Company NameMentor Europe Limited
DirectorsThomas David Hilliard and Ian William Waters
Company StatusLiquidation
Company Number05957823
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas David Hilliard
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(1 month after company formation)
Appointment Duration17 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock House
Lower Common, Eversley
Hook
Hampshire
RG27 0QU
Director NameMr Ian William Waters
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2012(5 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameYuda Tuval
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 18 June 2007)
RoleConsultant
Correspondence Address14 Shaftesbury Court
Ludlow Road
Maidenhead
Berkshire
SL6 2RS
Secretary NameMr Thomas David Hilliard
NationalityBritish
StatusResigned
Appointed07 November 2006(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock House
Lower Common, Eversley
Hook
Hampshire
RG27 0QU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitementoreurope.com
Email address[email protected]
Telephone0118 9001250
Telephone regionReading

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

Shareholders

105 at £1Mr Thomas David Hilliard
70.00%
Ordinary A
45 at £1Mr Ian William Waters
30.00%
Ordinary B

Financials

Year2014
Net Worth£194,082
Cash£238,010
Current Liabilities£595,462

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Latest Return5 October 2016 (7 years, 6 months ago)
Next Return Due19 October 2017 (overdue)

Charges

6 December 2006Delivered on: 9 December 2006
Persons entitled: Monticello (Windsor) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £3,465.00.
Outstanding

Filing History

19 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 19 September 2017 (2 pages)
25 January 2017Registered office address changed from 5th Floor 89 New Bond Street London W15 1DA to 48 Warwick Street London W1B 5NL on 25 January 2017 (2 pages)
24 January 2017Statement of affairs with form 4.19 (6 pages)
24 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-11
(1 page)
24 January 2017Appointment of a voluntary liquidator (1 page)
11 January 2017Satisfaction of charge 1 in full (1 page)
25 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
19 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 150
(5 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 150
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 150
(5 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 150
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 150
(5 pages)
12 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 150
(5 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (16 pages)
6 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 15/08/2012
(6 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (16 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 May 2013Statement of capital following an allotment of shares on 7 August 2012
  • GBP 105
  • ANNOTATION A second filed SH01 was registered on 06/11/2013
(4 pages)
8 May 2013Statement of capital following an allotment of shares on 7 August 2012
  • GBP 105
  • ANNOTATION A second filed SH01 was registered on 06/11/2013
(4 pages)
11 January 2013Appointment of Ian William Waters as a director (3 pages)
6 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 January 2013Statement of capital following an allotment of shares on 7 August 2012
  • GBP 105
(4 pages)
6 January 2013Change of share class name or designation (2 pages)
6 January 2013Statement of capital following an allotment of shares on 7 August 2012
  • GBP 105
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/11/2013
(4 pages)
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/11/2013
(4 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 March 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
26 March 2012Registered office address changed from , Lawrence House Lower Bristol Road, Bath, BA2 9ET on 26 March 2012 (2 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 November 2009Director's details changed for Thomas David Hilliard on 29 October 2009 (2 pages)
12 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 February 2009Return made up to 05/10/08; full list of members (3 pages)
2 February 2009Director's change of particulars / thomas hilliard / 04/10/2008 (1 page)
2 February 2009Registered office changed on 02/02/2009 from, lawrence house, lower bristol road, bath, avon, BA2 9ET (1 page)
3 October 2008Appointment terminated secretary thomas hilliard (1 page)
17 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 October 2007Return made up to 05/10/07; full list of members (2 pages)
4 July 2007Director resigned (1 page)
13 February 2007Registered office changed on 13/02/07 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX (1 page)
9 December 2006Particulars of mortgage/charge (3 pages)
22 November 2006Director resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New secretary appointed (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006Secretary resigned (1 page)
5 October 2006Incorporation (12 pages)