Company NameRobinson Tiling Limited
Company StatusDissolved
Company Number06731252
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Sharon Elaine McLoughlin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dunsdale Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 8PT
Director NameMrs Lisa Jane Matthews
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dunsdale Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 8PT
Director NameMrs Christine Robinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dunsdale Street
Ashton In Makerfield
Wigan
Lancs
WA3 3QE
Secretary NameMrs Christine Robinson
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Dunsdale Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 8PT
Director NameMr Geoffrey John Glover
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Carr Lane
Wigan
Lancashire
WN3 5NL

Contact

Telephone028 91456397
Telephone regionNorthern Ireland

Location

Registered AddressAstute House
Wilmslow Road
Handsforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1000 at £1Sharon Elaine Mcloughlin
100.00%
Ordinary

Financials

Year2014
Net Worth£6,048
Cash£1,246
Current Liabilities£31,898

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

15 May 2012Delivered on: 17 May 2012
Persons entitled: Sheffield & Regional Properties Limited

Classification: Rent deposit deed
Secured details: £2,250.00 due or to become due from the company to the chargee.
Particulars: The rent deposit of £2,250.00. see image for full details.
Outstanding
19 February 2009Delivered on: 24 February 2009
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 April 2021Final Gazette dissolved following liquidation (1 page)
5 March 2021Appointment of a voluntary liquidator (22 pages)
20 January 2021Return of final meeting in a creditors' voluntary winding up (25 pages)
19 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-22
(1 page)
13 January 2021Removal of liquidator by court order (9 pages)
29 January 2020Liquidators' statement of receipts and payments to 21 December 2019 (19 pages)
1 March 2019Liquidators' statement of receipts and payments to 21 December 2018 (17 pages)
11 April 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 January 2018Registered office address changed from Unit 13 Golborne Enterprise Park Golborne Warrington WA3 3DR to Astute House Wilmslow Road Handsforth Cheshire SK9 3HP on 18 January 2018 (2 pages)
17 January 2018Statement of affairs (12 pages)
17 January 2018Appointment of a voluntary liquidator (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
4 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(3 pages)
6 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(3 pages)
19 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(3 pages)
12 March 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(3 pages)
12 March 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 March 2013Termination of appointment of Geoffrey Glover as a director (1 page)
27 March 2013Termination of appointment of Geoffrey Glover as a director (1 page)
26 February 2013Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 March 2012Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
5 March 2012Termination of appointment of Christine Robinson as a director (1 page)
5 March 2012Termination of appointment of Christine Robinson as a secretary (1 page)
5 March 2012Termination of appointment of Christine Robinson as a secretary (1 page)
5 March 2012Termination of appointment of Christine Robinson as a director (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 November 2011Appointment of Mr Geoffrey John Glover as a director (2 pages)
17 November 2011Appointment of Mr Geoffrey John Glover as a director (2 pages)
8 February 2011Termination of appointment of Lisa Matthews as a director (1 page)
8 February 2011Termination of appointment of Lisa Matthews as a director (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
31 March 2010Company name changed the tile boutique LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
31 March 2010Company name changed the tile boutique LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Change of name notice (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 November 2009Director's details changed for Lisa Jane Matthews on 23 October 2009 (2 pages)
30 November 2009Secretary's details changed for Christine Robinson on 23 October 2009 (1 page)
30 November 2009Secretary's details changed for Christine Robinson on 23 October 2009 (1 page)
30 November 2009Director's details changed for Sharon Elaine Mcloughlin on 23 October 2009 (2 pages)
30 November 2009Director's details changed for Lisa Jane Matthews on 23 October 2009 (2 pages)
30 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Christine Robinson on 23 October 2009 (2 pages)
30 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Christine Robinson on 23 October 2009 (2 pages)
30 November 2009Director's details changed for Sharon Elaine Mcloughlin on 23 October 2009 (2 pages)
8 May 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
8 May 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
3 April 2009Company name changed 's'tiles of golborne LIMITED\certificate issued on 08/04/09 (2 pages)
3 April 2009Company name changed 's'tiles of golborne LIMITED\certificate issued on 08/04/09 (2 pages)
1 April 2009Registered office changed on 01/04/2009 from 12 dunsdale drive ashton in makerfield wigan lancashire WN4 8PY (1 page)
1 April 2009Registered office changed on 01/04/2009 from 12 dunsdale drive ashton in makerfield wigan lancashire WN4 8PY (1 page)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 January 2009Company name changed 's'tiles of golbourne LIMITED\certificate issued on 13/01/09 (2 pages)
10 January 2009Company name changed 's'tiles of golbourne LIMITED\certificate issued on 13/01/09 (2 pages)
23 October 2008Incorporation (18 pages)
23 October 2008Incorporation (18 pages)