Liquidation
Company Information for BROADCASTING SUPPORT SERVICES
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
01548958
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |||
---|---|---|---|
BROADCASTING SUPPORT SERVICES | |||
Legal Registered Office | |||
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in NW1 | |||
| |||
Charity Number | 282264 |
---|---|
Charity Address | SUITE C, INTERNATIONAL HOUSE, 7 HIGH STREET, EALING, LONDON, W5 5DB |
Charter | BSS ENABLES PEOPLE TO TAKE ACTION TO IMPROVE THE QUALITY OF THEIR LIVES AND SOCIETY, BY PROVIDING COMPREHENSIVE, QUALITY, SPECIALIST MULTI-MEDIA CONTACT CENTRE, DISTRIBUTION AND INFORMATION SERVICES TO OUR CUSTOMERS . OUTSOURCED SERVICES INCLUDE HELPLINES, RESPONSE HANDLING, DISTRIBUTION, FULFILMENT, MAILING HOUSE AND ORDER/PAYMENT PROCESSING. |
Company Number | 01548958 | |
---|---|---|
Company ID Number | 01548958 | |
Date formed | 1981-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 31/10/2014 | |
Return next due | 28/11/2015 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-04-04 07:23:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BROADCASTING SUPPORT SERVICES UK LIMITED | RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU | Liquidation | Company formed on the 1994-12-19 |
Officer | Role | Date Appointed |
---|---|---|
SIMON DRURY |
||
DEREK BETHOM |
||
ALERO HARRISON |
||
MAUREEN ANNE JOHNSTON |
||
DAVID MARTIN POPPLETON |
||
ELIZABETH SANDS |
||
MICHAEL TULLY |
||
ANTHONY MICHAEL WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY LORD |
Director | ||
NICHOLAS CHARLES PATRICK GALLAGHER |
Director | ||
JENNIFER JO CROFT |
Company Secretary | ||
PETER CALDERBANK |
Company Secretary | ||
CAROLINE BARBARA GRIFFITHS |
Director | ||
JEAN ELIZABETH EVANS |
Director | ||
NEWTON ALEXANDER MCDONALD |
Company Secretary | ||
JANE STEPHANIE BURT |
Director | ||
JOHN NOEL PETER GALVIN |
Director | ||
BARRY THOMAS GLASSBERG |
Director | ||
FREDRICK SIMON ARDEN ARMSON |
Director | ||
PADDY COULTER |
Director | ||
KATE CONSTANCE KWAFO AKOTO |
Director | ||
FIONA MARY CHESTERTON |
Director | ||
MICHAEL JOHN GREEN |
Director | ||
PETER CHARLES EDWARD CALDERBANK |
Company Secretary | ||
CAROL ANN HASLAM |
Director | ||
KAREN VERONICA BROWN |
Director | ||
RICHARD JAMES BRYCE |
Director | ||
DAVID ANDREW HIGHTON |
Company Secretary | ||
GLENWYN BENSON |
Director | ||
JOSEPHINE ANNE HOLBROOK MARSH |
Director | ||
JOHN DAVID HARGREAVES |
Director | ||
CHARLES DEREK JONES |
Director | ||
HILARY ANN ANDREWS |
Director | ||
CHRISTINE LONGLEY |
Director | ||
PAUL MAX BONNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHEAM PRIORY DAY CENTRE | Director | 2012-09-05 | CURRENT | 2008-03-13 | Active | |
BUZZ DIRECT MARKETING LTD | Director | 2015-02-18 | CURRENT | 2008-01-30 | Active | |
BROADCASTING SUPPORT SERVICES UK LIMITED | Director | 2007-02-06 | CURRENT | 1994-12-19 | Liquidation | |
REALIZATION LIMITED | Director | 2010-10-25 | CURRENT | 2003-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-25 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/16 FROM C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2016-07-15 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-01-16 | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/15 FROM 163 Eversholt Street London NW1 1BU | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MCKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GALLAGHER | |
TM02 | Termination of appointment of Jennifer Jo Croft on 2015-01-19 | |
AP03 | Appointment of Mr Simon Drury as company secretary on 2015-01-19 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DEREK BETHOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED ALERO HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WELLS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER CALDERBANK | |
AR01 | 31/10/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE GRIFFITHS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN EVANS | |
AR01 | 31/10/12 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MAUREEN ANNE JOHNSTON | |
AP01 | DIRECTOR APPOINTED ANTHONY WARD | |
AP01 | DIRECTOR APPOINTED KENNETH ALLAN SUTHERLAND MCKIE | |
AP01 | DIRECTOR APPOINTED PETER WELLS | |
AP01 | DIRECTOR APPOINTED CAROLINE BARBARA GRIFFITHS | |
AP03 | SECRETARY APPOINTED JENNIFER JO CROFT | |
AR01 | 31/10/11 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED PETER CALDERBANK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY GLASSBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GALVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE BURT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEWTON MCDONALD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 31/10/10 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM INTERNATIONAL HOUSE 7 HIGH STREET EALING LONDON W5 5DB | |
AR01 | 31/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARY POPPLETON / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LORD / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TULLY / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SANDS / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY THOMAS GLASSBERG / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NOEL GALVIN / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH EVANS / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES PATRICK GALLAGHER / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE STEPHANIE BURT / 18/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PENZER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDRICK ARMSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 21/07/2009 | |
288a | DIRECTOR APPOINTED GEOFFREY LORD | |
288a | DIRECTOR APPOINTED DAVID MARY POPPLETON | |
363a | ANNUAL RETURN MADE UP TO 31/10/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PADDY COULTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED NICHOLAS CHARLES PATRICK GALLAGHER | |
288a | DIRECTOR APPOINTED ELIZABETH SANDS | |
288a | DIRECTOR APPOINTED JEAN ELIZABETH EVANS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 08/03/2008 | |
363a | ANNUAL RETURN MADE UP TO 31/10/07 | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
Appointment of Liquidators | 2016-08-10 |
Appointment of Administrators | 2015-07-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MEMORANDUM OF DEPOSIT AND CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADCASTING SUPPORT SERVICES
BROADCASTING SUPPORT SERVICES owns 1 domain names.
bss.org
The top companies supplying to UK government with the same SIC code (82200 - Activities of call centres) as BROADCASTING SUPPORT SERVICES are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BROADCASTING SUPPORT SERVICES | Event Date | 2016-07-26 |
Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . : For further details contact: Neal Murphy, Tel: 020 7702 9775, Email: Neal.Murphy@resolvegroupuk.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BROADCASTING SUPPORT SERVICES | Event Date | 2015-07-17 |
In the High Court of Justice, Chancery Division Companies Court case number 4852 Cameron Gunn , Mark Supperstone and Simon Harris (IP Nos 9362 and 9734 and 11372 ), of ReSolve Partners Limited , One America Square, Crosswall, London, EC3N 2LB For further details contact: The Joint Administrators, Email: sjana.naidoo@resolvegroupuk.com : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |