Company Information for RENT RE-FORM LIMITED
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
06807264
Private Limited Company
Liquidation |
Company Name | |
---|---|
RENT RE-FORM LIMITED | |
Legal Registered Office | |
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in E1 | |
Company Number | 06807264 | |
---|---|---|
Company ID Number | 06807264 | |
Date formed | 2009-02-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 02/02/2015 | |
Return next due | 01/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 22:00:57 |
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 |
---|---|---|
DAVID SAMUEL PHILLIP ABRAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID SAMUEL PHILLIP ABRAMSON |
Company Secretary | ||
WHALE ROCK SECRETARIES LIMITED |
Company Secretary | ||
LIMOR GONEN |
Director | ||
WHALE ROCK DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEACHY THAI LIMITED | Director | 2014-02-05 | CURRENT | 2013-02-05 | Dissolved 2015-08-25 | |
CEDAR DEAN COMMERCIAL LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
GAN MENACHEM HENDON LIMITED | Director | 2011-05-17 | CURRENT | 2011-05-17 | Active | |
CEDAR DEAN MERGER & ACQUISITION LIMITED | Director | 2010-04-20 | CURRENT | 2009-07-28 | Dissolved 2014-11-04 | |
CDG LEISURE LIMITED | Director | 2010-01-19 | CURRENT | 2010-01-19 | Active | |
THE HENDON FAMILIES SYNAGOGUE LIMITED | Director | 2008-12-22 | CURRENT | 2008-12-22 | Active | |
CEDAR DEAN LIMITED | Director | 2007-06-01 | CURRENT | 2007-06-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB0 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 26 RED LION SQUARE LONDON WC1R 4AG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/13 FULL LIST | |
SH01 | 01/03/11 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM | |
AR01 | 02/02/12 FULL LIST | |
AA01 | CURREXT FROM 28/02/2012 TO 31/03/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 06/04/2010 TO 28/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 4TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA | |
AR01 | 02/02/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID ABRAMSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WHALE ROCK SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WHALE ROCK SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR WHALE ROCK DIRECTORS LIMITED | |
288a | SECRETARY APPOINTED DAVID SAMUEL PHILLIP ABRAMSON | |
288a | DIRECTOR APPOINTED DAVID SAMUEL PHILLIP ABRAMSON | |
225 | CURREXT FROM 28/02/2010 TO 06/04/2010 | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 271 REGENT STREET LONDON W1B 2AA | |
288b | APPOINTMENT TERMINATED DIRECTOR LIMOR GONEN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-04-07 |
Appointment of Liquidators | 2015-04-07 |
Resolutions for Winding-up | 2015-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
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 RENT RE-FORM LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RENT RE-FORM LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RENT RE-FORM LIMITED | Event Date | 2015-03-30 |
Notice is hereby given that the Creditors of the above named company are required, on or before the 30 April 2015, to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Cameron Gunn, Mark Supperstone and Simon Harris (IP Nos. 9362, 9734 and 11372), of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB, the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 30 March 2015. For further details contact the Joint Liquidators, Email: claire.chadwick@resolvegroupuk.com or telephone 020 7702 9775. Alternative contact: Claire Chadwick. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RENT RE-FORM LIMITED | Event Date | 2015-03-30 |
Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB : For further details contact the Joint Liquidators, Email: claire.chadwick@resolvegroupuk.com or telephone 020 7702 9775. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RENT RE-FORM LIMITED | Event Date | 2015-03-30 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 30 March 2015 , as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB, (IP Nos 9362, 9734 and 11372) be appointed as Joint Liquidators for the purposes of such voluntary winding up.” For further details contact the Joint Liquidators, Email: claire.chadwick@resolvegroupuk.com or telephone 020 7702 9775. Alternative contact: Claire Chadwick. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | 2012-08-28 | |
Removal of Liquidator (In Liquidation) Notice is hereby given that on 26 July 2012 a note was presented to the Aberdeen sheriff court by Annette Menzies, Insolvency Practitioner, formerly of French Duncan, Chartered Accountants, 375 West George Street, Glasgow G2 4LW and now of Haines Watts Business Recovery (Scotland) Limited, 231-233 St Vincent Street, Glasgow as liquidator of Northern Construction Services (Engineering) Limited having its registered office at 375 West George Street, Glasgow G2 4LW to remove the said Annette Menzies as liquidator of the company and to appoint Brian William Milne, Chartered Accountant, of French Duncan, Chartered Accountants, 375 West George Street, Glasgow G2 4LW to be liquidator in her place; in which note the Sheriff by interlocutor dated 9 August 2012 inter alia appointed notice of the import of the note and deliverance to be advertised once in the Edinburgh Gazette and appointed all persons claiming an interest to lodge Answers thereto within twenty one days after such intimation, service or advertisement, under certification. Alan Turner Munro , Solicitor TLT Scotland Limited, 140 West George Street, Glasgow Agent for the Noter | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2005-04-27 | |
DYNANT FACH COLLIERY COMPANY LTDNotice is hereby given, pursuant to section 48(2) of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the above-named Company will be held at RMT, 3 Portland Terrace, Jesmond, Tyne and Wear NE2 1QQ, on 4 May 2005, at 10.30 am, for the purposes of having laid before it a copy of the report prepared by the Administrative Receivers under section 48 of the said Act. The Meeting may, if it thinks fit, establish a Committee to exercise the functions conferred on Creditors Committees by, or under, the Act. L A Farish, Joint Administrative Receiver 15 April 2005.(309) | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | REVISIONS TO INSOLVENCY ORDER PUBLICATION DATES | Event Date | |
The Insolvency Service will be updating their computer systems during the next fortnight. As a result we expect no bankruptcy or winding-up orders to be published between Wednesday 13th and Wednesday 20th October. These notices are scheduled to reappear in reduced volumes from the 21st October but may take some days to return to usual volumes. This will result in the publication of large numbers of notices from the 29th October when their systems are scheduled to be fully operational. | |||
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. |