2012 BUSINESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company Name2012 BUSINESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05502097
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 2012 BUSINESS LIMITED?

    • Activities of call centres (82200) / Administrative and support service activities

    Where is 2012 BUSINESS LIMITED located?

    Registered Office Address
    Kindertons House
    Marshfield Bank
    CW2 8UY Crewe
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 2012 BUSINESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2016

    What are the latest filings for 2012 BUSINESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    All of the property or undertaking has been released from charge 055020970002

    1 pagesMR05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 12, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 055020970003 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 055020970004 in full

    4 pagesMR04

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

    All of the property or undertaking has been released from charge 055020970003

    1 pagesMR05

    All of the property or undertaking has been released from charge 055020970004

    1 pagesMR05

    Full accounts made up to Feb 29, 2016

    11 pagesAA

    Annual return made up to Apr 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from St Andrew's House Riverbank Road Sunderland Tyne and Wear SR5 3JU to Kindertons House Marshfield Bank Crewe CW2 8UY on Jun 09, 2016

    1 pagesAD01

    Full accounts made up to Feb 28, 2015

    13 pagesAA

    Annual return made up to Apr 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Feb 28, 2014

    12 pagesAA

    Termination of appointment of Andrew Thomas Wilson as a director on Sep 26, 2014

    1 pagesTM01

    Termination of appointment of Julie Ann Mcgeever as a secretary on Jun 30, 2014

    1 pagesTM02

    Annual return made up to Apr 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Andrew Thomas Wilson on Apr 12, 2014

    2 pagesCH01

    Secretary's details changed for Julie Ann Mcgeever on Apr 12, 2014

    1 pagesCH03

    Accounts for a small company made up to Feb 28, 2013

    5 pagesAA

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 055020970003

    86 pagesMR01

    Who are the officers of 2012 BUSINESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAUN, Stephen
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Director
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    EnglandBritish81650270002
    HEALEY, Paul Charles
    Steelclose Mill Farm
    Lintzford
    NE39 1NB Rowlands Gill
    Tyne And Wear
    Secretary
    Steelclose Mill Farm
    Lintzford
    NE39 1NB Rowlands Gill
    Tyne And Wear
    British76302450002
    MCGEEVER, Julie Ann
    Riverbank Road
    SR5 3JU Sunderland
    St Andrew's House
    Tyne And Wear
    Secretary
    Riverbank Road
    SR5 3JU Sunderland
    St Andrew's House
    Tyne And Wear
    British78721160002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    RODGER, Donald Charles
    Valemount
    Rockcliffe Way Eighton Banks
    NE9 7YL Gateshead
    Tyne & Wear
    Director
    Valemount
    Rockcliffe Way Eighton Banks
    NE9 7YL Gateshead
    Tyne & Wear
    EnglandBritish57673410004
    WILSON, Andrew Thomas
    Riverbank Road
    SR5 3JU Sunderland
    St Andrew's House
    Tyne And Wear
    Director
    Riverbank Road
    SR5 3JU Sunderland
    St Andrew's House
    Tyne And Wear
    EnglandBritish105009340002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of 2012 BUSINESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kindertons Holdings Limited
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    Apr 06, 2016
    Marshfield Bank
    CW2 8UY Crewe
    Kindertons House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies House 1985
    Place RegisteredEngland And Wales
    Registration Number05504444
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does 2012 BUSINESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 01, 2013
    Delivered On Oct 10, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 2013Registration of a charge (MR01)
    • Nov 17, 2016All of the property or undertaking has been released from the charge (MR05)
    • Feb 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 01, 2013
    Delivered On Oct 11, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Auster Real Estate Opportunities Sarl (As Security Agent)
    Transactions
    • Oct 11, 2013Registration of a charge (MR01)
    • Nov 17, 2016All of the property or undertaking has been released from the charge (MR05)
    • Feb 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 01, 2013
    Delivered On Oct 08, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sovereign Capital Partners LLP
    Transactions
    • Oct 08, 2013Registration of a charge (MR01)
    • Sep 25, 2017All of the property or undertaking has been released from the charge (MR05)
    Debenture
    Created On Jul 23, 2007
    Delivered On Jul 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 2007Registration of a charge (395)
    • Nov 17, 2016All of the property or undertaking has been released from the charge (MR05)
    • Feb 14, 2017Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0