Company Information for ROBIN A TECHNOLOGY REALISATIONS PLC
KPMG LLP ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
|
Company Registration Number
03095862
Public Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ROBIN A TECHNOLOGY REALISATIONS PLC | |||
Legal Registered Office | |||
KPMG LLP ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH Other companies in B4 | |||
| |||
Previous Names | |||
|
Company Number | 03095862 | |
---|---|---|
Company ID Number | 03095862 | |
Date formed | 1995-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 30/09/2013 | |
Latest return | 29/08/2012 | |
Return next due | 26/09/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 19:35:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROBIN A TECHNOLOGY REALISATIONS PT LIMITED | THE ST BOTOLPH BUILDING HOUNDSDITCH HOUNDSDITCH LONDON EC3A 7AW | Dissolved | Company formed on the 1996-07-31 |
Officer | Role | Date Appointed |
---|---|---|
JUDITH COTTRELL |
||
ROBERT THOMAS BELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH COTTRELL |
Director | ||
TIMOTHY JOHN CURTIS |
Director | ||
KEVIN MARK HIGGINSON |
Director | ||
JENNIFER MARGARET OWEN |
Company Secretary | ||
ANDREW CHARLES GAMBON MCCREE |
Director | ||
ALICE SARAH LOUISE CUMMINGS |
Director | ||
PAUL GOLBY |
Director | ||
RODNEY JAMES WESTHEAD |
Director | ||
GWENDOLINE VENTRIS |
Director | ||
MICHAEL JOSEPH NIGRO |
Director | ||
MICHAEL JONATHAN FRANCIS PARKER |
Company Secretary | ||
PHILIP ROPER |
Company Secretary | ||
LESLIE ATKINSON |
Director | ||
BERNARD JOSEPH BULKIN |
Director | ||
LEWIS GEORGE MOONIE |
Director | ||
KEITH JOHN RUSSELL |
Company Secretary | ||
DAVID LINDSAY |
Director | ||
CHARLES HIPPSLEY |
Director | ||
PETER WATSON |
Director | ||
ANDREW BARKLEY SHILSTON |
Director | ||
JOHN MICHAEL BRADY |
Director | ||
COLIN SHARMAN OF REDLYNCH |
Director | ||
STEPHEN PATRICK THORNTON |
Director | ||
ANTHONY BRIAN CLEAVER |
Director | ||
RAYMOND PROCTOR |
Director | ||
VERA STEPHANIE SHIRLEY |
Director | ||
BRIAN LEONARD EYRE |
Director | ||
JOHN MICHAEL WATSON |
Director | ||
JOHN GERARD MASON |
Company Secretary | ||
GORDON ARDEN CAMPBELL |
Director | ||
SISEC LIMITED |
Nominated Secretary | ||
LOVITING LIMITED |
Nominated Director | ||
SERJEANTS' INN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERCLIMATE TRUST | Director | 2018-04-30 | CURRENT | 2001-03-07 | Active | |
FEDCAP UK | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-29 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-29 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH COTTRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CURTIS | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | Appointment of a voluntary liquidator | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
2.24B | Administrator's progress report to 2013-10-30 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.24B | Administrator's progress report to 2013-05-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HIGGINSON | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.17B | Statement of administrator's proposal | |
RES15 | CHANGE OF NAME 21/11/2012 | |
CERTNM | Company name changed aea technology PLC\certificate issued on 22/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/12 FROM Gemini Building Fermi Avenue Harwell Didcot Oxfordshire OX11 0QR England | |
2.12B | Appointment of an administrator | |
LATEST SOC | 24/09/12 STATEMENT OF CAPITAL;GBP 27971156.03 | |
AR01 | 29/08/12 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM C/O AEA TECHNOLOGY PLC 6 NEW STREET SQUARE LONDON LONDON EC4A 3BF ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AP03 | SECRETARY APPOINTED JUDITH COTTRELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER OWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCREE | |
AR01 | 29/08/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MISS JUDITH COTTRELL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE CUMMINGS | |
AP01 | DIRECTOR APPOINTED MR KEVIN MARK HIGGINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE VENTRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY WESTHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GOLBY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AP01 | DIRECTOR APPOINTED MR ROBERT THOMAS BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NIGRO | |
RES13 | TRANSACTION COMPANY FINANCE DOCUMENTS DIRECTORS AUTH TO PASS RESOLUTIONS IN RELATION TO THE TRANSACTION 18/11/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | AEATG SHARESAVE PLAN 21/10/2010 | |
SH01 | 01/11/10 STATEMENT OF CAPITAL GBP 27971156.03 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
OC425 | SCHEME OF ARRANGEMENT - AMALGAM | |
SH19 | 05/11/10 STATEMENT OF CAPITAL GBP 0.122 | |
RES14 | CAP RESERVE 21/10/2010 | |
RES01 | ALTER ARTICLES 21/10/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 09/09/10 STATEMENT OF CAPITAL GBP 27966070 | |
AR01 | 29/08/10 NO CHANGES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 329 HARWELL DIDCOT OXFORDSHIRE OX11 0QJ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL PARKER | |
AP03 | SECRETARY APPOINTED MRS JENNIFER MARGARET OWEN | |
AP03 | SECRETARY APPOINTED MR MICHAEL JONATHAN FRANCIS PARKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP ROPER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH NIGRO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS GWENDOLINE VENTRIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES GAMBON MCCREE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE SARAH LOUISE CUMMINGS / 01/10/2009 |
Appointment of Liquidators | 2013-11-06 |
Notices to Creditors | 2013-11-06 |
Meetings of Creditors | 2013-09-27 |
Meetings of Creditors | 2012-12-27 |
Appointment of Administrators | 2012-11-14 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN ENGLISH LAW GOVERNED SECURITY AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Outstanding | ALMACANTAR PRIVATE TRUSTEE COMPANY LIMITED AND ALMACANTAR PRIVATE TRUSTEE COMPANY (NO.2) LIMITED | |
- OMNIBUS LETTER OF SET-OFF | Outstanding | LLOYDS TSB BANK PLC | |
SECURITY AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
PLEDGE AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
SHARES PLEDGE | Satisfied | LLOYDS TSB BANK PLC | |
SHARE PLEDGE AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT AGREEMENT | Satisfied | ROBERT IAN GORDON FINLAYSON |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBIN A TECHNOLOGY REALISATIONS PLC
ROBIN A TECHNOLOGY REALISATIONS PLC owns 23 domain names.
dti-sharp.co.uk aea-group.co.uk aeat.co.uk digitallogo.co.uk groundview.co.uk carechem24.co.uk hers-info.co.uk hazchemtraining.co.uk hazmatevent.co.uk momenta.co.uk naei.co.uk shippingemergency.co.uk the-ncec.co.uk airquality.co.uk chemsis.co.uk chemdata.co.uk chemedox.co.uk chemical-hazards-training.co.uk chemicalemergency.co.uk hns-incidents.co.uk hnsincidents.co.uk marine-emergency.co.uk sdstracker.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
SECURITY AGREEMENT | VERITEC LIMITED | 2002-12-11 | Outstanding |
We have found 1 mortgage charges which are owed to ROBIN A TECHNOLOGY REALISATIONS PLC
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Barnsley Borough Council | |
|
|
West Sussex County Council | |
|
|
Cornwall Council | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Sutton | |
|
|
King's Lynn & West Norfolk Borough Council | |
|
|
South Cambridgeshire | |
|
|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
Cannock Chase District Council | |
|
|
Greater London Authority | |
|
|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
Tonbridge & Malling Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ROBIN A TECHNOLOGY REALISATIONS PLC | Event Date | 2013-11-01 |
Notice is hereby given that William Wright and Mark Orton (IP Nos 9720 and 8846) of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, were appointed Joint Liquidators of the above named Company on 30 October 2013 by creditors of the Company, pursuant to paragraph 83 of Schedule B1 of the Insolvency Act 1986. All creditors of the above named Company are required to send in their names and addresses with particulars of their debts or claims to the Joint Liquidators or they will be excluded from the benefit of any distribution made before such particulars are received. Further details contact: Danielle Lawson, Email: danielle.lawson@kpmg.co.uk, Tel: 0121 609 5872. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ROBIN A TECHNOLOGY REALISATIONS PLC | Event Date | 2013-10-30 |
William Wright and Mark Orton , both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH . : Further details contact: Danielle Lawson, Email: danielle.lawson@kpmg.co.uk, Tel: 0121 609 5872. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ROBIN 2 LIMITED | Event Date | 2012-11-08 |
In the High Court of Justice, Chancery Division Companies Court case number 8584 William Wright and Mark Orton (IP Nos 9720 and 8846 ), both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH Further details contact: Emma Ruston, Email: emma.ruston@kpmg.co.uk, Tel: 0121 609 5892. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ROBIN A TECHNOLOGY REALISATIONS PLC | Event Date | |
In the High Court of Justice, Chancery Division Companies Court case number 8584 Notice is hereby given by William Wright and Mark Orton (IP Nos 9720 and 8846), both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH that the business of a meeting of creditors of Robin A Technology Realisations Plcc/o KPMG LLP, as above, is to be conducted by correspondence in order to considera resolution regarding the Administrators’ discharge from liability in relation totheir acts and dealings in the administration. In order to be entitled to vote a creditormust lodge a completed Form 2.25B together with details of their claim by 12.00 noonon 14 October 2013 at the registered office detailed above. Date of appointment: 8November 2012. Further details contact: Emma Ruston, Email: emma.ruston@kpmg.co.uk Tel: 0121 6095892 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ROBIN A TECHNOLOGY REALISATIONS PLC | Event Date | |
In the High Court of Justice, Chancery Division Companies Court case number 8584 In accordance with paragraph 51 of Schedule B1 to the Insolvency Act 1986, noticeis hereby given that the business of a meeting of creditors in the above matter toconsider our statement of proposals and to consider establishing a committee of creditorsis to be conducted by correspondence in accordance with paragraph 58 of Schedule B1to the Insolvency Act 1986. In order for creditors to be able to vote a completedForm 2.25B must be lodged, together with details of their claims, at KPMG LLP, OneSnowhill, Snow Hill Queensway, Birmingham, B4 6GH not later than 12.00 noon on 11January 2013. Date of Appointment: 8 November 2012. Office Holder details: William Wright and Mark Orton (IP Nos. 9720 and 8846) bothof KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. Further detailscontact: Emma Ruston, Email: emma.ruston@kpmg.co.uk, Tel: 0121 609 5892. William Wright and Mark Orton , Joint Administrators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |