Company NameThe Roberts Partnership (Wales) Limited
Company StatusDissolved
Company Number04421509
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameRHOS Care Homes Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Patricia Jean Roberts
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(1 week, 1 day after company formation)
Appointment Duration16 years, 4 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Bodafon Road
Llandudno
Gwynedd
LL30 3BA
Wales
Director NameMr Robert Gwynfryn Roberts
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(1 week, 1 day after company formation)
Appointment Duration16 years, 4 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Bodafon Road
Llandudno
Conwy
LL30 3BA
Wales
Secretary NameMrs Patricia Jean Roberts
NationalityBritish
StatusClosed
Appointed30 April 2002(1 week, 1 day after company formation)
Appointment Duration16 years, 4 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Bodafon Road
Llandudno
Gwynedd
LL30 3BA
Wales
Director NameAngharad Wyn Roberts
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(8 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 December 2007)
RoleCare Home Manager
Correspondence AddressHenblas 23 Dinas Road
West Shore
Llandudno
Conwy
LL30 2JD
Wales
Director NameMr Gerard Anthony Fitzpatrick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLandseer Nant Mawr Road
Buckley
Flintshire
CH7 2BR
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone01352 744907
Telephone regionMold

Location

Registered AddressBroncoed House Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

10 at £1Andrew Brooks Roberts
5.00%
Ordinary
10 at £1Andrew Brooks Roberts
5.00%
Ordinary D
10 at £1Angharad Wyn Roberts
5.00%
Ordinary
10 at £1Angharad Wyn Roberts
5.00%
Ordinary C
10 at £1Patricia Jean Roberts
5.00%
Ordinary C
10 at £1Robert Gwynfryn Roberts
5.00%
Ordinary D
40 at £1Patricia Jean Roberts
20.00%
Ordinary
40 at £1Robert Gwynfryn Roberts
20.00%
Ordinary
30 at £1Patricia Jean Roberts
15.00%
Ordinary B
30 at £1Robert Gwynfryn Roberts
15.00%
Ordinary B

Financials

Year2014
Net Worth£135,191
Cash£40,956
Current Liabilities£12,523

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

19 June 2009Delivered on: 4 July 2009
Persons entitled: Nottingham Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 & 65 rhos promenade rhos-on-sea colwyn bay conwy see image for full details.
Outstanding
14 March 2008Delivered on: 27 June 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £135,996.92 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 67 the promenade, rhos on sea, colwyn bay, conwy fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
27 August 2008Delivered on: 2 September 2008
Satisfied on: 18 September 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/No CYM331491 fixed chargeany other interest in the property,all rents receivable from any lease and the proceeds of any insurance see image for full details.
Fully Satisfied
12 November 2004Delivered on: 18 November 2004
Satisfied on: 13 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 67 the promenade rhos on sea colwyn bay conwy. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 April 2003Delivered on: 4 April 2003
Satisfied on: 18 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a plas isaf nursing home, 30 llanerch road west, rhos on sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 April 2003Delivered on: 4 April 2003
Satisfied on: 13 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a st michael's rest home, 53 marine drive, rhos on sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 April 2003Delivered on: 4 April 2003
Satisfied on: 13 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a plas y bryn, tan y bryn road, rhos on sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 March 2003Delivered on: 31 March 2003
Satisfied on: 13 May 2008
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

4 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 March 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
13 March 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
5 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
5 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
(7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
(7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
(7 pages)
16 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
(7 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
(7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
19 June 2013Registered office address changed from Bennettbrooks First Floor 42 High Street Mold Flintshire CH7 1BH on 19 June 2013 (1 page)
19 June 2013Registered office address changed from Bennettbrooks First Floor 42 High Street Mold Flintshire CH7 1BH on 19 June 2013 (1 page)
20 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
20 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 July 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (7 pages)
27 January 2009Return made up to 31/12/08; full list of members (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 June 2008Particulars of a mortgage or charge/co extend / charge no: 6 (4 pages)
27 June 2008Particulars of a mortgage or charge/co extend / charge no: 6 (4 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Return made up to 31/12/07; full list of members (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (5 pages)
7 January 2008Director resigned (1 page)
7 November 2007Ad 06/04/07--------- £ si 20@1 (2 pages)
7 November 2007Ad 06/04/07--------- £ si 60@1 (2 pages)
7 November 2007Ad 06/04/07--------- £ si 60@1 (2 pages)
7 November 2007Ad 06/04/07--------- £ si 20@1 (2 pages)
7 November 2007Ad 06/04/07--------- £ si 20@1 (2 pages)
7 November 2007Ad 06/04/07--------- £ si 20@1 (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
1 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2007Nc inc already adjusted 06/04/07 (2 pages)
1 November 2007Nc inc already adjusted 06/04/07 (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
5 July 2007Director resigned (1 page)
5 July 2007Return made up to 22/04/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 2007Return made up to 22/04/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 2007Director resigned (1 page)
15 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
9 June 2006Return made up to 22/04/06; full list of members (9 pages)
9 June 2006Return made up to 22/04/06; full list of members (9 pages)
4 May 2005Return made up to 22/04/05; full list of members (9 pages)
4 May 2005Return made up to 22/04/05; full list of members (9 pages)
21 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 July 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 July 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
21 July 2004Accounts for a small company made up to 30 April 2003 (7 pages)
21 July 2004Accounts for a small company made up to 30 April 2003 (7 pages)
23 June 2004Return made up to 22/04/04; full list of members (9 pages)
23 June 2004Return made up to 22/04/04; full list of members (9 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: c/o bennett brooks and co 43-47 high street mold flintshire CH7 1BQ (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o bennett brooks and co 43-47 high street mold flintshire CH7 1BQ (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
27 April 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/03
(7 pages)
27 April 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/03
(7 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
31 March 2003Particulars of mortgage/charge (3 pages)
31 March 2003Particulars of mortgage/charge (3 pages)
19 December 2002Company name changed rhos care homes LIMITED\certificate issued on 19/12/02 (2 pages)
19 December 2002Company name changed rhos care homes LIMITED\certificate issued on 19/12/02 (2 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2002Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
22 April 2002Incorporation (9 pages)
22 April 2002Incorporation (9 pages)