Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOT2012 LIMITED
Company Information for

SOT2012 LIMITED

DROITWICH, WORCESTERSHIRE, WR9 8DJ,
Company Registration Number
03683873
Private Limited Company
Dissolved

Dissolved 2017-02-16

Company Overview

About Sot2012 Ltd
SOT2012 LIMITED was founded on 1998-12-15 and had its registered office in Droitwich. The company was dissolved on the 2017-02-16 and is no longer trading or active.

Key Data
Company Name
SOT2012 LIMITED
 
Legal Registered Office
DROITWICH
WORCESTERSHIRE
WR9 8DJ
Other companies in B6
 
Previous Names
GB-OFFICE GROUP LIMITED24/02/2012
GARNER BENNETT (OFFICE SUPPLIES) LIMITED10/03/2008
K & S (343) LIMITED17/02/1999
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOT2012 LIMITED
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 SOT2012 LIMITED

Current Directors
Officer Role Date Appointed
CLIFF HUNT
Director 2009-01-01
STEPHEN MARK PERRY
Director 2008-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MORRIS
Company Secretary 1999-03-08 2011-12-15
ROBERT MORRIS
Director 2008-01-01 2011-12-15
ADRIAN TREVOR HENSBY
Director 2010-03-01 2011-09-30
DEBORAH HAYNES
Director 1999-01-21 2011-09-05
PHILIP HOLDCROFT
Director 1999-01-21 2011-09-05
DEBORAH HAYNES
Company Secretary 1999-02-05 1999-03-08
K & S SECRETARIES LIMITED
Nominated Secretary 1998-12-15 1999-01-21
K & S DIRECTORS LIMITED
Nominated Director 1998-12-15 1999-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIFF HUNT ABC12345678 LIMITED Director 2010-02-17 CURRENT 1983-05-25 Dissolved 2017-02-15
STEPHEN MARK PERRY ABC12345678 LIMITED Director 2011-09-05 CURRENT 1983-05-25 Dissolved 2017-02-15
STEPHEN MARK PERRY BENDLES PRINT LIMITED Director 2003-02-06 CURRENT 1997-05-15 Dissolved 2013-09-17
STEPHEN MARK PERRY DEVPA LIMITED Director 1996-07-23 CURRENT 1996-06-25 Dissolved 2013-08-02

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
2017-02-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM ASTON HOUSE 5 ASTON ROAD NORTH ASTON BIRMINGHAM WEST MIDLANDS B6 4DS
2015-09-14AC92ORDER OF COURT - RESTORATION
2013-08-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2013
2012-03-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-03-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-03-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-03-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 4 PALACE AVENUE PAIGNTON DEVON TQ3 3HA ENGLAND
2012-03-234.20STATEMENT OF AFFAIRS/4.19
2012-03-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-02-24CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-02-24CERTNMCOMPANY NAME CHANGED GB-OFFICE GROUP LIMITED CERTIFICATE ISSUED ON 24/02/12
2012-02-14MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 9
2012-02-14MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 8
2012-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM RANGER HOUSE ETRURIA ROAD STOKE ON TRENT ST1 5NH
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MORRIS
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRIS
2011-12-01ANNOTATIONClarification
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HENSBY
2011-10-12MG04STATEMENT 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
2011-10-12MG04STATEMENT 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
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAYNES
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLDCROFT
2011-01-13LATEST SOC13/01/11 STATEMENT OF CAPITAL;GBP 44000
2011-01-13AR0115/12/10 FULL LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK PERRY / 15/12/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORRIS / 15/12/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFF HUNT / 15/12/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOLDCROFT / 15/12/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HAYNES / 15/12/2010
2011-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT MORRIS / 15/12/2010
2010-10-05AP01DIRECTOR APPOINTED MR ADRIAN TREVOR HENSBY
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-04AR0115/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFF HUNT / 01/10/2009
2009-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-30288aDIRECTOR APPOINTED CLIFF HUNT
2009-01-26363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-10-17288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PERRY / 01/10/2008
2008-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-02RES01ADOPT ARTICLES 18/04/2008
2008-05-02RES12VARYING SHARE RIGHTS AND NAMES
2008-05-02288aDIRECTOR APPOINTED STEPHEN MARK PERRY
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-07CERTNMCOMPANY NAME CHANGED GARNER BENNETT (OFFICE SUPPLIES) LIMITED CERTIFICATE ISSUED ON 10/03/08
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-07363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-12-22363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-08-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-01-12363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-19AUDAUDITOR'S RESIGNATION
2005-02-03169£ SR 6000@1 12/11/04
2005-02-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-06363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to SOT2012 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-24
Final Meetings2013-02-14
Fines / Sanctions
No fines or sanctions have been issued against SOT2012 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-14 Outstanding VASANTA GROUP HOLDINGS LIMITED
DEBENTURE 2012-02-14 Outstanding VOW EUROPE LIMITED
DEBENTURE 2012-02-02 Outstanding CLOSE INVOICE FINANCE LTD
DEBENTURE 2011-11-30 Outstanding VOW EUROPE LIMITED
DEBENTURE 2011-11-26 Outstanding VASANTA GROUP HOLDINGS LIMITED
DEBENTURE 2008-04-23 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2006-06-07 PART of the property or undertaking has been released from charge RBS INVOICE FINANCE LIMITED
FIRST FIXED CHARGE & FLOATING CHARGE 1999-02-10 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
DEBENTURE 1999-02-05 Satisfied K H BAILEY & SONS LIMITED
Intangible Assets
Patents
We have not found any records of SOT2012 LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of SOT2012 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOT2012 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lichfield District Council 2011-02-14 GBP £-453
Lichfield District Council 2011-02-14 GBP £2,205
Lichfield District Council 2011-02-08 GBP £982
Lichfield District Council 2011-01-11 GBP £-460
Lichfield District Council 2011-01-11 GBP £3,533
Lichfield District Council 2010-12-08 GBP £190
Lichfield District Council 2010-12-08 GBP £3,045
Lichfield District Council 2010-11-16 GBP £2,642
Lichfield District Council 2010-11-16 GBP £83
Lichfield District Council 2010-10-12 GBP £3,599
Lichfield District Council 2010-09-21 GBP £118
Lichfield District Council 2010-09-21 GBP £2,854
Lichfield District Council 2010-08-31 GBP £2,058
Lichfield District Council 2010-08-16 GBP £2,677
Lichfield District Council 2010-07-15 GBP £2,017
Lichfield District Council 2010-06-04 GBP £99
Lichfield District Council 2010-06-04 GBP £2,577
Lichfield District Council 2010-05-12 GBP £3,407
Lichfield District Council 2010-04-06 GBP £7,389

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.

Outgoings
Business Rates/Property Tax
No properties were found where SOT2012 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 partySOT2012 LIMITEDEvent Date2015-09-08
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 TypeFinal Meetings
Defending partySOT2012 LIMITEDEvent Date2013-02-07
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOT2012 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 SOT2012 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.