ROBIN A TECHNOLOGY REALISATIONS PLC
Overview
| Company Name | ROBIN A TECHNOLOGY REALISATIONS PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 03095862 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ROBIN A TECHNOLOGY REALISATIONS PLC?
| Company Name | From | Until |
|---|---|---|
| AEA TECHNOLOGY PLC | Dec 14, 1995 | Dec 14, 1995 |
| 2037TH SHELF INVESTMENT COMPANY LIMITED | Aug 29, 1995 | Aug 29, 1995 |
What are the latest accounts for ROBIN A TECHNOLOGY REALISATIONS PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for ROBIN A TECHNOLOGY REALISATIONS PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 29, 2018 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 29, 2017 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 29, 2016 | 22 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 29, 2015 | 19 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 29, 2014 | 19 pages | 4.68 | ||||||||||
Termination of appointment of Judith Cottrell as a director on Sep 25, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Timothy John Curtis as a director on Sep 15, 2014 | 2 pages | TM01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Administrator's progress report to Oct 30, 2013 | 28 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Result of meeting of creditors | 1 pages | 2.23B | ||||||||||
Administrator's progress report to May 07, 2013 | 27 pages | 2.24B | ||||||||||
Termination of appointment of Kevin Higginson as a director | 2 pages | TM01 | ||||||||||
Result of meeting of creditors | 2 pages | 2.23B | ||||||||||
Statement of affairs with form 2.14B/2.15B | 56 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 30 pages | 2.17B | ||||||||||
Certificate of change of name Company name changed aea technology PLC\certificate issued on 22/11/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from * Gemini Building Fermi Avenue Harwell Didcot Oxfordshire OX11 0QR England* on Nov 15, 2012 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Who are the officers of ROBIN A TECHNOLOGY REALISATIONS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COTTRELL, Judith | Secretary | One Snowhill Snow Hill Queensway B4 6GH Birmingham Kpmg Llp | 169075970001 | |||||||
| BELL, Robert Thomas | Director | One Snowhill Snow Hill Queensway B4 6GH Birmingham Kpmg Llp | England | British | 88691480001 | |||||
| MASON, John Gerard | Secretary | Tall Trees 11 Rimes Close Kingston Bagpuize OX13 5AL Abingdon Oxfordshire | British | 78919880002 | ||||||
| OWEN, Jennifer Margaret | Secretary | c/o Aea Technology Plc New Street Square EC4A 3BF London 6 London England | 153020970001 | |||||||
| PARKER, Michael Jonathan Francis | Secretary | 329 Harwell Didcot OX11 0QJ Oxfordshire | 150275510001 | |||||||
| ROPER, Philip | Secretary | 329 Harwell Didcot OX11 0QJ Oxfordshire | British | 104844230001 | ||||||
| RUSSELL, Keith John | Secretary | Elsfield Crafts End Chilton OX11 0SA Didcot Oxfordshire | British | 44863460001 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| ATKINSON, Leslie, Dr | Director | Cobbs 62 The Street Manuden CM23 1DS Bishops Stortford Hertfordshire | Uk | British | 66795350002 | |||||
| BRADY, John Michael, Prof. Sir | Director | 4 Dominus Way Meridian Business Park LE19 1RP Leicester | United Kingdom | British | 118605440001 | |||||
| BULKIN, Bernard Joseph | Director | Hodford Road NW11 8NN London 34 | England | British | 85310260001 | |||||
| CAMPBELL, Gordon Arden | Director | The Parks Eastcote Lane Hampton In Arden B92 0AS Solihull West Midlands | British | 14980740001 | ||||||
| CLEAVER, Anthony Brian, Sir | Director | 20 Groom Place SW1X 7BA London | England | British | 64551510001 | |||||
| COTTRELL, Judith | Director | One Snowhill Snow Hill Queensway B4 6GH Birmingham Kpmg Llp | United Kingdom | British | 100656000002 | |||||
| CUMMINGS, Alice Sarah Louise | Director | c/o Aea Technology Plc New Street Square EC4A 3BF London 6 London England | England | British | 91197880001 | |||||
| CURTIS, Timothy John | Director | One Snowhill Snow Hill Queensway B4 6GH Birmingham Kpmg Llp | United Kingdom | British | 161577060001 | |||||
| EYRE, Brian Leonard, Doctor | Director | Loughrigg Newbury Road East Hendred OX12 8LG Wantage Oxfordshire | British | 71071890002 | ||||||
| GOLBY, Paul, Dr | Director | 329 Harwell Didcot OX11 0QJ Oxfordshire | United Kingdom | British | 155012180001 | |||||
| HIGGINSON, Kevin Mark | Director | One Snowhill Snow Hill Queensway B4 6GH Birmingham Kpmg Llp | England | British | 190472550001 | |||||
| HIPPSLEY, Charles | Director | Ashcroft Close OX2 9SE Oxford Oxfordshire | British | 83831170001 | ||||||
| LINDSAY, David | Director | 92 Sandringham Road WD24 7BE Watford Hertfordshire | British | 78093740001 | ||||||
| MCCREE, Andrew Charles Gambon | Director | c/o Aea Technology Plc New Street Square EC4A 3BF London 6 London England | England | British | 73351270004 | |||||
| MOONIE, Lewis George, Lord | Director | 85 Sauchenbush Road KY2 5RN Kirkcaldy Fife | United Kingdom | British | 95052530001 | |||||
| NIGRO, Michael Joseph | Director | 329 Harwell Didcot OX11 0QJ Oxfordshire | Usa | United States | 133069940001 | |||||
| PROCTOR, Raymond | Director | Meadow House 25 Summer Lane DE4 4EB Wirksworth Derbyshire | United Kingdom | British | 42424650002 | |||||
| SHARMAN OF REDLYNCH, Colin, Lord | Director | Manor Farm Teffont Magna SP3 5QY Salisbury Wiltshire | United Kingdom | British | 66768660001 | |||||
| SHILSTON, Andrew Barkley | Director | 96 Oakhill Road TN13 1NU Sevenoaks Kent | British | 36182580001 | ||||||
| SHIRLEY, Vera Stephanie, Dame | Director | 47 Thames House Phyllis Court Drive RG9 2NA Henley On Thames Oxfordshire | United Kingdom | British | 18089720002 | |||||
| THORNTON, Stephen Patrick | Director | 66 Eaton Place Top Flat SW1X 8AT London | British | 96048220001 | ||||||
| VENTRIS, Gwendoline | Director | 329 Harwell Didcot OX11 0QJ Oxfordshire | England | British | 13311450002 | |||||
| WATSON, John Michael | Director | Bank House High Street OX7 6BA Shipton Under Wychwood Oxfordshire | England | British | 85376850001 | |||||
| WATSON, Peter | Director | 49 Suckling Green Lane WV8 2BT Wolverhampton West Midlands | England | British | 118957580001 | |||||
| WESTHEAD, Rodney James | Director | 329 Harwell Didcot OX11 0QJ Oxfordshire | England | British | 25196960001 | |||||
| WOOD, Melvyn Harry | Director | 6 Orchard Close Corfe Mullen BH21 3TW Wimborne Dorset | British | 35740750001 | ||||||
| WRIGHT, Christopher John, Dr | Director | 22 Pettiwell Garsington OX44 9DB Oxford The Malthouse United Kingdom | United Kingdom | British | 131895700001 |
Does ROBIN A TECHNOLOGY REALISATIONS PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| - 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ROBIN A TECHNOLOGY REALISATIONS PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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