About

Registered Number: 02978437
Date of Incorporation: 12/10/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

 

Based in Hull, Warwick Two Ltd was registered on 12 October 1994, it's status is listed as "Dissolved". The organisation has 5 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Paul Allwyn 16 July 1997 23 December 1998 1
CLEMENTS, Michael Anthony 28 October 1999 31 January 2000 1
GARDNER, Graham Keith 16 December 1996 23 December 1998 1
MULLISS, Gary Malcolm 01 April 1997 23 December 1998 1
Secretary Name Appointed Resigned Total Appointments
GLOVER, Steven Garrick 01 August 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 09 January 2018
AA - Annual Accounts 13 December 2017
SH19 - Statement of capital 28 November 2017
CS01 - N/A 20 November 2017
RESOLUTIONS - N/A 09 November 2017
CAP-SS - N/A 09 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 November 2017
AP03 - Appointment of secretary 08 August 2017
TM02 - Termination of appointment of secretary 07 August 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 15 December 2016
RESOLUTIONS - N/A 26 July 2016
SH08 - Notice of name or other designation of class of shares 05 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 10 November 2015
MR04 - N/A 26 August 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 07 November 2014
TM01 - Termination of appointment of director 11 September 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 31 January 2013
AA - Annual Accounts 06 January 2013
TM01 - Termination of appointment of director 06 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 15 October 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 25 January 2007
288b - Notice of resignation of directors or secretaries 05 December 2006
RESOLUTIONS - N/A 10 November 2006
287 - Change in situation or address of Registered Office 11 August 2006
353 - Register of members 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
363s - Annual Return 08 November 2005
AA - Annual Accounts 26 October 2005
395 - Particulars of a mortgage or charge 21 January 2005
RESOLUTIONS - N/A 12 January 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 10 November 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 18 September 2003
287 - Change in situation or address of Registered Office 18 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
AA - Annual Accounts 29 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 12 November 2001
363s - Annual Return 28 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
AA - Annual Accounts 24 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
AA - Annual Accounts 25 January 2000
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
363s - Annual Return 19 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
RESOLUTIONS - N/A 28 April 1999
123 - Notice of increase in nominal capital 28 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 1999
AA - Annual Accounts 05 February 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288c - Notice of change of directors or secretaries or in their particulars 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288c - Notice of change of directors or secretaries or in their particulars 19 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1999
363s - Annual Return 11 January 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1998
395 - Particulars of a mortgage or charge 21 February 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 25 November 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
MISC - Miscellaneous document 05 February 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 13 November 1996
RESOLUTIONS - N/A 11 August 1996
RESOLUTIONS - N/A 11 August 1996
RESOLUTIONS - N/A 11 August 1996
RESOLUTIONS - N/A 11 August 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 1996
MEM/ARTS - N/A 11 August 1996
325 - Location of register of directors' interests in shares etc 11 August 1996
353 - Register of members 11 August 1996
287 - Change in situation or address of Registered Office 11 August 1996
288 - N/A 11 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1996
123 - Notice of increase in nominal capital 11 August 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 1996
395 - Particulars of a mortgage or charge 01 August 1996
395 - Particulars of a mortgage or charge 27 July 1996
395 - Particulars of a mortgage or charge 27 July 1996
395 - Particulars of a mortgage or charge 26 July 1996
395 - Particulars of a mortgage or charge 26 July 1996
288 - N/A 03 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
363s - Annual Return 03 January 1996
RESOLUTIONS - N/A 21 December 1995
RESOLUTIONS - N/A 21 December 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 1995
123 - Notice of increase in nominal capital 21 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 August 1995
288 - N/A 23 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1995
RESOLUTIONS - N/A 18 April 1995
RESOLUTIONS - N/A 18 April 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 April 1995
123 - Notice of increase in nominal capital 18 April 1995
395 - Particulars of a mortgage or charge 11 April 1995
288 - N/A 28 March 1995
288 - N/A 16 February 1995
288 - N/A 16 February 1995
288 - N/A 28 November 1994
288 - N/A 28 November 1994
287 - Change in situation or address of Registered Office 28 November 1994
NEWINC - New incorporation documents 12 October 1994

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement (ogsa) 06 January 2005 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts 12 February 1998 Fully Satisfied

N/A

Cross guarantee and indemnity 15 July 1996 Fully Satisfied

N/A

Charge over securities 15 July 1996 Fully Satisfied

N/A

Debenture 15 July 1996 Fully Satisfied

N/A

Legal charge 15 July 1996 Fully Satisfied

N/A

Debenture 15 July 1996 Fully Satisfied

N/A

Charge 10 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.