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.
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 |