Company Name2 Am Creative Limited
Company StatusDissolved
Company Number03964511
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date6 March 2019 (5 years, 1 month ago)
Previous Name4Special Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Peter Charles Stubbs
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(2 years, 12 months after company formation)
Appointment Duration15 years, 11 months (closed 06 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Secretary NameMrs Tracey Stubbs
StatusClosed
Appointed04 September 2015(15 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 06 March 2019)
RoleCompany Director
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameJohn Anthony Carroll
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleIT Consultant
Correspondence Address1 Cedar Avenue
Thornton Cleveleys
Lancashire
FY5 2HZ
Director NameIan Richard Howarth
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleEducational Consultant
Correspondence Address174 Blackpool Old Road
Blackpool
Lancashire
FY6 7RL
Director NameAnthony David Mole
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCo Director
Correspondence Address5 The Lanterns
Poulton Le Fylde
Lancashire
FY6 7AD
Director NameMr Ian David Potts
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Palatine Road
Cleveleys
Lancashire
FY5 1EY
Secretary NameAnthony David Mole
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCo Director
Correspondence AddressBeck House
Shirley Heights
Poulton Le Fylde
Lancashire
FY6 7ES
Secretary NameNicholas James Mole
NationalityBritish
StatusResigned
Appointed15 September 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2003)
RoleBusiness Manager
Correspondence Address13 Richmond Drive
Shepperton
Middlesex
TW17 9EB
Secretary NameClare Denna Stubbs
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address8 Norton Vale
Thornton Cleveleys
Lancashire
FY5 5QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAdvantage Management Consultants Ltd (Corporation)
StatusResigned
Appointed01 March 2006(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2008)
Correspondence AddressThe Old Barn Mill Farm
Fleetwood Road Wesham
Preston
Lancashire
PR4 3HD
Secretary NameAdvantage Accountants Ltd (Corporation)
StatusResigned
Appointed01 August 2008(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 March 2013)
Correspondence Address9 Albert Road
Southport
Merseyside
PR9 0LP

Contact

Websitewhois.stsoftware.biz

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

4 at £1Peter Charles Stubbs
80.00%
Ordinary
1 at £1Tracy Stubbs
20.00%
Ordinary A

Financials

Year2014
Net Worth£5,021
Cash£35,468
Current Liabilities£98,445

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

13 April 2017Delivered on: 20 April 2017
Persons entitled: Factor 21 North Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
2 October 2015Delivered on: 13 October 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
5 November 2014Delivered on: 7 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 June 2003Delivered on: 20 June 2003
Satisfied on: 12 December 2014
Persons entitled: Bibby Factors Northwest Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts). By way of floating charge all the undertaking and all the property rights and assets and its uncalled capital.
Fully Satisfied
8 January 2002Delivered on: 15 January 2002
Satisfied on: 15 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 March 2019Final Gazette dissolved following liquidation (1 page)
6 December 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
11 April 2018Director's details changed for Peter Charles Stubbs on 11 April 2018 (2 pages)
9 November 2017Registered office address changed from St Georges Park Kirkham Preston Lancashire PR4 2DZ United Kingdom to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from St Georges Park Kirkham Preston Lancashire PR4 2DZ United Kingdom to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 9 November 2017 (2 pages)
18 October 2017Appointment of a voluntary liquidator (1 page)
18 October 2017Appointment of a voluntary liquidator (1 page)
18 October 2017Statement of affairs (8 pages)
18 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-29
(1 page)
18 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-29
(1 page)
18 October 2017Statement of affairs (8 pages)
31 August 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 August 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
22 June 2017Change of share class name or designation (2 pages)
22 June 2017Change of share class name or designation (2 pages)
13 June 2017Registered office address changed from The Old Barn Mill Farm Fleetwood Road Wesham Preston Lancashire PR4 3HD to St Georges Park Kirkham Preston Lancashire PR4 2DZ on 13 June 2017 (1 page)
13 June 2017Registered office address changed from The Old Barn Mill Farm Fleetwood Road Wesham Preston Lancashire PR4 3HD to St Georges Park Kirkham Preston Lancashire PR4 2DZ on 13 June 2017 (1 page)
20 April 2017Registration of charge 039645110005, created on 13 April 2017 (19 pages)
20 April 2017Registration of charge 039645110005, created on 13 April 2017 (19 pages)
31 March 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
31 March 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
31 March 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
31 March 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
1 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5
(4 pages)
1 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
6 November 2015Director's details changed for Peter Charles Stubbs on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Peter Charles Stubbs on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Peter Charles Stubbs on 6 November 2015 (2 pages)
19 October 2015Appointment of Mrs Tracey Stubbs as a secretary on 4 September 2015 (2 pages)
19 October 2015Appointment of Mrs Tracey Stubbs as a secretary on 4 September 2015 (2 pages)
19 October 2015Appointment of Mrs Tracey Stubbs as a secretary on 4 September 2015 (2 pages)
13 October 2015Registration of charge 039645110004, created on 2 October 2015 (8 pages)
13 October 2015Registration of charge 039645110004, created on 2 October 2015 (8 pages)
13 October 2015Registration of charge 039645110004, created on 2 October 2015 (8 pages)
25 September 2015Particulars of variation of rights attached to shares (3 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
25 September 2015Particulars of variation of rights attached to shares (3 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5
(4 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 December 2014Satisfaction of charge 2 in full (2 pages)
12 December 2014Satisfaction of charge 2 in full (2 pages)
7 November 2014Registration of charge 039645110003, created on 5 November 2014 (8 pages)
7 November 2014Registration of charge 039645110003, created on 5 November 2014 (8 pages)
7 November 2014Registration of charge 039645110003, created on 5 November 2014 (8 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5
(4 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
15 March 2013Termination of appointment of Advantage Accountants Ltd as a secretary (1 page)
15 March 2013Termination of appointment of Advantage Accountants Ltd as a secretary (1 page)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
14 June 2011Secretary's details changed for Advantage Accountants Ltd on 30 March 2011 (2 pages)
14 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
14 June 2011Secretary's details changed for Advantage Accountants Ltd on 30 March 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010Director's details changed for Peter Charles Stubbs on 30 March 2010 (2 pages)
27 July 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Peter Charles Stubbs on 30 March 2010 (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 September 2009Compulsory strike-off action has been discontinued (1 page)
22 September 2009Compulsory strike-off action has been discontinued (1 page)
5 August 2009Return made up to 30/03/09; full list of members (3 pages)
5 August 2009Appointment terminated secretary advantage management consultants LTD (1 page)
5 August 2009Secretary appointed advantage accountants LTD (1 page)
5 August 2009Secretary appointed advantage accountants LTD (1 page)
5 August 2009Return made up to 30/03/09; full list of members (3 pages)
5 August 2009Appointment terminated secretary advantage management consultants LTD (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 September 2008Return made up to 30/03/08; full list of members (3 pages)
12 September 2008Return made up to 30/03/08; full list of members (3 pages)
17 July 2008Ad 11/07/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
17 July 2008Ad 11/07/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
17 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares not related to the dividend payable to holders of a&b shares. 11/07/2008
(1 page)
17 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares not related to the dividend payable to holders of a&b shares. 11/07/2008
(1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 June 2007Return made up to 30/03/07; full list of members (6 pages)
11 June 2007Return made up to 30/03/07; full list of members (6 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 April 2006Registered office changed on 06/04/06 from: 112-114 whitegate drive blackpool lancashire FY3 9XH (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Return made up to 30/03/06; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(6 pages)
6 April 2006New secretary appointed (1 page)
6 April 2006Return made up to 30/03/06; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(6 pages)
6 April 2006New secretary appointed (1 page)
6 April 2006Registered office changed on 06/04/06 from: 112-114 whitegate drive blackpool lancashire FY3 9XH (1 page)
19 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
19 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
8 April 2005Return made up to 04/04/05; full list of members (2 pages)
8 April 2005Return made up to 04/04/05; full list of members (2 pages)
20 October 2004Registered office changed on 20/10/04 from: mill farm fleetwood road wesham preston lancashire PR4 3HD (1 page)
20 October 2004Registered office changed on 20/10/04 from: mill farm fleetwood road wesham preston lancashire PR4 3HD (1 page)
29 July 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 July 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004Return made up to 04/04/04; full list of members (6 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004Return made up to 04/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 September 2003Registered office changed on 24/09/03 from: horne brooke shenton & co 21 caunce street blackpool lancashire FY1 3LA (1 page)
24 September 2003Registered office changed on 24/09/03 from: horne brooke shenton & co 21 caunce street blackpool lancashire FY1 3LA (1 page)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
2 May 2003Return made up to 04/04/03; full list of members (6 pages)
2 May 2003Return made up to 04/04/03; full list of members (6 pages)
8 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
8 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
18 October 2001Company name changed 4SPECIAL LIMITED\certificate issued on 18/10/01 (3 pages)
18 October 2001Company name changed 4SPECIAL LIMITED\certificate issued on 18/10/01 (3 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Secretary resigned (1 page)
18 September 2001Compulsory strike-off action has been discontinued (1 page)
18 September 2001Compulsory strike-off action has been discontinued (1 page)
14 September 2001Withdrawal of application for striking off (1 page)
14 September 2001Withdrawal of application for striking off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
15 June 2001Application for striking-off (1 page)
15 June 2001Application for striking-off (1 page)
26 April 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
26 April 2001Return made up to 04/04/01; full list of members (7 pages)
26 April 2001Return made up to 04/04/01; full list of members (7 pages)
26 April 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
18 April 2001Ad 16/03/01--------- £ si 2@2=4 £ ic 2/6 (2 pages)
18 April 2001Ad 16/03/01--------- £ si 2@2=4 £ ic 2/6 (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
4 April 2000Incorporation (21 pages)
4 April 2000Incorporation (21 pages)