Company NameS.Robert Allen Limited
Company StatusDissolved
Company Number00575917
CategoryPrivate Limited Company
Incorporation Date19 December 1956(67 years, 4 months ago)
Dissolution Date27 August 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameTrevor James Clackett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(35 years after company formation)
Appointment Duration28 years, 8 months (closed 27 August 2020)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address6 Winchester Court
Woolwich Road
Belvedere
Kent
DA17 5EQ
Director NameKenneth Arthur Seal
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(35 years after company formation)
Appointment Duration28 years, 8 months (closed 27 August 2020)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address34 Lime Grove
Doddinghurst
Brentwood
Essex
CM15 0QY
Director NameMr Paul Roy Stevens
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(45 years, 3 months after company formation)
Appointment Duration18 years, 5 months (closed 27 August 2020)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address26 Stocksfield
Kelvedon Hatch
Brentwood
Essex
CM15 0BU
Director NameJohn Martin Kane
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(35 years after company formation)
Appointment Duration22 years, 2 months (resigned 28 February 2014)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address14 Faraday Road
Welling
Kent
DA16 2ET
Director NameKarl Peter Lamb
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(35 years after company formation)
Appointment Duration7 years, 11 months (resigned 20 November 1999)
RoleWholesaler
Correspondence Address6 Withy Close
Lightwater
Surrey
GU18 5SZ
Director NameRoy Stevens
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(35 years after company formation)
Appointment Duration12 years, 7 months (resigned 23 July 2004)
RoleWholesaler
Correspondence Address37 Short Croft
Doddinghurst
Brentwood
Essex
CM15 0BS
Director NameThomas William White
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(35 years after company formation)
Appointment Duration8 years, 7 months (resigned 28 July 2000)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address28 Thompson Road
London
SE22 9JR
Secretary NameKarl Peter Lamb
NationalityBritish
StatusResigned
Appointed27 December 1991(35 years after company formation)
Appointment Duration7 years, 11 months (resigned 20 November 1999)
RoleCompany Director
Correspondence Address6 Withy Close
Lightwater
Surrey
GU18 5SZ
Secretary NameRizvi Jainudeen
NationalityBritish
StatusResigned
Appointed20 November 1999(42 years, 11 months after company formation)
Appointment Duration14 years (resigned 26 November 2013)
RoleCompany Director
Correspondence Address219 Aragon Road
Morden
Surrey
SM4 4QW

Contact

Telephone020 77209432
Telephone regionLondon

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2012
Net Worth£48,864
Cash£2,859
Current Liabilities£516,340

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

15 December 2011Delivered on: 17 December 2011
Persons entitled: Covent Garden Market Authority

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,940.07 in a specifically designated deposit account together with any other sums paid into the account see image for full details.
Outstanding
18 May 1998Delivered on: 23 May 1998
Persons entitled: Banco Bilbao Vizcaya S.A.

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies standing to the credit of the account together with interest accrued.
Outstanding
22 March 1993Delivered on: 24 March 1993
Persons entitled: Banco Bilbao Vizcaya Sa

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 December 1985Delivered on: 18 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 35 southbourne sands clifton road southbourne dorset. Title no dt 72305.
Outstanding
28 March 1985Delivered on: 16 April 1985
Satisfied on: 20 March 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc m 56.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 August 2020Final Gazette dissolved following liquidation (1 page)
27 May 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
27 August 2019Liquidators' statement of receipts and payments to 8 June 2019 (9 pages)
18 August 2018Liquidators' statement of receipts and payments to 8 June 2018 (17 pages)
28 June 2017Registered office address changed from A2 - a4 Flower Market New Covent Garden Market Nine Elms London SW8 5EH England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 28 June 2017 (2 pages)
28 June 2017Registered office address changed from A2 - a4 Flower Market New Covent Garden Market Nine Elms London SW8 5EH England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 28 June 2017 (2 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
26 June 2017Appointment of a voluntary liquidator (1 page)
26 June 2017Statement of affairs (8 pages)
26 June 2017Statement of affairs (8 pages)
26 June 2017Appointment of a voluntary liquidator (1 page)
26 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-09
(1 page)
26 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-09
(1 page)
11 April 2017Registered office address changed from 282-285 the Flower Market New Covent Garden Market London SW8 5NB to A2 - a4 Flower Market New Covent Garden Market Nine Elms London SW8 5EH on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 282-285 the Flower Market New Covent Garden Market London SW8 5NB to A2 - a4 Flower Market New Covent Garden Market Nine Elms London SW8 5EH on 11 April 2017 (1 page)
4 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
13 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 169
(5 pages)
13 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 169
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
22 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
12 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 169
(5 pages)
12 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 169
(5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 February 2014Termination of appointment of John Kane as a director (1 page)
28 February 2014Termination of appointment of John Kane as a director (1 page)
15 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 169
(6 pages)
15 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 169
(6 pages)
26 November 2013Termination of appointment of Rizvi Jainudeen as a secretary (1 page)
26 November 2013Termination of appointment of Rizvi Jainudeen as a secretary (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 January 2010Director's details changed for Kenneth Arthur Seal on 27 December 2009 (2 pages)
21 January 2010Director's details changed for John Martin Kane on 27 December 2009 (2 pages)
21 January 2010Director's details changed for John Martin Kane on 27 December 2009 (2 pages)
21 January 2010Director's details changed for Paul Stevens on 27 December 2009 (2 pages)
21 January 2010Director's details changed for Paul Stevens on 27 December 2009 (2 pages)
21 January 2010Director's details changed for Trevor James Clackett on 27 December 2009 (2 pages)
21 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Kenneth Arthur Seal on 27 December 2009 (2 pages)
21 January 2010Director's details changed for Trevor James Clackett on 27 December 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 March 2009Return made up to 27/12/08; full list of members (5 pages)
19 March 2009Return made up to 27/12/08; full list of members (5 pages)
19 March 2009Director's change of particulars / john kane / 01/04/2008 (1 page)
19 March 2009Director's change of particulars / john kane / 01/04/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 January 2008Return made up to 27/12/07; full list of members (3 pages)
25 January 2008Return made up to 27/12/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 January 2006Return made up to 27/12/05; full list of members (9 pages)
9 January 2006Return made up to 27/12/05; full list of members (9 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 February 2005Return made up to 27/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
  • 363(288) ‐ Director resigned
(9 pages)
7 February 2005Return made up to 27/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
  • 363(288) ‐ Director resigned
(9 pages)
6 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
6 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
24 January 2004Return made up to 27/12/03; full list of members (9 pages)
24 January 2004Return made up to 27/12/03; full list of members (9 pages)
28 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
28 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
13 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2002£ sr 37@1 23/11/00 (1 page)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2002£ sr 37@1 23/11/00 (1 page)
8 April 2002Full accounts made up to 30 September 2001 (12 pages)
8 April 2002Full accounts made up to 30 September 2001 (12 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
30 January 2002Return made up to 27/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2002Return made up to 27/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
29 March 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 March 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 January 2000Return made up to 27/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 January 2000Return made up to 27/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 December 1999Secretary resigned;director resigned (1 page)
23 December 1999Secretary resigned;director resigned (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
2 June 1999Full accounts made up to 30 September 1998 (13 pages)
2 June 1999Full accounts made up to 30 September 1998 (13 pages)
26 May 1999Return made up to 27/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/99
(6 pages)
26 May 1999Return made up to 27/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/99
(6 pages)
23 May 1998Particulars of mortgage/charge (3 pages)
23 May 1998Particulars of mortgage/charge (3 pages)
23 April 1998Full accounts made up to 30 September 1997 (12 pages)
23 April 1998Full accounts made up to 30 September 1997 (12 pages)
21 January 1998Return made up to 27/12/97; full list of members (7 pages)
21 January 1998Return made up to 27/12/97; full list of members (7 pages)
21 July 1997Full accounts made up to 30 September 1996 (13 pages)
21 July 1997Full accounts made up to 30 September 1996 (13 pages)
13 March 1996Return made up to 27/12/95; no change of members (6 pages)
13 March 1996Return made up to 27/12/95; no change of members (6 pages)
27 February 1996Full accounts made up to 30 September 1995 (14 pages)
27 February 1996Full accounts made up to 30 September 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 March 1993Particulars of mortgage/charge (3 pages)
24 March 1993Particulars of mortgage/charge (3 pages)
8 January 1986Particulars of mortgage/charge (3 pages)
8 January 1986Particulars of mortgage/charge (3 pages)
19 December 1956Incorporation (17 pages)
19 December 1956Incorporation (17 pages)