts and payments to 18 December 2011 (5 pages)
2 January 2012Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 18 June 2011 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
6 January 2011Liquidators statement of receipts and payments to 18 December 2010 (5 pages)
5 July 2010Liquidators statement of receipts and payments to 18 June 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
7 January 2010Liquidators statement of receipts and payments to 18 December 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
24 June 2009Liquidators statement of receipts and payments to 18 June 2009 (5 pages)
20 January 2009Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
20 January 2009Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
20 January 2009Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
11 January 2008Registered office changed on 11/01/08 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
11 January 2008Declaration of solvency (3 pages)
11 January 2008Appointment of a voluntary liquidator (1 page)
11 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 2008Appointment of a voluntary liquidator (1 page)
11 January 2008Declaration of solvency (3 pages)
11 January 2008Registered office changed on 11/01/08 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
9 March 2006Return made up to 01/03/06; full list of members (2 pages)
9 March 2006Return made up to 01/03/06; full list of members (2 pages)
3 August 2005New director appointed (8 pages)
3 August 2005New director appointed (8 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 March 2005Return made up to 01/03/05; full list of members (3 pages)
30 March 2005Return made up to 01/03/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 March 2004Return made up to 01/03/04; full list of members (5 pages)
17 March 2004Return made up to 01/03/04; full list of members (5 pages)
5 July 2003Return made up to 25/05/03; full list of members (5 pages)
5 July 2003Return made up to 25/05/03; full list of members (5 pages)
27 February 2003New director appointed (8 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (8 pages)
17 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 June 2002Return made up to 25/05/02; full list of members (5 pages)
26 June 2002Return made up to 25/05/02; full list of members (5 pages)
15 March 2002Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
15 March 2002Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
17 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
17 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
14 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
13 October 2000Secretary resigned;director resigned (1 page)
13 October 2000Secretary resigned;director resigned (1 page)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 August 2000Return made up to 18/07/00; full list of members (26 pages)
3 August 2000Return made up to 18/07/00; full list of members (26 pages)
30 May 2000New director appointed (4 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (4 pages)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999New secretary appointed;new director appointed (2 pages)
2 December 1999New secretary appointed;new director appointed (2 pages)
2 December 1999Secretary resigned;director resigned (1 page)
23 August 1999Return made up to 18/07/99; full list of members (10 pages)
23 August 1999Return made up to 18/07/99; full list of members (10 pages)
5 February 1999New director appointed (4 pages)
5 February 1999New director appointed (4 pages)
28 January 1999Accounts made up to 31 March 1998 (8 pages)
28 January 1999Accounts made up to 31 March 1998 (8 pages)
31 December 1998New secretary appointed;new director appointed (2 pages)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998New secretary appointed;new director appointed (2 pages)
13 August 1998Return made up to 18/07/98; full list of members (5 pages)
13 August 1998Return made up to 18/07/98; full list of members (5 pages)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page)
12 March 1998Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page)
23 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
23 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
1 August 1997Return made up to 18/07/97; full list of members (5 pages)
1 August 1997Return made up to 18/07/97; full list of members (5 pages)
15 July 1997Accounts made up to 31 December 1996 (7 pages)
15 July 1997Accounts made up to 31 December 1996 (7 pages)
27 June 1997Application for reregistration from PLC to private (1 page)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1997Re-registration of Memorandum and Articles (45 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1997Re-registration of Memorandum and Articles (45 pages)
27 June 1997Application for reregistration from PLC to private (1 page)
27 June 1997Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 1997Certificate of re-registration from Public Limited Company to Private (1 page)
2 August 1996Accounts made up to 31 December 1995 (7 pages)
2 August 1996Accounts made up to 31 December 1995 (7 pages)
28 July 1996Return made up to 18/07/96; full list of members (5 pages)
28 July 1996Return made up to 18/07/96; full list of members (5 pages)
3 May 1996Registered office changed on 03/05/96 from: one great tower street london EC3R 5AH (1 page)
3 May 1996Registered office changed on 03/05/96 from: one great tower street london EC3R 5AH (1 page)
2 August 1995Accounts made up to 31 December 1994 (7 pages)
2 August 1995Accounts made up to 31 December 1994 (7 pages)
21 July 1995Return made up to 18/07/95; full list of members (10 pages)
21 July 1995Return made up to 18/07/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (169 pages)
1 August 1994Accounts made up to 31 December 1993 (8 pages)
1 August 1994Accounts made up to 31 December 1993 (8 pages)
22 July 1994Return made up to 18/07/94; full list of members (5 pages)
22 July 1994Return made up to 18/07/94; full list of members (5 pages)
30 September 1991Accounts made up to 31 December 1990 (6 pages)
30 September 1991Accounts made up to 31 December 1990 (6 pages)
4 September 1989Return made up to 18/07/89; full list of members (7 pages)
4 September 1989Return made up to 18/07/89; full list of members (7 pages)
16 August 1988Accounts made up to 31 December 1987 (15 pages)
16 August 1988Accounts made up to 31 December 1987 (15 pages)
24 August 1987Accounts made up to 31 December 1986 (11 pages)
24 August 1987Accounts made up to 31 December 1986 (11 pages)
3 August 1987Annual return made up to 28/07/87 (5 pages)
3 August 1987Annual return made up to 28/07/87 (5 pages)
17 July 1986Accounts made up to 31 December 1985 (22 pages)
17 July 1986Accounts made up to 31 December 1985 (22 pages)
17 July 1986Return made up to 13/06/86; full list of members (5 pages)
17 July 1986Return made up to 13/06/86; full list of members (5 pages)
19 July 1985Accounts made up to 31 December 1984 (22 pages)
19 July 1985Accounts made up to 31 December 1984 (22 pages)
24 July 1984Accounts made up to 31 December 1983 (23 pages)
24 July 1984Accounts made up to 31 December 1983 (23 pages)
23 July 1983Accounts made up to 31 December 1982 (24 pages)
23 July 1983Accounts made up to 31 December 1982 (24 pages)
29 July 1974Annual return made up to 28/06/74 (8 pages)
29 July 1974Annual return made up to 28/06/74 (8 pages)
27 October 1933Certificate of incorporation (1 page)
27 October 1933Certificate of incorporation (1 page)