2012 BUSINESS LIMITED
Overview
| Company Name | 2012 BUSINESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05502097 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for 2012 BUSINESS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for 2012 BUSINESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
All of the property or undertaking has been released from charge 055020970002 | 1 pages | MR05 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 055020970003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 055020970004 in full | 4 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge 1 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 055020970003 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 055020970004 | 1 pages | MR05 | ||||||||||
Full accounts made up to Feb 29, 2016 | 11 pages | AA | ||||||||||
Annual return made up to Apr 12, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Feb 28, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Apr 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2014 | 12 pages | AA | ||||||||||
Termination of appointment of Andrew Thomas Wilson as a director on Sep 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julie Ann Mcgeever as a secretary on Jun 30, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Thomas Wilson on Apr 12, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Julie Ann Mcgeever on Apr 12, 2014 | 1 pages | CH03 | ||||||||||
Accounts for a small company made up to Feb 28, 2013 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 055020970003 | 86 pages | MR01 | ||||||||||
Who are the officers of 2012 BUSINESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAUN, Stephen | Director | Marshfield Bank CW2 8UY Crewe Kindertons House England | England | British | 81650270002 | |||||
| HEALEY, Paul Charles | Secretary | Steelclose Mill Farm Lintzford NE39 1NB Rowlands Gill Tyne And Wear | British | 76302450002 | ||||||
| MCGEEVER, Julie Ann | Secretary | Riverbank Road SR5 3JU Sunderland St Andrew's House Tyne And Wear | British | 78721160002 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| RODGER, Donald Charles | Director | Valemount Rockcliffe Way Eighton Banks NE9 7YL Gateshead Tyne & Wear | England | British | 57673410004 | |||||
| WILSON, Andrew Thomas | Director | Riverbank Road SR5 3JU Sunderland St Andrew's House Tyne And Wear | England | British | 105009340002 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of 2012 BUSINESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kindertons Holdings Limited | Apr 06, 2016 | Marshfield Bank CW2 8UY Crewe Kindertons House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does 2012 BUSINESS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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