Based in Hull, Warwick Two Ltd was founded on 12 October 1994. The companies directors are listed as Glover, Steven Garrick, Bruce, Paul Allwyn, Clements, Michael Anthony, Gardner, Graham Keith, Mulliss, Gary Malcolm in the Companies House registry.
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 |
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 |
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 |