Bromley
BR1 2PE
Director Name | Mr Michael George Hutley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Owlswick Kilnwood Lane South Chailey Lewes East Sussex BN8 4AU |
Telephone | 020 35381729 |
---|---|
Telephone region | London |
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 |
50 at £1 | Michael George Hutley 50.00% Ordinary |
---|---|
50 at £1 | Stephen Kenneth Homans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,195 |
Current Liabilities | £896,164 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 August 2014 | Delivered on: 5 September 2014 Persons entitled: Business Lending Residential Funding Limited Classification: A registered charge Particulars: F/H property k/a land adjacent to the old parsonage house, high street, farningham, kent t/no's K368504 and K258096. Outstanding |
---|---|
22 August 2014 | Delivered on: 28 August 2014 Persons entitled: Business Lending Residential Funding Limited Classification: A registered charge Particulars: F/H property k/a land adjacent to the old parsonage house high street farningham kent t/no's K368504 and K258096. Outstanding |
22 August 2014 | Delivered on: 1 September 2014 Persons entitled: Clearwell Capital Limited Classification: A registered charge Outstanding |
22 August 2014 | Delivered on: 22 August 2014 Persons entitled: Clearwell Capital Limited Classification: A registered charge Particulars: Land adjacent to the old parsonage house, high street, farningham, kent DA4 0DG. Outstanding |
7 February 2013 | Delivered on: 20 February 2013 Persons entitled: Capital Bridging Finance Limited 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital and equipment see image for full details. Outstanding |
7 February 2013 | Delivered on: 13 February 2013 Persons entitled: Capital Bridging Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a metalpacks LTD high street farningham dartford t/no K368504 by way of first fixed charge all rights in each insurance policy including the proceeds of any claims and the benefit of all other contracts guarantees appointments warranties and authorisations (statutory or otherwise) relating to the charged property see image for full details. Outstanding |
16 March 2023 | Bona Vacantia disclaimer (1 page) |
---|---|
16 March 2023 | Bona Vacantia disclaimer (1 page) |
25 September 2021 | Final Gazette dissolved following liquidation (1 page) |
25 June 2021 | Administrator's progress report (22 pages) |
25 June 2021 | Notice of move from Administration to Dissolution (22 pages) |
20 January 2021 | Administrator's progress report (22 pages) |
27 July 2020 | Administrator's progress report (23 pages) |
22 January 2020 | Administrator's progress report (24 pages) |
31 July 2019 | Administrator's progress report (22 pages) |
3 July 2019 | Notice of extension of period of Administration (3 pages) |
22 February 2019 | Notice of appointment of a replacement or additional administrator (12 pages) |
22 February 2019 | Notice of order removing administrator from office (12 pages) |
30 January 2019 | Administrator's progress report (21 pages) |
28 July 2018 | Administrator's progress report (21 pages) |
19 June 2018 | Notice of extension of period of Administration (3 pages) |
14 March 2018 | Termination of appointment of Michael George Hutley as a director on 7 March 2018 (2 pages) |
28 January 2018 | Administrator's progress report (28 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) |
8 September 2017 | Notice of deemed approval of proposals (26 pages) |
8 September 2017 | Notice of deemed approval of proposals (26 pages) |
24 August 2017 | Statement of administrator's proposal (27 pages) |
24 August 2017 | Statement of administrator's proposal (27 pages) |
7 August 2017 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 7 August 2017 (2 pages) |
7 August 2017 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 7 August 2017 (2 pages) |
7 July 2017 | Notice of ceasing to act as receiver or manager (8 pages) |
7 July 2017 | Notice of ceasing to act as receiver or manager (8 pages) |
29 June 2017 | Appointment of an administrator (3 pages) |
29 June 2017 | Appointment of an administrator (3 pages) |
15 June 2017 | Appointment of receiver or manager (4 pages) |
15 June 2017 | Appointment of receiver or manager (4 pages) |
29 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
29 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 September 2014 | Registration of charge 081893110006, created on 22 August 2014 (22 pages) |
5 September 2014 | Registration of charge 081893110006, created on 22 August 2014 (22 pages) |
1 September 2014 | Registration of charge 081893110004, created on 22 August 2014 (27 pages) |
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Registration of charge 081893110004, created on 22 August 2014 (27 pages) |
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 August 2014 | Registration of charge 081893110005, created on 22 August 2014 (41 pages) |
28 August 2014 | Registration of charge 081893110005, created on 22 August 2014 (41 pages) |
22 August 2014 | Registration of charge 081893110003, created on 22 August 2014 (10 pages) |
22 August 2014 | Registration of charge 081893110003, created on 22 August 2014 (10 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 August 2013 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 August 2013 (7 pages) |
3 December 2013 | Registered office address changed from 1 Central Avenue Welling DA16 3AX England on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 1 Central Avenue Welling DA16 3AX England on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 1 Central Avenue Welling DA16 3AX England on 3 December 2013 (1 page) |
14 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
20 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2012 | Incorporation (21 pages) |
23 August 2012 | Incorporation (21 pages) |