Company Name2012 Business Limited
Company StatusDissolved
Company Number05502097
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Stephen Faun
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 21 November 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Donald Charles Rodger
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(6 days after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressValemount
Rockcliffe Way Eighton Banks
Gateshead
Tyne & Wear
NE9 7YL
Secretary NameMr Paul Charles Healey
NationalityBritish
StatusResigned
Appointed13 July 2005(6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteelclose Mill Farm
Lintzford
Rowlands Gill
Tyne And Wear
NE39 1NB
Director NameMr Andrew Thomas Wilson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2005(1 week, 3 days after company formation)
Appointment Duration9 years, 2 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Andrew's House Riverbank Road
Sunderland
Tyne And Wear
SR5 3JU
Secretary NameJulie Ann McGeever
NationalityBritish
StatusResigned
Appointed01 July 2006(11 months, 4 weeks after company formation)
Appointment Duration8 years (resigned 30 June 2014)
RoleSecretary
Correspondence AddressSt Andrew's House Riverbank Road
Sunderland
Tyne And Wear
SR5 3JU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedirectgov.org.uk

Location

Registered AddressKindertons House
Marshfield Bank
Crewe
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £0.04Kindertons Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,469
Current Liabilities£394,450

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

1 October 2013Delivered on: 10 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 October 2013Delivered on: 11 October 2013
Persons entitled: Auster Real Estate Opportunities Sarl (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 October 2013Delivered on: 8 October 2013
Persons entitled: Sovereign Capital Partners LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 July 2007Delivered on: 30 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2017All of the property or undertaking has been released from charge 055020970002 (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
23 August 2017Application to strike the company off the register (3 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
14 February 2017Satisfaction of charge 1 in full (4 pages)
14 February 2017Satisfaction of charge 055020970004 in full (4 pages)
14 February 2017Satisfaction of charge 055020970003 in full (4 pages)
17 November 2016All of the property or undertaking has been released from charge 055020970003 (1 page)
17 November 2016All of the property or undertaking has been released from charge 1 (2 pages)
17 November 2016All of the property or undertaking has been released from charge 055020970004 (1 page)
17 August 2016Full accounts made up to 29 February 2016 (11 pages)
9 June 2016Registered 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 9 June 2016 (1 page)
9 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
1 December 2015Full accounts made up to 28 February 2015 (13 pages)
9 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
23 December 2014Full accounts made up to 28 February 2014 (12 pages)
7 October 2014Termination of appointment of Andrew Thomas Wilson as a director on 26 September 2014 (1 page)
4 September 2014Termination of appointment of Julie Ann Mcgeever as a secretary on 30 June 2014 (1 page)
16 April 2014Secretary's details changed for Julie Ann Mcgeever on 12 April 2014 (1 page)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Director's details changed for Mr Andrew Thomas Wilson on 12 April 2014 (2 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (5 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 October 2013Registration of charge 055020970003 (86 pages)
10 October 2013Registration of charge 055020970004 (10 pages)
8 October 2013Registration of charge 055020970002 (37 pages)
29 August 2013Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
19 March 2013Appointment of Mr Stephen Faun as a director (2 pages)
6 February 2013Termination of appointment of Donald Rodger as a director (1 page)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
4 April 2012Group of companies' accounts made up to 30 June 2011 (18 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
14 June 2011Resolutions
  • RES13 ‐ 23/03/2011
(1 page)
9 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
25 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
17 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 September 2009Return made up to 20/08/09; full list of members (5 pages)
10 September 2009Director's change of particulars / andrew wilson / 01/09/2009 (1 page)
4 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 November 2008Registered office changed on 18/11/2008 from st andrew's house phoenix tower business park riverbank road sunderland tyne and wear SR5 3JF (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 October 2008Registered office changed on 08/10/2008 from 5B vermont house vermont road washington tyne and wear NE37 2SQ (1 page)
9 September 2008Statement of affairs (8 pages)
9 September 2008Ad 01/09/08\gbp si 1@1=1\gbp ic 24/25\ (2 pages)
9 September 2008Statement of affairs (8 pages)
9 September 2008Ad 01/09/08\gbp si 18@1=18\gbp ic 1/19\ (2 pages)
9 September 2008Ad 01/09/08\gbp si 1@1=1\gbp ic 19/20\ (2 pages)
9 September 2008Statement of affairs (8 pages)
9 September 2008Ad 01/09/08\gbp si 4@1=4\gbp ic 20/24\ (2 pages)
9 September 2008Statement of affairs (8 pages)
7 July 2008Return made up to 07/07/08; full list of members (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
9 July 2007Return made up to 07/07/07; full list of members (2 pages)
16 May 2007Ad 13/07/05--------- £ si 1@1 (2 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 January 2007Director's particulars changed (1 page)
10 November 2006Registered office changed on 10/11/06 from: suite 4 vermont house vermont road washington tyne & wear NE37 2SQ (1 page)
29 August 2006Return made up to 07/07/06; full list of members (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned (1 page)
4 January 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
14 October 2005Registered office changed on 14/10/05 from: stoneylea, stoney lane springwell village gateshead tyne & wear NE9 7SJ (1 page)
5 October 2005Secretary's particulars changed (1 page)
1 August 2005New director appointed (2 pages)
21 July 2005New secretary appointed (1 page)
19 July 2005Registered office changed on 19/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 July 2005New director appointed (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
7 July 2005Incorporation (15 pages)