Faceby Road
Carlton
TS9 7DB
Director Name | Mr Anthony Mason |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2007(21 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 13 August 2021) |
Role | Policy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Meeks Farm Faceby Road Carlton In Cleveland TS9 7DB |
Secretary Name | Dr Philippa Gregory |
---|---|
Status | Closed |
Appointed | 01 October 2009(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 13 August 2021) |
Role | Company Director |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Paul Stephen Carter |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | West Heath House Kings Drive Midhurst W Sussex GU29 0BJ |
Director Name | Tina Kathleen Ryan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 September 2005) |
Role | Co Director |
Correspondence Address | 11 Compton Rise Pinner Middlesex HA5 5HS |
Secretary Name | Dr Philippa Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meeks Farm Faceby Road Carlton TS9 7DB |
Secretary Name | Victoria Elaine Chislett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Flat 2 The Stables Holme Pierrepont Est Nottingham Nottinghamshire NG12 2LD |
Secretary Name | Mr John Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Bonnyrigg Close Ingleby Barwick Stockton On Tees Cleveland TS17 0PG |
Secretary Name | Mr Kevin Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 2012) |
Role | Accountant |
Correspondence Address | 20 Shibdon Road Blaydon-On-Tyne Tyne And Wear NE21 5AE |
Website | www.philippagregory.com |
---|
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 | 2012 |
---|---|
Net Worth | £1,224,822 |
Current Liabilities | £3,577,832 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 April 2008 | Delivered 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 2008 | Delivered 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 1998 | Delivered 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 1986 | Delivered 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 |
13 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2021 | Return of final meeting in a members' voluntary winding up (13 pages) |
4 June 2020 | Liquidators' statement of receipts and payments to 31 March 2020 (11 pages) |
24 June 2019 | Liquidators' statement of receipts and payments to 31 March 2019 (12 pages) |
21 February 2019 | Removal of liquidator by court order (11 pages) |
15 January 2019 | Appointment of a voluntary liquidator (3 pages) |
19 June 2018 | Liquidators' statement of receipts and payments to 31 March 2018 (12 pages) |
20 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 20 September 2017 (2 pages) |
20 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 20 September 2017 (2 pages) |
19 June 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (9 pages) |
19 June 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (9 pages) |
1 September 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
20 April 2016 | Declaration of solvency (3 pages) |
20 April 2016 | Declaration of solvency (3 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Appointment of a voluntary liquidator (1 page) |
20 April 2016 | Resolutions
|
20 April 2016 | Registered 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 2016 | Registered 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 2016 | Satisfaction of charge 4 in full (2 pages) |
16 February 2016 | Satisfaction of charge 3 in full (1 page) |
16 February 2016 | Satisfaction of charge 3 in full (1 page) |
16 February 2016 | Satisfaction of charge 4 in full (2 pages) |
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
24 December 2015 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
24 December 2015 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
24 December 2015 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
24 December 2015 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
13 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 August 2012 | Termination of appointment of Kevin Bell as a secretary (1 page) |
9 August 2012 | Termination of appointment of Kevin Bell as a secretary (1 page) |
6 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Secretary's details changed for Mr Kevin Bell on 1 May 2011 (2 pages) |
6 February 2012 | Secretary's details changed for Mr Kevin Bell on 1 May 2011 (2 pages) |
6 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Secretary's details changed for Mr Kevin Bell on 1 May 2011 (2 pages) |
31 January 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
31 January 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Appointment of Dr Philippa Gregory as a secretary (1 page) |
11 January 2011 | Appointment of Dr Philippa Gregory as a secretary (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
15 January 2010 | Director's details changed for Dr Philippa Gregory on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Dr Philippa Gregory on 1 October 2009 (2 pages) |
15 January 2010 | Termination of appointment of Victoria Chislett as a secretary (1 page) |
15 January 2010 | Director's details changed for Dr Philippa Gregory on 1 October 2009 (2 pages) |
15 January 2010 | Termination of appointment of Victoria Chislett as a secretary (1 page) |
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 December 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 September 2009 | Secretary appointed mr kevin bell (1 page) |
14 September 2009 | Secretary appointed mr kevin bell (1 page) |
14 September 2009 | Appointment terminated secretary john owens (1 page) |
14 September 2009 | Appointment terminated secretary john owens (1 page) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from meeks farm faceby road carlton TS9 7DB (1 page) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from meeks farm faceby road carlton TS9 7DB (1 page) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 April 2008 | Director appointed anthony mason (1 page) |
21 April 2008 | Secretary appointed john owens (1 page) |
21 April 2008 | Director appointed anthony mason (1 page) |
21 April 2008 | Secretary appointed john owens (1 page) |
7 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
9 May 2007 | Return made up to 19/12/06; full list of members
|
9 May 2007 | Return made up to 19/12/06; full list of members
|
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: parklands grange road hartlepool TS26 0DS (1 page) |
4 January 2006 | Return made up to 19/12/05; full list of members
|
4 January 2006 | Registered office changed on 04/01/06 from: parklands grange road hartlepool TS26 0DS (1 page) |
4 January 2006 | Return made up to 19/12/05; full list of members
|
18 February 2005 | Return made up to 19/12/04; full list of members (7 pages) |
18 February 2005 | Return made up to 19/12/04; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 November 2004 | Return made up to 19/12/03; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 November 2004 | Return made up to 19/12/03; full list of members (7 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 February 2003 | Return made up to 19/12/02; full list of members
|
12 February 2003 | Return made up to 19/12/02; full list of members
|
7 December 2002 | Registered office changed on 07/12/02 from: 31 high street stokesley middlesborough cleveland TS9 5AD (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 31 high street stokesley middlesborough cleveland TS9 5AD (1 page) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 February 2002 | Return made up to 19/12/01; full list of members
|
20 February 2002 | Return made up to 19/12/01; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 March 2001 | Return made up to 19/12/00; full list of members (5 pages) |
28 March 2001 | Return made up to 19/12/00; full list of members (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 February 2000 | Return made up to 19/12/99; full list of members (6 pages) |
29 February 2000 | Return made up to 19/12/99; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Return made up to 19/12/97; full list of members (6 pages) |
23 December 1997 | Return made up to 19/12/97; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 February 1996 | Return made up to 19/12/95; no change of members (4 pages) |
4 February 1996 | Return made up to 19/12/95; no change of members (4 pages) |
4 January 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
4 January 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
1 November 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
1 November 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
12 November 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
12 November 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
7 November 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
7 November 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
27 March 1992 | Accounts for a small company made up to 31 December 1990 (4 pages) |
27 March 1992 | Accounts for a small company made up to 31 December 1990 (4 pages) |
7 January 1991 | Accounts for a small company made up to 31 December 1989 (4 pages) |
7 January 1991 | Accounts for a small company made up to 31 December 1989 (4 pages) |
28 March 1990 | Accounts for a small company made up to 31 December 1988 (4 pages) |
28 March 1990 | Accounts for a small company made up to 31 December 1988 (4 pages) |
4 May 1989 | Accounts for a small company made up to 31 December 1987 (5 pages) |
4 May 1989 | Accounts for a small company made up to 31 December 1987 (5 pages) |
15 July 1988 | Accounts for a small company made up to 31 December 1986 (5 pages) |
15 July 1988 | Accounts made up to 31 December 1986 (5 pages) |
21 October 1986 | Memorandum and Articles of Association (25 pages) |
21 October 1986 | Memorandum and Articles of Association (25 pages) |
26 June 1986 | Company name changed squarefin 105 LIMITED\certificate issued on 26/06/86 (2 pages) |
26 June 1986 | Company name changed squarefin 105 LIMITED\certificate issued on 26/06/86 (2 pages) |
7 May 1986 | Certificate of incorporation (1 page) |
7 May 1986 | Certificate of incorporation (1 page) |