ROUTLEDGE NO. 2 LIMITED

ROUTLEDGE NO. 2 LIMITED

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

    Company NameROUTLEDGE NO. 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00729932
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    ROUTLEDGE CHAPMAN AND HALL LIMITEDSep 16, 1993Sep 16, 1993
    ORIEL PRESS LIMITEDJul 16, 1962Jul 16, 1962

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Statement of capital on Oct 17, 2011

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 13/10/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011

    1 pagesTM01

    Termination of appointment of John William Burton as a director on Aug 31, 2011

    1 pagesTM01

    Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011

    2 pagesCH01

    Director's details changed for Roger Graham Horton on Feb 11, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Appointment of Emily Louise Martin as a secretary

    2 pagesAP03

    Termination of appointment of Mark Kerswell as a director

    1 pagesTM01

    Annual return made up to Jan 29, 2011 with full list of shareholders

    11 pagesAR01

    Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010

    2 pagesCH01

    Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010

    2 pagesCH01

    Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010

    1 pagesCH03

    Sub-division of shares on Sep 02, 2010

    5 pagesSH02

    Accounts for a dormant company made up to Dec 31, 2009

    9 pagesAA

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for John William Burton on Aug 11, 2010

    2 pagesCH01

    Appointment of Rachel Jacobs as a director

    2 pagesAP01

    Appointment of Gareth Richard Wright as a director

    2 pagesAP01

    Annual return made up to Jan 29, 2010 with full list of shareholders

    7 pagesAR01

    Who are the officers of ROUTLEDGE NO. 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Emily Louise
    2 Boutflower Road
    SW11 1RE London
    Ground Floor Flat
    United Kingdom
    Secretary
    2 Boutflower Road
    SW11 1RE London
    Ground Floor Flat
    United Kingdom
    160714840001
    WOOLLARD, Julie Louise
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Secretary
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    British139159370002
    HORTON, Roger Graham
    Mill Lane
    Shiplake
    RG9 3LY Henley-On-Thames
    Rivermead
    Oxfordshire
    United Kingdom
    Director
    Mill Lane
    Shiplake
    RG9 3LY Henley-On-Thames
    Rivermead
    Oxfordshire
    United Kingdom
    EnglandBritish56485660003
    RIGBY, Peter Stephen
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritish69164290007
    WALKER, Adam Christopher
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritish129368430002
    WRIGHT, Gareth Richard
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish131115190002
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Secretary
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    British99515780001
    KIERNAN, Robert
    Westwood
    Burnt Oak Lane Waldron
    TN21 0NY Heathfield
    Sussex
    Secretary
    Westwood
    Burnt Oak Lane Waldron
    TN21 0NY Heathfield
    Sussex
    British82170680001
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    ROPEK, Andrew George
    27 Manor Lane
    SE13 5QW Lewisham
    London
    Secretary
    27 Manor Lane
    SE13 5QW Lewisham
    London
    British110471040001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    THOMASSON, Jeffrey Scott
    24 Webster Road
    SE16 4DF London
    Secretary
    24 Webster Road
    SE16 4DF London
    American64473410003
    BOSWELL, Ralph Henry
    95 Garner Road
    E17 4HG London
    Director
    95 Garner Road
    E17 4HG London
    British2741160001
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritish113684810001
    CONIBEAR, Jonathan James Garnham
    The Grange
    Mill Street
    OX5 2SY Islip
    Oxon
    Director
    The Grange
    Mill Street
    OX5 2SY Islip
    Oxon
    United KingdomBritish258970950001
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Director
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    United KingdomBritish99515780001
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritish10921820004
    GOLDSMITH, Michael John
    12 Elainor Road
    CO3 3RX Colchester
    Essex
    Director
    12 Elainor Road
    CO3 3RX Colchester
    Essex
    British2910860001
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritish92334500004
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish82609620003
    KIERNAN, Robert
    Westwood
    Burnt Oak Lane Waldron
    TN21 0NY Heathfield
    Sussex
    Director
    Westwood
    Burnt Oak Lane Waldron
    TN21 0NY Heathfield
    Sussex
    British82170680001
    LINDEN, Brian Andrew
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    Director
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    United KingdomBritish36233000002
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    SEHMER, Charles James
    9 St Omer Road
    GU1 2DA Guildford
    Surrey
    Director
    9 St Omer Road
    GU1 2DA Guildford
    Surrey
    British4857280001
    SELVEY, Anthony Rochford
    14 Monterey Close
    DA5 2BX Bexley
    Kent
    Director
    14 Monterey Close
    DA5 2BX Bexley
    Kent
    British6037980001
    SMITH, David John
    10 South Close
    RG40 2DJ Wokingham
    Berkshire
    Director
    10 South Close
    RG40 2DJ Wokingham
    Berkshire
    EnglandBritish81852060001
    TEBBUTT, David Gordon
    27 Thornfield Road
    CM23 2RB Bishops Stortford
    Hertfordshire
    Director
    27 Thornfield Road
    CM23 2RB Bishops Stortford
    Hertfordshire
    United KingdomBritish45174110001
    THOMASSON, Jeffrey Scott
    24 Webster Road
    SE16 4DF London
    Director
    24 Webster Road
    SE16 4DF London
    EnglandAmerican64473410003

    Does ROUTLEDGE NO. 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jul 01, 1983Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Mar 21, 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