Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROWAN NO.2 LIMITED
Company Information for

ROWAN NO.2 LIMITED

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
08026111
Private Limited Company
Liquidation

Company Overview

About Rowan No.2 Ltd
ROWAN NO.2 LIMITED was founded on 2012-04-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Rowan No.2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROWAN NO.2 LIMITED
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in EC1A
 
Filing Information
Company Number 08026111
Company ID Number 08026111
Date formed 2012-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/06/2022
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 08:34:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROWAN NO.2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
Is this data useful to you?
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.

Company Officers of ROWAN NO.2 LIMITED

Current Directors
Officer Role Date Appointed
MARK FRANCIS MAI
Company Secretary 2017-05-18
DENNIS SCOTT BALDWIN
Director 2016-04-04
THEODORE DAVID GOBILLOT
Director 2014-10-01
RUI MIGUEL SILVA GOMES
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DOYLE BOYKIN
Director 2014-10-01 2018-04-12
GEJI THERESA LOETHER
Company Secretary 2017-05-01 2017-05-17
MELANIE MONTAGUE TRENT
Company Secretary 2012-05-08 2017-04-30
GREGORY MICHAEL HATFIELD
Director 2014-04-30 2016-03-30
JOHN KEVIN BARTOL
Director 2012-08-31 2014-10-01
JOHN LAWRENCE BUVENS
Director 2012-05-08 2014-10-01
THOMAS PETER HORLICK BURKE
Director 2012-05-08 2014-04-30
WILLIAM HOWARD WELLS
Director 2012-05-08 2012-08-31
ABOGADO NOMINEES LIMITED
Company Secretary 2012-04-11 2012-05-08
ABOGADO CUSTODIANS LIMITED
Director 2012-04-11 2012-05-08
ABOGADO NOMINEES LIMITED
Director 2012-04-11 2012-05-08
LUCIENE MAUREEN JAMES
Director 2012-04-11 2012-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS SCOTT BALDWIN ROWAN DRILLING AMERICAS LIMITED Director 2016-04-04 CURRENT 2012-07-12 Dissolved 2017-05-09
DENNIS SCOTT BALDWIN ROWAN DRILLING US LIMITED Director 2016-04-04 CURRENT 2012-07-12 Dissolved 2018-06-05
DENNIS SCOTT BALDWIN ROWAN NO.1 LIMITED Director 2016-04-04 CURRENT 2012-04-11 Liquidation
DENNIS SCOTT BALDWIN ROWAN (UK) RESOLUTE LIMITED Director 2016-04-04 CURRENT 2013-07-01 Active - Proposal to Strike off
DENNIS SCOTT BALDWIN ROWAN (UK) RELENTLESS LIMITED Director 2016-04-04 CURRENT 2013-07-01 Active - Proposal to Strike off
DENNIS SCOTT BALDWIN ROWAN (UK) RENAISSANCE LIMITED Director 2016-04-04 CURRENT 2013-07-01 Active - Proposal to Strike off
DENNIS SCOTT BALDWIN ROWAN (UK) RELIANCE LIMITED Director 2016-04-04 CURRENT 2013-07-01 Active - Proposal to Strike off
DENNIS SCOTT BALDWIN ROWAN UK RENAISSANCE ONSHORE LIMITED Director 2016-04-04 CURRENT 2013-07-12 Active - Proposal to Strike off
DENNIS SCOTT BALDWIN ROWAN DRILLING (UK) LIMITED Director 2016-04-04 CURRENT 1977-03-07 Active
DENNIS SCOTT BALDWIN BRITISH AMERICAN OFFSHORE LIMITED Director 2016-04-04 CURRENT 1985-08-08 Active - Proposal to Strike off
THEODORE DAVID GOBILLOT ROWAN DRILLING AMERICAS LIMITED Director 2014-10-01 CURRENT 2012-07-12 Dissolved 2017-05-09
THEODORE DAVID GOBILLOT ROWAN DRILLING US LIMITED Director 2014-10-01 CURRENT 2012-07-12 Dissolved 2018-06-05
THEODORE DAVID GOBILLOT ROWAN NO.1 LIMITED Director 2014-10-01 CURRENT 2012-04-11 Liquidation
THEODORE DAVID GOBILLOT ROWAN (UK) RESOLUTE LIMITED Director 2014-10-01 CURRENT 2013-07-01 Active - Proposal to Strike off
THEODORE DAVID GOBILLOT ROWAN (UK) RELENTLESS LIMITED Director 2014-10-01 CURRENT 2013-07-01 Active - Proposal to Strike off
THEODORE DAVID GOBILLOT ROWAN (UK) RENAISSANCE LIMITED Director 2014-10-01 CURRENT 2013-07-01 Active - Proposal to Strike off
THEODORE DAVID GOBILLOT ROWAN (UK) RELIANCE LIMITED Director 2014-10-01 CURRENT 2013-07-01 Active - Proposal to Strike off
THEODORE DAVID GOBILLOT ROWAN UK RENAISSANCE ONSHORE LIMITED Director 2014-10-01 CURRENT 2013-07-12 Active - Proposal to Strike off
THEODORE DAVID GOBILLOT ROWAN DRILLING (UK) LIMITED Director 2014-10-01 CURRENT 1977-03-07 Active
THEODORE DAVID GOBILLOT BRITISH AMERICAN OFFSHORE LIMITED Director 2014-10-01 CURRENT 1985-08-08 Active - Proposal to Strike off
RUI MIGUEL SILVA GOMES ROWAN NO.1 LIMITED Director 2018-06-18 CURRENT 2012-04-11 Liquidation
RUI MIGUEL SILVA GOMES BRITISH AMERICAN OFFSHORE LIMITED Director 2018-06-18 CURRENT 1985-08-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04Voluntary liquidation Statement of receipts and payments to 2023-08-03
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080261110001
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080261110002
2022-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/22 FROM Cannon Place, 78 Cannon Street London EC4N 6AF England
2022-08-16600Appointment of a voluntary liquidator
2022-08-16LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-04
2022-08-16LIQ01Voluntary liquidation declaration of solvency
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENDERSON WILSON
2022-06-16SH19Statement of capital on 2022-06-16 GBP 1
2022-06-16SH20Statement by Directors
2022-06-16CAP-SSSolvency Statement dated 15/06/22
2022-06-16RES13Resolutions passed:
  • Cancel share prem a/c 15/06/2022
  • Resolution of reduction in issued share capital
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-14AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-05-20RES01ADOPT ARTICLES 20/05/21
2021-05-20MEM/ARTSARTICLES OF ASSOCIATION
2021-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 080261110002
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-10-06PSC02Notification of Rowan No.1 Limited as a person with significant control on 2016-04-06
2020-10-06PSC07CESSATION OF ROWAN COMPANIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-29PSC05Change of details for Rowan Companies Plc as a person with significant control on 2019-06-20
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-07-03AP01DIRECTOR APPOINTED MR PETER HENDERSON WILSON
2019-07-02AP03Appointment of Mr Jonathan Paul Cross as company secretary on 2019-06-15
2019-07-02AP01DIRECTOR APPOINTED MR STEPHEN LAURENCE MOONEY
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS SCOTT BALDWIN
2019-07-02TM02Termination of appointment of Mark Francis Mai on 2019-04-11
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 2060
2018-07-09SH0119/04/18 STATEMENT OF CAPITAL GBP 2060
2018-06-25AP01DIRECTOR APPOINTED MR RUI MIGUEL SILVA GOMES
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-01SH0118/04/18 STATEMENT OF CAPITAL GBP 1000
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOYLE BOYKIN
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-08-08TM02Termination of appointment of Geji Theresa Loether on 2017-05-17
2017-06-20AP03Appointment of Mr Mark Francis Mai as company secretary on 2017-05-18
2017-05-25AP03Appointment of Geji Theresa Loether as company secretary on 2017-05-01
2017-05-03TM02Termination of appointment of Melanie Montague Trent on 2017-04-30
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2;USD 1
2017-01-19SH0127/12/16 STATEMENT OF CAPITAL GBP 2 27/12/16 STATEMENT OF CAPITAL USD 1
2017-01-19LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 3
2017-01-19SH0127/12/16 STATEMENT OF CAPITAL GBP 3
2017-01-17RES10Resolutions passed:
  • Resolution of allotment of securities
2016-12-14SH20STATEMENT BY DIRECTORS
2016-12-14SH1914/12/16 STATEMENT OF CAPITAL GBP 1 14/12/16 STATEMENT OF CAPITAL USD 1
2016-12-14CAP-SSSOLVENCY STATEMENT DATED 13/12/16
2016-12-14RES13REDUCTION OF THE SHARE PREMIUM ACCOUNT 13/12/2016
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14AP01DIRECTOR APPOINTED MR DENNIS SCOTT BALDWIN
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HATFIELD
2016-04-12AR0111/04/16 FULL LIST
2016-01-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-13DISS40DISS40 (DISS40(SOAD))
2016-01-12GAZ1FIRST GAZETTE
2016-01-12GAZ1FIRST GAZETTE
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1;USD 1
2015-04-24AR0111/04/15 FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02AP01DIRECTOR APPOINTED MR MICHAEL DOYLE BOYKIN
2014-10-02AP01DIRECTOR APPOINTED MR THEODORE DAVID GOBILLOT
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUVENS
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARTOL
2014-05-01AP01DIRECTOR APPOINTED GREGORY MICHAEL HATFIELD
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BURKE
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-17AR0111/04/14 FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0111/04/13 FULL LIST
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WELLS
2012-09-06AP01DIRECTOR APPOINTED JOHN KEVIN BARTOL
2012-06-13SH0111/05/12 STATEMENT OF CAPITAL GBP 2
2012-05-18AP03SECRETARY APPOINTED MELANIE MONTAGUE TRENT
2012-05-18AP01DIRECTOR APPOINTED THOMAS PETER HORLICK BURKE
2012-05-18AP01DIRECTOR APPOINTED JOHN BUVENS
2012-05-18AP01DIRECTOR APPOINTED WILLIAM HOWARD WELLS
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR LUCIENE JAMES
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ABOGADO CUSTODIANS LIMITED
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ABOGADO NOMINEES LIMITED
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2012-05-14AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 100 NEW BRIDGE STREET LONDON EC4V6JA ENGLAND
2012-04-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ROWAN NO.2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-08-15
Appointmen2022-08-15
Notices to2022-08-15
Fines / Sanctions
No fines or sanctions have been issued against ROWAN NO.2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ROWAN NO.2 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ROWAN NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROWAN NO.2 LIMITED
Trademarks
We have not found any records of ROWAN NO.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROWAN NO.2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ROWAN NO.2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ROWAN NO.2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyROWAN NO.2 LIMITEDEvent Date2022-08-15
 
Initiating party Event TypeAppointmen
Defending partyROWAN NO.2 LIMITEDEvent Date2022-08-15
Name of Company: ROWAN NO.2 LIMITED Company Number: 08026111 Nature of Business: Investment Holding Company Registered office: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Type of Liquidation…
 
Initiating party Event TypeNotices to
Defending partyROWAN NO.2 LIMITEDEvent Date2022-08-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROWAN NO.2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROWAN NO.2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.