ROBOTIC LEGACY COMPANY LIMITED

ROBOTIC LEGACY COMPANY LIMITED

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

    Company NameROBOTIC LEGACY COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03143218
    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 ROBOTIC LEGACY COMPANY LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ROBOTIC LEGACY COMPANY LIMITED located?

    Registered Office Address
    160 Great North Road
    AL9 5JW Hatfield
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ROBOTIC LEGACY COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEPHAESTUS HOLDINGS LIMITEDSep 22, 2011Sep 22, 2011
    ROBOTIC TECHNOLOGY SYSTEMS PLCMar 11, 1996Mar 11, 1996
    ACRAMAN (122) LIMITEDJan 03, 1996Jan 03, 1996

    What are the latest accounts for ROBOTIC LEGACY COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for ROBOTIC LEGACY COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ROBOTIC LEGACY COMPANY 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

    Annual return made up to Jan 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 24.3
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Termination of appointment of Denise Redburn as a director

    1 pagesTM01

    Annual return made up to Jan 03, 2014 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Industrial Technology Advisors Llp as a secretary

    1 pagesTM02

    Register inspection address has been changed from 123 Pall Mall London SW1Y 5EA

    1 pagesAD02

    Register(s) moved to registered office address

    1 pagesAD04

    Cancellation of shares. Statement of capital on Feb 10, 2014

    • Capital: GBP 24.30
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Industrial Technology Advisors Llp as a secretary

    1 pagesTM02

    Statement of capital following an allotment of shares on Jan 06, 2014

    • Capital: GBP 26.10
    4 pagesSH01

    Consolidation of shares on Jan 06, 2014

    5 pagesSH02

    Memorandum and Articles of Association

    85 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    From 06/01/14 every 10 ordinary shares of 1P each in the capital of the company be consolidted into 1 ordinary share of 10P each. 06/01/2014
    RES13

    Total exemption small company accounts made up to Mar 31, 2013

    11 pagesAA

    Appointment of Ms Denise Lynn Redburn as a director

    2 pagesAP01

    Termination of appointment of Iain Grant as a director

    1 pagesTM01

    Current accounting period extended from Sep 30, 2012 to Mar 31, 2013

    1 pagesAA01

    Annual return made up to Jan 03, 2013 with full list of shareholders

    17 pagesAR01

    Secretary's details changed for Industrial Technology Advisors Llp on Apr 01, 2012

    2 pagesCH04

    Current accounting period extended from Sep 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Group of companies' accounts made up to Sep 30, 2011

    44 pagesAA

    Who are the officers of ROBOTIC LEGACY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEMINWAY, Christopher Roger
    Great North Road
    AL9 5JW Hatfield
    160
    Hertfordshire
    United Kingdom
    Director
    Great North Road
    AL9 5JW Hatfield
    160
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director141675060001
    HEMINWAY, Christopher Roger
    c/o Industrial Technology Advisors Llp
    Pall Mall
    SW1Y 5EA London
    123
    United Kingdom
    Secretary
    c/o Industrial Technology Advisors Llp
    Pall Mall
    SW1Y 5EA London
    123
    United Kingdom
    155549140001
    SHARROCK, Jon Stewart
    7 Victoria Avenue
    Didsbury
    M20 2GY Manchester
    Lancashire
    Secretary
    7 Victoria Avenue
    Didsbury
    M20 2GY Manchester
    Lancashire
    BritishChartered Accountant114222000002
    STAUNTON, Robin Mark
    Moat Farm Bickfield Lane
    Compton Martin
    BS18 6NF Bristol
    Avon
    Nominee Secretary
    Moat Farm Bickfield Lane
    Compton Martin
    BS18 6NF Bristol
    Avon
    British900012890001
    WEBB, David John
    44 Phipps Hatch Lane
    EN2 0HN Enfield
    Middlesex
    Secretary
    44 Phipps Hatch Lane
    EN2 0HN Enfield
    Middlesex
    British38372670002
    INDUSTRIAL TECHNOLOGY ADVISORS LLP
    West Common Way
    AL5 2LH Harpenden
    29
    Hertfordshire
    United Kingdom
    Secretary
    West Common Way
    AL5 2LH Harpenden
    29
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC329766
    166052060001
    INDUSTRIAL TECHNOLOGY ADVISORS LLP
    Pall Mall
    SW1Y 5EA London
    123
    United Kingdom
    Secretary
    Pall Mall
    SW1Y 5EA London
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC329766
    155842710001
    BRADFORD, David William
    127 Dane Road
    M33 2BY Sale
    Cheshire
    Director
    127 Dane Road
    M33 2BY Sale
    Cheshire
    EnglandBritishDirector76925700002
    BROWN, Christopher John
    The Grange Bent Lane
    Sutton In Craven
    BD20 7AL Keighley
    West Yorkshire
    Director
    The Grange Bent Lane
    Sutton In Craven
    BD20 7AL Keighley
    West Yorkshire
    EnglandBritishCompany Director1698880001
    GRANT, Iain Stewart
    Great North Road
    AL9 5JW Hatfield
    160
    Hertfordshire
    United Kingdom
    Director
    Great North Road
    AL9 5JW Hatfield
    160
    Hertfordshire
    United Kingdom
    EnglandUnited KingdomCompany Director91474190003
    HELLER, John Henry Godfrey
    Westwick Edge
    Bishop Monkton
    HG3 3RQ Harrogate
    Director
    Westwick Edge
    Bishop Monkton
    HG3 3RQ Harrogate
    United KingdomBritishSolicitor43256280002
    HONKANEN, Max Gustaf Albert Honkanen, Doctor
    Kalkkipellontie 4
    FIN00340 Helsinki
    Finland
    Director
    Kalkkipellontie 4
    FIN00340 Helsinki
    Finland
    FinnishEngineer48336460001
    INGRAM, Martin Alexander
    Cralle Place
    Vines Cross
    TN21 9HF Heathfield
    East Sussex
    Director
    Cralle Place
    Vines Cross
    TN21 9HF Heathfield
    East Sussex
    BritishInvestment Advisor55416060001
    JOHNSON, Philip Bryan
    435 Crewe Road
    Winterley
    CW11 4RF Sandbach
    Cheshire
    Director
    435 Crewe Road
    Winterley
    CW11 4RF Sandbach
    Cheshire
    EnglandBritishManaging Director59510620001
    KIVELA, Martti
    Lemmikkitie 5 C
    Vantaa Fin 01350
    FOREIGN Finland
    Director
    Lemmikkitie 5 C
    Vantaa Fin 01350
    FOREIGN Finland
    FinnishAccountant60663220001
    MACSEK, Michael John
    418 Bluegrass Court
    FOREIGN Lebanon
    Tennessee 37090
    Usa
    Director
    418 Bluegrass Court
    FOREIGN Lebanon
    Tennessee 37090
    Usa
    AmericanChief Executive79692210001
    MATTILA, Jukka-Pekka Ensio
    530 Ch De Pigranel
    06250 Mougins
    France
    Director
    530 Ch De Pigranel
    06250 Mougins
    France
    FinnishChief Executive67604600003
    MOWINCKEL, John Crostarosa, Mr.
    Flat 9 30 Bramham Gardens
    SW5 0HE London
    Director
    Flat 9 30 Bramham Gardens
    SW5 0HE London
    United KingdomAmericanCompany Director42840430001
    PYPER, Timothy Edward
    Stock Farm
    Littleton Upon Severn
    BS12 5NL Bristol
    Avon
    Nominee Director
    Stock Farm
    Littleton Upon Severn
    BS12 5NL Bristol
    Avon
    British900012880001
    RAAMI, Juha Markus
    Kapteeninkatu 3c 28
    Helsinki
    Fin-00140
    Finland
    Director
    Kapteeninkatu 3c 28
    Helsinki
    Fin-00140
    Finland
    FinnishProduction Dicertor54907500002
    REDBURN, Denise Lynn
    Great North Road
    AL9 5JW Hatfield
    160
    Hertfordshire
    United Kingdom
    Director
    Great North Road
    AL9 5JW Hatfield
    160
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director104340890001
    RIDINGS, John Gordon
    10 Montagu Mews
    Ingmanthorpe Hall
    LS22 5PY Wetherby
    West Yorkshire
    Director
    10 Montagu Mews
    Ingmanthorpe Hall
    LS22 5PY Wetherby
    West Yorkshire
    United KingdomBritishCompany Director102178790001
    SHARROCK, Jon Stewart
    7 Victoria Avenue
    Didsbury
    M20 2GY Manchester
    Lancashire
    Director
    7 Victoria Avenue
    Didsbury
    M20 2GY Manchester
    Lancashire
    Great BritainBritishAccountant114222000002
    SLATER, Richard Craig Alan
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    Director
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    United KingdomBritishCompany Director37111560008
    STAUNTON, Robin Mark
    Moat Farm Bickfield Lane
    Compton Martin
    BS18 6NF Bristol
    Avon
    Nominee Director
    Moat Farm Bickfield Lane
    Compton Martin
    BS18 6NF Bristol
    Avon
    British900012890001
    SUNDELIN, Keijo Lauri Olavi
    Espoo
    02920
    Finland
    Director
    Espoo
    02920
    Finland
    FinnishEngineer48121140001
    SUNDELIN, Otto Ismo Kalevi
    Jaakolantie 19
    FIN13100 Hameenlinna
    Finland
    Director
    Jaakolantie 19
    FIN13100 Hameenlinna
    Finland
    FinnishEngineer48336360001
    TIMMINS, David Peter
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    Director
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    BritishFinance Director96939310003
    TUPAMAKI, Olavi
    Avenue De La Ferme Rose 2
    Boite 6
    Brussels
    Belgium
    Belgium
    Director
    Avenue De La Ferme Rose 2
    Boite 6
    Brussels
    Belgium
    Belgium
    FinnishEntrepreneur56395590004
    WALSH, Gary
    2 The Belfry
    BB3 3RR Darwen
    Lancashire
    Director
    2 The Belfry
    BB3 3RR Darwen
    Lancashire
    EnglandBritishManaging Director60682180001

    Does ROBOTIC LEGACY COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Jul 23, 2008
    Delivered On Jul 29, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Details of charged accounts barclays bank PLC robotic technology systems PLC business premium account account number 13547930.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 29, 2008Registration of a charge (395)
    Guarantee & debenture
    Created On Mar 31, 2005
    Delivered On Apr 09, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 09, 2005Registration of a charge (395)
    Guarantee & debenture
    Created On Feb 07, 2005
    Delivered On Feb 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Feb 16, 2005Registration of a charge (395)
    • Jan 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jun 01, 2001
    Delivered On Jun 06, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under an agreement for construction of even date
    Short particulars
    F/H land together with the building erected or in the course of erection thereon on the north west side of gilchrist road irlam t/no: GM713516.
    Persons Entitled
    • Commercial Development Projects Limited
    Transactions
    • Jun 06, 2001Registration of a charge (395)
    • Mar 14, 2002Statement 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