ROBIN G LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 01421010
Status Liquidation
Incorporation Date 17 May 1979
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from Hayfield Lodge Hayfield Lane Auckley Doncaster South Yorkshire DN9 3NP to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 7 February 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-01-20 . The most likely internet sites of ROBIN G LIMITED are www.robing.co.uk, and www.robin-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robin G Limited is a Private Limited Company. The company registration number is 01421010. Robin G Limited has been working since 17 May 1979. The present status of the company is Liquidation. The registered address of Robin G Limited is Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7bs. . GOFORTH, Christoper Robin is a Secretary of the company. GOFORTH, Christoper Robin is a Director of the company. Secretary GOFORTH, Pauline has been resigned. Director ATKINS, Sheila Rose has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
GOFORTH, Christoper Robin
Appointed Date: 30 November 2005

Director

Resigned Directors

Secretary
GOFORTH, Pauline
Resigned: 30 November 2005

Director
ATKINS, Sheila Rose
Resigned: 18 January 2017
Appointed Date: 07 March 2003
94 years old

Persons With Significant Control

Mr Christopher Robin Goforth
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

Mrs Shelia Rose Atkins
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control

ROBIN G LIMITED Events

07 Feb 2017
Registered office address changed from Hayfield Lodge Hayfield Lane Auckley Doncaster South Yorkshire DN9 3NP to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 7 February 2017
03 Feb 2017
Appointment of a voluntary liquidator
03 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-20

03 Feb 2017
Declaration of solvency
24 Jan 2017
Termination of appointment of Sheila Rose Atkins as a director on 18 January 2017
...
... and 86 more events
07 Feb 1988
Return made up to 23/12/87; full list of members

15 Jan 1987
Accounts for a small company made up to 31 May 1986

15 Jan 1987
Return made up to 09/12/86; full list of members

11 Jun 1986
Company name changed robin G. motors LIMITED\certificate issued on 11/06/86

19 May 1986
Gazettable document

ROBIN G LIMITED Charges

5 March 2001
Legal charge
Delivered: 8 March 2001
Status: Outstanding
Persons entitled: Conoco Limited
Description: F/H property k/a race course garage bawtry road doncaster…
10 January 1994
Mortgage
Delivered: 18 January 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any monies now or hereafter standing to the credit of a…
19 October 1992
Mortgage
Delivered: 29 October 1992
Status: Outstanding
Persons entitled: Fina PLC
Description: The service station or filling station property at race…
27 January 1992
Legal charge
Delivered: 31 January 1992
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: Goodwill of the business of st.georges filling station…
6 March 1986
Mortgage
Delivered: 15 March 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All moneys at any time held in a designated account with…
22 September 1981
Legal charge
Delivered: 23 September 1981
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: Lease of 82 and 84, cleveland street, doncaster, south…