Dissolved 2018-03-03
Company Information for RESEAULUTIONS LIMITED
FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
05423296
Private Limited Company
Dissolved Dissolved 2018-03-03 |
Company Name | ||
---|---|---|
RESEAULUTIONS LIMITED | ||
Legal Registered Office | ||
FAREHAM HAMPSHIRE PO15 5TD Other companies in PO32 | ||
Previous Names | ||
|
Company Number | 05423296 | |
---|---|---|
Date formed | 2005-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-09-30 | |
Date Dissolved | 2018-03-03 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-03-14 13:13:12 |
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 |
---|---|---|
KATHRYN NEWMAN |
||
JACQUELINE MARIE LINN |
||
STUART GEOFFREY LINN |
||
KATHRYN NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL ISABELLE FRANCE MICHELE BESRE |
Director | ||
ANTHONY PETER HOLMES |
Company Secretary | ||
ANTHONY PETER HOLMES |
Director | ||
PHILIP PETER LEDGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UBERBLICK LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Dissolved 2016-11-22 | |
UBERBLICK LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Dissolved 2016-11-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 186 YORK AVENUE EAST COWES ISLE OF WIGHT PO32 6BE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 875 | |
AR01 | 13/04/16 FULL LIST | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 875 | |
SH06 | 29/06/15 STATEMENT OF CAPITAL GBP 875 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL BESRE | |
AR01 | 13/04/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/04/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN BOYES / 07/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN BOYES / 07/06/2010 | |
AR01 | 13/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ISABELLE FRANCE MICHELE BESRE / 13/04/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEOFFREY LINN / 13/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARIE LINN / 13/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN BOYES / 13/04/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/05--------- £ SI 998@1=998 £ IC 2/1000 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 64 LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 5EU | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED RP 321 LIMITED CERTIFICATE ISSUED ON 09/08/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-01-27 |
Resolutions for Winding-up | 2017-01-27 |
Appointment of Liquidators | 2017-01-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.94 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 2.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Creditors Due Within One Year | 2013-09-30 | £ 26,232 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 37,957 |
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 RESEAULUTIONS LIMITED
Called Up Share Capital | 2013-09-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 1,000 |
Cash Bank In Hand | 2013-09-30 | £ 87,908 |
Cash Bank In Hand | 2012-09-30 | £ 104,966 |
Current Assets | 2013-09-30 | £ 127,774 |
Current Assets | 2012-09-30 | £ 163,875 |
Debtors | 2013-09-30 | £ 39,866 |
Debtors | 2012-09-30 | £ 58,909 |
Shareholder Funds | 2013-09-30 | £ 104,211 |
Shareholder Funds | 2012-09-30 | £ 130,032 |
Tangible Fixed Assets | 2013-09-30 | £ 2,799 |
Tangible Fixed Assets | 2012-09-30 | £ 4,487 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)) as RESEAULUTIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RESEAULUTIONS LIMITED | Event Date | 2017-01-20 |
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 28 February 2017 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO17 6EX. All creditors have been or will be paid in full. Date of Appointment: 20 January 2017 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: Joint Liquidators, Tel: 01489 550 440, Email: post@portbfs.co.uk Alternative contact: Email: stewart.goldsmith@portbfs.co.uk Ag EF102447 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RESEAULUTIONS LIMITED | Event Date | 2017-01-20 |
By way of Written Resolution of the shareholders of the Company the following Resolutions were duly passed on 20 January 2017 , as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed Joint Liquidators of the Company. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone. For further details contact: Joint Liquidators, Tel: 01489 550 440, Email: post@portbfs.co.uk Alternative contact: Email: stewart.goldsmith@portbfs.co.uk Ag EF102447 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RESEAULUTIONS LIMITED | Event Date | 2017-01-20 |
Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : For further details contact: Joint Liquidators, Tel: 01489 550 440, Email: post@portbfs.co.uk Alternative contact: Email: stewart.goldsmith@portbfs.co.uk Ag EF102447 | |||
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. |