ROBIN A TECHNOLOGY REALISATIONS PLC

ROBIN A TECHNOLOGY REALISATIONS PLC

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

    Company NameROBIN A TECHNOLOGY REALISATIONS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03095862
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ROBIN A TECHNOLOGY REALISATIONS PLC?

    • Information technology consultancy activities (62020) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication
    • Environmental consulting activities (74901) / Professional, scientific and technical activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is ROBIN A TECHNOLOGY REALISATIONS PLC located?

    Registered Office Address
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ROBIN A TECHNOLOGY REALISATIONS PLC?

    Previous Company Names
    Company NameFromUntil
    AEA TECHNOLOGY PLCDec 14, 1995Dec 14, 1995
    2037TH SHELF INVESTMENT COMPANY LIMITEDAug 29, 1995Aug 29, 1995

    What are the latest accounts for ROBIN A TECHNOLOGY REALISATIONS PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for ROBIN A TECHNOLOGY REALISATIONS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 29, 2018

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 29, 2017

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 29, 2016

    22 pages4.68

    Liquidators' statement of receipts and payments to Oct 29, 2015

    19 pages4.68

    Liquidators' statement of receipts and payments to Oct 29, 2014

    19 pages4.68

    Termination of appointment of Judith Cottrell as a director on Sep 25, 2014

    2 pagesTM01

    Termination of appointment of Timothy John Curtis as a director on Sep 15, 2014

    2 pagesTM01

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Appointment of a voluntary liquidator

    1 pages600

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Administrator's progress report to Oct 30, 2013

    28 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    1 pages2.23B

    Administrator's progress report to May 07, 2013

    27 pages2.24B

    Termination of appointment of Kevin Higginson as a director

    2 pagesTM01

    Result of meeting of creditors

    2 pages2.23B

    Statement of affairs with form 2.14B/2.15B

    56 pages2.16B

    Statement of administrator's proposal

    30 pages2.17B

    Certificate of change of name

    Company name changed aea technology PLC\certificate issued on 22/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 22, 2012

    Change company name resolution on Nov 21, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from * Gemini Building Fermi Avenue Harwell Didcot Oxfordshire OX11 0QR England* on Nov 15, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Who are the officers of ROBIN A TECHNOLOGY REALISATIONS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COTTRELL, Judith
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Llp
    Secretary
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Llp
    169075970001
    BELL, Robert Thomas
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Llp
    Director
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Llp
    EnglandBritish88691480001
    MASON, John Gerard
    Tall Trees 11 Rimes Close
    Kingston Bagpuize
    OX13 5AL Abingdon
    Oxfordshire
    Secretary
    Tall Trees 11 Rimes Close
    Kingston Bagpuize
    OX13 5AL Abingdon
    Oxfordshire
    British78919880002
    OWEN, Jennifer Margaret
    c/o Aea Technology Plc
    New Street Square
    EC4A 3BF London
    6
    London
    England
    Secretary
    c/o Aea Technology Plc
    New Street Square
    EC4A 3BF London
    6
    London
    England
    153020970001
    PARKER, Michael Jonathan Francis
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    Secretary
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    150275510001
    ROPER, Philip
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    Secretary
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    British104844230001
    RUSSELL, Keith John
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    Secretary
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    British44863460001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ATKINSON, Leslie, Dr
    Cobbs 62 The Street
    Manuden
    CM23 1DS Bishops Stortford
    Hertfordshire
    Director
    Cobbs 62 The Street
    Manuden
    CM23 1DS Bishops Stortford
    Hertfordshire
    UkBritish66795350002
    BRADY, John Michael, Prof. Sir
    4 Dominus Way Meridian Business Park
    LE19 1RP Leicester
    Director
    4 Dominus Way Meridian Business Park
    LE19 1RP Leicester
    United KingdomBritish118605440001
    BULKIN, Bernard Joseph
    Hodford Road
    NW11 8NN London
    34
    Director
    Hodford Road
    NW11 8NN London
    34
    EnglandBritish85310260001
    CAMPBELL, Gordon Arden
    The Parks
    Eastcote Lane Hampton In Arden
    B92 0AS Solihull
    West Midlands
    Director
    The Parks
    Eastcote Lane Hampton In Arden
    B92 0AS Solihull
    West Midlands
    British14980740001
    CLEAVER, Anthony Brian, Sir
    20 Groom Place
    SW1X 7BA London
    Director
    20 Groom Place
    SW1X 7BA London
    EnglandBritish64551510001
    COTTRELL, Judith
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Llp
    Director
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Llp
    United KingdomBritish100656000002
    CUMMINGS, Alice Sarah Louise
    c/o Aea Technology Plc
    New Street Square
    EC4A 3BF London
    6
    London
    England
    Director
    c/o Aea Technology Plc
    New Street Square
    EC4A 3BF London
    6
    London
    England
    EnglandBritish91197880001
    CURTIS, Timothy John
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Llp
    Director
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Llp
    United KingdomBritish161577060001
    EYRE, Brian Leonard, Doctor
    Loughrigg Newbury Road
    East Hendred
    OX12 8LG Wantage
    Oxfordshire
    Director
    Loughrigg Newbury Road
    East Hendred
    OX12 8LG Wantage
    Oxfordshire
    British71071890002
    GOLBY, Paul, Dr
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    Director
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    United KingdomBritish155012180001
    HIGGINSON, Kevin Mark
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Llp
    Director
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Llp
    EnglandBritish190472550001
    HIPPSLEY, Charles
    Ashcroft Close
    OX2 9SE Oxford
    Oxfordshire
    Director
    Ashcroft Close
    OX2 9SE Oxford
    Oxfordshire
    British83831170001
    LINDSAY, David
    92 Sandringham Road
    WD24 7BE Watford
    Hertfordshire
    Director
    92 Sandringham Road
    WD24 7BE Watford
    Hertfordshire
    British78093740001
    MCCREE, Andrew Charles Gambon
    c/o Aea Technology Plc
    New Street Square
    EC4A 3BF London
    6
    London
    England
    Director
    c/o Aea Technology Plc
    New Street Square
    EC4A 3BF London
    6
    London
    England
    EnglandBritish73351270004
    MOONIE, Lewis George, Lord
    85 Sauchenbush Road
    KY2 5RN Kirkcaldy
    Fife
    Director
    85 Sauchenbush Road
    KY2 5RN Kirkcaldy
    Fife
    United KingdomBritish95052530001
    NIGRO, Michael Joseph
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    Director
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    UsaUnited States133069940001
    PROCTOR, Raymond
    Meadow House
    25 Summer Lane
    DE4 4EB Wirksworth
    Derbyshire
    Director
    Meadow House
    25 Summer Lane
    DE4 4EB Wirksworth
    Derbyshire
    United KingdomBritish42424650002
    SHARMAN OF REDLYNCH, Colin, Lord
    Manor Farm
    Teffont Magna
    SP3 5QY Salisbury
    Wiltshire
    Director
    Manor Farm
    Teffont Magna
    SP3 5QY Salisbury
    Wiltshire
    United KingdomBritish66768660001
    SHILSTON, Andrew Barkley
    96 Oakhill Road
    TN13 1NU Sevenoaks
    Kent
    Director
    96 Oakhill Road
    TN13 1NU Sevenoaks
    Kent
    British36182580001
    SHIRLEY, Vera Stephanie, Dame
    47 Thames House
    Phyllis Court Drive
    RG9 2NA Henley On Thames
    Oxfordshire
    Director
    47 Thames House
    Phyllis Court Drive
    RG9 2NA Henley On Thames
    Oxfordshire
    United KingdomBritish18089720002
    THORNTON, Stephen Patrick
    66 Eaton Place
    Top Flat
    SW1X 8AT London
    Director
    66 Eaton Place
    Top Flat
    SW1X 8AT London
    British96048220001
    VENTRIS, Gwendoline
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    Director
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    EnglandBritish13311450002
    WATSON, John Michael
    Bank House
    High Street
    OX7 6BA Shipton Under Wychwood
    Oxfordshire
    Director
    Bank House
    High Street
    OX7 6BA Shipton Under Wychwood
    Oxfordshire
    EnglandBritish85376850001
    WATSON, Peter
    49 Suckling Green Lane
    WV8 2BT Wolverhampton
    West Midlands
    Director
    49 Suckling Green Lane
    WV8 2BT Wolverhampton
    West Midlands
    EnglandBritish118957580001
    WESTHEAD, Rodney James
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    Director
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    EnglandBritish25196960001
    WOOD, Melvyn Harry
    6 Orchard Close
    Corfe Mullen
    BH21 3TW Wimborne
    Dorset
    Director
    6 Orchard Close
    Corfe Mullen
    BH21 3TW Wimborne
    Dorset
    British35740750001
    WRIGHT, Christopher John, Dr
    22 Pettiwell
    Garsington
    OX44 9DB Oxford
    The Malthouse
    United Kingdom
    Director
    22 Pettiwell
    Garsington
    OX44 9DB Oxford
    The Malthouse
    United Kingdom
    United KingdomBritish131895700001

    Does ROBIN A TECHNOLOGY REALISATIONS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    An english law governed security agreement
    Created On Aug 05, 2012
    Delivered On Aug 14, 2012
    Outstanding
    Amount secured
    All monies due or to become due from an obligor to any finance party and all monies not exceeding £2,000,000 due or to become due from original borrowers to the ancillary lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 14, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On May 30, 2012
    Delivered On Jun 01, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenants rights and interest in the deposit account the rent deposit being £45,776.25 the deposit balance and any income moneys and proceeds paid or payable see image for full details.
    Persons Entitled
    • Almacantar Private Trustee Company Limited and Almacantar Private Trustee Company (No.2) Limited
    Transactions
    • Jun 01, 2012Registration of a charge (MG01)
    - omnibus letter of set-off
    Created On Feb 11, 2011
    Delivered On Feb 17, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 17, 2011Registration of a charge (MG01)
    Shares pledge
    Created On Jun 14, 2005
    Delivered On Jun 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to a facility creditor and to an external ancillary provider and all monies due or to become due from any contributing employer under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The right title interest and benefit in and to the security shares being the investments together with all investments rights. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 27, 2005Registration of a charge (395)
    • Mar 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Pledge agreement
    Created On Jun 14, 2005
    Delivered On Jun 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to a facility creditor and to an external ancillary provider and all monies due or to become due from any contributing employer under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in to and under the collateral being the initial pledged equity, all cash securities or other property representing a dividend or other distribution out of income. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 27, 2005Registration of a charge (395)
    • Nov 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jun 14, 2005
    Delivered On Jun 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to a facility creditor and to an external ancillary provider and all monies due or to become due from any contributing employer under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 27, 2005Registration of a charge (395)
    • Nov 24, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Share pledge agreement
    Created On Jun 13, 2005
    Delivered On Jun 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any pledgee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The existing share and all additional shares in the registered share capital of the gmbh. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 27, 2005Registration of a charge (395)
    • Nov 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit agreement
    Created On Jul 20, 1999
    Delivered On Jul 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease dated 27 january 1998
    Short particulars
    The sum deposit of £2,375.00.
    Persons Entitled
    • Robert Ian Gordon Finlayson
    Transactions
    • Jul 24, 1999Registration of a charge (395)
    • Jun 03, 2005Statement of satisfaction of a charge in full or part (403a)

    Does ROBIN A TECHNOLOGY REALISATIONS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2012Administration started
    Oct 30, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William James Wright
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    2
    DateType
    Oct 30, 2013Commencement of winding up
    Apr 08, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William James Wright
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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