Company number 05284076
Status Liquidation
Incorporation Date 11 November 2004
Company Type Private Limited Company
Address JANES INSOLVENCY PRACTITIONERS PRIORY LODGE, LONDON ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 6HH
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 20 May 2016; Liquidators' statement of receipts and payments to 20 May 2011; Liquidators' statement of receipts and payments to 20 November 2010. The most likely internet sites of ROBERTS WALSH PROJECTS LIMITED are www.robertswalshprojects.co.uk, and www.roberts-walsh-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roberts Walsh Projects Limited is a Private Limited Company.
The company registration number is 05284076. Roberts Walsh Projects Limited has been working since 11 November 2004.
The present status of the company is Liquidation. The registered address of Roberts Walsh Projects Limited is Janes Insolvency Practitioners Priory Lodge London Road Cheltenham Gloucestershire Gl52 6hh. . MERRICK, Ian Aveling Claude is a Secretary of the company. WALSH, Jeremy Peter Ewens is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRAHAM-HARPER-CATER, Niall Prescott has been resigned. Director ROBERTS, Sally Anne Manby has been resigned. The company operates in "Development & sell real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 November 2004
Appointed Date: 11 November 2004
ROBERTS WALSH PROJECTS LIMITED Events
05 Jul 2016
Liquidators' statement of receipts and payments to 20 May 2016
09 Jun 2011
Liquidators' statement of receipts and payments to 20 May 2011
02 Dec 2010
Liquidators' statement of receipts and payments to 20 November 2010
28 May 2010
Liquidators' statement of receipts and payments to 20 May 2010
01 Jun 2009
Statement of affairs with form 4.19
...
... and 25 more events
24 Jan 2006
Return made up to 11/11/05; full list of members
01 Nov 2005
Director resigned
02 Sep 2005
Accounting reference date extended from 30/11/05 to 30/04/06
11 Nov 2004
Secretary resigned
11 Nov 2004
Incorporation
20 March 2009
Legal mortgage
Delivered: 21 March 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a judges lodgings 29 spa road gloucester…
21 December 2007
Legal mortgage
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H land on the south-east side of bannerdown lane…
7 September 2007
Legal mortgage
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property known as the copse bannerdown road…
7 September 2007
Mortgage debenture
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property known as the copse bannerdown road…
15 May 2006
Mortgage debenture
Delivered: 30 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…