Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12VSQ LIMITED
Company Information for

12VSQ LIMITED

TELFORD, SHROPSHIRE, TF1,
Company Registration Number
04409261
Private Limited Company
Dissolved

Dissolved 2015-05-05

Company Overview

About 12vsq Ltd
12VSQ LIMITED was founded on 2002-04-04 and had its registered office in Telford. The company was dissolved on the 2015-05-05 and is no longer trading or active.

Key Data
Company Name
12VSQ LIMITED
 
Legal Registered Office
TELFORD
SHROPSHIRE
 
Previous Names
INSTANT TRAINING LIMITED11/05/2012
Filing Information
Company Number 04409261
Date formed 2002-04-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-05-05
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2015-09-06 21:04:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 12VSQ LIMITED

Current Directors
Officer Role Date Appointed
KIAN GOLESTANI
Company Secretary 2002-04-04
JAMES IAN DAINTITH
Director 2013-02-28
ANTHONY DAVID JENNINGS
Director 2002-10-27
KEVIN BRIAN JOHN SHADBOLT
Director 2013-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK TINDALE
Director 2013-02-28 2014-12-31
HELEN JOYCE CARR
Director 2003-11-01 2011-10-31
JONATHAN MARK TILL
Director 2003-11-01 2011-10-31
BRIAN VICTOR JENNINGS
Director 2002-05-20 2002-10-27
ANTHONY DAVID JENNINGS
Director 2002-04-04 2002-05-20
LINDA KATHLEEN FOX
Company Secretary 2002-04-04 2002-04-04
KIAN GOLESTANI
Director 2002-04-04 2002-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIAN GOLESTANI ARMSA LIMITED Company Secretary 2008-04-04 CURRENT 1999-08-02 Active
KIAN GOLESTANI MANAGEMENT CONSULTING HOLDINGS LIMITED Company Secretary 2008-02-04 CURRENT 2008-02-04 Active
KIAN GOLESTANI RUNDUM MEIR CONTRACTING (UK) LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active - Proposal to Strike off
KIAN GOLESTANI UPRIGHT POWERED ACCESS SALES UK LIMITED Company Secretary 2007-11-19 CURRENT 2007-11-19 Active - Proposal to Strike off
KIAN GOLESTANI BLUECOAT ASSOCIATES LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
KIAN GOLESTANI INSTANT DEVELOPMENTS LIMITED Company Secretary 2004-03-05 CURRENT 1998-03-17 Active
KIAN GOLESTANI INSTANT TIMBER LIMITED Company Secretary 2003-03-22 CURRENT 1998-04-03 Active
KIAN GOLESTANI INDEPENDENT PARTS &SERVICE LIMITED Company Secretary 2001-11-05 CURRENT 2001-11-05 Liquidation
KIAN GOLESTANI RUNDUM MEIR (UK) LIMITED Company Secretary 2000-03-14 CURRENT 2000-03-14 Active
KIAN GOLESTANI EUROTRADE SOLUTIONS LIMITED Company Secretary 1999-09-20 CURRENT 1994-12-19 Dissolved 2017-04-04
KIAN GOLESTANI PARTHIAN VENTURES LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Active
KIAN GOLESTANI DUPLEX CLEANING MACHINES (U.K.) LIMITED Company Secretary 1998-06-16 CURRENT 1987-08-21 Active
KIAN GOLESTANI BASSROCK LIMITED Company Secretary 1998-06-12 CURRENT 1998-03-17 Liquidation
KIAN GOLESTANI ENDEX INTERNATIONAL LIMITED Company Secretary 1997-04-30 CURRENT 1997-01-15 Active - Proposal to Strike off
JAMES IAN DAINTITH PL CRANE SALES LIMITED Director 2013-11-04 CURRENT 2003-01-21 Dissolved 2016-04-05
JAMES IAN DAINTITH ACCESS & LIFTING LIMITED Director 2009-05-07 CURRENT 2008-09-19 Dissolved 2016-05-24
JAMES IAN DAINTITH GREAT TAKES TV LIMITED Director 2000-04-03 CURRENT 2000-03-29 Active - Proposal to Strike off
JAMES IAN DAINTITH ACCESS PLATFORM SPARES LIMITED Director 1998-10-27 CURRENT 1998-07-17 Dissolved 2016-05-24
ANTHONY DAVID JENNINGS PL CRANE SALES LIMITED Director 2013-11-04 CURRENT 2003-01-21 Dissolved 2016-04-05
ANTHONY DAVID JENNINGS INSTANT INVESTMENTS LIMITED Director 1998-09-17 CURRENT 1998-09-17 Active
KEVIN BRIAN JOHN SHADBOLT LEEWOOD PROPERTIES LIMITED Director 2018-04-07 CURRENT 2018-04-07 Active
KEVIN BRIAN JOHN SHADBOLT ACCESS PLATFORM SALES HOLDINGS LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
KEVIN BRIAN JOHN SHADBOLT IAPS GROUP LIMITED Director 2016-10-11 CURRENT 2016-10-11 Liquidation
KEVIN BRIAN JOHN SHADBOLT PL CRANE SALES LIMITED Director 2013-11-04 CURRENT 2003-01-21 Dissolved 2016-04-05
KEVIN BRIAN JOHN SHADBOLT SPECIALIZED ACCESS LIMITED Director 2013-02-28 CURRENT 2012-11-13 Active - Proposal to Strike off
KEVIN BRIAN JOHN SHADBOLT UPRIGHT POWERED ACCESS SALES UK LIMITED Director 2013-02-28 CURRENT 2007-11-19 Active - Proposal to Strike off
KEVIN BRIAN JOHN SHADBOLT ACCESS PLATFORM SALES LIMITED Director 2013-02-28 CURRENT 1987-02-10 Active
KEVIN BRIAN JOHN SHADBOLT JUPITER 2019 LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active - Proposal to Strike off
KEVIN BRIAN JOHN SHADBOLT INDEPENDENT PARTS &SERVICE LIMITED Director 2003-05-01 CURRENT 2001-11-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-07DS01APPLICATION FOR STRIKING-OFF
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TINDALE
2014-10-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 66000
2014-04-03AR0103/04/14 FULL LIST
2013-11-19RES01ADOPT ARTICLES 14/11/2013
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-10AR0103/04/13 FULL LIST
2013-04-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-10AD02SAIL ADDRESS CREATED
2013-04-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 03/04/2013
2013-03-15AP01DIRECTOR APPOINTED MR KEVIN BRIAN JOHN SHADBOLT
2013-03-15AP01DIRECTOR APPOINTED MR JAMES IAN DAINTITH
2013-03-15AP01DIRECTOR APPOINTED MR RICHARD MARK TINDALE
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX
2012-07-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-11RES15CHANGE OF NAME 30/04/2012
2012-05-11CERTNMCOMPANY NAME CHANGED INSTANT TRAINING LIMITED CERTIFICATE ISSUED ON 11/05/12
2012-05-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-11AR0103/04/12 FULL LIST
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-22AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TILL
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CARR
2011-07-08AA31/10/10 TOTAL EXEMPTION SMALL
2011-04-12AR0103/04/11 FULL LIST
2010-07-22AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-09AR0103/04/10 FULL LIST
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2010 FROM LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK TILL / 03/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID JENNINGS / 03/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JOYCE CARR / 03/04/2010
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 03/04/2010
2009-07-08AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TILL / 01/05/2009
2009-04-05363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN DILLON / 27/01/2007
2009-04-03353LOCATION OF REGISTER OF MEMBERS
2009-04-03190LOCATION OF DEBENTURE REGISTER
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX UNITED KINGDOM
2008-08-26AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-04-08190LOCATION OF DEBENTURE REGISTER
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM LLOYDS BANK CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX
2008-04-08353LOCATION OF REGISTER OF MEMBERS
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-12363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-04-12353LOCATION OF REGISTER OF MEMBERS
2007-04-12287REGISTERED OFFICE CHANGED ON 12/04/07 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ
2007-04-12190LOCATION OF DEBENTURE REGISTER
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: BRITANNIA HOUSE 50 GREAT CHARLES STREET BIRMINGHAM WEST MIDLANDS B3 2LT
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-19288cDIRECTOR'S PARTICULARS CHANGED
2006-04-19363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-04-19288cDIRECTOR'S PARTICULARS CHANGED
2006-04-19288cSECRETARY'S PARTICULARS CHANGED
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/05
2005-04-09363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-01288aNEW DIRECTOR APPOINTED
2003-12-01288aNEW DIRECTOR APPOINTED
2003-11-13225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to 12VSQ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 12VSQ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of 12VSQ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 12VSQ LIMITED
Trademarks
We have not found any records of 12VSQ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12VSQ LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as 12VSQ LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 12VSQ LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 12VSQ LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 12VSQ LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.