Company NameWJR Holdings Limited
Company StatusDissolved
Company Number06208798
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date10 February 2021 (3 years, 2 months ago)
Previous NameGellaw 144 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn George Rose
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMs Rebecca Rose
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameWilliam Frederick Rose
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameWilliam Frederick Rose
NationalityBritish
StatusClosed
Appointed26 April 2013(6 years after company formation)
Appointment Duration7 years, 9 months (closed 10 February 2021)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameClare Denise Hockenhull
NationalityBritish
StatusResigned
Appointed25 May 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 26 April 2013)
RoleCompany Director
Correspondence AddressThe Control Tower
Roseland Business Park
Long Bennington Newark
Nottinghamshire
NG23 5FF
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF10 3ZF
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF10 3ZF
Wales

Contact

Websiteroselandgroup.com
Telephone0121 2136044
Telephone regionBirmingham

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

Financials

Year2013
Net Worth£1,857,277
Current Liabilities£199,999

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

25 October 2013Delivered on: 7 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 February 2021Final Gazette dissolved following liquidation (1 page)
10 November 2020Return of final meeting in a members' voluntary winding up (12 pages)
21 May 2020Liquidators' statement of receipts and payments to 3 April 2020 (11 pages)
24 June 2019Liquidators' statement of receipts and payments to 3 April 2019 (11 pages)
21 February 2019Removal of liquidator by court order (11 pages)
15 January 2019Appointment of a voluntary liquidator (3 pages)
19 June 2018Liquidators' statement of receipts and payments to 3 April 2018 (11 pages)
19 September 2017Registered office address changed from Resolve Partners 48 Warwick Street London Wib 5Nl to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Resolve Partners 48 Warwick Street London Wib 5Nl to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
16 June 2017Liquidators' statement of receipts and payments to 3 April 2017 (8 pages)
16 June 2017Liquidators' statement of receipts and payments to 3 April 2017 (8 pages)
1 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners 48 Warwick Street London Wib 5Nl on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners 48 Warwick Street London Wib 5Nl on 1 September 2016 (2 pages)
22 April 2016Sub-division of shares on 29 March 2016 (6 pages)
22 April 2016Change of share class name or designation (2 pages)
22 April 2016Sub-division of shares on 29 March 2016 (6 pages)
22 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 29/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 April 2016Change of share class name or designation (2 pages)
22 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 29/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(6 pages)
20 April 2016Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB England to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 20 April 2016 (2 pages)
20 April 2016Appointment of a voluntary liquidator (1 page)
20 April 2016Declaration of solvency (3 pages)
20 April 2016Declaration of solvency (3 pages)
20 April 2016Appointment of a voluntary liquidator (1 page)
20 April 2016Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB England to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 20 April 2016 (2 pages)
20 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(6 pages)
5 March 2016Satisfaction of charge 062087980001 in full (4 pages)
5 March 2016Satisfaction of charge 062087980001 in full (4 pages)
22 January 2016Accounts for a small company made up to 31 May 2015 (5 pages)
22 January 2016Accounts for a small company made up to 31 May 2015 (5 pages)
7 December 2015Registered office address changed from The Control Tower Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF to 2 Lace Market Square Nottingham NG1 1PB on 7 December 2015 (1 page)
7 December 2015Registered office address changed from The Control Tower Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF to 2 Lace Market Square Nottingham NG1 1PB on 7 December 2015 (1 page)
17 July 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,501
(5 pages)
17 July 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,501
(5 pages)
10 March 2015Full accounts made up to 31 May 2014 (12 pages)
10 March 2015Full accounts made up to 31 May 2014 (12 pages)
29 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,501
(5 pages)
29 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,501
(5 pages)
7 November 2013Registration of charge 062087980001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
7 November 2013Registration of charge 062087980001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
25 October 2013Appointment of William Frederick Rose as a secretary (3 pages)
25 October 2013Appointment of William Frederick Rose as a secretary (3 pages)
11 October 2013Full accounts made up to 31 May 2013 (12 pages)
11 October 2013Full accounts made up to 31 May 2013 (12 pages)
5 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
7 May 2013Termination of appointment of Clare Hockenhull as a secretary (2 pages)
7 May 2013Termination of appointment of Clare Hockenhull as a secretary (2 pages)
27 November 2012Accounts for a small company made up to 31 May 2012 (4 pages)
27 November 2012Accounts for a small company made up to 31 May 2012 (4 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (15 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (15 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (15 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (15 pages)
2 December 2010Accounts for a small company made up to 31 May 2010 (5 pages)
2 December 2010Accounts for a small company made up to 31 May 2010 (5 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (15 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (15 pages)
2 February 2010Secretary's details changed for Clare Hockenhull on 15 January 2010 (3 pages)
2 February 2010Secretary's details changed for Clare Hockenhull on 15 January 2010 (3 pages)
2 February 2010Director's details changed for William Frederick Rose on 15 January 2010 (3 pages)
2 February 2010Director's details changed for John George Rose on 15 January 2010 (3 pages)
2 February 2010Director's details changed for Ms Rebecca Rose on 15 January 2010 (3 pages)
2 February 2010Director's details changed for William Frederick Rose on 15 January 2010 (3 pages)
2 February 2010Director's details changed for Ms Rebecca Rose on 15 January 2010 (3 pages)
2 February 2010Director's details changed for John George Rose on 15 January 2010 (3 pages)
22 December 2009Accounts for a small company made up to 31 May 2009 (6 pages)
22 December 2009Accounts for a small company made up to 31 May 2009 (6 pages)
28 May 2009Director's change of particulars / william rose / 13/05/2009 (1 page)
28 May 2009Director's change of particulars / william rose / 13/05/2009 (1 page)
21 May 2009Return made up to 11/04/09; full list of members (6 pages)
21 May 2009Return made up to 11/04/09; full list of members (6 pages)
23 February 2009Accounts for a small company made up to 31 May 2008 (6 pages)
23 February 2009Accounts for a small company made up to 31 May 2008 (6 pages)
29 August 2008Director's change of particulars / john rose / 11/04/2008 (1 page)
29 August 2008Return made up to 11/04/08; full list of members (7 pages)
29 August 2008Return made up to 11/04/08; full list of members (7 pages)
29 August 2008Director's change of particulars / john rose / 11/04/2008 (1 page)
3 July 2007Statement of affairs (15 pages)
3 July 2007Statement of affairs (15 pages)
3 July 2007Ad 06/06/07--------- £ si 1500@1=1500 £ ic 1/1501 (2 pages)
3 July 2007Ad 06/06/07--------- £ si 1500@1=1500 £ ic 1/1501 (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
13 June 2007Registered office changed on 13/06/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Nc inc already adjusted 25/05/07 (2 pages)
13 June 2007Registered office changed on 13/06/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page)
13 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Nc inc already adjusted 25/05/07 (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 June 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
15 May 2007Company name changed gellaw 144 LIMITED\certificate issued on 15/05/07 (2 pages)
15 May 2007Company name changed gellaw 144 LIMITED\certificate issued on 15/05/07 (2 pages)
11 April 2007Incorporation (23 pages)
11 April 2007Incorporation (23 pages)