ROBOT NO. 7 LIMITED
Overview
| Company Name | ROBOT NO. 7 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00838262 |
| 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. 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 Address | No |
What were the previous names of ROBOT NO. 7 LIMITED?
| Company Name | From | Until |
|---|---|---|
| REXAM PRINTING LIMITED | Sep 01, 1995 | Sep 01, 1995 |
| BOWATER PRINTING LIMITED | Sep 15, 1992 | Sep 15, 1992 |
| BOWATER SECURITY PRODUCTS LIMITED | Apr 09, 1991 | Apr 09, 1991 |
| MCCORQUODALE SECURITY PRODUCTS LIMITED | Apr 25, 1985 | Apr 25, 1985 |
| ASTRA PRINTERS LIMITED | May 24, 1984 | May 24, 1984 |
| MCCORQUODALE TEXT PROCESSING LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| MCCORQUODALE TEXT PROCESSING LIMITED | Feb 19, 1965 | Feb 19, 1965 |
What are the latest accounts for ROBOT NO. 7 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ROBOT NO. 7 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 | 1 pages | DS01 | ||
Restoration by order of the court | 3 pages | AC92 | ||
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 | 1 pages | DS01 | ||
Termination of appointment of Steven Clive Rawlins as a director on Oct 26, 2020 | 1 pages | TM01 | ||
Appointment of Mr Timothy Austin Burgham as a director on Oct 26, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jul 28, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Steven Clive Rawlins as a secretary on Feb 28, 2019 | 2 pages | AP03 | ||
Termination of appointment of Sarah Louise Caddy as a secretary on Feb 28, 2019 | 1 pages | TM02 | ||
Appointment of Mr Steven Clive Rawlins as a director on Feb 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of Sarah Louise Caddy as a director on Feb 28, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 23, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Jul 28, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Jul 28, 2017 with updates | 4 pages | CS01 | ||
Amended accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AAMD | ||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||
Confirmation statement made on Jul 28, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of ROBOT NO. 7 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAWLINS, Steven Clive | Secretary | Manston Lane LS15 8AH Leeds Communisis House England England | 256511500001 | |||||||
| BURGHAM, Timothy Austin | Director | Manston Lane LS15 8AH Leeds Communisis House England England | United Kingdom | British | 274846850001 | |||||
| RIDDLE, Jonathan Rowlatt Huber | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 53609030001 | |||||
| CADDY, Sarah Louise | Secretary | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | 146639560002 | |||||||
| GRAY, Adrian David | Secretary | The Coach House 23a Kingsfield Road WD1 4PP Watford Hertfordshire | British | 68766270001 | ||||||
| JARMAN, Lisa Caroline | Secretary | Flat 6 St Georges Court High Street PE18 6AX Huntingdon Cambs | British | 32401120001 | ||||||
| MCLEOD, Iain Mitchell | Secretary | 28 Abbey Avenue AL3 4AZ St Albans | British | 11460270001 | ||||||
| MCLEOD, Iain Mitchell | Secretary | 28 Abbey Avenue AL3 4AZ St Albans | British | 11460270001 | ||||||
| YOUNG, Martin Keay | Secretary | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | British | 41926620002 | ||||||
| BERRY, Nigel Andrew | Director | 18 Grosvenor Gardens Huby LS17 0ED Leeds West Yorkshire | British | 66093310001 | ||||||
| CADDY, Sarah Louise | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 150731100003 | |||||
| FALLEN, Malcolm James | Director | 4 Millers View Windmill Way SG10 6BN Much Hadham Hertfordshire | British | 74254840002 | ||||||
| FUSSELL, Terence John | Director | Oak Tree Cottage Mearns High Littleton BS18 5JR Bristol Avon | British | 8939980002 | ||||||
| GRAY, Adrian David | Director | The Coach House 23a Kingsfield Road WD1 4PP Watford Hertfordshire | British | 68766270001 | ||||||
| HUGHES, Aidan John | Director | The Crest Smallburn NE20 0AD Newcastle Upon Tyne Tyne & Wear | England | British | 70055890002 | |||||
| JONES, David Eric Ashton | Director | 26 Earlsmead SG6 3UE Letchworth Hertfordshire | British | 11169250001 | ||||||
| LIPINSKI, Andrew Alexander, Mr. | Director | Old Brook House Brook End MK44 2HR Keysoe Bedfordshire | United Kingdom | British | 18079820001 | |||||
| MACLAURIN, Anthony Peter Duncan | Director | Herons Hill Mill Lane, Shiplake RG9 3ND Henley On Thames Oxfordshire | British | 66795780003 | ||||||
| RAWLINS, Steven Clive | Director | Manston Lane LS15 8AH Leeds Communisis House England England | England | United Kingdom | 240837130001 | |||||
| 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 | |||||
| SMITH, Michael Edward | Director | Hintlesham 55 Penn Road HP9 2LW Beaconsfield Buckinghamshire | England | British | 39252180001 | |||||
| UPCHURCH, Karl | Director | Manor Farmhouse RG25 2PH Herriard Hampshire | British | 6239190001 | ||||||
| YOUNG, Martin Keay | Director | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | England | British | 41926620002 |
Who are the persons with significant control of ROBOT NO. 7 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Robot No. 6 Limited | Apr 06, 2016 | Manston Lane LS15 8AH Leeds Communisis Plc England | No | ||||
| |||||||
Natures of Control
| |||||||
Does ROBOT NO. 7 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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