John Adam Street
London
WC2N 6JU
Director Name | Mrs Christine Margaret Gifford |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2012(2 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 22 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU |
Secretary Name | Carole Anne Glynn |
---|---|
Status | Closed |
Appointed | 15 October 2014(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 August 2020) |
Role | Company Director |
Correspondence Address | Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mrs Carole Anne Glynn |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2014(4 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr Matthew Francis Glynn |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2014(4 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 August 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr Simon Paul Cuerden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH |
Director Name | Mr Mark Aidan George Lynch |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH |
Director Name | Mr Stephen James Molloy |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH |
Director Name | Mr Oliver Chavanon |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 June 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 133 Rue Du Cherche Midi 75015 Paris France |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Registered Address | Resolve Advisory 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 | -£168,311 |
Cash | £330 |
Current Liabilities | £464,492 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 September 2018 | Delivered on: 5 October 2018 Persons entitled: Seneca Trade Partners LTD Classification: A registered charge Particulars: All present and future property of the company. All intellectual property owned by the company. For more details please refer to the instrument. Outstanding |
---|---|
16 April 2012 | Delivered on: 17 April 2012 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2020 | Administrator's progress report (21 pages) |
22 May 2020 | Notice of move from Administration to Dissolution (16 pages) |
12 December 2019 | Administrator's progress report (16 pages) |
20 June 2019 | Notice of deemed approval of proposals (2 pages) |
5 June 2019 | Statement of administrator's proposal (36 pages) |
30 May 2019 | Registered office address changed from 1 the Village Green the Village Green Heywood Westbury Wiltshire BA13 4JZ England to Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on 30 May 2019 (2 pages) |
29 May 2019 | Appointment of an administrator (3 pages) |
27 May 2019 | Registered office address changed from 7 st Pauls Yard Silver Street Newport Pagnell Buckinghamshire MK16 0EG to 1 the Village Green the Village Green Heywood Westbury Wiltshire BA13 4JZ on 27 May 2019 (1 page) |
28 December 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 October 2018 | Registration of charge 074239080002, created on 27 September 2018 (19 pages) |
16 February 2018 | Statement of capital following an allotment of shares on 27 December 2017
|
21 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2017 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
11 January 2016 | Director's details changed for Mr Matthew Francis Glynn on 1 July 2015 (2 pages) |
11 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Appointment of Mrs Carole Anne Glynn as a director on 1 November 2014 (2 pages) |
11 January 2016 | Secretary's details changed for Carole Anne Glynn on 1 July 2015 (1 page) |
11 January 2016 | Director's details changed for Mr Matthew Francis Glynn on 1 July 2015 (2 pages) |
11 January 2016 | Appointment of Mrs Carole Anne Glynn as a director on 1 November 2014 (2 pages) |
11 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Secretary's details changed for Carole Anne Glynn on 1 July 2015 (1 page) |
11 January 2016 | Director's details changed for Mr Melvin Glynn on 1 July 2015 (2 pages) |
11 January 2016 | Director's details changed for Mrs Christine Margaret Gifford on 1 July 2015 (2 pages) |
11 January 2016 | Director's details changed for Mr Melvin Glynn on 1 July 2015 (2 pages) |
11 January 2016 | Director's details changed for Mrs Christine Margaret Gifford on 1 July 2015 (2 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 July 2015 | Registered office address changed from Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL to 7 st Pauls Yard Silver Street Newport Pagnell Buckinghamshire MK16 0EG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL to 7 st Pauls Yard Silver Street Newport Pagnell Buckinghamshire MK16 0EG on 1 July 2015 (1 page) |
1 July 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
1 July 2015 | Registered office address changed from Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL to 7 st Pauls Yard Silver Street Newport Pagnell Buckinghamshire MK16 0EG on 1 July 2015 (1 page) |
1 July 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 March 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
24 February 2015 | Appointment of Mr Matthew Francis Glynn as a director on 1 November 2014 (2 pages) |
24 February 2015 | Appointment of Mr Matthew Francis Glynn as a director on 1 November 2014 (2 pages) |
24 February 2015 | Appointment of Mr Matthew Francis Glynn as a director on 1 November 2014 (2 pages) |
28 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
26 January 2015 | Appointment of Carole Anne Glynn as a secretary on 15 October 2014 (2 pages) |
26 January 2015 | Appointment of Carole Anne Glynn as a secretary on 15 October 2014 (2 pages) |
11 November 2014 | Resolutions
|
5 November 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
18 August 2014 | Purchase of own shares. (3 pages) |
18 August 2014 | Purchase of own shares. (3 pages) |
31 July 2014 | Cancellation of shares. Statement of capital on 24 June 2014
|
31 July 2014 | Cancellation of shares. Statement of capital on 24 June 2014
|
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
16 July 2014 | Particulars of variation of rights attached to shares (3 pages) |
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Termination of appointment of Oliver Chavanon as a director on 24 June 2014 (2 pages) |
16 July 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
16 July 2014 | Resolutions
|
16 July 2014 | Termination of appointment of a director (2 pages) |
16 July 2014 | Termination of appointment of a director (2 pages) |
16 July 2014 | Termination of appointment of Oliver Chavanon as a director on 24 June 2014 (2 pages) |
16 July 2014 | Particulars of variation of rights attached to shares (3 pages) |
16 July 2014 | Resolutions
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 June 2014 | Registered office address changed from C/O Monahans Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH on 24 June 2014 (1 page) |
24 June 2014 | Termination of appointment of Simon Cuerden as a director (1 page) |
24 June 2014 | Registered office address changed from C/O Monahans Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH on 24 June 2014 (1 page) |
24 June 2014 | Termination of appointment of Simon Cuerden as a director (1 page) |
20 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders
|
20 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders
|
20 November 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
13 September 2013 | Termination of appointment of Mark Lynch as a director (1 page) |
13 September 2013 | Termination of appointment of Mark Lynch as a director (1 page) |
31 July 2013 | Appointment of Mrs Christine Margaret Gifford as a director (3 pages) |
31 July 2013 | Appointment of Mrs Christine Margaret Gifford as a director (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
8 May 2012 | Appointment of Melvin Glynn as a director (3 pages) |
8 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
8 May 2012 | Appointment of Melvin Glynn as a director (3 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2012 | Termination of appointment of Stephen Molloy as a director (1 page) |
8 February 2012 | Termination of appointment of Stephen Molloy as a director (1 page) |
28 December 2011 | Appointment of Mr Oliver Chavanon as a director (3 pages) |
28 December 2011 | Appointment of Mr Oliver Chavanon as a director (3 pages) |
6 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Termination of appointment of Imco Director Limited as a director (2 pages) |
11 October 2011 | Appointment of Steven Molloy as a director (3 pages) |
11 October 2011 | Termination of appointment of Imco Director Limited as a director (2 pages) |
11 October 2011 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages) |
11 October 2011 | Termination of appointment of a secretary (2 pages) |
11 October 2011 | Appointment of Mark Lynch as a director (3 pages) |
11 October 2011 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
11 October 2011 | Registered office address changed from C/O Riwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 11 October 2011 (2 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
11 October 2011 | Appointment of Mark Lynch as a director (3 pages) |
11 October 2011 | Memorandum and Articles of Association (10 pages) |
11 October 2011 | Memorandum and Articles of Association (10 pages) |
11 October 2011 | Termination of appointment of a secretary (2 pages) |
11 October 2011 | Appointment of Steven Molloy as a director (3 pages) |
11 October 2011 | Registered office address changed from C/O Riwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 11 October 2011 (2 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
5 October 2011 | Change of name notice (2 pages) |
5 October 2011 | Change of name notice (2 pages) |
5 October 2011 | Company name changed imco (312010) LIMITED\certificate issued on 05/10/11
|
5 October 2011 | Company name changed imco (312010) LIMITED\certificate issued on 05/10/11
|
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|