SOT2012 LIMITED

Register to unlock more data on OkredoRegister

SOT2012 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03683873

Incorporation date

14/12/1998

Size

Group

Contacts

Registered address

Registered address

Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1998)
dot icon16/02/2017
Final Gazette dissolved following liquidation
dot icon16/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon01/10/2015
Registered office address changed from Aston House 5 Aston Road North Aston Birmingham West Midlands B6 4DS to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 2015-10-01
dot icon14/09/2015
Restoration by order of the court
dot icon01/08/2013
Final Gazette dissolved following liquidation
dot icon01/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon11/04/2013
Liquidators' statement of receipts and payments to 2013-03-18
dot icon30/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/03/2012
Registered office address changed from 4 Palace Avenue Paignton Devon TQ3 3HA England on 2012-03-27
dot icon23/03/2012
Statement of affairs with form 4.19
dot icon23/03/2012
Appointment of a voluntary liquidator
dot icon23/03/2012
Resolutions
dot icon24/02/2012
Certificate of change of name
dot icon14/02/2012
Particulars of a charge subject to which a property has been acquired / charge no: 8
dot icon14/02/2012
Particulars of a charge subject to which a property has been acquired / charge no: 9
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon26/01/2012
Registered office address changed from Ranger House Etruria Road Stoke on Trent ST1 5NH on 2012-01-26
dot icon22/12/2011
Termination of appointment of Robert Morris as a secretary
dot icon22/12/2011
Termination of appointment of Robert Morris as a director
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon17/10/2011
Termination of appointment of Adrian Hensby as a director
dot icon12/10/2011
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
dot icon12/10/2011
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
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/09/2011
Termination of appointment of Philip Holdcroft as a director
dot icon13/09/2011
Termination of appointment of Deborah Haynes as a director
dot icon13/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon13/01/2011
Director's details changed for Stephen Mark Perry on 2010-12-15
dot icon13/01/2011
Director's details changed for Philip Holdcroft on 2010-12-15
dot icon13/01/2011
Director's details changed for Robert Morris on 2010-12-15
dot icon13/01/2011
Director's details changed for Cliff Hunt on 2010-12-15
dot icon13/01/2011
Secretary's details changed for Robert Morris on 2010-12-15
dot icon13/01/2011
Director's details changed for Deborah Haynes on 2010-12-15
dot icon05/10/2010
Appointment of Mr Adrian Trevor Hensby as a director
dot icon30/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon04/01/2010
Director's details changed for Cliff Hunt on 2009-10-01
dot icon13/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon30/01/2009
Director appointed cliff hunt
dot icon26/01/2009
Return made up to 15/12/08; full list of members
dot icon17/10/2008
Director's change of particulars / stephen perry / 01/10/2008
dot icon08/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon02/05/2008
Resolutions
dot icon02/05/2008
Director appointed stephen mark perry
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon07/03/2008
Certificate of change of name
dot icon08/01/2008
New director appointed
dot icon07/01/2008
Return made up to 15/12/07; full list of members
dot icon01/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon22/12/2006
Return made up to 15/12/06; full list of members
dot icon15/08/2006
Accounts for a medium company made up to 2005-12-31
dot icon22/06/2006
Director's particulars changed
dot icon17/06/2006
Declaration of satisfaction of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon12/01/2006
Return made up to 15/12/05; full list of members
dot icon22/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon19/07/2005
Auditor's resignation
dot icon03/02/2005
Resolutions
dot icon03/02/2005
£ sr 6000@1 12/11/04
dot icon06/01/2005
Return made up to 15/12/04; full list of members
dot icon16/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon05/01/2004
Return made up to 15/12/03; full list of members
dot icon26/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon23/12/2002
Return made up to 15/12/02; full list of members
dot icon19/09/2002
Secretary's particulars changed
dot icon19/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon11/05/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2001
Return made up to 15/12/01; full list of members
dot icon03/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon06/02/2001
Secretary resigned
dot icon16/01/2001
Return made up to 15/12/00; full list of members
dot icon28/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon10/01/2000
Return made up to 15/12/99; full list of members
dot icon12/10/1999
Secretary's particulars changed;director's particulars changed
dot icon01/06/1999
Secretary resigned
dot icon15/03/1999
New secretary appointed
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon23/02/1999
Memorandum and Articles of Association
dot icon19/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Certificate of change of name
dot icon13/02/1999
Particulars of mortgage/charge
dot icon12/02/1999
Ad 05/02/99--------- £ si 21999@1=21999 £ ic 28001/50000
dot icon12/02/1999
Ad 05/02/99--------- £ si 21999@1=21999 £ ic 6002/28001
dot icon12/02/1999
Ad 05/02/99--------- £ si 4250@1=4250 £ ic 1752/6002
dot icon12/02/1999
Ad 05/02/99--------- £ si 1750@1=1750 £ ic 2/1752
dot icon12/02/1999
Registered office changed on 12/02/99 from: the brampton newcastle-under-lyme staffordshire ST5 0QW
dot icon12/02/1999
£ nc 100/50000 05/02/99
dot icon12/02/1999
New secretary appointed
dot icon29/01/1999
Director resigned
dot icon29/01/1999
New director appointed
dot icon29/01/1999
New director appointed
dot icon15/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hensby, Adrian Trevor
Director
28/02/2010 - 29/09/2011
37
Morris, Robert
Secretary
07/03/1999 - 14/12/2011
-
Haynes, Deborah
Secretary
04/02/1999 - 07/03/1999
-
Hunt, Cliff
Director
31/12/2008 - Present
2
Perry, Stephen Mark
Director
29/04/2008 - Present
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOT2012 LIMITED

SOT2012 LIMITED is an(a) Dissolved company incorporated on 14/12/1998 with the registered office located at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOT2012 LIMITED?

toggle

SOT2012 LIMITED is currently Dissolved. It was registered on 14/12/1998 and dissolved on 15/02/2017.

Where is SOT2012 LIMITED located?

toggle

SOT2012 LIMITED is registered at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ.

What does SOT2012 LIMITED do?

toggle

SOT2012 LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for SOT2012 LIMITED?

toggle

The latest filing was on 16/02/2017: Final Gazette dissolved following liquidation.