ROBOTIC LEGACY COMPANY LIMITED
Overview
Company Name | ROBOTIC LEGACY COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03143218 |
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 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 Address | No |
What were the previous names of ROBOTIC LEGACY COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
HEPHAESTUS HOLDINGS LIMITED | Sep 22, 2011 | Sep 22, 2011 |
ROBOTIC TECHNOLOGY SYSTEMS PLC | Mar 11, 1996 | Mar 11, 1996 |
ACRAMAN (122) LIMITED | Jan 03, 1996 | Jan 03, 1996 |
What are the latest accounts for ROBOTIC LEGACY COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for ROBOTIC LEGACY COMPANY LIMITED?
Annual Return |
|
---|
What are the latest filings for ROBOTIC LEGACY COMPANY 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 | 3 pages | DS01 | ||||||||||||||||||
Annual return made up to Jan 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||||||||||
Termination of appointment of Denise Redburn as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Jan 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Termination of appointment of Industrial Technology Advisors Llp as a secretary | 1 pages | TM02 | ||||||||||||||||||
Register inspection address has been changed from 123 Pall Mall London SW1Y 5EA | 1 pages | AD02 | ||||||||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Feb 10, 2014
| 4 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
Termination of appointment of Industrial Technology Advisors Llp as a secretary | 1 pages | TM02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 06, 2014
| 4 pages | SH01 | ||||||||||||||||||
Consolidation of shares on Jan 06, 2014 | 5 pages | SH02 | ||||||||||||||||||
Memorandum and Articles of Association | 85 pages | MEM/ARTS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||||||||||
Appointment of Ms Denise Lynn Redburn as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Iain Grant as a director | 1 pages | TM01 | ||||||||||||||||||
Current accounting period extended from Sep 30, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||||||||||
Annual return made up to Jan 03, 2013 with full list of shareholders | 17 pages | AR01 | ||||||||||||||||||
Secretary's details changed for Industrial Technology Advisors Llp on Apr 01, 2012 | 2 pages | CH04 | ||||||||||||||||||
Current accounting period extended from Sep 30, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2011 | 44 pages | AA | ||||||||||||||||||
Who are the officers of ROBOTIC LEGACY COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HEMINWAY, Christopher Roger | Director | Great North Road AL9 5JW Hatfield 160 Hertfordshire United Kingdom | England | British | Company Director | 141675060001 | ||||||||
HEMINWAY, Christopher Roger | Secretary | c/o Industrial Technology Advisors Llp Pall Mall SW1Y 5EA London 123 United Kingdom | 155549140001 | |||||||||||
SHARROCK, Jon Stewart | Secretary | 7 Victoria Avenue Didsbury M20 2GY Manchester Lancashire | British | Chartered Accountant | 114222000002 | |||||||||
STAUNTON, Robin Mark | Nominee Secretary | Moat Farm Bickfield Lane Compton Martin BS18 6NF Bristol Avon | British | 900012890001 | ||||||||||
WEBB, David John | Secretary | 44 Phipps Hatch Lane EN2 0HN Enfield Middlesex | British | 38372670002 | ||||||||||
INDUSTRIAL TECHNOLOGY ADVISORS LLP | Secretary | West Common Way AL5 2LH Harpenden 29 Hertfordshire United Kingdom |
| 166052060001 | ||||||||||
INDUSTRIAL TECHNOLOGY ADVISORS LLP | Secretary | Pall Mall SW1Y 5EA London 123 United Kingdom |
| 155842710001 | ||||||||||
BRADFORD, David William | Director | 127 Dane Road M33 2BY Sale Cheshire | England | British | Director | 76925700002 | ||||||||
BROWN, Christopher John | Director | The Grange Bent Lane Sutton In Craven BD20 7AL Keighley West Yorkshire | England | British | Company Director | 1698880001 | ||||||||
GRANT, Iain Stewart | Director | Great North Road AL9 5JW Hatfield 160 Hertfordshire United Kingdom | England | United Kingdom | Company Director | 91474190003 | ||||||||
HELLER, John Henry Godfrey | Director | Westwick Edge Bishop Monkton HG3 3RQ Harrogate | United Kingdom | British | Solicitor | 43256280002 | ||||||||
HONKANEN, Max Gustaf Albert Honkanen, Doctor | Director | Kalkkipellontie 4 FIN00340 Helsinki Finland | Finnish | Engineer | 48336460001 | |||||||||
INGRAM, Martin Alexander | Director | Cralle Place Vines Cross TN21 9HF Heathfield East Sussex | British | Investment Advisor | 55416060001 | |||||||||
JOHNSON, Philip Bryan | Director | 435 Crewe Road Winterley CW11 4RF Sandbach Cheshire | England | British | Managing Director | 59510620001 | ||||||||
KIVELA, Martti | Director | Lemmikkitie 5 C Vantaa Fin 01350 FOREIGN Finland | Finnish | Accountant | 60663220001 | |||||||||
MACSEK, Michael John | Director | 418 Bluegrass Court FOREIGN Lebanon Tennessee 37090 Usa | American | Chief Executive | 79692210001 | |||||||||
MATTILA, Jukka-Pekka Ensio | Director | 530 Ch De Pigranel 06250 Mougins France | Finnish | Chief Executive | 67604600003 | |||||||||
MOWINCKEL, John Crostarosa, Mr. | Director | Flat 9 30 Bramham Gardens SW5 0HE London | United Kingdom | American | Company Director | 42840430001 | ||||||||
PYPER, Timothy Edward | Nominee Director | Stock Farm Littleton Upon Severn BS12 5NL Bristol Avon | British | 900012880001 | ||||||||||
RAAMI, Juha Markus | Director | Kapteeninkatu 3c 28 Helsinki Fin-00140 Finland | Finnish | Production Dicertor | 54907500002 | |||||||||
REDBURN, Denise Lynn | Director | Great North Road AL9 5JW Hatfield 160 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 104340890001 | ||||||||
RIDINGS, John Gordon | Director | 10 Montagu Mews Ingmanthorpe Hall LS22 5PY Wetherby West Yorkshire | United Kingdom | British | Company Director | 102178790001 | ||||||||
SHARROCK, Jon Stewart | Director | 7 Victoria Avenue Didsbury M20 2GY Manchester Lancashire | Great Britain | British | Accountant | 114222000002 | ||||||||
SLATER, Richard Craig Alan | Director | Westleigh Stannage Lane Churton CH3 6LE Chester | United Kingdom | British | Company Director | 37111560008 | ||||||||
STAUNTON, Robin Mark | Nominee Director | Moat Farm Bickfield Lane Compton Martin BS18 6NF Bristol Avon | British | 900012890001 | ||||||||||
SUNDELIN, Keijo Lauri Olavi | Director | Espoo 02920 Finland | Finnish | Engineer | 48121140001 | |||||||||
SUNDELIN, Otto Ismo Kalevi | Director | Jaakolantie 19 FIN13100 Hameenlinna Finland | Finnish | Engineer | 48336360001 | |||||||||
TIMMINS, David Peter | Director | Stable Cottage Mulsford Lane, Worthenbury LL13 0AW Wrexham Clwyd | British | Finance Director | 96939310003 | |||||||||
TUPAMAKI, Olavi | Director | Avenue De La Ferme Rose 2 Boite 6 Brussels Belgium Belgium | Finnish | Entrepreneur | 56395590004 | |||||||||
WALSH, Gary | Director | 2 The Belfry BB3 3RR Darwen Lancashire | England | British | Managing Director | 60682180001 |
Does ROBOTIC LEGACY COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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