Company Information for TWELVE FIFTY ONE COMMUNICATIONS LIMITED
MHA MACINTYRE HUDSON, 6HT FLOOR 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
|
Company Registration Number
03887021
Private Limited Company
Liquidation |
Company Name | |
---|---|
TWELVE FIFTY ONE COMMUNICATIONS LIMITED | |
Legal Registered Office | |
MHA MACINTYRE HUDSON 6HT FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU Other companies in W1U | |
Company Number | 03887021 | |
---|---|---|
Company ID Number | 03887021 | |
Date formed | 1999-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB753545323 |
Last Datalog update: | 2021-07-05 15:27:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TWELVE FIFTY ONE COMMUNICATIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN PHILLIPS |
||
JONATHAN PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN NICHOLLS |
Director | ||
EDWARD JAMES WARDELL |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-12 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/19 FROM 14 the Loom 14 Gowers Walk London E1 8PY England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/17 FROM 26 York Street London W1U 6PZ | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/12 FROM Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/11 FROM 33 Imperial Square Cheltenham Gloucestershire GL50 1QZ | |
AR01 | 01/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILLIPS / 22/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PHILLIPS / 22/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT NICHOLLS | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD WARDELL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: WHITFIELD HOUSE 30 IMPERIAL SQUARE, CHELTENHAM GLOUCESTERSHIRE GL50 1QZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2019-11-14 |
Notices to | 2019-08-22 |
Resolution | 2019-08-22 |
Appointmen | 2019-08-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-01-01 | £ 90,712 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TWELVE FIFTY ONE COMMUNICATIONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 86,587 |
Current Assets | 2012-01-01 | £ 103,677 |
Debtors | 2012-01-01 | £ 17,090 |
Shareholder Funds | 2012-01-01 | £ 12,965 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TWELVE FIFTY ONE COMMUNICATIONS LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | TWELVE FIFTY ONE COMMUNICATIONS LIMITED | Event Date | 2019-11-14 |
On 13/08/2019 , the above-named company went into insolvent liquidation. I, Jonathan Phillips of 130 Old Street, London, England, EC1V 9BD was a director of the above-named company during the period of 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the insolvent company under the following name:Newco 1309 Limited. Rule 22.5 Statement as to the effect of the notices under Rule 22.4(2) Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are:- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Notices to | |
Defending party | TWELVE FIFTY ONE COMMUNICATIONS LIMITED | Event Date | 2019-08-22 |
Initiating party | Event Type | Resolution | |
Defending party | TWELVE FIFTY ONE COMMUNICATIONS LIMITED | Event Date | 2019-08-22 |
Initiating party | Event Type | Appointmen | |
Defending party | TWELVE FIFTY ONE COMMUNICATIONS LIMITED | Event Date | 2019-08-22 |
Name of Company: TWELVE FIFTY ONE COMMUNICATIONS LIMITED Company Number: 03887021 Nature of Business: Management consultancy activities other than financial management; Other business support serviceā¦ | |||
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. |