Company NamePhilippa Gregory Limited
Company StatusDissolved
Company Number02017630
CategoryPrivate Limited Company
Incorporation Date7 May 1986(37 years, 11 months ago)
Dissolution Date13 August 2021 (2 years, 8 months ago)
Previous NameSquarefin 105 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr Philippa Gregory
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1992(6 years, 7 months after company formation)
Appointment Duration28 years, 8 months (closed 13 August 2021)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressMeeks Farm
Faceby Road
Carlton
TS9 7DB
Director NameMr Anthony Mason
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(21 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 13 August 2021)
RolePolicy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMeeks Farm
Faceby Road
Carlton In Cleveland
TS9 7DB
Secretary NameDr Philippa Gregory
StatusClosed
Appointed01 October 2009(23 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 13 August 2021)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NamePaul Stephen Carter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 August 1995)
RoleCompany Director
Correspondence AddressWest Heath House
Kings Drive
Midhurst
W Sussex
GU29 0BJ
Director NameTina Kathleen Ryan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(6 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 September 2005)
RoleCo Director
Correspondence Address11 Compton Rise
Pinner
Middlesex
HA5 5HS
Secretary NameDr Philippa Gregory
NationalityBritish
StatusResigned
Appointed19 December 1992(6 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeeks Farm
Faceby Road
Carlton
TS9 7DB
Secretary NameVictoria Elaine Chislett
NationalityBritish
StatusResigned
Appointed30 November 2006(20 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressFlat 2 The Stables
Holme Pierrepont Est
Nottingham
Nottinghamshire
NG12 2LD
Secretary NameMr John Owens
NationalityBritish
StatusResigned
Appointed20 March 2008(21 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Bonnyrigg Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PG
Secretary NameMr Kevin Bell
NationalityBritish
StatusResigned
Appointed14 September 2009(23 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 2012)
RoleAccountant
Correspondence Address20 Shibdon Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5AE

Contact

Websitewww.philippagregory.com

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,224,822
Current Liabilities£3,577,832

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

29 April 2008Delivered on: 2 May 2008
Satisfied on: 16 February 2016
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of faceby road carlton in cleveland t/no NYK280234 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
28 April 2008Delivered on: 1 May 2008
Satisfied on: 16 February 2016
Persons entitled: Clydesdale Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 July 1998Delivered on: 16 July 1998
Satisfied on: 23 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 September 1986Delivered on: 8 October 1986
Satisfied on: 23 April 2008
Persons entitled: Tsb England & Wales. PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a "brake house", 72, middleton lane, middleton, 87 george nr. Darlington county durham DL2 1AB.
Fully Satisfied

Filing History

13 August 2021Final Gazette dissolved following liquidation (1 page)
13 May 2021Return of final meeting in a members' voluntary winding up (13 pages)
4 June 2020Liquidators' statement of receipts and payments to 31 March 2020 (11 pages)
24 June 2019Liquidators' statement of receipts and payments to 31 March 2019 (12 pages)
21 February 2019Removal of liquidator by court order (11 pages)
15 January 2019Appointment of a voluntary liquidator (3 pages)
19 June 2018Liquidators' statement of receipts and payments to 31 March 2018 (12 pages)
20 September 2017Registered 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 20 September 2017 (2 pages)
20 September 2017Registered 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 20 September 2017 (2 pages)
19 June 2017Liquidators' statement of receipts and payments to 31 March 2017 (9 pages)
19 June 2017Liquidators' statement of receipts and payments to 31 March 2017 (9 pages)
1 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
20 April 2016Appointment of a voluntary liquidator (1 page)
20 April 2016Declaration of solvency (3 pages)
20 April 2016Declaration of solvency (3 pages)
20 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(4 pages)
20 April 2016Appointment of a voluntary liquidator (1 page)
20 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(4 pages)
20 April 2016Registered office address changed from Meeks Farm Faceby Road Carlton in Cleveland Middlesbrough Cleveland TS9 7DB to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from Meeks Farm Faceby Road Carlton in Cleveland Middlesbrough Cleveland TS9 7DB to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 20 April 2016 (2 pages)
16 February 2016Satisfaction of charge 4 in full (2 pages)
16 February 2016Satisfaction of charge 3 in full (1 page)
16 February 2016Satisfaction of charge 3 in full (1 page)
16 February 2016Satisfaction of charge 4 in full (2 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
24 December 2015Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
24 December 2015Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
24 December 2015Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
24 December 2015Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
13 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 August 2012Termination of appointment of Kevin Bell as a secretary (1 page)
9 August 2012Termination of appointment of Kevin Bell as a secretary (1 page)
6 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
6 February 2012Secretary's details changed for Mr Kevin Bell on 1 May 2011 (2 pages)
6 February 2012Secretary's details changed for Mr Kevin Bell on 1 May 2011 (2 pages)
6 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
6 February 2012Secretary's details changed for Mr Kevin Bell on 1 May 2011 (2 pages)
31 January 2012Amended accounts made up to 31 December 2010 (5 pages)
31 January 2012Amended accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
11 January 2011Appointment of Dr Philippa Gregory as a secretary (1 page)
11 January 2011Appointment of Dr Philippa Gregory as a secretary (1 page)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
7 April 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
7 April 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
15 January 2010Director's details changed for Dr Philippa Gregory on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Dr Philippa Gregory on 1 October 2009 (2 pages)
15 January 2010Termination of appointment of Victoria Chislett as a secretary (1 page)
15 January 2010Director's details changed for Dr Philippa Gregory on 1 October 2009 (2 pages)
15 January 2010Termination of appointment of Victoria Chislett as a secretary (1 page)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
14 December 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
14 December 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
14 September 2009Secretary appointed mr kevin bell (1 page)
14 September 2009Secretary appointed mr kevin bell (1 page)
14 September 2009Appointment terminated secretary john owens (1 page)
14 September 2009Appointment terminated secretary john owens (1 page)
9 January 2009Location of debenture register (1 page)
9 January 2009Return made up to 19/12/08; full list of members (4 pages)
9 January 2009Location of register of members (1 page)
9 January 2009Registered office changed on 09/01/2009 from meeks farm faceby road carlton TS9 7DB (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Registered office changed on 09/01/2009 from meeks farm faceby road carlton TS9 7DB (1 page)
9 January 2009Location of debenture register (1 page)
9 January 2009Return made up to 19/12/08; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 April 2008Director appointed anthony mason (1 page)
21 April 2008Secretary appointed john owens (1 page)
21 April 2008Director appointed anthony mason (1 page)
21 April 2008Secretary appointed john owens (1 page)
7 February 2008Return made up to 19/12/07; full list of members (2 pages)
7 February 2008Return made up to 19/12/07; full list of members (2 pages)
9 May 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 May 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: parklands grange road hartlepool TS26 0DS (1 page)
4 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/06
(7 pages)
4 January 2006Registered office changed on 04/01/06 from: parklands grange road hartlepool TS26 0DS (1 page)
4 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/06
(7 pages)
18 February 2005Return made up to 19/12/04; full list of members (7 pages)
18 February 2005Return made up to 19/12/04; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 November 2004Return made up to 19/12/03; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 November 2004Return made up to 19/12/03; full list of members (7 pages)
8 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 February 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
(7 pages)
12 February 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
(7 pages)
7 December 2002Registered office changed on 07/12/02 from: 31 high street stokesley middlesborough cleveland TS9 5AD (1 page)
7 December 2002Registered office changed on 07/12/02 from: 31 high street stokesley middlesborough cleveland TS9 5AD (1 page)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 February 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 March 2001Return made up to 19/12/00; full list of members (5 pages)
28 March 2001Return made up to 19/12/00; full list of members (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 February 2000Return made up to 19/12/99; full list of members (6 pages)
29 February 2000Return made up to 19/12/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 December 1998Return made up to 19/12/98; no change of members (4 pages)
18 December 1998Return made up to 19/12/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
23 December 1997Return made up to 19/12/97; full list of members (6 pages)
23 December 1997Return made up to 19/12/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 January 1997Return made up to 19/12/96; no change of members (4 pages)
22 January 1997Return made up to 19/12/96; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 February 1996Return made up to 19/12/95; no change of members (4 pages)
4 February 1996Return made up to 19/12/95; no change of members (4 pages)
4 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)
4 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (7 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (7 pages)
12 November 1993Accounts for a small company made up to 31 December 1992 (6 pages)
12 November 1993Accounts for a small company made up to 31 December 1992 (6 pages)
7 November 1992Accounts for a small company made up to 31 December 1991 (5 pages)
7 November 1992Accounts for a small company made up to 31 December 1991 (5 pages)
27 March 1992Accounts for a small company made up to 31 December 1990 (4 pages)
27 March 1992Accounts for a small company made up to 31 December 1990 (4 pages)
7 January 1991Accounts for a small company made up to 31 December 1989 (4 pages)
7 January 1991Accounts for a small company made up to 31 December 1989 (4 pages)
28 March 1990Accounts for a small company made up to 31 December 1988 (4 pages)
28 March 1990Accounts for a small company made up to 31 December 1988 (4 pages)
4 May 1989Accounts for a small company made up to 31 December 1987 (5 pages)
4 May 1989Accounts for a small company made up to 31 December 1987 (5 pages)
15 July 1988Accounts for a small company made up to 31 December 1986 (5 pages)
15 July 1988Accounts made up to 31 December 1986 (5 pages)
21 October 1986Memorandum and Articles of Association (25 pages)
21 October 1986Memorandum and Articles of Association (25 pages)
26 June 1986Company name changed squarefin 105 LIMITED\certificate issued on 26/06/86 (2 pages)
26 June 1986Company name changed squarefin 105 LIMITED\certificate issued on 26/06/86 (2 pages)
7 May 1986Certificate of incorporation (1 page)
7 May 1986Certificate of incorporation (1 page)