Company NameA.T. Roberts Limited
Company StatusDissolved
Company Number00400238
CategoryPrivate Limited Company
Incorporation Date8 November 1945(78 years, 6 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Nicholas Robert Orford
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1991(46 years after company formation)
Appointment Duration26 years, 10 months (closed 11 September 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Cavalli Apartments
Modena Mews
Watford
Hertfordshire
WD18 7BJ
Director NameMr Harry Jack Orford
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(46 years after company formation)
Appointment Duration8 years, 5 months (resigned 12 April 2000)
RoleRetired Engineer
Correspondence Address27 Woolbrook Park
Sidmouth
Devon
EX10 9DX
Director NameMrs Peggy Marjorie Sculfor Orford
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(46 years after company formation)
Appointment Duration14 years, 3 months (resigned 29 January 2006)
RoleCompany Director
Correspondence AddressFourways Residential Home
Glen Road
Sidmouth
Devon
EX10 8RW
Secretary NameMiss Marjorie May Ostler
NationalityBritish
StatusResigned
Appointed02 November 1991(46 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 1993)
RoleCompany Director
Correspondence Address38 Richfield Road
Bushey
Watford
Hertfordshire
WD2 3JY
Secretary NameDoreen Blake
NationalityBritish
StatusResigned
Appointed05 April 1993(47 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 April 1995)
RoleCompany Director
Correspondence Address299 Park Avenue
Bushey
Watford
WD2 2DR
Secretary NameAnita Gullis
NationalityBritish
StatusResigned
Appointed10 April 1995(49 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 07 August 2015)
RoleCompany Director
Correspondence Address30 Greenwood Drive
Kingswood
Watford
Hertfordshire
WD25 0HU

Contact

Websiteatroberts.co.uk
Email address[email protected]
Telephone01923 223969
Telephone regionWatford

Location

Registered Address4th Floor 4 City Road
London
EC1Y 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

499 at £1Nicholas Robert Orford
99.80%
Ordinary
1 at £1Executors Of Richard Anthony S Orford
0.20%
Ordinary

Financials

Year2014
Net Worth£137,758
Cash£91,634
Current Liabilities£33,625

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

25 November 2000Delivered on: 28 November 2000
Persons entitled: Hsbc 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.
Outstanding
23 July 1986Delivered on: 30 July 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts.
Outstanding
24 April 1967Delivered on: 1 May 1967
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: L/H land & premises 9, 11, 13 aldenham rd watford herts. Together with machinery & fixtures etc (further details see doc 35).
Outstanding
22 April 1960Delivered on: 9 May 1960
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Nos. 9, 11 & 13 aldenham road, watford. Together with plant machinery fixtures implements and utensils present and future undertaking and all property present and future including uncalled capital.
Outstanding

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
13 June 2018Application to strike the company off the register (3 pages)
22 November 2017Change of details for Mr Nicholas Robert Orford as a person with significant control on 12 April 2017 (2 pages)
22 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
22 November 2017Change of details for Mr Nicholas Robert Orford as a person with significant control on 12 April 2017 (2 pages)
22 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 April 2017Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL England to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL England to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
8 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
24 June 2016Registered office address changed from 9-13, Aldenham Road, Oxhey, Hertfordshire WD19 4AB to 2nd Floor 60 Moorgate London EC2R 6EL on 24 June 2016 (1 page)
24 June 2016Registered office address changed from 9-13, Aldenham Road, Oxhey, Hertfordshire WD19 4AB to 2nd Floor 60 Moorgate London EC2R 6EL on 24 June 2016 (1 page)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 500
(4 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 500
(4 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 500
(4 pages)
7 August 2015Termination of appointment of Anita Gullis as a secretary on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Anita Gullis as a secretary on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Anita Gullis as a secretary on 7 August 2015 (1 page)
5 August 2015Statement of capital on 29 June 2015
  • GBP 500
(5 pages)
5 August 2015Statement of capital on 29 June 2015
  • GBP 500
(5 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(5 pages)
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(5 pages)
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 November 2011Director's details changed for Mr Nicholas Robert Orford on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Nicholas Robert Orford on 10 November 2011 (2 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
1 February 2011Secretary's details changed for Anita Gullis on 28 January 2011 (2 pages)
1 February 2011Secretary's details changed for Anita Gullis on 28 January 2011 (2 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
19 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
19 November 2009Director's details changed for Mr Nicholas Robert Orford on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Nicholas Robert Orford on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Nicholas Robert Orford on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
19 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
20 May 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
20 May 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
5 November 2008Return made up to 02/11/08; full list of members (5 pages)
5 November 2008Return made up to 02/11/08; full list of members (5 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
27 March 2008Return made up to 02/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2008Return made up to 02/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
8 December 2006Return made up to 02/11/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 December 2006Return made up to 02/11/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 April 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
24 April 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
25 November 2005Return made up to 02/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 November 2005Return made up to 02/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
20 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
9 November 2004Return made up to 02/11/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(10 pages)
9 November 2004Return made up to 02/11/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(10 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
10 November 2003Return made up to 02/11/03; full list of members (10 pages)
10 November 2003Return made up to 02/11/03; full list of members (10 pages)
6 July 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
6 July 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
12 December 2002Return made up to 02/11/02; full list of members (8 pages)
12 December 2002Return made up to 02/11/02; full list of members (8 pages)
14 June 2002Full accounts made up to 31 December 2001 (12 pages)
14 June 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2001Return made up to 02/11/01; full list of members (7 pages)
5 November 2001Return made up to 02/11/01; full list of members (7 pages)
27 June 2001Full accounts made up to 31 December 2000 (13 pages)
27 June 2001Full accounts made up to 31 December 2000 (13 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2000Director resigned (1 page)
15 June 2000Full accounts made up to 31 December 1999 (12 pages)
15 June 2000Full accounts made up to 31 December 1999 (12 pages)
15 June 2000Director resigned (1 page)
5 November 1999Return made up to 02/11/99; full list of members (8 pages)
5 November 1999Return made up to 02/11/99; full list of members (8 pages)
26 August 1999Full accounts made up to 31 December 1998 (12 pages)
26 August 1999Full accounts made up to 31 December 1998 (12 pages)
27 October 1998Return made up to 02/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 October 1998Return made up to 02/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 August 1998Full accounts made up to 31 December 1997 (13 pages)
27 August 1998Full accounts made up to 31 December 1997 (13 pages)
10 November 1997Return made up to 02/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 1997Return made up to 02/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 1997Full accounts made up to 31 December 1996 (12 pages)
11 June 1997Full accounts made up to 31 December 1996 (12 pages)
26 November 1996Return made up to 02/11/96; no change of members (4 pages)
26 November 1996Return made up to 02/11/96; no change of members (4 pages)
20 June 1996Full accounts made up to 31 December 1995 (12 pages)
20 June 1996Full accounts made up to 31 December 1995 (12 pages)
23 November 1995Return made up to 02/11/95; no change of members (4 pages)
23 November 1995Return made up to 02/11/95; no change of members (4 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
7 July 1995Full accounts made up to 31 December 1994 (12 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
7 July 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
8 November 1945Incorporation (20 pages)
8 November 1945Incorporation (20 pages)