Company NameRobinson Instrument Machinery Limited
Company StatusDissolved
Company Number04743539
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date2 October 2013 (10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameRonald Geoffrey Robinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleEngineer
Correspondence AddressCobwebs
Rattle Street
Trusham
Devon
TQ13 0LU
Director NameMr Martin William Case
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2003(8 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 02 October 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressCoombe Cottage Bradley Road
Bovey Tracey
Devon
TQ13 9EU
Secretary NameMartin Case
NationalityBritish
StatusClosed
Appointed29 December 2003(8 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 02 October 2013)
RoleManager
Correspondence AddressCoombe Cottage Bradley Road
Bovey Tracey
Devon
TQ13 9EU
Director NameAntony John Chown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(4 years after company formation)
Appointment Duration6 years, 4 months (closed 02 October 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Durham Close
Paignton
Devon
TQ3 2QN
Director NamePaul Geoffrey Robinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleEngineer
Correspondence Address59 Plymouth Road
Buckfastleigh
Devon
TQ11 0DH
Secretary NameAshley Graham Dawes
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleAccountant
Correspondence Address34 Fore Street
Bovey Tracey
Newton Abbot
Devon
TQ13 9AD
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

3.7k at 1Ms Julia Case
37.40%
Ordinary
3.7k at 1Ronald Geoffrey Robinson
37.40%
Ordinary
2.5k at 1Martin Case
25.20%
Ordinary

Financials

Year2014
Net Worth-£39,044
Current Liabilities£549,694

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 October 2013Final Gazette dissolved following liquidation (1 page)
2 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2013Final Gazette dissolved following liquidation (1 page)
2 July 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
2 July 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
8 October 2012Liquidators statement of receipts and payments to 24 August 2012 (21 pages)
8 October 2012Liquidators' statement of receipts and payments to 24 August 2012 (21 pages)
8 October 2012Liquidators' statement of receipts and payments to 24 August 2012 (21 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
25 August 2011Administrator's progress report to 30 July 2011 (11 pages)
25 August 2011Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
25 August 2011Administrator's progress report to 30 July 2011 (11 pages)
25 August 2011Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
25 August 2011Administrator's progress report to 19 August 2011 (11 pages)
25 August 2011Administrator's progress report to 19 August 2011 (11 pages)
20 May 2011Statement of affairs with form 2.14B/2.15B (15 pages)
20 May 2011Statement of affairs with form 2.14B/2.15B (15 pages)
13 April 2011Result of meeting of creditors (2 pages)
13 April 2011Result of meeting of creditors (2 pages)
30 March 2011Statement of administrator's proposal (33 pages)
30 March 2011Statement of administrator's proposal (33 pages)
15 February 2011Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 15 February 2011 (2 pages)
15 February 2011Notice of completion of voluntary arrangement (6 pages)
15 February 2011Appointment of an administrator (1 page)
15 February 2011Notice of completion of voluntary arrangement (6 pages)
15 February 2011Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 15 February 2011 (2 pages)
15 February 2011Appointment of an administrator (1 page)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 10,000
(5 pages)
21 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 10,000
(5 pages)
20 May 2010Secretary's details changed for Martin Case on 21 December 2009 (1 page)
20 May 2010Secretary's details changed for Martin Case on 21 December 2009 (1 page)
20 May 2010Director's details changed for Martin Case on 21 December 2009 (2 pages)
20 May 2010Director's details changed for Martin Case on 21 December 2009 (2 pages)
26 April 2010Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
26 April 2010Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 June 2009Return made up to 24/04/09; full list of members (4 pages)
12 June 2009Return made up to 24/04/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
24 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
4 July 2008Return made up to 24/04/08; full list of members (4 pages)
4 July 2008Return made up to 24/04/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
12 June 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2007Return made up to 24/04/07; no change of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
17 May 2006Return made up to 24/04/06; full list of members (7 pages)
17 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
20 July 2005Return made up to 24/04/05; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 July 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 March 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
17 March 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
25 June 2004Return made up to 24/04/04; full list of members (8 pages)
25 June 2004Return made up to 24/04/04; full list of members (8 pages)
18 June 2004Ad 29/12/03--------- £ si 2280@1=2280 £ ic 1000/3280 (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed;new director appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Ad 10/07/03--------- £ si 240@1=240 £ ic 3280/3520 (2 pages)
18 June 2004Registered office changed on 18/06/04 from: 34 fore street bovey tracey newton abbot devon TQ13 9AD (1 page)
18 June 2004Ad 01/11/03--------- £ si 6480@1=6480 £ ic 3520/10000 (2 pages)
18 June 2004Registered office changed on 18/06/04 from: 34 fore street bovey tracey newton abbot devon TQ13 9AD (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Ad 29/12/03--------- £ si 2280@1=2280 £ ic 1000/3280 (2 pages)
18 June 2004Ad 01/11/03--------- £ si 6480@1=6480 £ ic 3520/10000 (2 pages)
18 June 2004Ad 10/07/03--------- £ si 240@1=240 £ ic 3280/3520 (2 pages)
18 June 2004New secretary appointed;new director appointed (2 pages)
29 May 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
29 May 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
16 May 2003Ad 08/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 May 2003Ad 08/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (2 pages)
24 April 2003Incorporation (20 pages)