Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESEAULUTIONS LIMITED
Company Information for

RESEAULUTIONS LIMITED

FAREHAM, HAMPSHIRE, PO15 5TD,
Company Registration Number
05423296
Private Limited Company
Dissolved

Dissolved 2018-03-03

Company Overview

About Reseaulutions Ltd
RESEAULUTIONS LIMITED was founded on 2005-04-13 and had its registered office in Fareham. The company was dissolved on the 2018-03-03 and is no longer trading or active.

Key Data
Company Name
RESEAULUTIONS LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
PO15 5TD
Other companies in PO32
 
Previous Names
RP 321 LIMITED09/08/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESEAULUTIONS LIMITED
Is this data useful to you?
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.

Company Officers of RESEAULUTIONS LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN NEWMAN
Company Secretary 2005-09-01
JACQUELINE MARIE LINN
Director 2005-09-01
STUART GEOFFREY LINN
Director 2005-08-01
KATHRYN NEWMAN
Director 2005-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ISABELLE FRANCE MICHELE BESRE
Director 2006-09-01 2015-04-15
ANTHONY PETER HOLMES
Company Secretary 2005-04-13 2005-09-01
ANTHONY PETER HOLMES
Director 2005-04-13 2005-09-01
PHILIP PETER LEDGER
Director 2005-04-13 2005-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GEOFFREY LINN UBERBLICK LIMITED Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-11-22
KATHRYN NEWMAN UBERBLICK LIMITED Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-11-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-03LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 186 YORK AVENUE EAST COWES ISLE OF WIGHT PO32 6BE
2017-02-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-064.70DECLARATION OF SOLVENCY
2017-01-20AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 875
2016-04-19AR0113/04/16 FULL LIST
2016-01-07AA30/09/15 TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 875
2015-08-03SH0629/06/15 STATEMENT OF CAPITAL GBP 875
2015-08-03SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BESRE
2015-04-14AR0113/04/15 FULL LIST
2014-12-18AA30/09/14 TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-16AR0113/04/14 FULL LIST
2013-12-03AA30/09/13 TOTAL EXEMPTION SMALL
2013-04-16AR0113/04/13 FULL LIST
2012-12-12AA30/09/12 TOTAL EXEMPTION SMALL
2012-04-13AR0113/04/12 FULL LIST
2011-11-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-04-13AR0113/04/11 FULL LIST
2011-02-21AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN BOYES / 07/06/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN BOYES / 07/06/2010
2010-04-14AR0113/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ISABELLE FRANCE MICHELE BESRE / 13/04/2010
2010-04-14AD02SAIL ADDRESS CREATED
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEOFFREY LINN / 13/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARIE LINN / 13/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN BOYES / 13/04/2010
2009-12-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-01-08AA30/09/08 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-05-08363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-05RES12VARYING SHARE RIGHTS AND NAMES
2006-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-15288aNEW DIRECTOR APPOINTED
2006-04-25363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-10-2588(2)RAD 01/09/05--------- £ SI 998@1=998 £ IC 2/1000
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-09-08287REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 64 LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 5EU
2005-09-08288aNEW DIRECTOR APPOINTED
2005-09-08288bDIRECTOR RESIGNED
2005-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-31225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-09CERTNMCOMPANY NAME CHANGED RP 321 LIMITED CERTIFICATE ISSUED ON 09/08/05
2005-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)




Licences & Regulatory approval
We could not find any licences issued to RESEAULUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-01-27
Resolutions for Winding-up2017-01-27
Appointment of Liquidators2017-01-27
Fines / Sanctions
No fines or sanctions have been issued against RESEAULUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESEAULUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.949
MortgagesNumMortOutstanding0.799
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.159

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
Creditors Due Within One Year 2013-09-30 £ 26,232
Creditors Due Within One Year 2012-09-30 £ 37,957

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RESEAULUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESEAULUTIONS LIMITED
Trademarks
We have not found any records of RESEAULUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESEAULUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where RESEAULUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyRESEAULUTIONS LIMITEDEvent Date2017-01-20
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 TypeResolutions for Winding-up
Defending partyRESEAULUTIONS LIMITEDEvent Date2017-01-20
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 TypeAppointment of Liquidators
Defending partyRESEAULUTIONS LIMITEDEvent Date2017-01-20
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESEAULUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESEAULUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.