ROBOT NO. 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameROBOT NO. 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00353187
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROBOT NO. 2 LIMITED?

    • (9999) /

    Where is ROBOT NO. 2 LIMITED located?

    Registered Office Address
    Wakefield Road
    Leeds
    LS10 1DU West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ROBOT NO. 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    REXAM BUSINESS FORMS LIMITEDJul 06, 1999Jul 06, 1999
    MCCORQUODALE CARD TECHNOLOGY LIMITEDJan 29, 1993Jan 29, 1993
    MCCORQUODALE SECURITY CARDS LIMITEDNov 30, 1984Nov 30, 1984
    TRAPINEX LIMITEDNov 30, 1982Nov 30, 1982
    ASSOCIATED TRAPINEX LIMITEDMay 19, 1939May 19, 1939

    What are the latest accounts for ROBOT NO. 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ROBOT NO. 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jul 28, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2010

    Statement of capital on Aug 23, 2010

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Martin Young as a director

    1 pagesTM01

    Appointment of Miss Sarah Louise Morton as a secretary

    1 pagesAP03

    Termination of appointment of Martin Young as a secretary

    1 pagesTM02

    Annual return made up to Jul 28, 2009 with full list of shareholders

    7 pagesAR01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    1 pagesSH20

    Miscellaneous

    Memorandum of capital - proessed 14/07/09
    1 pagesMISC

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2004

    4 pagesAA

    Accounts made up to Dec 31, 2003

    4 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages288a

    Who are the officers of ROBOT NO. 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON, Sarah Louise
    Wakefield Road
    Leeds
    LS10 1DU West Yorkshire
    Secretary
    Wakefield Road
    Leeds
    LS10 1DU West Yorkshire
    146633580001
    RIDDLE, Jonathan Rowlatt Huber
    39 Marriott Grove
    WF2 6RP Wakefield
    West Yorkshire
    Director
    39 Marriott Grove
    WF2 6RP Wakefield
    West Yorkshire
    EnglandBritish53609030001
    COSSHALL, Darren William
    17 Forge Rise
    TN22 5BU Uckfield
    East Sussex
    Secretary
    17 Forge Rise
    TN22 5BU Uckfield
    East Sussex
    British47505780001
    SMITH, Alasdair John
    8 Rosemary Avenue
    Stenying
    West Sussex
    Secretary
    8 Rosemary Avenue
    Stenying
    West Sussex
    British54772200001
    TOBITT, Stephen Henry
    109 Wyatts Lane
    PO31 8PU Cowes
    Isle Of Wight
    Secretary
    109 Wyatts Lane
    PO31 8PU Cowes
    Isle Of Wight
    British45943060001
    WHITE, William John Murison
    16 Hatchgate
    RH6 7EA Horley
    Surrey
    Secretary
    16 Hatchgate
    RH6 7EA Horley
    Surrey
    British25677550001
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Secretary
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    British41926620002
    B-R SECRETARIAT LIMITED
    Third Floor
    4 Millbank
    SW1P 3XR London
    Secretary
    Third Floor
    4 Millbank
    SW1P 3XR London
    33582140001
    BROOK, Peter Leslie
    5 West Avenue
    Middleton On Sea
    PO22 6EF Bognor Regis
    West Sussex
    Director
    5 West Avenue
    Middleton On Sea
    PO22 6EF Bognor Regis
    West Sussex
    British25677560001
    GREGORY, Jonathan
    The Byres
    Barcombe Mills
    BN8 5BP Lewes
    East Sussex
    Director
    The Byres
    Barcombe Mills
    BN8 5BP Lewes
    East Sussex
    EnglandBritish73170280002
    HEWITT, Nevil Edwin
    Penn House
    The Way
    RH2 0LB Reigate
    Surrey
    Director
    Penn House
    The Way
    RH2 0LB Reigate
    Surrey
    EnglandBritish16747980002
    HOWE, William Arthur
    Brambletye Winterpit Lane
    Mannings Heath
    RH13 6LZ Horsham
    West Sussex
    Director
    Brambletye Winterpit Lane
    Mannings Heath
    RH13 6LZ Horsham
    West Sussex
    British25677580001
    HUGHES, Aidan John
    The Crest
    Smallburn
    NE20 0AD Newcastle Upon Tyne
    Tyne & Wear
    Director
    The Crest
    Smallburn
    NE20 0AD Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish70055890002
    LIPINSKI, Andrew Alexander, Mr.
    Old Brook House
    Brook End
    MK44 2HR Keysoe
    Bedfordshire
    Director
    Old Brook House
    Brook End
    MK44 2HR Keysoe
    Bedfordshire
    United KingdomBritish18079820001
    ROGUSKI, Marek Timothy
    52 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Director
    52 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    British70353000001
    SHAKESHEFF, Ronald Morris
    Brookfield House
    Langley
    CV37 9HN Stratford Upon Avon
    Warwickshire
    Director
    Brookfield House
    Langley
    CV37 9HN Stratford Upon Avon
    Warwickshire
    United KingdomBritish32762130001
    SIMON, Dominic Crispin Adam
    Cotte Farm
    Combe Hay
    BA2 7EG Bath
    Avon
    Director
    Cotte Farm
    Combe Hay
    BA2 7EG Bath
    Avon
    EnglandBritish59722510001
    SMITH, Michael Edward
    Hintlesham
    55 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    Director
    Hintlesham
    55 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    EnglandBritish39252180001
    STEWART, Michael David
    19 Trinity Close
    TN2 3QP Tunbridge Wells
    Kent
    Director
    19 Trinity Close
    TN2 3QP Tunbridge Wells
    Kent
    EnglandBritish96765550001
    TOBITT, Stephen Henry
    109 Wyatts Lane
    PO31 8PU Cowes
    Isle Of Wight
    Director
    109 Wyatts Lane
    PO31 8PU Cowes
    Isle Of Wight
    United KingdomBritish45943060001
    WHITE, William John Murison
    16 Hatchgate
    RH6 7EA Horley
    Surrey
    Director
    16 Hatchgate
    RH6 7EA Horley
    Surrey
    British25677550001
    WOODHATCH, Rodney Eric
    17 Palmer Avenue
    SM3 8EF Cheam
    Surrey
    Director
    17 Palmer Avenue
    SM3 8EF Cheam
    Surrey
    British39711530001
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Director
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    EnglandBritish41926620002
    BERKELEY NOMINEES LTD
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    51491190002
    REXAM PACKAGING LIMITED
    9th Floor West 114 Knightsbridge
    SW1X 7NN London
    Director
    9th Floor West 114 Knightsbridge
    SW1X 7NN London
    49652140001

    Does ROBOT NO. 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental trust deed
    Created On Jul 21, 1983
    Delivered On Jul 27, 1983
    Satisfied
    Amount secured
    Sterling pounds 750,000 8% second debenture stock 1986/91 of mccorguodale PLC secured by a trust deed 30/11/65 & deeds supplemental thereto .
    Short particulars
    Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation PLC
    Transactions
    • Jul 27, 1983Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0