2 Sands Lane
Bratton
Wiltshire
BA13 4TL
Secretary Name | Mrs Avis Banbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2006(1 day after company formation) |
Appointment Duration | 12 years, 5 months (closed 03 November 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Ropewalk House 2 Cottage Terrace Nottingham Nottinghamshire NG1 5DX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 | -£143,889 |
Cash | £16,878 |
Current Liabilities | £524,444 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2018 | Return of final meeting in a creditors' voluntary winding up (18 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) |
31 July 2017 | Liquidators' statement of receipts and payments to 21 May 2017 (16 pages) |
31 July 2017 | Liquidators' statement of receipts and payments to 21 May 2017 (16 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) |
28 July 2016 | Liquidators' statement of receipts and payments to 21 May 2016 (14 pages) |
28 July 2016 | Liquidators statement of receipts and payments to 21 May 2016 (14 pages) |
28 July 2016 | Liquidators' statement of receipts and payments to 21 May 2016 (14 pages) |
2 November 2015 | Registered office address changed from Resolve Partners Llp 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 Resolve Partners Llp 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 Resolve Partners Llp 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) |
24 July 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (14 pages) |
24 July 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (14 pages) |
24 July 2015 | Liquidators statement of receipts and payments to 21 May 2015 (14 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 7 April 2014 (11 pages) |
21 July 2014 | Liquidators statement of receipts and payments to 7 April 2014 (11 pages) |
21 July 2014 | Liquidators statement of receipts and payments to 7 April 2014 (11 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 7 April 2014 (11 pages) |
1 July 2014 | Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 1 July 2014 (2 pages) |
27 June 2014 | Appointment of a voluntary liquidator (1 page) |
27 June 2014 | Court order insolvency:court order replacement of liquidator (6 pages) |
27 June 2014 | Court order insolvency:court order replacement of liquidator (6 pages) |
27 June 2014 | Appointment of a voluntary liquidator (1 page) |
2 May 2013 | Secretary's details changed for Mrs Avis Banbury on 29 January 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Mrs Avis Banbury on 29 January 2013 (2 pages) |
22 April 2013 | Registered office address changed from Little Orchard 2 Sands Lane Bratton Westbury Wiltshire BA13 4TL on 22 April 2013 (2 pages) |
22 April 2013 | Registered office address changed from Little Orchard 2 Sands Lane Bratton Westbury Wiltshire BA13 4TL on 22 April 2013 (2 pages) |
18 April 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Statement of affairs with form 4.19 (5 pages) |
18 April 2013 | Statement of affairs with form 4.19 (5 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Resolutions
|
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
28 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (11 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (11 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 August 2007 | Return made up to 01/06/07; full list of members (3 pages) |
14 August 2007 | Return made up to 01/06/07; full list of members (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Ad 02/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: little orchard 2 sands lane bratton westbury wiltshire BA13 4TL (1 page) |
29 June 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Ad 02/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: little orchard 2 sands lane bratton westbury wiltshire BA13 4TL (1 page) |
29 June 2006 | New director appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
1 June 2006 | Incorporation (12 pages) |
1 June 2006 | Incorporation (12 pages) |