Liquidation
Company Information for SOLUTION INSURANCE PARTNERSHIP LIMITED
CHURCH HOUSE, 13-15 REGENT STREET, NOTTINGHAM, NG1 5BS,
|
Company Registration Number
06985234
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SOLUTION INSURANCE PARTNERSHIP LIMITED | ||||
Legal Registered Office | ||||
CHURCH HOUSE 13-15 REGENT STREET NOTTINGHAM NG1 5BS Other companies in NG2 | ||||
Previous Names | ||||
|
Company Number | 06985234 | |
---|---|---|
Company ID Number | 06985234 | |
Date formed | 2009-08-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 17:25:22 |
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 |
---|---|---|
IAN NICHOLAS MIHILL |
||
ROBERTO MILANESI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE MIHILL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICEBERG ORGANISATION LIMITED | Director | 2016-05-09 | CURRENT | 2016-05-09 | Dissolved 2017-11-07 | |
INNOCENT MOBILE LIMITED | Director | 2015-10-23 | CURRENT | 2014-01-20 | Active | |
PERFECT PITCHES (UK) LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active | |
TRUST TECHNOLOGY WORLD DMCC LIMITED | Director | 2015-07-01 | CURRENT | 2014-09-26 | Active | |
INM LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active | |
GRANTHAM OPERATIONS LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
TRUST TECHNOLOGY WORLD LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Active - Proposal to Strike off | |
TRUST MOBILE (UK) LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
TRUST MOBILE LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active - Proposal to Strike off | |
TRUSTED HEALTH MANAGEMENT LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active - Proposal to Strike off | |
TRUSTED MUSIC PRODUCTIONS LIMITED | Director | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
NICHOLAS WARD LIMITED | Director | 2011-03-11 | CURRENT | 2011-03-11 | Active | |
SAVU TECHNOLOGIES LIMITED | Director | 2010-06-03 | CURRENT | 2010-05-14 | Active | |
RMIM INSURANCE MARKETING (COVENTRY) LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2015-11-26 | |
RMIM CUSTOMER SERVICES LIMITED | Director | 2009-12-01 | CURRENT | 2009-12-01 | Dissolved 2015-11-13 | |
CENTRAL CALL CENTRE SERVICES LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Dissolved 2016-04-21 | |
SOLUTION MARKETING LIMITED | Director | 2009-06-12 | CURRENT | 2009-06-12 | Liquidation | |
RMIM TELECOM SERVICES LIMITED | Director | 2009-04-20 | CURRENT | 2009-04-20 | Dissolved 2015-11-13 | |
GRANTHAM INSURANCE SERVICES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
TRUST INSURANCE PARTNERSHIP SERVICES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
TRUCYBER SERVICES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
CORNWALL INSURANCE SERVICES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
TRUST COMMUNICATIONS LIMITED | Director | 2008-06-20 | CURRENT | 2008-06-20 | Active | |
MILAHILL SYSTEMS LIMITED | Director | 2008-05-20 | CURRENT | 2008-05-20 | Liquidation | |
TRUST BATTERY LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
JIGSAW INSURANCE MARKETING (LEICESTER) LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2015-11-25 | |
SOLUTION TELCO LIMITED | Director | 2008-03-11 | CURRENT | 2008-03-11 | Liquidation | |
JG BUSINESS SERVICES LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Active - Proposal to Strike off | |
JIGSAW INSURANCE MARKETING (BIRMINGHAM) LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2014-08-14 | |
JIGSAW MARKETING LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2015-11-25 | |
JIGSAW RECRUITMENT & TRAINING LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2016-05-01 | |
JIGSAW COMMUNICATIONS SERVICES LIMITED | Director | 2005-12-08 | CURRENT | 2005-12-08 | Dissolved 2016-05-11 | |
PERSONAL ACCIDENT PLUS LIMITED | Director | 2004-12-20 | CURRENT | 2004-12-20 | Active - Proposal to Strike off | |
MIHILL CONSULTING LIMITED | Director | 2003-04-17 | CURRENT | 2003-04-17 | Active | |
2020 SPORTS TECHNOLOGY LIMITED | Director | 2002-01-03 | CURRENT | 2002-01-03 | Dissolved 2014-06-17 | |
JIGSAW INSURANCE MARKETING (UK) LIMITED | Director | 2001-10-10 | CURRENT | 2000-01-21 | Dissolved 2016-06-09 | |
LONDON PORTICOS LTD | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
CONSEGNA LIMITED | Director | 2015-07-24 | CURRENT | 2012-07-19 | Liquidation | |
DI STRATEGIC SOLUTIONS LTD | Director | 2014-01-23 | CURRENT | 2010-10-11 | Active | |
SOLUTION TELCO LIMITED | Director | 2011-07-08 | CURRENT | 2008-03-11 | Liquidation | |
REGALBOND SOLUTIONS LTD | Director | 2011-03-11 | CURRENT | 2011-03-11 | Dissolved 2013-12-10 | |
MILAHILL SYSTEMS LIMITED | Director | 2010-04-08 | CURRENT | 2008-05-20 | Liquidation | |
RMIM INSURANCE MARKETING (COVENTRY) LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2015-11-26 | |
RMIM CUSTOMER SERVICES LIMITED | Director | 2009-12-01 | CURRENT | 2009-12-01 | Dissolved 2015-11-13 | |
CENTRAL CALL CENTRE SERVICES LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Dissolved 2016-04-21 | |
SOLUTION MARKETING LIMITED | Director | 2009-06-12 | CURRENT | 2009-06-12 | Liquidation | |
RMIM TELECOM SERVICES LIMITED | Director | 2009-04-20 | CURRENT | 2009-04-20 | Dissolved 2015-11-13 | |
JIGSAW INSURANCE MARKETING (LEICESTER) LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2015-11-25 | |
JIGSAW INSURANCE MARKETING (BIRMINGHAM) LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2014-08-14 | |
JIGSAW MARKETING LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2015-11-25 | |
JIGSAW RECRUITMENT & TRAINING LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2016-05-01 | |
JIGSAW COMMUNICATIONS SERVICES LIMITED | Director | 2005-12-08 | CURRENT | 2005-12-08 | Dissolved 2016-05-11 | |
SOLUTION INSURANCE SERVICES LIMITED | Director | 2003-07-01 | CURRENT | 2002-01-03 | Active | |
JIGSAW INSURANCE MARKETING (UK) LIMITED | Director | 2000-01-21 | CURRENT | 2000-01-21 | Dissolved 2016-06-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-11 | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-11 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-11 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/16 FROM Archer House Castle Gate Nottingham NG1 7AW | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/15 FROM Flat 3 29 Victoria Embankment Nottingham NG2 2JY | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO MILANESI / 06/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO MILANESI / 06/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICHOLAS MIHILL / 06/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/14 FROM 26 Cliff Boulevard Kimberley Nottingham NG16 2LB England | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/14 FROM 7-11 Station Road Reading Berkshire RG1 1LG United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Roberto Milanesi on 2012-08-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/12 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/12 FROM 7-11 Station Road Reading Berkshire RG1 1LG United Kingdom | |
AA01 | CURREXT FROM 31/10/2011 TO 31/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CERTNM | COMPANY NAME CHANGED RMIM INSURANCE PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 03/10/11 | |
RES15 | CHANGE OF NAME 14/07/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 07/08/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE MIHILL | |
AR01 | 07/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
RES15 | CHANGE OF NAME 02/06/2010 | |
CERTNM | COMPANY NAME CHANGED JIGSAW INSURANCE PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 11/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVSHO FROM 31/08/2010 TO 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 17/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS MIHILL / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 06/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE MIHILL / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MIHILL / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS MIHILL / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS MIHILL / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 06/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-25 |
Resolutions for Winding-up | 2016-02-25 |
Meetings of Creditors | 2016-01-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 SOLUTION INSURANCE PARTNERSHIP LIMITED
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as SOLUTION INSURANCE PARTNERSHIP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SOLUTION INSURANCE PARTNERSHIP LIMITED | Event Date | 2016-02-12 |
Andrew J Cordon and Richard A B Saville , both of CFS Restructuring LLP , Church House, 13-15 Regent Street, Nottingham NG1 5BS . : Any person who requires further information may contact the Joint Liquidator by telephone on 0115 8387330. Alternatively enquiries can be made to Andrew Cordon by email at andrew@cfs-llp.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOLUTION INSURANCE PARTNERSHIP LIMITED | Event Date | 2016-02-12 |
At a General Meeting of the members of the above named company, duly convened and held at 13-15 Regent Street, Nottingham NG1 5BS on 12 February 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew J Cordon and Richard A B Saville , both of CFS Restructuring LLP , Church House, 13-15 Regent Street, Nottingham NG1 5BS , (IP Nos. 009687 and 007829), be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0115 8387330. Alternatively enquiries can be made to Andrew Cordon by email at andrew@cfs-llp.com Ian Mihill , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SOLUTION INSURANCE PARTNERSHIP LIMITED | Event Date | 2016-01-20 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above-named Company will be held at Church House, 13-15 Regent Street, Nottingham NG1 5BS on 12 February 2016 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of CFS Restructuring LLP , Church House, 13-15 Regent Street, Nottingham NG1 5BS , not later than 12.00 noon on 11 February 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company’s creditors may be inspected, free of charge, at CFS Restructuring LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Janette Eckloff of CFS Restructuring LLP by email: jan@cfs-llp.com or by telephone on 0115 8387330. | |||
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. |