ROBOT NO. 7 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameROBOT NO. 7 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00838262
    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. 7 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ROBOT NO. 7 LIMITED located?

    Registered Office Address
    Communisis House
    Manston Lane
    LS15 8AH Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of ROBOT NO. 7 LIMITED?

    Previous Company Names
    Company NameFromUntil
    REXAM PRINTING LIMITEDSep 01, 1995Sep 01, 1995
    BOWATER PRINTING LIMITEDSep 15, 1992Sep 15, 1992
    BOWATER SECURITY PRODUCTS LIMITEDApr 09, 1991Apr 09, 1991
    MCCORQUODALE SECURITY PRODUCTS LIMITEDApr 25, 1985Apr 25, 1985
    ASTRA PRINTERS LIMITEDMay 24, 1984May 24, 1984
    MCCORQUODALE TEXT PROCESSING LIMITEDDec 31, 1978Dec 31, 1978
    MCCORQUODALE TEXT PROCESSING LIMITEDFeb 19, 1965Feb 19, 1965

    What are the latest accounts for ROBOT NO. 7 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ROBOT NO. 7 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

    1 pagesDS01

    Restoration by order of the court

    3 pagesAC92

    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

    1 pagesDS01

    Termination of appointment of Steven Clive Rawlins as a director on Oct 26, 2020

    1 pagesTM01

    Appointment of Mr Timothy Austin Burgham as a director on Oct 26, 2020

    2 pagesAP01

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 28, 2019 with updates

    4 pagesCS01

    Appointment of Mr Steven Clive Rawlins as a secretary on Feb 28, 2019

    2 pagesAP03

    Termination of appointment of Sarah Louise Caddy as a secretary on Feb 28, 2019

    1 pagesTM02

    Appointment of Mr Steven Clive Rawlins as a director on Feb 28, 2019

    2 pagesAP01

    Termination of appointment of Sarah Louise Caddy as a director on Feb 28, 2019

    1 pagesTM01

    Confirmation statement made on Jan 23, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jul 28, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 28, 2017 with updates

    4 pagesCS01

    Amended accounts for a dormant company made up to Dec 31, 2015

    6 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Who are the officers of ROBOT NO. 7 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    256511500001
    BURGHAM, Timothy Austin
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    United KingdomBritish274846850001
    RIDDLE, Jonathan Rowlatt Huber
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish53609030001
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    146639560002
    GRAY, Adrian David
    The Coach House
    23a Kingsfield Road
    WD1 4PP Watford
    Hertfordshire
    Secretary
    The Coach House
    23a Kingsfield Road
    WD1 4PP Watford
    Hertfordshire
    British68766270001
    JARMAN, Lisa Caroline
    Flat 6 St Georges Court
    High Street
    PE18 6AX Huntingdon
    Cambs
    Secretary
    Flat 6 St Georges Court
    High Street
    PE18 6AX Huntingdon
    Cambs
    British32401120001
    MCLEOD, Iain Mitchell
    28 Abbey Avenue
    AL3 4AZ St Albans
    Secretary
    28 Abbey Avenue
    AL3 4AZ St Albans
    British11460270001
    MCLEOD, Iain Mitchell
    28 Abbey Avenue
    AL3 4AZ St Albans
    Secretary
    28 Abbey Avenue
    AL3 4AZ St Albans
    British11460270001
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Secretary
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    British41926620002
    BERRY, Nigel Andrew
    18 Grosvenor Gardens
    Huby
    LS17 0ED Leeds
    West Yorkshire
    Director
    18 Grosvenor Gardens
    Huby
    LS17 0ED Leeds
    West Yorkshire
    British66093310001
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish150731100003
    FALLEN, Malcolm James
    4 Millers View
    Windmill Way
    SG10 6BN Much Hadham
    Hertfordshire
    Director
    4 Millers View
    Windmill Way
    SG10 6BN Much Hadham
    Hertfordshire
    British74254840002
    FUSSELL, Terence John
    Oak Tree Cottage
    Mearns High Littleton
    BS18 5JR Bristol
    Avon
    Director
    Oak Tree Cottage
    Mearns High Littleton
    BS18 5JR Bristol
    Avon
    British8939980002
    GRAY, Adrian David
    The Coach House
    23a Kingsfield Road
    WD1 4PP Watford
    Hertfordshire
    Director
    The Coach House
    23a Kingsfield Road
    WD1 4PP Watford
    Hertfordshire
    British68766270001
    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
    JONES, David Eric Ashton
    26 Earlsmead
    SG6 3UE Letchworth
    Hertfordshire
    Director
    26 Earlsmead
    SG6 3UE Letchworth
    Hertfordshire
    British11169250001
    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
    MACLAURIN, Anthony Peter Duncan
    Herons Hill
    Mill Lane, Shiplake
    RG9 3ND Henley On Thames
    Oxfordshire
    Director
    Herons Hill
    Mill Lane, Shiplake
    RG9 3ND Henley On Thames
    Oxfordshire
    British66795780003
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    EnglandUnited Kingdom240837130001
    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
    SMITH, Michael Edward
    Hintlesham
    55 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    Director
    Hintlesham
    55 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    EnglandBritish39252180001
    UPCHURCH, Karl
    Manor Farmhouse
    RG25 2PH Herriard
    Hampshire
    Director
    Manor Farmhouse
    RG25 2PH Herriard
    Hampshire
    British6239190001
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Director
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    EnglandBritish41926620002

    Who are the persons with significant control of ROBOT NO. 7 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Robot No. 6 Limited
    Manston Lane
    LS15 8AH Leeds
    Communisis Plc
    England
    Apr 06, 2016
    Manston Lane
    LS15 8AH Leeds
    Communisis Plc
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ROBOT NO. 7 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Jul 19, 2000
    Delivered On Jul 31, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties (as defined) on any account whatsoever under or in connection with any finance document (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC(As Security Trustee for the Benefit of the Secured Parties)
    Transactions
    • Jul 31, 2000Registration of a charge (395)
    • Jun 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 29, 1969
    Delivered On Aug 18, 1969
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property goodwill and assets present and future including uncalled capital. By way of floating charge.
    Persons Entitled
    • Mccorquodale & Company LTD
    Transactions
    • Aug 18, 1969Registration of a charge
    • Sep 03, 1997Statement of satisfaction of a charge in full or part (403a)

    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