Dissolved 2017-02-16
Company Information for SOT2012 LIMITED
DROITWICH, WORCESTERSHIRE, WR9 8DJ,
|
Company Registration Number
03683873
Private Limited Company
Dissolved Dissolved 2017-02-16 |
Company Name | ||||||
---|---|---|---|---|---|---|
SOT2012 LIMITED | ||||||
Legal Registered Office | ||||||
DROITWICH WORCESTERSHIRE WR9 8DJ Other companies in B6 | ||||||
Previous Names | ||||||
|
Company Number | 03683873 | |
---|---|---|
Date formed | 1998-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2017-02-16 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-27 00:15:20 |
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 |
---|---|---|
CLIFF HUNT |
||
STEPHEN MARK PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MORRIS |
Company Secretary | ||
ROBERT MORRIS |
Director | ||
ADRIAN TREVOR HENSBY |
Director | ||
DEBORAH HAYNES |
Director | ||
PHILIP HOLDCROFT |
Director | ||
DEBORAH HAYNES |
Company Secretary | ||
K & S SECRETARIES LIMITED |
Nominated Secretary | ||
K & S DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABC12345678 LIMITED | Director | 2010-02-17 | CURRENT | 1983-05-25 | Dissolved 2017-02-15 | |
ABC12345678 LIMITED | Director | 2011-09-05 | CURRENT | 1983-05-25 | Dissolved 2017-02-15 | |
BENDLES PRINT LIMITED | Director | 2003-02-06 | CURRENT | 1997-05-15 | Dissolved 2013-09-17 | |
DEVPA LIMITED | Director | 1996-07-23 | CURRENT | 1996-06-25 | Dissolved 2013-08-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM ASTON HOUSE 5 ASTON ROAD NORTH ASTON BIRMINGHAM WEST MIDLANDS B6 4DS | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 4 PALACE AVENUE PAIGNTON DEVON TQ3 3HA ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED GB-OFFICE GROUP LIMITED CERTIFICATE ISSUED ON 24/02/12 | |
MG06 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 9 | |
MG06 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM RANGER HOUSE ETRURIA ROAD STOKE ON TRENT ST1 5NH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRIS | |
ANNOTATION | Clarification | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN HENSBY | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 4 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 3 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLDCROFT | |
LATEST SOC | 13/01/11 STATEMENT OF CAPITAL;GBP 44000 | |
AR01 | 15/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK PERRY / 15/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORRIS / 15/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFF HUNT / 15/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOLDCROFT / 15/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HAYNES / 15/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT MORRIS / 15/12/2010 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN TREVOR HENSBY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFF HUNT / 01/10/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED CLIFF HUNT | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PERRY / 01/10/2008 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
RES01 | ADOPT ARTICLES 18/04/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | DIRECTOR APPOINTED STEPHEN MARK PERRY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
CERTNM | COMPANY NAME CHANGED GARNER BENNETT (OFFICE SUPPLIES) LIMITED CERTIFICATE ISSUED ON 10/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
AUD | AUDITOR'S RESIGNATION | |
169 | £ SR 6000@1 12/11/04 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
Final Meetings | 2016-08-24 |
Final Meetings | 2013-02-14 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | VASANTA GROUP HOLDINGS LIMITED | |
DEBENTURE | Outstanding | VOW EUROPE LIMITED | |
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LTD | |
DEBENTURE | Outstanding | VOW EUROPE LIMITED | |
DEBENTURE | Outstanding | VASANTA GROUP HOLDINGS LIMITED | |
DEBENTURE | PART of the property or undertaking has been released from charge | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED AND FLOATING CHARGE | PART of the property or undertaking has been released from charge | RBS INVOICE FINANCE LIMITED | |
FIRST FIXED CHARGE & FLOATING CHARGE | Satisfied | ALEX LAWRIE RECEIVABLES FINANCING LIMITED | |
DEBENTURE | Satisfied | K H BAILEY & SONS LIMITED |
SOT2012 LIMITED owns 9 domain names.
gbofficegroup.co.uk machineking.co.uk shredderking.co.uk techking.co.uk faxking.co.uk printerking.co.uk kingtrader.co.uk kingtraders.co.uk copierking.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SOT2012 LIMITED | Event Date | 2015-09-08 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at MB Insolvency, Hillcainrie House, ST Andrews Road, Droitwich, WR9 8DJ on 4 November 2016 at 11.00 am for Members and 11.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to MB Insolvency, Hillcainrie House, ST Andrews Road, Droitwich, WR9 8DJ, no later than 12 noon on the business day before the meeting. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 8 September 2015 . Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776 771 or at sophiemurcott@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SOT2012 LIMITED | Event Date | 2013-02-07 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that meetings of the members and creditors of the above-named Company will be held at MB Insolvency, Aston House, 5 Aston Road North, Birmingham, B6 4DS on 17 April 2013 at 10.00 am and 10.15 am respectively, showing the manner in which the winding up of the Company has been conducted and the property disposed of, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies to be used at the meetings should be lodged with the liquidator at MB Insolvency, Aston House, 5 Aston Road North, Birmingham, B6 4DS no later than 12.00 noon on the business day before the meetings. Date of appointment: 19 March 2012. Office Holder details: M E T Bowen, (IP No. 8711) of MB Insolvency, Aston House, 5 Aston Road North, Birmingham, B6 4DS Further details contact: J Molendo, email: jonmolendo@mb-i.co.uk Tel: 0121 358 6455 MET Bowen , Liquidator : | |||
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. |