Liquidation
Company Information for FP REALISATIONS 2015 LIMITED
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
05392261
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
FP REALISATIONS 2015 LIMITED | ||||||
Legal Registered Office | ||||||
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in W1B | ||||||
Previous Names | ||||||
|
Company Number | 05392261 | |
---|---|---|
Company ID Number | 05392261 | |
Date formed | 2005-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 14/03/2014 | |
Return next due | 11/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 00:32:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ADAM BENT |
||
CHARLES FINCH |
||
JONATHAN JAMES RIVETT-CARNAC |
||
RICHARD CHARLES THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD FRANCIS TOWNSEND COLES |
Company Secretary | ||
ADAM BENT |
Company Secretary | ||
RICHARD CHARLES THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLDOING LTD | Director | 2016-04-01 | CURRENT | 2013-07-18 | Active | |
CHESTNUT TREE TALES LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Dissolved 2017-11-28 | |
PROVINCIA LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Active - Proposal to Strike off | |
LEAD ME APPLICATIONS LIMITED | Director | 2014-03-12 | CURRENT | 2014-03-12 | Dissolved 2015-10-27 | |
TBCASAP LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2014-08-19 | |
FINCH MEDIA & PUBLISHING LIMITED | Director | 2012-08-30 | CURRENT | 2012-08-30 | Dissolved 2014-11-04 | |
FINCH & PARTNERS CREATIVE LIMITED | Director | 2012-08-30 | CURRENT | 2012-08-30 | Dissolved 2014-11-04 | |
CP FINCH LIMITED | Director | 2010-05-25 | CURRENT | 2010-05-25 | Dissolved 2014-08-19 | |
THOMPSON FINCH LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Dissolved 2016-11-22 | |
FINCH & PARTNERS CORPORATE CREATIVE LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active | |
CHARLES FINCH CREATIVE LIMITED | Director | 2014-12-15 | CURRENT | 2014-12-15 | Active | |
CHUCS BAR & GRILL LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Active | |
TBCASAP LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2014-08-19 | |
PINK SANDS FILMS LIMITED | Director | 2012-07-09 | CURRENT | 2012-07-09 | Active | |
CP FINCH LIMITED | Director | 2010-05-25 | CURRENT | 2010-05-25 | Dissolved 2014-08-19 | |
CHUCS LIMITED | Director | 2010-05-25 | CURRENT | 2010-05-25 | Active - Proposal to Strike off | |
FINCH'S QUARTERLEY LIMITED | Director | 2003-11-03 | CURRENT | 2003-10-21 | Active | |
GALLERIESNOW LIMITED | Director | 2017-04-19 | CURRENT | 2013-07-23 | Active | |
FINCH & PARTNERS CORPORATE CREATIVE LIMITED | Director | 2015-06-01 | CURRENT | 2015-03-17 | Active | |
HUMMINGBIRD CAPITAL LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active - Proposal to Strike off | |
BEYOND BESPOKE DESIGN LTD | Director | 2013-06-01 | CURRENT | 2012-03-05 | Active - Proposal to Strike off | |
CHEVELEY PARK STUD LIMITED | Director | 2017-11-13 | CURRENT | 1975-08-13 | Active | |
THOMPSON INVESTMENTS (LONDON) LIMITED | Director | 2017-09-18 | CURRENT | 1987-11-13 | Active | |
EVERY SNOWFLAKE LIMITED | Director | 2016-09-27 | CURRENT | 2016-09-27 | Active - Proposal to Strike off | |
TRAIM LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Dissolved 2016-11-22 | |
RACING INSIDER LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active - Proposal to Strike off | |
THOMPSON FINCH LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Dissolved 2016-11-22 | |
PLAY NOW LIMITED | Director | 2014-12-31 | CURRENT | 2014-12-31 | Dissolved 2016-05-24 | |
ONE LINE FILMS LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active | |
OLCI CONSTRUCTION SKILLS LIMITED | Director | 2014-01-09 | CURRENT | 1997-08-13 | Dissolved 2015-03-24 | |
OLCI GROUP LIMITED | Director | 2014-01-09 | CURRENT | 1993-08-18 | Dissolved 2015-03-31 | |
OLCI CONSTRUCTION TRAINING LIMITED | Director | 2014-01-09 | CURRENT | 2001-11-01 | Liquidation | |
COSMIC FUSION GLOBAL MEDIA LTD | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active | |
CHURCHILL MEDIA LIMITED | Director | 2012-03-07 | CURRENT | 2012-03-07 | Active - Proposal to Strike off | |
MYSKILLZ LIMITED | Director | 2010-09-07 | CURRENT | 2010-08-31 | Liquidation | |
COMPATIBILITY INDEX LIMITED | Director | 2010-02-05 | CURRENT | 2007-07-09 | Dissolved 2015-06-30 | |
ACORNCHARM LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-01 | Dissolved 2013-11-12 | |
FONIX MOBILE PLC | Director | 2006-07-28 | CURRENT | 2006-06-05 | Active | |
STARNEVESSE LIMITED | Director | 2005-01-24 | CURRENT | 2005-01-06 | Active | |
KIPLING HOUSE HOLDINGS LIMITED | Director | 2003-02-14 | CURRENT | 2000-08-08 | Active | |
GALLANTA INVESTMENTS LIMITED | Director | 1992-02-17 | CURRENT | 1989-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/11/2017:LIQ. CASE NO.3 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
RES15 | CHANGE OF NAME 16/07/2015 | |
CERTNM | COMPANY NAME CHANGED FINCH & PARTNERS LIMITED CERTIFICATE ISSUED ON 16/08/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 35 HEDDON STREET LONDON W1B 4BR | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 35 HEDDON STREET LONDON W1B 4BR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD COLES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 802 | |
AR01 | 14/03/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES THOMPSON | |
RES15 | CHANGE OF NAME 22/05/2013 | |
CERTNM | COMPANY NAME CHANGED FINCH & PARTNERS FASHION PRESS LIMITED CERTIFICATE ISSUED ON 23/05/13 | |
RES15 | CHANGE OF NAME 30/04/2013 | |
CERTNM | COMPANY NAME CHANGED FINCH AND PARTNERS LIMITED CERTIFICATE ISSUED ON 09/05/13 | |
AR01 | 14/03/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR RICHARD FRANCIS TOWNSEND COLES | |
AP01 | DIRECTOR APPOINTED SIR JONATHAN JAMES RIVETT-CARNAC | |
AR01 | 14/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 14/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FINCH / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BENT / 23/03/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BENT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FINCH / 01/11/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADAM BENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2009 FROM, 4-8 HEDDON STREET, LONDON, W1B 4BS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD THOMPSON | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)O | AD 01/06/05--------- £ SI 900@1 | |
88(2)R | AD 23/02/06--------- £ SI 53@1 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
123 | £ NC 9900/19800 31/05/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/9900 31/05/0 | |
88(2)R | AD 01/06/05--------- £ SI 900@1=900 £ IC 100/1000 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-04-20 |
Appointment of Liquidators | 2015-12-01 |
Meetings of Creditors | 2015-08-03 |
Appointment of Administrators | 2015-06-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER FLUCTUATING DEPOSIT | Satisfied | COUTTS & COMPANY | |
MORTGAGE DEBENTURE | Satisfied | COUTTS & COMPANY |
Creditors Due After One Year | 2012-06-01 | £ 195,457 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 170,543 |
Creditors Due Within One Year | 2012-06-01 | £ 1,796,335 |
Creditors Due Within One Year | 2011-06-01 | £ 1,980,075 |
Creditors and other liabilities
|
|
|
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 FP REALISATIONS 2015 LIMITED
Called Up Share Capital | 2012-06-01 | £ 913 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 873 |
Cash Bank In Hand | 2011-06-01 | £ 162,555 |
Current Assets | 2012-06-01 | £ 1,279,534 |
Current Assets | 2011-06-01 | £ 1,514,666 |
Debtors | 2012-06-01 | £ 1,279,534 |
Debtors | 2011-06-01 | £ 1,352,111 |
Fixed Assets | 2012-06-01 | £ 1,028,424 |
Fixed Assets | 2011-06-01 | £ 1,117,717 |
Shareholder Funds | 2012-06-01 | £ 316,166 |
Shareholder Funds | 2011-06-01 | £ 481,765 |
Tangible Fixed Assets | 2012-06-01 | £ 54,745 |
Tangible Fixed Assets | 2011-06-01 | £ 134,769 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as FP REALISATIONS 2015 LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | FP REALISATIONS 2015 LIMITED | Event Date | 2016-04-15 |
Principal Trading Address: 35 Heddon Street, London, W1B 4BR Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at ReSolve Partners Limited, One America Square, Crosswall, London EC3N 2LB by no later than 10 May 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Office Holder details: Cameron Gunn, Mark Supperstone and Simon Harris (IP Nos. 9362, 9734 and 11372) all of ReSolve Partners Limited, One America Square, Crosswall, London EC3N 2LB. Date of appointment: 19 November 2015. For further details contact: James Reeves, Tel: 020 3372 2804, Email: james.reeves@resolvegroupuk.com Alternative contact: Tel: 020 7702 9775. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FP REALISATIONS 2015 LIMITED | Event Date | 2015-11-19 |
Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . : For further details contact: email: james.reeves@resolvegroupuk.com Tel: 020 3372 2804. Alternative contact: 020 7702 9775 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FINCH & PARTNERS LIMITED | Event Date | 2015-07-29 |
In the High Court of Justice, Chancery Division Companies Court case number 3993 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended) that Cameron Gunn , (IP No. 9362) and Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) of of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB the Joint Admiistrators, have summoned a meeting of the creditors of Finch & Partners Limited under Paragraph 51 of Schedule B1 to the Insolvency Act 1986. The meeting will be held at the offices of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB on 18 August 2015 at 10.00 am. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Joint Administrators at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB, not later later than 12.00 hours on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the Company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. For further details contact: James Reeves, email: james.reeves@resolvegroupuk.com Tel: 020 3372 2804. Alternative contact: Tel: 020 7702 9775 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FINCH & PARTNERS LIMITED | Event Date | 2015-06-18 |
In the High Court of Justice, Chancery Division Companies Court case number 3993 Cameron Gunn , Mark Supperstone and Simon Harris (IP Nos 9362 and 9734 and 11372 ), of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB For further details contact: James Reeves on email: james.reeves@resolvegroupuk.com or on tel: 020 3372 2804 or 020 7702 9775. : | |||
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. |