H. MCROBBIE HOLDINGS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » North Hertfordshire » SG4 9EF

Company number 01308508
Status Active
Incorporation Date 14 April 1977
Company Type Private Limited Company
Address 8 THE PADDOCK, HITCHIN, HERTFORDSHIRE, SG4 9EF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 20,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of H. MCROBBIE HOLDINGS LIMITED are www.hmcrobbieholdings.co.uk, and www.h-mcrobbie-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. H Mcrobbie Holdings Limited is a Private Limited Company. The company registration number is 01308508. H Mcrobbie Holdings Limited has been working since 14 April 1977. The present status of the company is Active. The registered address of H Mcrobbie Holdings Limited is 8 The Paddock Hitchin Hertfordshire Sg4 9ef. . MCROBBIE, Ian Donald is a Secretary of the company. MCROBBIE, Ian Donald is a Director of the company. MCROBBIE, Philip John is a Director of the company. MCROBBIE, Rita Joan is a Director of the company. Director DEARMAN, Robert Richard has been resigned. Director LYNCH, Martin James has been resigned. Director WOOLSTON, Reginald Jack has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director
MCROBBIE, Ian Donald
Appointed Date: 10 March 1994
84 years old

Director
MCROBBIE, Philip John
Appointed Date: 07 March 2001
60 years old

Director
MCROBBIE, Rita Joan
Appointed Date: 04 November 1992
82 years old

Resigned Directors

Director
DEARMAN, Robert Richard
Resigned: 28 February 1997
Appointed Date: 26 January 1996
73 years old

Director
LYNCH, Martin James
Resigned: 10 January 1997
Appointed Date: 26 January 1996
62 years old

Director
WOOLSTON, Reginald Jack
Resigned: 29 February 1996
84 years old

H. MCROBBIE HOLDINGS LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20,000

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Jan 2016
Change of share class name or designation
25 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,000

...
... and 85 more events
27 Feb 1987
Particulars of mortgage/charge

28 Jan 1987
Particulars of mortgage/charge

19 Dec 1986
Full accounts made up to 31 March 1986

25 Jul 1986
Particulars of mortgage/charge

25 Jun 1986
Return made up to 20/01/86; full list of members

H. MCROBBIE HOLDINGS LIMITED Charges

8 December 1995
Mortgage
Delivered: 13 December 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 73-75 high street stevenage hertfordshire…
8 December 1995
Mortgage
Delivered: 13 December 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 25 boulton road stevenage hertfordshire…
8 December 1995
Mortgage
Delivered: 12 December 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 25 boulton road stevenage hertfordshire…
6 April 1994
Deposit agreement
Delivered: 26 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
19 February 1987
Mortgage
Delivered: 27 February 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land on the east side of boulton road, stevenage…
19 February 1987
Mortgage
Delivered: 27 February 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land on the east side of boulton road, stevenage…
19 February 1987
Mortgage
Delivered: 27 February 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 73, high street, stevenage hertfordshire. Together with…
19 February 1987
Mortgage
Delivered: 27 February 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 75, high street, stevenage, hertfordshire. Together…
27 January 1987
Mortgage
Delivered: 28 January 1987
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: L/H land & premises on the east side of boulton road…
23 July 1986
Single debenture
Delivered: 25 July 1986
Status: Satisfied on 4 July 1991
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…
20 April 1982
Legal charge
Delivered: 22 April 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at boulton road stevenage hertfordshire containing…
20 April 1982
Legal charge
Delivered: 22 April 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land at boulton road stevenage hertfordshire.
14 July 1978
Single debenture
Delivered: 19 July 1978
Status: Satisfied on 4 July 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…