Company NameSe 2012 Holdings Limited
Company StatusDissolved
Company Number07802151
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 5 months ago)
Dissolution Date28 February 2013 (11 years, 1 month ago)
Previous NameHUK 20 Limited

Directors

Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(2 months after company formation)
Appointment Duration1 year, 2 months (closed 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed12 December 2011(2 months after company formation)
Appointment Duration1 year, 2 months (closed 28 February 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Secretary NameMr Lindsay Howard Gunn
StatusClosed
Appointed12 December 2011(2 months after company formation)
Appointment Duration1 year, 2 months (closed 28 February 2013)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMr Robert James Lee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOlympus House Olympus Avenue
Leamington Spa
Warwickshire
CV34 6BF
Director NameMr Richard John Orton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB

Location

Registered AddressResolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
29 November 2012Administrator's progress report to 23 November 2012 (11 pages)
29 November 2012Notice of move from Administration to Dissolution (11 pages)
29 November 2012Administrator's progress report to 23 November 2012 (11 pages)
29 November 2012Notice of move from Administration to Dissolution on 23 November 2012 (11 pages)
1 August 2012Notice of deemed approval of proposals (3 pages)
1 August 2012Notice of deemed approval of proposals (3 pages)
19 July 2012Statement of administrator's proposal (41 pages)
19 July 2012Statement of administrator's proposal (41 pages)
10 July 2012Statement of affairs with form 2.14B (6 pages)
10 July 2012Statement of affairs with form 2.14B (6 pages)
4 July 2012Termination of appointment of Richard Orton as a director (1 page)
4 July 2012Termination of appointment of Richard John Orton as a director on 4 July 2012 (1 page)
6 June 2012Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 6 June 2012 (2 pages)
1 June 2012Appointment of an administrator (1 page)
1 June 2012Appointment of an administrator (1 page)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
31 January 2012Sub-division of shares on 13 January 2012 (5 pages)
31 January 2012Change of share class name or designation (2 pages)
31 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
31 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 100
(4 pages)
31 January 2012Change of share class name or designation (2 pages)
31 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 100
(4 pages)
31 January 2012Sub-division of shares on 13 January 2012 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 January 2012Appointment of Mr Richard John Orton as a director (2 pages)
10 January 2012Appointment of Mr Richard John Orton as a director on 9 January 2012 (2 pages)
3 January 2012Change of name notice (2 pages)
3 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-03
(2 pages)
3 January 2012Company name changed huk 20 LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
(2 pages)
3 January 2012Change of name notice (2 pages)
13 December 2011Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 13 December 2011 (1 page)
12 December 2011Appointment of Mr Andrew John Pepper as a director on 12 December 2011 (2 pages)
12 December 2011Appointment of Mr Andrew John Pepper as a director (2 pages)
12 December 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
12 December 2011Termination of appointment of Robert Lee as a director (1 page)
12 December 2011Appointment of Mr Lindsay Howard Gunn as a secretary on 12 December 2011 (1 page)
12 December 2011Appointment of Mr Lindsay Howard Gunn as a secretary (1 page)
12 December 2011Appointment of Mr Paul Mcgowan as a director (2 pages)
12 December 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
12 December 2011Termination of appointment of Robert James Lee as a director on 12 December 2011 (1 page)
12 December 2011Appointment of Mr Paul Mcgowan as a director on 12 December 2011 (2 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)