ROUTLEDGE NO. 2 LIMITED
Overview
| Company Name | ROUTLEDGE NO. 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00729932 |
| 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 ROUTLEDGE NO. 2 LIMITED?
- (7415) /
Where is ROUTLEDGE NO. 2 LIMITED located?
| Registered Office Address | Mortimer House 37-41 Mortimer Street W1T 3JH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROUTLEDGE NO. 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROUTLEDGE CHAPMAN AND HALL LIMITED | Sep 16, 1993 | Sep 16, 1993 |
| ORIEL PRESS LIMITED | Jul 16, 1962 | Jul 16, 1962 |
What are the latest accounts for ROUTLEDGE NO. 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for ROUTLEDGE NO. 2 LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||
Statement of capital on Oct 17, 2011
| 4 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of John William Burton as a director on Aug 31, 2011 | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Roger Graham Horton on Feb 11, 2011 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||||||||||
Appointment of Emily Louise Martin as a secretary | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Mark Kerswell as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Jan 29, 2011 with full list of shareholders | 11 pages | AR01 | ||||||||||||||||||
Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010 | 1 pages | CH03 | ||||||||||||||||||
Sub-division of shares on Sep 02, 2010 | 5 pages | SH02 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 9 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for John William Burton on Aug 11, 2010 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Rachel Jacobs as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Gareth Richard Wright as a director | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to Jan 29, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Who are the officers of ROUTLEDGE NO. 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Emily Louise | Secretary | 2 Boutflower Road SW11 1RE London Ground Floor Flat United Kingdom | 160714840001 | |||||||
| WOOLLARD, Julie Louise | Secretary | 37/41 Mortimer Street W1T 3JH London Mortimer House England | British | 139159370002 | ||||||
| HORTON, Roger Graham | Director | Mill Lane Shiplake RG9 3LY Henley-On-Thames Rivermead Oxfordshire United Kingdom | England | British | 56485660003 | |||||
| RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 69164290007 | |||||
| WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 129368430002 | |||||
| WRIGHT, Gareth Richard | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 131115190002 | |||||
| FOYE, Anthony Martin | Secretary | Lynwood White Lane RG26 5TN Hannington Hampshire | British | 99515780001 | ||||||
| KIERNAN, Robert | Secretary | Westwood Burnt Oak Lane Waldron TN21 0NY Heathfield Sussex | British | 82170680001 | ||||||
| RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||
| ROPEK, Andrew George | Secretary | 27 Manor Lane SE13 5QW Lewisham London | British | 110471040001 | ||||||
| RUSSELL, Angela | Secretary | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| THOMASSON, Jeffrey Scott | Secretary | 24 Webster Road SE16 4DF London | American | 64473410003 | ||||||
| BOSWELL, Ralph Henry | Director | 95 Garner Road E17 4HG London | British | 2741160001 | ||||||
| BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | 113684810001 | |||||
| CONIBEAR, Jonathan James Garnham | Director | The Grange Mill Street OX5 2SY Islip Oxon | United Kingdom | British | 258970950001 | |||||
| FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | 99515780001 | |||||
| GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | 10921820004 | |||||
| GOLDSMITH, Michael John | Director | 12 Elainor Road CO3 3RX Colchester Essex | British | 2910860001 | ||||||
| JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | 92334500004 | |||||
| KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 82609620003 | |||||
| KIERNAN, Robert | Director | Westwood Burnt Oak Lane Waldron TN21 0NY Heathfield Sussex | British | 82170680001 | ||||||
| LINDEN, Brian Andrew | Director | 7 Westmoreland Road Barnes SW13 9RZ London | United Kingdom | British | 36233000002 | |||||
| RUSSELL, Angela | Director | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| SEHMER, Charles James | Director | 9 St Omer Road GU1 2DA Guildford Surrey | British | 4857280001 | ||||||
| SELVEY, Anthony Rochford | Director | 14 Monterey Close DA5 2BX Bexley Kent | British | 6037980001 | ||||||
| SMITH, David John | Director | 10 South Close RG40 2DJ Wokingham Berkshire | England | British | 81852060001 | |||||
| TEBBUTT, David Gordon | Director | 27 Thornfield Road CM23 2RB Bishops Stortford Hertfordshire | United Kingdom | British | 45174110001 | |||||
| THOMASSON, Jeffrey Scott | Director | 24 Webster Road SE16 4DF London | England | American | 64473410003 |
Does ROUTLEDGE NO. 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jun 30, 1983 Delivered On Jul 01, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land together with shop and premises erected thereon situate and known as stocksfield studio, branch end, stocksfield, northumberland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 28, 1983 Delivered On Mar 21, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold stocksfield studio branch end, stocksfield, northumberland (see doc M63). | ||||
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