Dissolved
Dissolved 2015-05-05
Company Information for 12VSQ LIMITED
TELFORD, SHROPSHIRE, TF1,
|
Company Registration Number
04409261
Private Limited Company
Dissolved Dissolved 2015-05-05 |
Company Name | ||
---|---|---|
12VSQ LIMITED | ||
Legal Registered Office | ||
TELFORD SHROPSHIRE | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KIAN GOLESTANI |
||
JAMES IAN DAINTITH |
||
ANTHONY DAVID JENNINGS |
||
KEVIN BRIAN JOHN SHADBOLT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MARK TINDALE |
Director | ||
HELEN JOYCE CARR |
Director | ||
JONATHAN MARK TILL |
Director | ||
BRIAN VICTOR JENNINGS |
Director | ||
ANTHONY DAVID JENNINGS |
Director | ||
LINDA KATHLEEN FOX |
Company Secretary | ||
KIAN GOLESTANI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARMSA LIMITED | Company Secretary | 2008-04-04 | CURRENT | 1999-08-02 | Active | |
MANAGEMENT CONSULTING HOLDINGS LIMITED | Company Secretary | 2008-02-04 | CURRENT | 2008-02-04 | Active | |
RUNDUM MEIR CONTRACTING (UK) LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2008-01-28 | Active - Proposal to Strike off | |
UPRIGHT POWERED ACCESS SALES UK LIMITED | Company Secretary | 2007-11-19 | CURRENT | 2007-11-19 | Active - Proposal to Strike off | |
BLUECOAT ASSOCIATES LIMITED | Company Secretary | 2007-08-14 | CURRENT | 2007-08-14 | Active - Proposal to Strike off | |
INSTANT DEVELOPMENTS LIMITED | Company Secretary | 2004-03-05 | CURRENT | 1998-03-17 | Active | |
INSTANT TIMBER LIMITED | Company Secretary | 2003-03-22 | CURRENT | 1998-04-03 | Active | |
INDEPENDENT PARTS &SERVICE LIMITED | Company Secretary | 2001-11-05 | CURRENT | 2001-11-05 | Liquidation | |
RUNDUM MEIR (UK) LIMITED | Company Secretary | 2000-03-14 | CURRENT | 2000-03-14 | Active | |
EUROTRADE SOLUTIONS LIMITED | Company Secretary | 1999-09-20 | CURRENT | 1994-12-19 | Dissolved 2017-04-04 | |
PARTHIAN VENTURES LIMITED | Company Secretary | 1999-03-24 | CURRENT | 1999-03-24 | Active | |
DUPLEX CLEANING MACHINES (U.K.) LIMITED | Company Secretary | 1998-06-16 | CURRENT | 1987-08-21 | Active | |
BASSROCK LIMITED | Company Secretary | 1998-06-12 | CURRENT | 1998-03-17 | Liquidation | |
ENDEX INTERNATIONAL LIMITED | Company Secretary | 1997-04-30 | CURRENT | 1997-01-15 | Active - Proposal to Strike off | |
PL CRANE SALES LIMITED | Director | 2013-11-04 | CURRENT | 2003-01-21 | Dissolved 2016-04-05 | |
ACCESS & LIFTING LIMITED | Director | 2009-05-07 | CURRENT | 2008-09-19 | Dissolved 2016-05-24 | |
GREAT TAKES TV LIMITED | Director | 2000-04-03 | CURRENT | 2000-03-29 | Active - Proposal to Strike off | |
ACCESS PLATFORM SPARES LIMITED | Director | 1998-10-27 | CURRENT | 1998-07-17 | Dissolved 2016-05-24 | |
PL CRANE SALES LIMITED | Director | 2013-11-04 | CURRENT | 2003-01-21 | Dissolved 2016-04-05 | |
INSTANT INVESTMENTS LIMITED | Director | 1998-09-17 | CURRENT | 1998-09-17 | Active | |
LEEWOOD PROPERTIES LIMITED | Director | 2018-04-07 | CURRENT | 2018-04-07 | Active | |
ACCESS PLATFORM SALES HOLDINGS LIMITED | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
IAPS GROUP LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Liquidation | |
PL CRANE SALES LIMITED | Director | 2013-11-04 | CURRENT | 2003-01-21 | Dissolved 2016-04-05 | |
SPECIALIZED ACCESS LIMITED | Director | 2013-02-28 | CURRENT | 2012-11-13 | Active - Proposal to Strike off | |
UPRIGHT POWERED ACCESS SALES UK LIMITED | Director | 2013-02-28 | CURRENT | 2007-11-19 | Active - Proposal to Strike off | |
ACCESS PLATFORM SALES LIMITED | Director | 2013-02-28 | CURRENT | 1987-02-10 | Active | |
JUPITER 2019 LIMITED | Director | 2013-01-18 | CURRENT | 2013-01-18 | Active - Proposal to Strike off | |
INDEPENDENT PARTS &SERVICE LIMITED | Director | 2003-05-01 | CURRENT | 2001-11-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TINDALE | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 66000 | |
AR01 | 03/04/14 FULL LIST | |
RES01 | ADOPT ARTICLES 14/11/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 03/04/13 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 03/04/2013 | |
AP01 | DIRECTOR APPOINTED MR KEVIN BRIAN JOHN SHADBOLT | |
AP01 | DIRECTOR APPOINTED MR JAMES IAN DAINTITH | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARK TINDALE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 30/04/2012 | |
CERTNM | COMPANY NAME CHANGED INSTANT TRAINING LIMITED CERTIFICATE ISSUED ON 11/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 03/04/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA01 | CURREXT FROM 31/10/2011 TO 31/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN CARR | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK TILL / 03/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID JENNINGS / 03/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JOYCE CARR / 03/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KIAN GOLESTANI / 03/04/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TILL / 01/05/2009 | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HELEN DILLON / 27/01/2007 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX UNITED KINGDOM | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM LLOYDS BANK CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/07 FROM: SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/04/07 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: BRITANNIA HOUSE 50 GREAT CHARLES STREET BIRMINGHAM WEST MIDLANDS B3 2LT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/04/05 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as 12VSQ LIMITED are:
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. |