R.ROBINSON & CO.(MOTOR SERVICES)LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR2 4LX

Company number 00561428
Status Active
Incorporation Date 15 February 1956
Company Type Private Limited Company
Address HEIGHAM CAUSEWAY, HEIGHAM STREET, NORWICH, NR2 4LX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Group of companies' accounts made up to 31 December 2015; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of R.ROBINSON & CO.(MOTOR SERVICES)LIMITED are www.rrobinsoncomotor.co.uk, and www.r-robinson-co-motor.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eight months. R Robinson Co Motor Services Limited is a Private Limited Company. The company registration number is 00561428. R Robinson Co Motor Services Limited has been working since 15 February 1956. The present status of the company is Active. The registered address of R Robinson Co Motor Services Limited is Heigham Causeway Heigham Street Norwich Nr2 4lx. . BONFIELD, David John Edward is a Secretary of the company. BONFIELD, David John Edward is a Director of the company. KENVYN, Clare Elizabeth is a Director of the company. ROBINSON, Roger is a Director of the company. ROBINSON, Thomas Edward Charles is a Director of the company. WALLACE, Martin Brett is a Director of the company. Secretary WALLACE, Martin Brett has been resigned. Secretary WALLACE, Philip Kenneth has been resigned. Director DALLMEYER, Pauline Mary has been resigned. Director PRYKE, Sheila Jean has been resigned. Director ROBINSON, Gilbert Alan has been resigned. Director WALLACE, Philip Kenneth has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BONFIELD, David John Edward
Appointed Date: 01 June 2007

Director
BONFIELD, David John Edward
Appointed Date: 01 June 2007
61 years old

Director
KENVYN, Clare Elizabeth
Appointed Date: 01 January 2006
62 years old

Director
ROBINSON, Roger

81 years old

Director
ROBINSON, Thomas Edward Charles
Appointed Date: 01 January 2006
50 years old

Director
WALLACE, Martin Brett
Appointed Date: 07 September 1998
57 years old

Resigned Directors

Secretary
WALLACE, Martin Brett
Resigned: 29 May 2007
Appointed Date: 01 July 2006

Secretary
WALLACE, Philip Kenneth
Resigned: 30 June 2006

Director
DALLMEYER, Pauline Mary
Resigned: 31 December 2006
Appointed Date: 31 December 1999
84 years old

Director
PRYKE, Sheila Jean
Resigned: 10 September 2001
89 years old

Director
ROBINSON, Gilbert Alan
Resigned: 31 December 1999
101 years old

Director
WALLACE, Philip Kenneth
Resigned: 30 June 2006
76 years old

R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Events

01 Aug 2016
Confirmation statement made on 23 July 2016 with updates
25 Jul 2016
Group of companies' accounts made up to 31 December 2015
10 Sep 2015
Group of companies' accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 158,333.5

05 Aug 2014
Group of companies' accounts made up to 31 December 2013
...
... and 133 more events
11 Oct 1986
Return made up to 03/10/86; full list of members

22 Nov 1980
Memorandum and Articles of Association
24 Dec 1975
Accounts made up to 31 March 1975
15 Feb 1956
Certificate of incorporation
15 Feb 1956
Incorporation

R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Charges

16 July 2013
Charge code 0056 1428 0028
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 goddard road east ipswich suffolk. Notification of…
7 December 2012
Legal charge
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h land being plot a goddard road east ipswich t/no…
7 December 2012
Legal charge
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land on the north side of cooke road lowestoft t/no…
27 November 2009
Legal charge
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 paddock street norwich t/n NK32170 by way of fixed…
27 November 2009
Legal charge
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43/47 barker street city trading estate norwich t/n…
27 November 2009
Legal charge
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 paddock street norwich t/n NK220077 by way of fixed…
31 December 2001
Debenture
Delivered: 15 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 2001
Legal charge
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of barker street norwich…
31 December 2001
Legal charge
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of laundry loke north…
31 December 2001
Legal charge
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of heigham street…
31 December 2001
Legal charge
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of heigham street norwich…
21 August 2000
Legal mortgage
Delivered: 23 August 2000
Status: Satisfied on 6 March 2002
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at barker street norwich norfolk…
4 November 1999
Debenture
Delivered: 9 November 1999
Status: Satisfied on 6 March 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1997
Legal charge
Delivered: 18 November 1997
Status: Satisfied on 28 October 2004
Persons entitled: Burmah Castrol Trading Limited
Description: All that land and premises on the north east side of…
3 February 1997
Legal mortgage
Delivered: 5 February 1997
Status: Satisfied on 26 May 2000
Persons entitled: Midland Bank PLC
Description: Leasehold property k/a all that piece of land with the…
15 December 1992
Legal charge
Delivered: 17 December 1992
Status: Satisfied on 26 May 2000
Persons entitled: Burmah Castrol Trading Limited
Description: L/Hold land and premises at paddock/heigham st,norwich…
7 December 1992
Floating charge
Delivered: 8 December 1992
Status: Satisfied on 26 May 2000
Persons entitled: Lloyds Bowmaker Limited
Description: Present and future stock of new and used alfa romeo motor…
7 December 1992
General charge
Delivered: 8 December 1992
Status: Satisfied on 6 March 2002
Persons entitled: Vag Finance Limited
Description: All the company's assets (excluding all f/hold and l/hold…
5 June 1992
Fixed and floating charge
Delivered: 16 June 1992
Status: Satisfied on 26 May 2000
Persons entitled: Midland Bank PLC
Description: See doc ref M153C for full details. Fixed and floating…
4 November 1991
Legal charge
Delivered: 16 November 1991
Status: Satisfied on 26 May 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a fortune house north walsham norfolk.
1 November 1985
Legal charge
Delivered: 6 November 1985
Status: Satisfied on 26 May 2000
Persons entitled: Midland Bank PLC
Description: Lands hereditaments & premises situate & on the north…
29 September 1982
Charge by way of assignment
Delivered: 18 October 1982
Status: Satisfied on 31 October 1991
Persons entitled: Alfa Romeo Finance Limited
Description: All rights of the company to reimbursement by alfa romeo…
21 November 1980
Debenture
Delivered: 3 December 1980
Status: Satisfied on 26 May 2000
Persons entitled: Lloyds and Scottish Trust LTD
Description: Fixed & floating charge over the. Undertaking and all…
21 November 1980
Debenture
Delivered: 3 December 1980
Status: Satisfied on 31 October 1991
Persons entitled: Lloyds and Scottish Trust LTD
Description: All those monies which may from time to time be owing to…
17 May 1977
Charge
Delivered: 23 May 1977
Status: Satisfied on 31 October 1991
Persons entitled: Lloyds & Scottish Trust LTD
Description: Charge on monies deposited all these monies which may from…
9 May 1977
Charge
Delivered: 12 May 1977
Status: Satisfied on 31 October 1991
Persons entitled: Mercantile Credit Company Limited
Description: All the stock of new alfa romeo motor cars owned by the…
25 April 1975
Mortgage
Delivered: 17 May 1975
Status: Satisfied on 26 May 2000
Persons entitled: Midland Bank PLC
Description: L/H and premises being heigham cavseway, heigham street…
28 November 1963
Mortgage and charge
Delivered: 6 December 1963
Status: Satisfied on 31 October 1991
Persons entitled: Midland Bank PLC
Description: 3 rosery gdns and gas hill norwich together with plant…