ROBIN HOOD ESTATES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 9PU

Company number 00278685
Status Liquidation
Incorporation Date 11 August 1933
Company Type Private Limited Company
Address 1 VINE TERRACE HIGH STREET, HARBORNE, BIRMINGHAM, WEST MIDLANDS, B17 9PU
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 31 March 2017; Liquidators' statement of receipts and payments to 30 September 2016; Liquidators' statement of receipts and payments to 30 March 2016. The most likely internet sites of ROBIN HOOD ESTATES LIMITED are www.robinhoodestates.co.uk, and www.robin-hood-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and two months. Robin Hood Estates Limited is a Private Limited Company. The company registration number is 00278685. Robin Hood Estates Limited has been working since 11 August 1933. The present status of the company is Liquidation. The registered address of Robin Hood Estates Limited is 1 Vine Terrace High Street Harborne Birmingham West Midlands B17 9pu. .


ROBIN HOOD ESTATES LIMITED Events

29 Apr 2017
Liquidators' statement of receipts and payments to 31 March 2017
03 Nov 2016
Liquidators' statement of receipts and payments to 30 September 2016
29 Apr 2016
Liquidators' statement of receipts and payments to 30 March 2016
23 Oct 2015
Liquidators' statement of receipts and payments to 30 September 2015
27 Apr 2015
Liquidators' statement of receipts and payments to 30 March 2015
...
... and 52 more events
17 Oct 1990
Liquidators' statement of receipts and payments

10 May 1990
Liquidators' statement of receipts and payments

20 Nov 1987
Liquidation - voluntary

05 Dec 1986
Liquidation - compulsory

29 May 1986
Liquidation - compulsory

ROBIN HOOD ESTATES LIMITED Charges

10 September 1954
Legal charge
Delivered: 17 September 1954
Status: Satisfied on 29 June 1991
Persons entitled: Alliance Building Society
Description: 26,28,30,32,34,29,31,33,35 & 36 lyn avenue, lichfield.
27 May 1953
Legal charge
Delivered: 30 May 1953
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 218-248 (even nos inc) winson green road, birmingham and…
11 February 1953
Mortgage
Delivered: 14 February 1953
Status: Outstanding
Persons entitled: The South Birmingham Permanent Money Society LTD
Description: 87/93 (odd) nunts park avenue, exhall, staffs.
17 September 1952
Legal charge
Delivered: 23 September 1952
Status: Outstanding
Persons entitled: Alliance Building Society
Description: Various properties as per doc no 78.
15 August 1952
Legal charge
Delivered: 27 August 1951
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: 67 to 76 (incl.) bolham rd, smethwick, stafford.
5 December 1951
Legal charge
Delivered: 7 December 1951
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 20 basildene rd,hounslow 58 helen ave,feltham,middx.
7 March 1951
Mortgage
Delivered: 16 March 1951
Status: Outstanding
Persons entitled: Northampton Town and County Benefit Building Society
Description: Various properties---see doc 72 for details.
7 September 1950
Mortgage
Delivered: 9 September 1950
Status: Satisfied on 29 June 1991
Persons entitled: Tipton and Coseley Permanent Building Society
Description: 95-141 (odd) malmesbury rd, small heath, birmingham.
17 February 1947
Charge
Delivered: 4 March 1947
Status: Outstanding
Persons entitled: The Wednesbury Benefit Building Society
Description: Land and premises-164,166 havelock rd, saltley,birmingham.
17 February 1947
Charge
Delivered: 4 March 1947
Status: Outstanding
Persons entitled: Miss M.K.Reid
Description: 28,30 holly rd,handsworth,birmingham.
17 February 1947
Charge
Delivered: 4 March 1947
Status: Outstanding
Persons entitled: Alliance Building Society
Description: Land and premises 124,126,130,136 highbury rd,kings…
17 February 1947
Charge
Delivered: 4 March 1947
Status: Outstanding
Persons entitled: Alliance Building Society
Description: Shops and premises 138 highbury rd, kings heath, birmingham.
6 January 1947
Mortgage
Delivered: 11 January 1947
Status: Outstanding
Persons entitled: The Wednesbury Benefit Building Society
Description: 101,103,105 newby rd,selly oak,b'ham.
9 November 1946
Mortgage
Delivered: 20 November 1946
Status: Outstanding
Persons entitled: Warwick and Warwickshire Permanent Building Society
Description: 71 to 77 (odd) new street, erdington, birmingham.
30 October 1946
Mortgage
Delivered: 9 November 1946
Status: Outstanding
Persons entitled: W.G.Darby
Description: 1)Two plots of land with two messuages erected thereon in…
4 October 1946
Mortgage
Delivered: 11 October 1946
Status: Outstanding
Persons entitled: W W Hawkins
Description: A f/h ground rent of £26 P.A. arising in respect of 67 to…
4 October 1946
Mortgage
Delivered: 11 October 1946
Status: Outstanding
Persons entitled: W G Darby
Description: F/H ground rent of £32 P.A. in respect of 53 to 62 (incl.)…
11 July 1946
Mortgage
Delivered: 19 July 1946
Status: Outstanding
Persons entitled: Warwick and Warwickshire Permanent Building Society
Description: 184 rookery rd, handsworth, birmingham with the reversion…
8 April 1946
Mortgage
Delivered: 13 April 1946
Status: Outstanding
Persons entitled: G F Jones
Description: 218 to 248 (even nos. Incl.) winson green road, birmingham…
28 February 1946
Mortgage
Delivered: 5 March 1946
Status: Satisfied on 29 June 1991
Persons entitled: Warwick and Warwickshire Permanent Building Society
Description: Nos. 111,113 & 117 malmesbury road, small heath and nominal…
25 February 1946
Mortgage
Delivered: 5 March 1946
Status: Outstanding
Persons entitled: Warwick and Warwickshire Permanent Building Society
Description: Nos. 246-268 (even incl.) percy road, sparkhill, birmingham.
5 February 1946
Mortgage
Delivered: 12 February 1946
Status: Outstanding
Persons entitled: Warwick and Warwickshire Permanent Building Society
Description: 75 & 77 whitehall rd,handsworth,b'ham.
1 February 1946
Mortgage
Delivered: 16 February 1946
Status: Outstanding
Persons entitled: Miss Mary Ann Millward
Description: Nos 1 to 6 laburnum terrace, hawkes st. Small heath…
29 January 1946
Mortgage
Delivered: 11 February 1946
Status: Outstanding
Persons entitled: Wednesbury Benefit Building Society
Description: Nos.41-51 Clarence rd,moseley,birmingham.
11 January 1946
Mortgage
Delivered: 23 January 1946
Status: Outstanding
Persons entitled: Warwick and Warwickshire Permanent Building Society
Description: 69 new st,erdington,birmingham.
21 November 1945
Mortgage
Delivered: 29 November 1945
Status: Outstanding
Persons entitled: Warwick and Warwickshire Permanent Building Society
Description: 45 three shores oak rd,smethwick,staffs.
20 November 1945
Mortgage
Delivered: 29 November 1945
Status: Outstanding
Persons entitled: Warwick and Warwickshire Permanent Building Society
Description: 95,103,105,113,115,121,123,129,131,135 137,139,141,145…
15 November 1945
Mortgage
Delivered: 29 November 1945
Status: Outstanding
Persons entitled: Warwick and Warwickshire Permanent Building Society
Description: 121 to 137 (odd nos.) markby rd, winson green, birmingham.
9 November 1945
Mortgage
Delivered: 22 November 1945
Status: Outstanding
Persons entitled: W.G.Darby Miss W.M.Jewkes
Description: F/H ground rent of £19 P.A. in respect of nos. 35 to 41…
9 November 1945
Mortgage
Delivered: 22 November 1945
Status: Outstanding
Persons entitled: W W Hawkins W G Darby
Description: F/H ground rent of £19 P.A. arising in respect of nos. 47…
3 November 1945
Mortgage
Delivered: 15 November 1945
Status: Outstanding
Persons entitled: Wednesbury Benefit Building Society
Description: Nos.25,31 & 33 victoria rd,erdington birmingham and the…
25 September 1945
Mortgage
Delivered: 5 October 1945
Status: Outstanding
Persons entitled: Warwick and Warwickshire Permanent Building Society
Description: 53,59,63, lyn road, handsworth. 51,55,57,61 lyn road…
25 September 1945
Mortgage
Delivered: 5 October 1945
Status: Outstanding
Persons entitled: Warwick and Warwickshire Permanent Building Society
Description: 96/98 church road, erdington, birmingham.
25 September 1945
Mortgage
Delivered: 5 October 1945
Status: Outstanding
Persons entitled: Wednesbury Benefit Building Society
Description: 111 deanman road, sparkbrook, birmingham.
18 September 1945
Mortgage
Delivered: 1 October 1945
Status: Outstanding
Persons entitled: Wednesbury Benefit Building Society
Description: 93/95 lundock road, handsworth, birmingham.
22 August 1945
Mortgage
Delivered: 1 September 1945
Status: Outstanding
Persons entitled: Warwick and Warwickshire Permanent Building Society
Description: 31/33 whatley road, handsworth, birmingham.
14 August 1945
Mortgage
Delivered: 27 August 1945
Status: Outstanding
Persons entitled: Bradford Legal & Equitable Building Society
Description: L/H 16 lyn avenue, lichfield.
25 July 1945
Mortgage
Delivered: 11 August 1945
Status: Outstanding
Persons entitled: Warwick and Warwickshire Permanent Building Society
Description: 1 to 13 (odd) yew tree lane langley, b'gham.
18 June 1945
Mortgage
Delivered: 30 June 1945
Status: Outstanding
Persons entitled: Mrs B M Q Dudley Mrs D.J. Dudley Mrs V M Dudley W G Darby
Description: 19 to 53 (odd) glassdale ave coventry.
18 June 1945
Mortgage
Delivered: 30 June 1945
Status: Outstanding
Persons entitled: H B Lumm
Description: 55 to 89 (odd nos) glassdale ave coventry.
27 July 1938
Mortgage
Delivered: 29 July 1938
Status: Outstanding
Persons entitled: T.W. Robinson Mrs. A. M. Isacke
Description: Freehold "fernleigh" station road solihull warwicks.