78b High Street
Kenilworth
Warwickshire
CV8 1LZ
Director Name | Mr Scott Smith |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (closed 02 November 2021) |
Role | Bar Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Main Drive Moreton Paddox CV35 9BT |
Director Name | Mr Steven Alexander Smith |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Moreton Paddox Warwickshire CV35 9BT |
Director Name | Steven Smith |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 78a High Street Kenilworth Warwickshire CV8 1LZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | 2007 |
---|---|
Net Worth | £280,516 |
Cash | £21,166 |
Current Liabilities | £724,773 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
24 December 2020 | Liquidators' statement of receipts and payments to 21 November 2020 (5 pages) |
29 July 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 (21 pages) |
11 July 2019 | Liquidators' statement of receipts and payments to 21 May 2019 (6 pages) |
27 March 2019 | Liquidators' statement of receipts and payments to 21 November 2018 (5 pages) |
27 March 2019 | Liquidators' statement of receipts and payments to 21 May 2017 (5 pages) |
27 March 2019 | Liquidators' statement of receipts and payments to 21 May 2016 (5 pages) |
27 March 2019 | Liquidators' statement of receipts and payments to 21 November 2016 (5 pages) |
27 March 2019 | Liquidators' statement of receipts and payments to 21 May 2015 (5 pages) |
27 March 2019 | Liquidators' statement of receipts and payments to 21 May 2018 (5 pages) |
27 March 2019 | Liquidators' statement of receipts and payments to 21 November 2017 (5 pages) |
27 March 2019 | Liquidators' statement of receipts and payments to 21 November 2015 (5 pages) |
27 March 2019 | Liquidators' statement of receipts and payments to 21 November 2014 (5 pages) |
5 December 2018 | Resignation of a liquidator (3 pages) |
26 July 2018 | Liquidators' statement of receipts and payments to 21 May 2018 (21 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) |
2 August 2017 | Liquidators' statement of receipts and payments to 21 May 2017 (20 pages) |
2 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) |
14 July 2016 | Liquidators' statement of receipts and payments to 21 May 2016 (18 pages) |
14 July 2016 | Liquidators' statement of receipts and payments to 21 May 2016 (18 pages) |
3 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 3 November 2015 (1 page) |
3 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 3 November 2015 (1 page) |
30 July 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (15 pages) |
30 July 2015 | Liquidators statement of receipts and payments to 21 May 2015 (15 pages) |
30 July 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (15 pages) |
17 September 2014 | Registered office address changed from Redfern House 29 Jury Street Warwick CV34 4EH to One America Square Crosswall London EC3N 2LB on 17 September 2014 (2 pages) |
17 September 2014 | Registered office address changed from Redfern House 29 Jury Street Warwick CV34 4EH to One America Square Crosswall London EC3N 2LB on 17 September 2014 (2 pages) |
16 September 2014 | Court order insolvency:replacement of liquidator (6 pages) |
16 September 2014 | Appointment of a voluntary liquidator (1 page) |
16 September 2014 | Appointment of a voluntary liquidator (1 page) |
16 September 2014 | Court order insolvency:replacement of liquidator (6 pages) |
25 April 2013 | Liquidators statement of receipts and payments to 7 April 2013 (5 pages) |
25 April 2013 | Liquidators statement of receipts and payments to 7 April 2013 (5 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 7 April 2013 (5 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 7 April 2013 (5 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 7 October 2012 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 7 October 2012 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 7 October 2012 (5 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 7 October 2012 (5 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 7 April 2012 (5 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 7 April 2012 (5 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 7 April 2012 (5 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 7 April 2012 (5 pages) |
31 October 2011 | Liquidators statement of receipts and payments to 8 October 2011 (5 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 8 October 2011 (5 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 8 October 2011 (5 pages) |
31 October 2011 | Liquidators statement of receipts and payments to 8 October 2011 (5 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 7 April 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (5 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 7 April 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (5 pages) |
2 November 2010 | Liquidators' statement of receipts and payments to 7 October 2010 (5 pages) |
2 November 2010 | Liquidators statement of receipts and payments to 7 October 2010 (5 pages) |
2 November 2010 | Liquidators statement of receipts and payments to 7 October 2010 (5 pages) |
2 November 2010 | Liquidators' statement of receipts and payments to 7 October 2010 (5 pages) |
8 October 2009 | Statement of affairs with form 2.14B (10 pages) |
8 October 2009 | Statement of affairs with form 2.14B (10 pages) |
8 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
8 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
20 May 2009 | Administrator's progress report to 7 April 2009 (8 pages) |
20 May 2009 | Administrator's progress report to 7 April 2009 (8 pages) |
20 May 2009 | Administrator's progress report to 7 April 2009 (8 pages) |
6 January 2009 | Result of meeting of creditors (2 pages) |
6 January 2009 | Result of meeting of creditors (2 pages) |
3 December 2008 | Statement of administrator's proposal (13 pages) |
3 December 2008 | Statement of administrator's proposal (13 pages) |
20 October 2008 | Appointment of an administrator (1 page) |
20 October 2008 | Appointment of an administrator (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 15 queens road coventry CV1 3DE (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 15 queens road coventry CV1 3DE (1 page) |
28 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
19 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
24 March 2006 | Return made up to 12/03/06; full list of members
|
24 March 2006 | Return made up to 12/03/06; full list of members
|
8 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
3 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
17 July 2002 | Particulars of mortgage/charge (4 pages) |
17 July 2002 | Particulars of mortgage/charge (4 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 May 2001 | Return made up to 20/03/01; full list of members (6 pages) |
29 May 2001 | Return made up to 20/03/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 June 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 June 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 April 2000 | Return made up to 20/03/00; full list of members
|
21 April 2000 | Return made up to 20/03/00; full list of members
|
27 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
17 March 1999 | Ad 10/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 1999 | Ad 10/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 9 hurst road longford coventry CV6 6EG (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 9 hurst road longford coventry CV6 6EG (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
29 April 1998 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
29 April 1998 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
20 March 1998 | Incorporation (17 pages) |
20 March 1998 | Incorporation (17 pages) |