Company NameRobinson Plumbing And Heating Limited
DirectorPhilip Frank Robinson
Company StatusLiquidation
Company Number05954512
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Philip Frank Robinson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(same day as company formation)
RolePlumbing
Country of ResidenceUnited Kingdom
Correspondence Address7 Harton Grove
South Shields
Tyne And Wear
NE34 6LT
Secretary NameMiss Claire Woods
NationalityBritish
StatusCurrent
Appointed03 October 2006(same day as company formation)
RoleAdmin Assistant
Correspondence Address7 Harton Grove
South Shields
Tyne And Wear
NE34 6LT
Director NameMr Mark Robinson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RolePlumbing
Country of ResidenceUnited Kingdom
Correspondence Address15 Nevis Grove
West Boldon
Tyne And Wear

Contact

Telephone0191 4552910
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 5 2nd Floor Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

100 at £1Philip Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,192
Cash£6,136
Current Liabilities£48,189

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 October 2020 (3 years, 5 months ago)
Next Return Due17 October 2021 (overdue)

Filing History

14 March 2023Liquidators' statement of receipts and payments to 7 February 2023 (20 pages)
16 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-08
(1 page)
16 February 2022Statement of affairs (8 pages)
16 February 2022Appointment of a voluntary liquidator (3 pages)
16 February 2022Registered office address changed from 7 Harton Grove South Shields Tyne and Wear NE34 6LT to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 16 February 2022 (2 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
13 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 January 2019Amended total exemption full accounts made up to 31 December 2017 (8 pages)
16 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 October 2017Change of details for Mr Philip Frank Molineux as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Change of details for Mr Philip Frank Molineux as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
7 December 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
11 February 2010Termination of appointment of Mark Robinson as a director (1 page)
11 February 2010Termination of appointment of Mark Robinson as a director (1 page)
1 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 October 2009Director's details changed for Philip Frank Robinson on 7 October 2009 (2 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Philip Frank Robinson on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mark Robinson on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Frank Robinson on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mark Robinson on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mark Robinson on 7 October 2009 (2 pages)
4 March 2009Return made up to 03/10/08; no change of members (11 pages)
4 March 2009Return made up to 03/10/08; no change of members (11 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Registered office changed on 24/02/2009 from 5 westoe village south shields tyne & wear NE33 3DZ england (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Director's change of particulars / phil robinson / 17/11/2007 (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Registered office changed on 24/02/2009 from 5 westoe village south shields tyne & wear NE33 3DZ england (1 page)
24 February 2009Director's change of particulars / phil robinson / 17/11/2007 (1 page)
23 October 2008Return made up to 03/10/07; full list of members (3 pages)
23 October 2008Return made up to 03/10/07; full list of members (3 pages)
22 October 2008Director's change of particulars / phil robinson / 02/10/2007 (1 page)
22 October 2008Registered office changed on 22/10/2008 from, 7 harton grove, south shields, tyne & wear, NE34 6LT (1 page)
22 October 2008Secretary's change of particulars / claire woods / 17/11/2007 (2 pages)
22 October 2008Director's change of particulars / phil robinson / 02/10/2007 (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Registered office changed on 22/10/2008 from, 7 harton grove, south shields, tyne & wear, NE34 6LT (1 page)
22 October 2008Director's change of particulars / mark robinson / 17/11/2007 (1 page)
22 October 2008Location of debenture register (1 page)
22 October 2008Location of debenture register (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Secretary's change of particulars / claire woods / 17/11/2007 (2 pages)
22 October 2008Director's change of particulars / mark robinson / 17/11/2007 (1 page)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
16 May 2008Director's change of particulars / phil robinson / 17/11/2007 (1 page)
16 May 2008Director's change of particulars / phil robinson / 17/11/2007 (1 page)
21 January 2008Registered office changed on 21/01/08 from: 5,westoe village, south shields, tyne and wear, NE33 3DZ (1 page)
21 January 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
21 January 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
21 January 2008Registered office changed on 21/01/08 from: 5,westoe village, south shields, tyne and wear, NE33 3DZ (1 page)
3 October 2006Incorporation (13 pages)
3 October 2006Incorporation (13 pages)