Company NamePeter G.Rabjohn & Company Limited
Company StatusDissolved
Company Number00509187
CategoryPrivate Limited Company
Incorporation Date25 June 1952(71 years, 10 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Michael Rabjohn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(40 years, 6 months after company formation)
Appointment Duration26 years, 4 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimborne House
4-6 Pump Lane
Middlesex.
UB3 3NB
Secretary NameMrs Carole Teresa Rabjohn
NationalityBritish
StatusClosed
Appointed31 December 1992(40 years, 6 months after company formation)
Appointment Duration26 years, 4 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimborne House
4-6 Pump Lane
Middlesex.
UB3 3NB

Location

Registered AddressWimborne House
4-6 Pump Lane
Middlesex.
UB3 3NB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£164,910
Cash£165,847
Current Liabilities£1,007

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

1 February 1972Delivered on: 11 February 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises at rear of 10 bushey hall road, and 1 & 3 walton road, bushey herts.
Outstanding
23 October 1963Delivered on: 5 November 1963
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: 1, ridge road, hendon, middlesex (title no. Mx 226289).
Outstanding
1 May 1961Delivered on: 4 May 1961
Persons entitled:
S. A. Patty
H. Francis Wabuy

Classification: Mortgage
Secured details: £8500.
Particulars: 1 ridge rd, childs hill hendon, middlesex. Title no. Mx 226289.
Outstanding

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
14 February 2019Application to strike the company off the register (3 pages)
31 January 2019Notification of Carole Teresa Rabjohn as a person with significant control on 31 May 2018 (2 pages)
31 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
18 January 2019Micro company accounts made up to 30 November 2018 (4 pages)
18 January 2019Previous accounting period extended from 30 June 2018 to 30 November 2018 (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Micro company accounts made up to 30 June 2017 (4 pages)
7 December 2017Micro company accounts made up to 30 June 2017 (4 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 11,520
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 11,520
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 11,520
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 11,520
(4 pages)
7 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 January 2014Director's details changed for Mr David Michael Rabjohn on 1 January 2013 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 11,520
(4 pages)
7 January 2014Director's details changed for Mr David Michael Rabjohn on 1 January 2013 (2 pages)
7 January 2014Director's details changed for Mr David Michael Rabjohn on 1 January 2013 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 11,520
(4 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 January 2012Annual return made up to 31 December 2011 (14 pages)
23 January 2012Annual return made up to 31 December 2011 (14 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2011Director's details changed for Mr David Michael Rabjohn on 28 January 2011 (3 pages)
15 March 2011Director's details changed for Mr David Michael Rabjohn on 28 January 2011 (3 pages)
3 March 2011Annual return made up to 31 December 2010 (17 pages)
3 March 2011Secretary's details changed for Carole Teresa Rabjohn on 28 January 2011 (3 pages)
3 March 2011Secretary's details changed for Carole Teresa Rabjohn on 28 January 2011 (3 pages)
3 March 2011Annual return made up to 31 December 2010 (17 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 January 2009Return made up to 31/12/08; no change of members (4 pages)
20 January 2009Return made up to 31/12/08; no change of members (4 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 February 2008Return made up to 31/12/07; no change of members (6 pages)
5 February 2008Return made up to 31/12/07; no change of members (6 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
18 January 2006Return made up to 31/12/05; full list of members (6 pages)
18 January 2006Return made up to 31/12/05; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 November 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
5 November 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/01/03
(6 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/01/03
(6 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
23 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
26 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)