Moneyrow Green Road Holyport
Maidenhead
Berkshire
SL6 2NA
Secretary Name | Mrs Aino Inkeri Thompson |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 01 October 1991(8 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Longchase Moneyrow Green Road Holyport Maidenhead Berkshire SL6 2NA |
Director Name | Andrew Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1997(13 years, 9 months after company formation) |
Appointment Duration | 27 years |
Role | Engineer |
Correspondence Address | 51 Sycamore Drive Wythall Birmingham B47 5QX |
Director Name | Mr Jerome Dominic Hoefkens |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(8 years after company formation) |
Appointment Duration | 11 years (resigned 27 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 138 Lichfield Road Sutton Coldfield West Midlands B74 2TF |
Director Name | Mr Brian Charles Miles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(8 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 18 May 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Meadow Cottage Mill Lane Dedham Colchester Essex CO7 6DH |
Director Name | Mr George Sutherland |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(8 years after company formation) |
Appointment Duration | 11 years (resigned 27 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Staneway House Tyrrells Wood Leatherhead Surrey KT22 8QJ |
Director Name | Mr Raj Sharma |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2005) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kendrick Road Slough Berkshire SL3 7PQ |
Secretary Name | Welbeck Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1991(8 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 October 1991) |
Correspondence Address | 9 Kingsway London WC2B 6XF |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Turnover | £17,904,000 |
Gross Profit | £1,662,000 |
Net Worth | £3,465,000 |
Cash | £2,408,000 |
Current Liabilities | £3,146,000 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Next Accounts Due | 28 February 2006 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
Next Return Due | 17 August 2016 (overdue) |
---|
1 August 2023 | Liquidators' statement of receipts and payments to 21 May 2023 (19 pages) |
---|---|
31 July 2023 | Liquidators' statement of receipts and payments to 21 May 2023 (19 pages) |
27 July 2022 | Liquidators' statement of receipts and payments to 21 May 2022 (18 pages) |
4 August 2021 | Liquidators' statement of receipts and payments to 21 May 2021 (19 pages) |
4 August 2020 | Liquidators' statement of receipts and payments to 21 May 2020 (20 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 21 November 2019 (6 pages) |
2 August 2019 | Liquidators' statement of receipts and payments to 21 May 2019 (26 pages) |
9 July 2019 | Liquidators' statement of receipts and payments to 21 May 2019 (6 pages) |
25 March 2019 | Liquidators' statement of receipts and payments to 21 November 2016 (5 pages) |
25 March 2019 | Liquidators' statement of receipts and payments to 21 May 2015 (5 pages) |
25 March 2019 | Liquidators' statement of receipts and payments to 21 November 2018 (5 pages) |
25 March 2019 | Liquidators' statement of receipts and payments to 21 November 2015 (5 pages) |
25 March 2019 | Liquidators' statement of receipts and payments to 21 May 2017 (5 pages) |
25 March 2019 | Liquidators' statement of receipts and payments to 21 November 2014 (5 pages) |
25 March 2019 | Liquidators' statement of receipts and payments to 21 May 2018 (5 pages) |
25 March 2019 | Liquidators' statement of receipts and payments to 21 November 2017 (5 pages) |
25 March 2019 | Liquidators' statement of receipts and payments to 21 May 2016 (5 pages) |
5 December 2018 | Resignation of a liquidator (3 pages) |
29 July 2018 | Liquidators' statement of receipts and payments to 21 May 2018 (20 pages) |
8 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page) |
4 August 2017 | Liquidators' statement of receipts and payments to 21 May 2017 (20 pages) |
4 August 2017 | Liquidators' statement of receipts and payments to 21 May 2017 (20 pages) |
1 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages) |
1 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages) |
13 July 2016 | Liquidators' statement of receipts and payments to 21 May 2016 (16 pages) |
13 July 2016 | Liquidators' statement of receipts and payments to 21 May 2016 (16 pages) |
2 November 2015 | Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
17 September 2015 | Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to One America Square Crosswall London EC3N 2LB on 17 September 2015 (2 pages) |
17 September 2015 | Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to One America Square Crosswall London EC3N 2LB on 17 September 2015 (2 pages) |
16 September 2015 | Appointment of a voluntary liquidator (1 page) |
16 September 2015 | Liquidators statement of receipts and payments to 21 May 2015 (16 pages) |
16 September 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (16 pages) |
16 September 2015 | Court order INSOLVENCY:court order - replacement of liquidator (6 pages) |
16 September 2015 | Appointment of a voluntary liquidator (1 page) |
16 September 2015 | Court order INSOLVENCY:court order - replacement of liquidator (6 pages) |
16 September 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (16 pages) |
30 May 2013 | Liquidators statement of receipts and payments to 6 May 2013 (5 pages) |
30 May 2013 | Liquidators' statement of receipts and payments to 6 May 2013 (5 pages) |
30 May 2013 | Liquidators' statement of receipts and payments to 6 May 2013 (5 pages) |
30 May 2013 | Liquidators statement of receipts and payments to 6 May 2013 (5 pages) |
1 February 2013 | Registered office address changed from Redfern House 29 Jury Street Warwick CV34 4EH on 1 February 2013 (2 pages) |
1 February 2013 | Registered office address changed from Redfern House 29 Jury Street Warwick CV34 4EH on 1 February 2013 (2 pages) |
1 February 2013 | Registered office address changed from Redfern House 29 Jury Street Warwick CV34 4EH on 1 February 2013 (2 pages) |
16 November 2012 | Liquidators statement of receipts and payments to 6 November 2012 (5 pages) |
16 November 2012 | Liquidators statement of receipts and payments to 6 November 2012 (5 pages) |
16 November 2012 | Liquidators' statement of receipts and payments to 6 November 2012 (5 pages) |
16 November 2012 | Liquidators' statement of receipts and payments to 6 November 2012 (5 pages) |
21 May 2012 | Liquidators' statement of receipts and payments to 6 May 2012 (5 pages) |
21 May 2012 | Liquidators statement of receipts and payments to 6 May 2012 (5 pages) |
21 May 2012 | Liquidators' statement of receipts and payments to 6 May 2012 (5 pages) |
21 May 2012 | Liquidators statement of receipts and payments to 6 May 2012 (5 pages) |
21 November 2011 | Liquidators statement of receipts and payments to 6 November 2011 (5 pages) |
21 November 2011 | Liquidators statement of receipts and payments to 6 November 2011 (5 pages) |
21 November 2011 | Liquidators' statement of receipts and payments to 6 November 2011 (5 pages) |
21 November 2011 | Liquidators' statement of receipts and payments to 6 November 2011 (5 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 6 May 2011 (5 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 6 May 2011 (5 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 6 May 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 6 May 2011 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 6 November 2010 (11 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 6 November 2010 (11 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 6 November 2010 (11 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 6 November 2010 (11 pages) |
17 May 2010 | Liquidators statement of receipts and payments to 6 May 2010 (5 pages) |
17 May 2010 | Liquidators statement of receipts and payments to 6 May 2010 (5 pages) |
17 May 2010 | Liquidators' statement of receipts and payments to 6 May 2010 (5 pages) |
17 May 2010 | Liquidators' statement of receipts and payments to 6 May 2010 (5 pages) |
7 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
7 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
12 December 2008 | Administrator's progress report to 3 November 2008 (9 pages) |
12 December 2008 | Administrator's progress report to 3 November 2008 (9 pages) |
12 December 2008 | Administrator's progress report to 3 November 2008 (9 pages) |
9 June 2008 | Administrator's progress report to 3 November 2008 (8 pages) |
9 June 2008 | Administrator's progress report to 3 November 2008 (8 pages) |
9 June 2008 | Administrator's progress report to 3 November 2008 (8 pages) |
12 May 2008 | Notice of extension of period of Administration (1 page) |
12 May 2008 | Notice of extension of period of Administration (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 2 church street warwick CV34 4AB (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 2 church street warwick CV34 4AB (1 page) |
13 December 2007 | Administrator's progress report (8 pages) |
13 December 2007 | Administrator's progress report (8 pages) |
26 June 2007 | Administrator's progress report (8 pages) |
26 June 2007 | Administrator's progress report (8 pages) |
2 June 2007 | Notice of extension of period of Administration (1 page) |
2 June 2007 | Notice of extension of period of Administration (1 page) |
6 December 2006 | Administrator's progress report (9 pages) |
6 December 2006 | Administrator's progress report (9 pages) |
22 May 2006 | Administrator's progress report (1 page) |
22 May 2006 | Administrator's progress report (1 page) |
15 May 2006 | Notice of extension of period of Administration (1 page) |
15 May 2006 | Notice of extension of period of Administration (1 page) |
6 December 2005 | Administrator's progress report (8 pages) |
6 December 2005 | Administrator's progress report (8 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 32 brook street warwick CV34 4BL (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 32 brook street warwick CV34 4BL (1 page) |
3 August 2005 | Result of meeting of creditors (2 pages) |
3 August 2005 | Result of meeting of creditors (2 pages) |
28 July 2005 | Statement of affairs (16 pages) |
28 July 2005 | Statement of affairs (16 pages) |
7 July 2005 | Statement of administrator's proposal (2 pages) |
7 July 2005 | Statement of administrator's proposal (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: longchase house moneyrow green road holyport maidenhead berkshire SL6 2NA (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: longchase house moneyrow green road holyport maidenhead berkshire SL6 2NA (1 page) |
11 May 2005 | Appointment of an administrator (1 page) |
11 May 2005 | Appointment of an administrator (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
23 February 2005 | Full accounts made up to 30 April 2004 (19 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (19 pages) |
31 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
31 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (20 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (20 pages) |
16 August 2003 | Return made up to 03/08/03; full list of members (5 pages) |
16 August 2003 | Return made up to 03/08/03; full list of members (5 pages) |
17 February 2003 | Full accounts made up to 30 April 2002 (18 pages) |
17 February 2003 | Full accounts made up to 30 April 2002 (18 pages) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
19 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
19 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | Director resigned (1 page) |
27 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
27 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
28 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
19 February 2001 | Full accounts made up to 30 April 2000 (17 pages) |
19 February 2001 | Full accounts made up to 30 April 2000 (17 pages) |
29 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
21 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
21 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
18 August 1999 | Return made up to 03/08/99; full list of members (9 pages) |
18 August 1999 | Return made up to 03/08/99; full list of members (9 pages) |
24 December 1998 | Full accounts made up to 30 April 1998 (15 pages) |
24 December 1998 | Full accounts made up to 30 April 1998 (15 pages) |
18 August 1998 | Return made up to 03/08/98; full list of members (9 pages) |
18 August 1998 | Return made up to 03/08/98; full list of members (9 pages) |
6 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
6 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
2 October 1997 | Return made up to 03/08/97; full list of members (9 pages) |
2 October 1997 | Director's particulars changed (1 page) |
2 October 1997 | Return made up to 03/08/97; full list of members (9 pages) |
2 October 1997 | Director's particulars changed (1 page) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | New director appointed (3 pages) |
27 January 1997 | Full accounts made up to 30 April 1996 (14 pages) |
27 January 1997 | Full accounts made up to 30 April 1996 (14 pages) |
28 November 1996 | Director's particulars changed (1 page) |
28 November 1996 | Director's particulars changed (1 page) |
18 August 1996 | Return made up to 03/08/96; full list of members (8 pages) |
18 August 1996 | Return made up to 03/08/96; full list of members (8 pages) |
15 August 1995 | Return made up to 03/08/95; full list of members (14 pages) |
15 August 1995 | Return made up to 03/08/95; full list of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
7 May 1991 | Company name changed\certificate issued on 07/05/91 (2 pages) |
7 May 1991 | Company name changed\certificate issued on 07/05/91 (2 pages) |
16 January 1991 | New director appointed (2 pages) |
16 January 1991 | New director appointed (2 pages) |
9 October 1989 | Resolutions
|
9 October 1989 | Resolutions
|
29 September 1989 | Memorandum and Articles of Association (14 pages) |
29 September 1989 | Memorandum and Articles of Association (14 pages) |
7 October 1987 | Return made up to 27/07/87; full list of members (4 pages) |
7 October 1987 | Return made up to 27/07/87; full list of members (4 pages) |
28 March 1984 | Dir / sec appoint / resign (2 pages) |
28 March 1984 | Dir / sec appoint / resign (2 pages) |
1 March 1984 | Registered office changed on 01/03/84 from: registered office changed (1 page) |
1 March 1984 | Registered office changed on 01/03/84 from: registered office changed (1 page) |