ROBOT NO. 2 LIMITED
Overview
| Company Name | ROBOT NO. 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00353187 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ROBOT NO. 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| REXAM BUSINESS FORMS LIMITED | Jul 06, 1999 | Jul 06, 1999 |
| MCCORQUODALE CARD TECHNOLOGY LIMITED | Jan 29, 1993 | Jan 29, 1993 |
| MCCORQUODALE SECURITY CARDS LIMITED | Nov 30, 1984 | Nov 30, 1984 |
| TRAPINEX LIMITED | Nov 30, 1982 | Nov 30, 1982 |
| ASSOCIATED TRAPINEX LIMITED | May 19, 1939 | May 19, 1939 |
What are the latest accounts for ROBOT NO. 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for ROBOT NO. 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jul 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Martin Young as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Sarah Louise Morton as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Martin Young as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 28, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Miscellaneous Memorandum of capital - proessed 14/07/09 | 1 pages | MISC | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2005 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2004 | 4 pages | AA | ||||||||||
Accounts made up to Dec 31, 2003 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 288a | ||||||||||
Who are the officers of ROBOT NO. 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORTON, Sarah Louise | Secretary | Wakefield Road Leeds LS10 1DU West Yorkshire | 146633580001 | |||||||
| RIDDLE, Jonathan Rowlatt Huber | Director | 39 Marriott Grove WF2 6RP Wakefield West Yorkshire | England | British | 53609030001 | |||||
| COSSHALL, Darren William | Secretary | 17 Forge Rise TN22 5BU Uckfield East Sussex | British | 47505780001 | ||||||
| SMITH, Alasdair John | Secretary | 8 Rosemary Avenue Stenying West Sussex | British | 54772200001 | ||||||
| TOBITT, Stephen Henry | Secretary | 109 Wyatts Lane PO31 8PU Cowes Isle Of Wight | British | 45943060001 | ||||||
| WHITE, William John Murison | Secretary | 16 Hatchgate RH6 7EA Horley Surrey | British | 25677550001 | ||||||
| YOUNG, Martin Keay | Secretary | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | British | 41926620002 | ||||||
| B-R SECRETARIAT LIMITED | Secretary | Third Floor 4 Millbank SW1P 3XR London | 33582140001 | |||||||
| BROOK, Peter Leslie | Director | 5 West Avenue Middleton On Sea PO22 6EF Bognor Regis West Sussex | British | 25677560001 | ||||||
| GREGORY, Jonathan | Director | The Byres Barcombe Mills BN8 5BP Lewes East Sussex | England | British | 73170280002 | |||||
| HEWITT, Nevil Edwin | Director | Penn House The Way RH2 0LB Reigate Surrey | England | British | 16747980002 | |||||
| HOWE, William Arthur | Director | Brambletye Winterpit Lane Mannings Heath RH13 6LZ Horsham West Sussex | British | 25677580001 | ||||||
| HUGHES, Aidan John | Director | The Crest Smallburn NE20 0AD Newcastle Upon Tyne Tyne & Wear | England | British | 70055890002 | |||||
| LIPINSKI, Andrew Alexander, Mr. | Director | Old Brook House Brook End MK44 2HR Keysoe Bedfordshire | United Kingdom | British | 18079820001 | |||||
| ROGUSKI, Marek Timothy | Director | 52 Saint Marks Road RG9 1LW Henley On Thames Oxfordshire | British | 70353000001 | ||||||
| SHAKESHEFF, Ronald Morris | Director | Brookfield House Langley CV37 9HN Stratford Upon Avon Warwickshire | United Kingdom | British | 32762130001 | |||||
| SIMON, Dominic Crispin Adam | Director | Cotte Farm Combe Hay BA2 7EG Bath Avon | England | British | 59722510001 | |||||
| SMITH, Michael Edward | Director | Hintlesham 55 Penn Road HP9 2LW Beaconsfield Buckinghamshire | England | British | 39252180001 | |||||
| STEWART, Michael David | Director | 19 Trinity Close TN2 3QP Tunbridge Wells Kent | England | British | 96765550001 | |||||
| TOBITT, Stephen Henry | Director | 109 Wyatts Lane PO31 8PU Cowes Isle Of Wight | United Kingdom | British | 45943060001 | |||||
| WHITE, William John Murison | Director | 16 Hatchgate RH6 7EA Horley Surrey | British | 25677550001 | ||||||
| WOODHATCH, Rodney Eric | Director | 17 Palmer Avenue SM3 8EF Cheam Surrey | British | 39711530001 | ||||||
| YOUNG, Martin Keay | Director | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | England | British | 41926620002 | |||||
| BERKELEY NOMINEES LTD | Director | Third Floor 4 Millbank SW1P 3XR London | 51491190002 | |||||||
| REXAM PACKAGING LIMITED | Director | 9th Floor West 114 Knightsbridge SW1X 7NN London | 49652140001 |
Does ROBOT NO. 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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