John Adam Street
London
WC2N 6JU
Director Name | Mr Alan Edward Robinson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Willow Brook Road Wolston Coventry West Midlands CV8 3JT |
Director Name | Catherine Robinson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Main Street Brandon Coventry West Midlands CV8 3HW |
Secretary Name | Catherine Robinson |
---|---|
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage Main Street Brandon Coventry West Midlands CV8 3HW |
Telephone | 01788 552983 |
---|---|
Telephone region | Rugby |
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 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 March 2015 | Delivered on: 1 April 2015 Persons entitled: Arden Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
23 March 2015 | Delivered on: 7 April 2015 Persons entitled: Robinson Finance (UK) Limited Classification: A registered charge Particulars: All properties present and future; present and future rights, licences etc; goodwill uncalled capital, equipment and other assets of the company as set out in the instrument. Outstanding |
23 March 2015 | Delivered on: 2 April 2015 Persons entitled: Robinson Finance (UK) Limited Classification: A registered charge Particulars: Various tools furnishings and equipment as listed in the schedule to the instrument. Outstanding |
19 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2018 | Administrator's progress report (20 pages) |
19 September 2018 | Notice of move from Administration to Dissolution (20 pages) |
25 April 2018 | Administrator's progress report (16 pages) |
10 April 2018 | Notice of extension of period of Administration (3 pages) |
26 October 2017 | Administrator's progress report (19 pages) |
26 October 2017 | Administrator's progress report (19 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) |
22 June 2017 | Notice of deemed approval of proposals (3 pages) |
22 June 2017 | Notice of deemed approval of proposals (3 pages) |
8 June 2017 | Statement of administrator's proposal (25 pages) |
8 June 2017 | Statement of administrator's proposal (25 pages) |
18 May 2017 | Statement of affairs with form 2.14B (9 pages) |
18 May 2017 | Statement of affairs with form 2.14B (9 pages) |
20 April 2017 | Registered office address changed from 1 Upton Road Rugby Warwickshire CV22 7DL to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 20 April 2017 (2 pages) |
20 April 2017 | Registered office address changed from 1 Upton Road Rugby Warwickshire CV22 7DL to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 20 April 2017 (2 pages) |
18 April 2017 | Appointment of an administrator (1 page) |
18 April 2017 | Appointment of an administrator (1 page) |
1 February 2017 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 February 2017 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 January 2017 | Second filing of the annual return made up to 20 April 2015 (22 pages) |
31 January 2017 | Second filing of the annual return made up to 20 April 2016 (22 pages) |
31 January 2017 | Second filing of the annual return made up to 20 April 2016 (22 pages) |
31 January 2017 | Second filing of the annual return made up to 20 April 2015 (22 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 April 2016 | Annual return Statement of capital on 2016-04-21
Statement of capital on 2017-01-31
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return Statement of capital on 2016-04-21
Statement of capital on 2017-01-31
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 April 2015 | Termination of appointment of Catherine Robinson as a director on 23 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of Alan Edward Robinson as a director on 23 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of Catherine Robinson as a director on 23 March 2015 (2 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Termination of appointment of Catherine Robinson as a secretary on 23 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of Catherine Robinson as a secretary on 23 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of Alan Edward Robinson as a director on 23 March 2015 (2 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 April 2015 | Termination of appointment of Catherine Robinson as a director on 23 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Alan Edward Robinson as a director on 23 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Catherine Robinson as a secretary on 23 March 2015 (1 page) |
15 April 2015 | Appointment of Mr Nicholas Gilbert as a director on 23 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Catherine Robinson as a director on 23 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Catherine Robinson as a secretary on 23 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Catherine Robinson as a director on 23 March 2015 (1 page) |
15 April 2015 | Appointment of Mr Nicholas Gilbert as a director on 23 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Alan Edward Robinson as a director on 23 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Catherine Robinson as a director on 23 March 2015 (1 page) |
7 April 2015 | Registration of charge 087439170002, created on 23 March 2015 (34 pages) |
7 April 2015 | Registration of charge 087439170002, created on 23 March 2015 (34 pages) |
2 April 2015 | Registration of charge 087439170001, created on 23 March 2015 (33 pages) |
2 April 2015 | Registration of charge 087439170001, created on 23 March 2015 (33 pages) |
1 April 2015 | Registration of charge 087439170003, created on 23 March 2015 (21 pages) |
1 April 2015 | Registration of charge 087439170003, created on 23 March 2015 (21 pages) |
12 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|