London
EC1M 4JN
Director Name | Michael Stephen Elliot Solomons |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2011(same day as company formation) |
Role | Insolvency Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Paul Kerr Ashton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Peter Loring Drown |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Barrie John Dunning |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Nigel Jeremy Izod Haigh |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Paul Francis Jackson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Richard Stephen Thacker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Paul Kerr Ashton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Paul Francis Jackson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
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 |
5k at £0.01 | Beavis Morgan LLP 50.00% Ordinary |
---|---|
2.5k at £0.01 | Andrew James Pear 25.00% Ordinary |
2.5k at £0.01 | Michael Stephen Elliott Solomons 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £776,197 |
Cash | £809,127 |
Current Liabilities | £1,063,666 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
19 May 2021 | Liquidators' statement of receipts and payments to 15 March 2021 (10 pages) |
19 January 2021 | Liquidators' statement of receipts and payments to 15 March 2020 (12 pages) |
18 June 2019 | Liquidators' statement of receipts and payments to 15 March 2019 (11 pages) |
4 March 2019 | Removal of liquidator by court order (11 pages) |
15 January 2019 | Appointment of a voluntary liquidator (3 pages) |
29 May 2018 | Liquidators' statement of receipts and payments to 15 March 2018 (10 pages) |
19 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 19 September 2017 (2 pages) |
19 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 19 September 2017 (2 pages) |
30 May 2017 | Liquidators' statement of receipts and payments to 15 March 2017 (8 pages) |
30 May 2017 | Liquidators' statement of receipts and payments to 15 March 2017 (8 pages) |
2 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages) |
2 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages) |
30 March 2016 | Registered office address changed from 82 st. John Street London EC1M 4JN to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 30 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from 82 st. John Street London EC1M 4JN to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 30 March 2016 (2 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Resolutions
|
29 March 2016 | Appointment of a voluntary liquidator (1 page) |
29 March 2016 | Declaration of solvency (3 pages) |
29 March 2016 | Declaration of solvency (3 pages) |
29 March 2016 | Appointment of a voluntary liquidator (1 page) |
29 December 2015 | Company name changed bm advisory (south) LIMITED\certificate issued on 29/12/15
|
29 December 2015 | Company name changed bm advisory (south) LIMITED\certificate issued on 29/12/15
|
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 April 2014 | Director's details changed for Mr Paul Kerr Ashton on 9 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Paul Kerr Ashton on 9 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Paul Kerr Ashton on 9 April 2014 (2 pages) |
5 February 2014 | Resolutions
|
5 February 2014 | Resolutions
|
13 November 2013 | Previous accounting period shortened from 31 August 2014 to 31 August 2013 (1 page) |
13 November 2013 | Previous accounting period shortened from 31 August 2014 to 31 August 2013 (1 page) |
23 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 October 2013 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
23 October 2013 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
7 August 2013 | Company name changed level 1 finance LIMITED\certificate issued on 07/08/13
|
7 August 2013 | Company name changed level 1 finance LIMITED\certificate issued on 07/08/13
|
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
11 July 2013 | Sub-division of shares on 1 July 2013 (5 pages) |
11 July 2013 | Sub-division of shares on 1 July 2013 (5 pages) |
11 July 2013 | Sub-division of shares on 1 July 2013 (5 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
4 July 2013 | Appointment of Barrie John Dunning as a director (2 pages) |
4 July 2013 | Appointment of Mr Paul Kerr Ashton as a director (2 pages) |
4 July 2013 | Appointment of Mr Nigel Jeremy Izod Haigh as a director (2 pages) |
4 July 2013 | Appointment of Mr Paul Francis Jackson as a director (2 pages) |
4 July 2013 | Appointment of Peter Loring Drown as a director (2 pages) |
4 July 2013 | Appointment of Richard Stephen Thacker as a director (2 pages) |
4 July 2013 | Appointment of Mr Nigel Jeremy Izod Haigh as a director (2 pages) |
4 July 2013 | Appointment of Barrie John Dunning as a director (2 pages) |
4 July 2013 | Appointment of Peter Loring Drown as a director (2 pages) |
4 July 2013 | Appointment of Mr Paul Kerr Ashton as a director (2 pages) |
4 July 2013 | Appointment of Richard Stephen Thacker as a director (2 pages) |
4 July 2013 | Appointment of Mr Paul Francis Jackson as a director (2 pages) |
26 June 2013 | Termination of appointment of Paul Ashton as a director (1 page) |
26 June 2013 | Termination of appointment of Paul Jackson as a director (1 page) |
26 June 2013 | Termination of appointment of Paul Ashton as a director (1 page) |
26 June 2013 | Termination of appointment of Paul Jackson as a director (1 page) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
5 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
18 August 2011 | Appointment of Mr Paul Francis Jackson as a director (2 pages) |
18 August 2011 | Appointment of Michael Stephen Elliot Solomons as a director (2 pages) |
18 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
18 August 2011 | Appointment of Mr Paul Kerr Ashton as a director (2 pages) |
18 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
18 August 2011 | Appointment of Michael Stephen Elliot Solomons as a director (2 pages) |
18 August 2011 | Appointment of Mr Paul Kerr Ashton as a director (2 pages) |
18 August 2011 | Appointment of Mr Paul Francis Jackson as a director (2 pages) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|