H.H. ROBERTSON (U.K.) LIMITED

Hellopages » Merseyside » Liverpool » L3 1QH

Company number 00492114
Status Active
Incorporation Date 1 March 1951
Company Type Private Limited Company
Address KPMG 8 PRINCES PARADE, LIVERPOOL, L3 1QH
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products, 4522 - Erection of roof covering & frames
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Termination of appointment of Ian Wood as a secretary; Resolutions RES02 ‐ Resolution of re-registration ; Restoration by order of the court. The most likely internet sites of H.H. ROBERTSON (U.K.) LIMITED are www.hhrobertsonuk.co.uk, and www.h-h-robertson-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and seven months. The distance to to Bank Hall Rail Station is 2.1 miles; to Edge Hill Rail Station is 2.2 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H H Robertson U K Limited is a Private Limited Company. The company registration number is 00492114. H H Robertson U K Limited has been working since 01 March 1951. The present status of the company is Active. The registered address of H H Robertson U K Limited is Kpmg 8 Princes Parade Liverpool L3 1qh. . WHARTON, Richard Farrington is a Director of the company. Secretary BUSHELL, Eric Joseph has been resigned. Secretary WOOD, Ian Philip has been resigned. Director BARR, Thomas Allan has been resigned. Director BUSHELL, Eric Joseph has been resigned. Director DOUGLASS, James Robert has been resigned. Director GERARDO, Rodriguez Veyssier has been resigned. Director GRAHAM, Ian Lawrence has been resigned. Director MEIER, Stuart Alexander has been resigned. Director RICKER, Charles Henry has been resigned. Director WOOD, Ian Philip has been resigned. The company operates in "Manufacture other fabricated metal products".


Current Directors

Director
WHARTON, Richard Farrington
Appointed Date: 16 March 1994
82 years old

Resigned Directors

Secretary
BUSHELL, Eric Joseph
Resigned: 25 January 1993

Secretary
WOOD, Ian Philip
Resigned: 19 June 1993
Appointed Date: 25 January 1993

Director
BARR, Thomas Allan
Resigned: 17 March 1997
Appointed Date: 17 January 1997
66 years old

Director
BUSHELL, Eric Joseph
Resigned: 31 March 1993
93 years old

Director
DOUGLASS, James Robert
Resigned: 29 June 1992
77 years old

Director
GERARDO, Rodriguez Veyssier
Resigned: 29 November 1993
Appointed Date: 01 April 1993
86 years old

Director
GRAHAM, Ian Lawrence
Resigned: 30 April 1992
82 years old

Director
MEIER, Stuart Alexander
Resigned: 08 April 1994
Appointed Date: 01 July 1993
74 years old

Director
RICKER, Charles Henry
Resigned: 17 June 1993
86 years old

Director
WOOD, Ian Philip
Resigned: 17 June 1993
76 years old

H.H. ROBERTSON (U.K.) LIMITED Events

29 Jan 2014
Termination of appointment of Ian Wood as a secretary
16 Apr 2009
Resolutions
  • RES02 ‐ Resolution of re-registration

15 Apr 2009
Restoration by order of the court
13 Aug 2008
Final Gazette dissolved via voluntary strike-off
07 May 2008
First Gazette notice for voluntary strike-off
...
... and 150 more events
22 Jan 1987
Return made up to 12/12/86; full list of members
08 May 1986
Return made up to 13/12/85; full list of members
09 Jan 1973
Accounts made up to 27 November 2071
01 Jan 1962
Statement of affairs
01 Mar 1951
Incorporation

H.H. ROBERTSON (U.K.) LIMITED Charges

13 May 1996
Security over deposit
Delivered: 23 May 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums standing to the credit of acct/no 00670763 with…
7 February 1994
Debenture
Delivered: 12 February 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Please see doc for further details,. Fixed and floating…
7 February 1994
Legal charge
Delivered: 12 February 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland .
Description: Freehold property known as cromwell road, ellesmere…
7 February 1994
Chattel mortgage
Delivered: 9 February 1994
Status: Satisfied on 28 January 1997
Persons entitled: P.V.H. Industries Limited
Description: Assigns the equipment in favour of the mortgagee by way of…
7 February 1994
Debenture
Delivered: 8 February 1994
Status: Outstanding
Persons entitled: Robertson Ceco Corporation
Description: Fixed and floating charges over the undertaking and all…
21 October 1991
Legal charge
Delivered: 22 October 1991
Status: Satisfied on 15 March 1994
Persons entitled: Midland Bank PLC
Description: F/H-land lying to the north east of cromwell road ellesmere…
3 July 1991
Debenture
Delivered: 18 July 1991
Status: Outstanding
Persons entitled: Nhl Leasing Limited
Description: Fixed and floating charges over the undertaking and all…
26 June 1991
Legal charge
Delivered: 2 July 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold suite of offices at 251 vauxhall bridge road london…
26 June 1991
Legal charge
Delivered: 2 July 1991
Status: Satisfied on 15 March 1994
Persons entitled: Midland Bank PLC
Description: L/Hold office building and car park at marshall house…
26 June 1991
Legal charge
Delivered: 2 July 1991
Status: Satisfied on 15 March 1994
Persons entitled: Midland Bank PLC
Description: L/Hold land at the junction of wellington road north and…
26 June 1991
Legal charge
Delivered: 2 July 1991
Status: Satisfied on 15 March 1994
Persons entitled: Midland Bank PLC
Description: L/Hold suite of offices at cannon house coventry road…
26 June 1991
Legal charge
Delivered: 2 July 1991
Status: Satisfied on 15 March 1994
Persons entitled: Midland Bank PLC
Description: F/Hold land and buildings at hockliffe near leighton…
26 June 1991
Legal charge
Delivered: 2 July 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold land and buildings at moss lane cadishead greater…
26 June 1991
Legal charge
Delivered: 2 July 1991
Status: Satisfied on 15 March 1994
Persons entitled: Midland Bank PLC
Description: L/Hold land and buildings block 3E6 thorp arch trading…
26 June 1991
Legal charge
Delivered: 2 July 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold suite of offices at thorncliffe park estate…
26 June 1991
Legal charge
Delivered: 2 July 1991
Status: Satisfied on 15 March 1994
Persons entitled: Midland Bank PLC
Description: F/Hold land at wellington road north, ellesmere port south…
26 June 1991
Legal charge
Delivered: 2 July 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land and buildings fronting north side of watling…
26 June 1991
Legal charge
Delivered: 2 July 1991
Status: Satisfied on 15 March 1994
Persons entitled: Midland Bank PLC
Description: L/Hold offices and car parking area at windsor house…
26 June 1991
Legal charge
Delivered: 2 July 1991
Status: Satisfied on 14 April 1994
Persons entitled: Midland Bank PLC
Description: F/Hold land and buildings at cromwell road ellesmere port…
26 June 1991
Charge
Delivered: 29 June 1991
Status: Satisfied on 14 April 1994
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital of…
30 March 1988
Fixed and floating charge
Delivered: 7 April 1988
Status: Satisfied
Persons entitled: Baii Banking Corporation.
Description: Fixed and floating charges over the undertaking and all…
4 December 1987
Charge
Delivered: 10 December 1987
Status: Satisfied on 15 March 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on undertaking and all property…