Dissolved
Dissolved 2017-05-18
Company Information for 2012 DEVELOPMENTS LIMITED
116 DUKE STREET, LIVERPOOL, L1 5JW,
|
Company Registration Number
05502098
Private Limited Company
Dissolved Dissolved 2017-05-18 |
Company Name | |
---|---|
2012 DEVELOPMENTS LIMITED | |
Legal Registered Office | |
116 DUKE STREET LIVERPOOL L1 5JW Other companies in L1 | |
Company Number | 05502098 | |
---|---|---|
Date formed | 2005-07-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-07-31 | |
Date Dissolved | 2017-05-18 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:49:14 |
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 |
---|---|---|
JOHN EDWARD YOUDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALAN YOUDS |
Director | ||
JOHN ALAN YOUDS |
Company Secretary | ||
JOHN EDWARD YOUDS |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTRACT TIME LIMITED | Company Secretary | 2007-01-08 | CURRENT | 2005-01-07 | Dissolved 2017-02-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN YOUDS | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 18/05/2017: DEFER TO 18/05/2017 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2010-05-11 |
Petitions to Wind Up (Companies) | 2010-04-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as 2012 DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | 2012 DEVELOPMENTS LIMITED | Event Date | 2010-04-28 |
In the High Court Of Justice case number 002158 Principal Trading Address: Not Known I J Thomson, 2nd Floor, Cunard Building, Pier Head, Liverpool, L3 1DS. Tel 0151 236 9131, Email Liverpool.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 28 April 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | 2012 DEVELOPMENTS LIMITED | Event Date | 2010-03-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 2158 A petition to wind up the above-named Company, Registration Number 05502098, of Cobham Murphy, 116 Duke Street, Liverpool L1 5JW presented on 12 March 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS of Bush House, Strand, London WC2B 4RD claiming to be creditors of the Company will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL on 28 April 2010 at 10.30 hours (or as soon thereafter as the petition can be heard). Any persons intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or to their Solicitor in accordance with Rule 4.16 by 16.00 hours on 27 April 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD Telephone 020 7438 7234. (Ref SLR 1463494/37/A/LC.) : | |||
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. |