Hilmorton
Rugby
CV21 4PE
Director Name | Mr Sean Crowley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Main Road Duston Northampton NN5 6JB |
Secretary Name | Mr Sean Crowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Main Road Duston Northampton NN5 6JB |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
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 | 2009 |
---|---|
Net Worth | £42,319 |
Current Liabilities | £605,492 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2017 | Final Gazette dissolved following liquidation (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) |
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 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 August 2017 | Return of final meeting in a creditors' voluntary winding up (17 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) |
18 July 2016 | Liquidators' statement of receipts and payments to 21 May 2016 (14 pages) |
18 July 2016 | Liquidators' statement of receipts and payments to 21 May 2016 (14 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 (13 pages) |
30 July 2015 | Liquidators statement of receipts and payments to 21 May 2015 (13 pages) |
30 July 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (13 pages) |
17 September 2014 | 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 2014 (2 pages) |
17 September 2014 | 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 2014 (2 pages) |
16 September 2014 | Court order insolvency:replacement of liquidator (6 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) |
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) |
18 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
18 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
9 May 2011 | Administrator's progress report to 10 April 2011 (10 pages) |
9 May 2011 | Administrator's progress report to 10 April 2011 (10 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2011 | Result of meeting of creditors (2 pages) |
11 January 2011 | Result of meeting of creditors (2 pages) |
10 December 2010 | Statement of affairs with form 2.14B (7 pages) |
10 December 2010 | Statement of affairs with form 2.14B (7 pages) |
7 December 2010 | Statement of administrator's proposal (24 pages) |
7 December 2010 | Statement of administrator's proposal (24 pages) |
21 October 2010 | Registered office address changed from Enterprise House 4 Sheridan Drive Galley Common Nuneaton Warwickshire CV10 9QU on 21 October 2010 (2 pages) |
21 October 2010 | Registered office address changed from Enterprise House 4 Sheridan Drive Galley Common Nuneaton Warwickshire CV10 9QU on 21 October 2010 (2 pages) |
18 October 2010 | Appointment of an administrator (1 page) |
18 October 2010 | Appointment of an administrator (1 page) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
14 May 2010 | Director's details changed for Gerard Crowley on 21 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Gerard Crowley on 21 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Director's details changed for Sean Crowley on 21 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Sean Crowley on 21 March 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 February 2010 | Registered office address changed from the Barn Warren Court 114 High Street Stevenage Old Town Hertfordshire SG1 3DW on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from the Barn Warren Court 114 High Street Stevenage Old Town Hertfordshire SG1 3DW on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from the Barn Warren Court 114 High Street Stevenage Old Town Hertfordshire SG1 3DW on 6 February 2010 (1 page) |
1 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 July 2008 | Return made up to 21/03/08; full list of members (4 pages) |
10 July 2008 | Return made up to 21/03/08; full list of members (4 pages) |
16 February 2008 | Particulars of mortgage/charge (6 pages) |
16 February 2008 | Particulars of mortgage/charge (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
23 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
15 April 2004 | Return made up to 21/03/04; full list of members
|
15 April 2004 | Return made up to 21/03/04; full list of members
|
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
16 July 2003 | Particulars of mortgage/charge (4 pages) |
16 July 2003 | Particulars of mortgage/charge (4 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
21 November 2002 | Return made up to 21/03/02; full list of members (7 pages) |
21 November 2002 | Return made up to 21/03/02; full list of members (7 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: the barn warren court 114 high street stevenage old town hertfordshire SG1 3DW (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: manor court 26B bancroft hitchin hertfordshire SG5 1JW (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: manor court 26B bancroft hitchin hertfordshire SG5 1JW (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: the barn warren court 114 high street stevenage old town hertfordshire SG1 3DW (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
2 April 2001 | New secretary appointed;new director appointed (2 pages) |
2 April 2001 | Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2001 | Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | Incorporation (14 pages) |
21 March 2001 | Incorporation (14 pages) |