Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10012 LIMITED
Company Information for

10012 LIMITED

LONDON, UNITED KINGDOM, EC3N,
Company Registration Number
03589310
Private Limited Company
Dissolved

Dissolved 2016-04-15

Company Overview

About 10012 Ltd
10012 LIMITED was founded on 1998-06-29 and had its registered office in London. The company was dissolved on the 2016-04-15 and is no longer trading or active.

Key Data
Company Name
10012 LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
ALEXANDER FORBES MEDIA SERVICES LIMITED23/10/2013
DMWSL 235 LIMITED03/09/1998
Filing Information
Company Number 03589310
Date formed 1998-06-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-04-15
Type of accounts FULL
Last Datalog update: 2016-05-27 10:45:09
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.
Companies with same name 10012 LIMITED
The following companies were found which have the same name as 10012 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
10012 199 STREET LLC 88-74 193RD STREET Queens HOLLIS NY 11423 Active Company formed on the 2018-07-16
10012 34 GROUP LLC 4322 Judge Street Apt 1 Elmhurst NY 11373 Active Company formed on the 2021-12-07
10012 AVENUE L LLC 10012 AVENUE L Kings BROOKLYN NY 11236 Active Company formed on the 2014-12-19
10012 HOLDINGS INC. 600 THIRD AVENUE 23RD FLOOR New York NEW YORK NY 10016 Active Company formed on the 2014-12-29
10012 Newfoundland Limited Newfoundland and Labrador Dissolved
10012 NW 87TH TERRACE, LLC 10012 NW 87TH TERRACE DORAL FL 33178 Inactive Company formed on the 2014-03-20
10012 RIVERVIEW, LLC 10150 HIGHLAND MANOR BLVD TAMPA FL 33610 Active Company formed on the 2017-02-22
10012 ROBINSON AVE., LLC 4936 E. 141ST ST. - GARFIELD HTS. OH 44125 Active Company formed on the 2008-03-17
10012 Vanderbilt Cir 6 10 Md LLC Maryland Unknown
10012 York Road LLC Maryland Unknown
10012, LLC 225 STARR STREET #3B BROOKLYN NY 11237 Active Company formed on the 2003-04-02
100120 P.E.I. INC. Prince Edward Island Unknown Company formed on the 1997-12-30
10012011 LLC 1623 Military Rd #577 Niagara Falls NY 14304-1745 Active Company formed on the 2011-08-31
10012017 CANADA INC. 337 Elson Street Markham Ontario L3S 4S3 Dissolved Company formed on the 2016-12-06
10012025 CANADA INC. 9 PICKARD LANE BRAMPTON Ontario L6Y 2M4 Active Company formed on the 2016-12-06
1001203 B.C. LTD British Columbia Active Company formed on the 2014-05-02
10012033 CANADA INC. 81 WOLVERLEIGH BLVD TORONTO Ontario M4J 1R8 Dissolved Company formed on the 2016-12-06
1001204 B.C. LTD British Columbia Dissolved Company formed on the 2014-05-02
10012041 CANADA INC. 405-3665 ARISTA WAY MISSISSAUGA Ontario L5A 4A3 Dissolved Company formed on the 2016-12-06
1001207 B.C. LTD British Columbia Active Company formed on the 2014-05-02

Company Officers of 10012 LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MERRY FOSTER
Director 2010-10-12
GRANT EDWIN STOBART
Director 2005-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
DEON MARIUS VILJOEN
Director 2007-06-28 2013-07-09
LOUISA ELIZABETH VOSS
Company Secretary 2007-12-21 2013-07-02
DAVID ANDREW DE BRUIN
Director 2006-10-30 2010-11-12
PHILIP JAMES HARRISON
Company Secretary 2006-12-07 2007-12-21
MICHAEL GERALD ILSLEY
Director 2000-08-29 2007-06-21
JONATHAN MARK TAYLOR
Company Secretary 1999-10-12 2006-12-07
JOHN PERCY DAVIS
Director 2000-08-29 2006-10-30
PAUL LINDSAY HEINAMANN
Director 2000-08-29 2006-03-24
RAEL ILAN GORDON
Director 2003-01-29 2005-02-25
LEON DAVID LEWIS
Director 1998-09-03 2003-11-10
GRAEME WILLIAM KERRIGAN
Director 1998-09-03 2003-01-21
QUINTIN JOHN HEANEY
Director 1998-09-03 2000-08-29
THEUNIS VILJOEN
Company Secretary 1998-09-03 1999-10-12
DM COMPANY SERVICES LIMITED
Nominated Secretary 1998-06-29 1998-09-03
25 NOMINEES LIMITED
Director 1998-06-29 1998-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MERRY FOSTER 10018 LIMITED Director 2010-10-12 CURRENT 2000-09-08 Dissolved 2016-04-15
SUSAN MERRY FOSTER MEDIA INSURANCE SERVICES UK LIMITED Director 2005-07-12 CURRENT 2005-07-01 Dissolved 2015-04-09
GRANT EDWIN STOBART VIDETT TRUSTEES LIMITED Director 2017-11-03 CURRENT 2005-11-10 Active
GRANT EDWIN STOBART VIDETT HOLDINGS LIMITED Director 2017-11-03 CURRENT 2014-04-10 Active
GRANT EDWIN STOBART BROADSTONE RISK & HEALTHCARE LIMITED Director 2017-01-23 CURRENT 1998-11-11 Active
GRANT EDWIN STOBART BROADSTONE CORPORATE BENEFITS LIMITED Director 2017-01-23 CURRENT 2012-03-06 Active
GRANT EDWIN STOBART BROADSTONE EXECUTIVE LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
GRANT EDWIN STOBART BROADSTONE HOLDCO LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
GRANT EDWIN STOBART HILLMORTON FINANCIAL SERVICES LIMITED Director 2013-07-09 CURRENT 2001-02-12 Active
GRANT EDWIN STOBART THE CARE FUNDING BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-19 Dissolved 2014-03-04
GRANT EDWIN STOBART THE LONG TERM CARE BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
GRANT EDWIN STOBART THE BUREAUX LIMITED Director 2012-11-21 CURRENT 2000-05-31 Dissolved 2014-03-04
GRANT EDWIN STOBART THE DRAWDOWN BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
GRANT EDWIN STOBART THE ANNUITY BUREAU LTD. Director 2012-11-21 CURRENT 1989-06-30 Dissolved 2015-06-30
GRANT EDWIN STOBART ALFRED BLACKMORE LIMITED Director 2012-11-21 CURRENT 2000-02-23 Dissolved 2015-06-30
GRANT EDWIN STOBART 10170 LIMITED Director 2009-12-17 CURRENT 2002-12-10 Dissolved 2014-03-04
GRANT EDWIN STOBART AF DC ADMINISTRATION SERVICES LIMITED Director 2009-12-17 CURRENT 1985-12-02 Dissolved 2015-07-07
GRANT EDWIN STOBART AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED Director 2009-12-17 CURRENT 2003-09-18 Dissolved 2015-07-07
GRANT EDWIN STOBART 10900 LIMITED Director 2007-11-01 CURRENT 1993-04-02 Dissolved 2015-06-30
GRANT EDWIN STOBART THE INVESTORS BUREAU LIMITED Director 2005-07-04 CURRENT 1985-12-31 Dissolved 2015-07-07
GRANT EDWIN STOBART 10800 LIMITED Director 2005-07-04 CURRENT 1978-01-11 Dissolved 2015-06-30
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES UK LIMITED Director 2005-07-01 CURRENT 2005-07-01 Dissolved 2015-04-09
GRANT EDWIN STOBART 10018 LIMITED Director 2005-05-13 CURRENT 2000-09-08 Dissolved 2016-04-15
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES NO 2 LIMITED Director 2005-02-25 CURRENT 1993-03-18 Active - Proposal to Strike off
GRANT EDWIN STOBART 5064181 LIMITED Director 2005-02-21 CURRENT 2004-03-04 Dissolved 2017-04-04
GRANT EDWIN STOBART 10400 LIMITED Director 2005-01-13 CURRENT 1991-06-11 Dissolved 2017-03-19
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES LIMITED Director 2004-12-21 CURRENT 1999-11-30 Active

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
2016-04-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2016
2016-01-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2015
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2015 FROM RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB
2015-01-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2014
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2013 FROM WARREN HOUSE 92 HIGH STREET CRANLEIGH SURREY GU6 8AJ UNITED KINGDOM
2013-12-024.70DECLARATION OF SOLVENCY
2013-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-02LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-23RES15CHANGE OF NAME 17/10/2013
2013-10-23CERTNMCOMPANY NAME CHANGED ALEXANDER FORBES MEDIA SERVICES LIMITED CERTIFICATE ISSUED ON 23/10/13
2013-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DEON VILJOEN
2013-07-14TM02APPOINTMENT TERMINATED, SECRETARY LOUISA VOSS
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-08LATEST SOC08/01/13 STATEMENT OF CAPITAL;GBP 20
2013-01-08AR0110/12/12 FULL LIST
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 5TH FLOOR, LEON HOUSE 233 HIGH STREET CROYDON SURREY CR9 9AF UNITED KINGDOM
2012-11-16AD02SAIL ADDRESS CHANGED FROM: GROUND FLOOR ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AS UNITED KINGDOM
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWIN STOBART / 19/10/2012
2012-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISA ELIZABETH VOSS / 19/10/2012
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISA ELIZABETH VOSS / 16/05/2012
2011-12-23AR0110/12/11 FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-11RES01ADOPT ARTICLES 10/03/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWIN STOBART / 04/02/2011
2010-12-22AR0110/12/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEON MARIUS VILJOEN / 10/12/2010
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DE BRUIN
2010-10-29AP01DIRECTOR APPOINTED MRS SUSAN MERRY FOSTER
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW DE BRUIN / 09/07/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-01AD02SAIL ADDRESS CHANGED FROM: 6 BEVIS MARKS LONDON EC3A 7AF UNITED KINGDOM
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 6 BEVIS MARKS LONDON EC3A 7AF
2010-04-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT
2010-04-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-23AD02SAIL ADDRESS CHANGED FROM: LEON HOUSE 233 HIGH STREET CROYDON SURREY CR9 9AF UNITED KINGDOM
2010-01-06AR0110/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEON MARIUS VILJOEN / 10/12/2009
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2009-11-04AD02SAIL ADDRESS CREATED
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-30363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-10-08RES13SECTION 175(5)(A) QUOTED 30/09/2008
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-08288bSECRETARY RESIGNED
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-02363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-08-10ELRESS386 DISP APP AUDS 02/08/07
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-04288bDIRECTOR RESIGNED
2007-03-14AUDAUDITOR'S RESIGNATION
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: ALEXANDER FORBES HOUSE 6 BEVIS MARKS LONDON EC3A 7AF
2006-12-28363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20288bSECRETARY RESIGNED
2006-12-20288aNEW SECRETARY APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288bDIRECTOR RESIGNED
2006-11-29288cSECRETARY'S PARTICULARS CHANGED
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-03288cSECRETARY'S PARTICULARS CHANGED
2006-06-03288bDIRECTOR RESIGNED
2006-05-25RES12VARYING SHARE RIGHTS AND NAMES
2006-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to 10012 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-07
Fines / Sanctions
No fines or sanctions have been issued against 10012 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of 10012 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of 10012 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10012 LIMITED
Trademarks
We have not found any records of 10012 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10012 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 (64209 - Activities of other holding companies not elsewhere classified) as 10012 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where 10012 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending party10012 LIMITEDEvent Date2015-12-02
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at One America Square, Crosswall, London, EC3N 2LB on 8 January 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at One America Square, Crosswall, London, EC3N 2LB by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 21 November 2013 Office Holder details: Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) and Cameron Gunn, (IP No. 9362) of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB For further details contact: The Joint Liquidators, Tel: 020 3051 2055. Email: Evelyn.sanchez@resolvegroupuk.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 10012 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 10012 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.