Administrative Receiver
Company Information for RESTORE COMMUNITY PROJECTS
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
03180496
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
RESTORE COMMUNITY PROJECTS | ||
Legal Registered Office | ||
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in N17 | ||
Previous Names | ||
|
Charity Number | 1054645 |
---|---|
Charity Address | UNIT 18 ASHLEY ROAD, TOTTENHAM HALE, LONDON, N17 9LJ |
Charter | TO COLLECT, RECYCLE AND REUSE FURNITURE AND DOMESTIC APPLIANCES, FOR THE BENEFIT OF INDIVIDUALS AND FAMILIES IN NEED |
Company Number | 03180496 | |
---|---|---|
Company ID Number | 03180496 | |
Date formed | 1996-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-04 20:52:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RESTORE COMMUNITY PROJECTS | Active | Company formed on the 2012-01-04 |
Officer | Role | Date Appointed |
---|---|---|
NADEEM RAZVI |
||
VICTOR EDWARD BRILLIANT |
||
JOHN MICHAEL KUTNER |
||
HERBERT ADAM OGNALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MADELEINE GINSBURG |
Director | ||
MICHAEL JOSEPH EDWARD BUTCHER |
Director | ||
SHARON RYMAN |
Director | ||
SIMON LOUIS LESS |
Director | ||
KEVIN JOSEPH TUBRIDY |
Director | ||
SHEILA TAYLOR |
Director | ||
DAVID ANDREW NEWMAN |
Director | ||
ELEANOR TRACEY BAXTER |
Director | ||
THOMAS GUTWIN |
Director | ||
AUSTIN JAMES WILLETT |
Company Secretary | ||
ANTHONY CLIVE SOLOMONS |
Director | ||
JEFFREY STUART DOLTIS |
Director | ||
IAN WILLIAM ROBERT MCINTYRE |
Director | ||
BRIAN MILLAR |
Director | ||
KATHLEEN HOSKINS |
Director | ||
JOHN CHARLES TARRANT |
Director | ||
RICHARD DAVID WHITE |
Director | ||
HARVEY STUART STEWART |
Director | ||
VICTORIA KATE JOSEPH |
Director | ||
KEVIN JOSEPH TUBRIDY |
Director | ||
STEVE MILLER |
Director | ||
LESLIE GREEN |
Director | ||
STEVE MILLER |
Company Secretary | ||
RACHEL ELIZABETH NUGEE |
Director | ||
HEATHER MARY PETCH |
Director | ||
MARK DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLARENDON INVESTMENTS LIMITED | Director | 1991-07-25 | CURRENT | 1976-03-25 | Active | |
SERLDA LIMITED | Director | 1991-07-25 | CURRENT | 1934-04-21 | Active | |
NEW MILL FEEDSTOCKS LTD | Director | 2018-02-02 | CURRENT | 2015-12-16 | Active | |
NEW MILL BIOGAS LTD | Director | 2018-02-02 | CURRENT | 2015-12-07 | Active | |
LEEMING BIOGAS LIMITED | Director | 2017-03-30 | CURRENT | 2014-06-25 | Active | |
TEAN MANAGEMENT SERVICES LTD | Director | 2017-03-30 | CURRENT | 2011-08-03 | Active - Proposal to Strike off | |
WAVERLEY FARM CONTRACTS LIMITED | Director | 2016-09-12 | CURRENT | 2009-07-16 | Active | |
WHITCHURCH BIOGAS LTD. | Director | 2016-07-05 | CURRENT | 2016-02-19 | Active | |
BIOGEN GWYRIAD LIMITED | Director | 2015-02-16 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Director | 2015-02-16 | CURRENT | 2011-10-19 | Active | |
WISTECH HOLDINGS LIMITED | Director | 2000-08-07 | CURRENT | 1988-09-20 | Active - Proposal to Strike off | |
SUSTAINABLE INSPIRATION COMMUNITY INTEREST COMPANY | Director | 2010-10-08 | CURRENT | 2010-10-08 | Dissolved 2014-04-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL | |
AM10 | Administrator's progress report | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-12-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM C/O Resolve Partners Ltd One America Square Crosswall London EC3N 2LB | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/16 FROM Unit 18 Ashley Road Tottenham Hale N17 9LJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MADELEINE GINSBURG | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON RYMAN | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LESS | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NADEEM RAZVI on 2013-08-15 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/03/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOSEPH EDWARD BUTCHER | |
AP01 | DIRECTOR APPOINTED MS SHARON RYMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN TUBRIDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA TAYLOR | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 29/03/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED JOHN MICHAEL KUTNER | |
AR01 | 29/03/11 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NADEEM RAZVI / 29/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR BAXTER | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 29/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH TUBRIDY / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA TAYLOR / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HERBERT ADAM OGNALL / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON LOUIS LESS / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR EDWARD BRILLIANT / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR TRACEY BAXTER / 31/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GUTWIN | |
363a | ANNUAL RETURN MADE UP TO 29/03/09 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NADEEM RAZVI / 04/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY AUSTIN WILLETT | |
288a | SECRETARY APPOINTED NADEEM RAZVI | |
288a | DIRECTOR APPOINTED DR SIMON LESS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY SOLOMONS | |
363a | ANNUAL RETURN MADE UP TO 29/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 29/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 29/03/06 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 29/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 29/03/04 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 29/03/03 | |
288a | NEW DIRECTOR APPOINTED |
Notice of | 2018-01-18 |
Meetings of Creditors | 2017-01-23 |
Meetings of Creditors | 2016-10-19 |
Appointment of Administrators | 2016-07-07 |
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 | LONDON RE-USE LIMITED |
|
|
|
|
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 RESTORE COMMUNITY PROJECTS
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
London Borough of Enfield | |
|
Misc One Off Payments |
London Borough of Enfield | |
|
Services Contract |
London Borough of Enfield | |
|
Services Contract |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Enfield | |
|
Services Contract |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Enfield | |
|
Services Contract |
London Borough of Haringey | |
|
Children and Education |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Haringey | |
|
General |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Enfield | |
|
Services Contract |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough Of Enfield | |
|
|
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough Of Enfield | |
|
|
London Borough of Haringey | |
|
|
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough Of Enfield | |
|
|
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough Of Enfield | |
|
|
London Borough of Camden | |
|
|
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough Of Enfield | |
|
|
London Borough of Haringey | |
|
|
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough Of Enfield | |
|
|
London Borough of Camden | |
|
|
London Borough of Haringey | |
|
|
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Camden | |
|
|
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Camden | |
|
|
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Camden | |
|
|
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Camden | |
|
|
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Camden | |
|
|
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Camden | |
|
|
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Camden | |
|
|
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Camden | |
|
|
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Waltham Forest | |
|
FURNITURE |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Barnet Council | |
|
Other Agencs- TPP |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | RESTORE COMMUNITY PROJECTS | Event Date | 2018-01-18 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RESTORE COMMUNITY PROJECTS | Event Date | 2017-01-17 |
In the High Court of Justice Chancery Division case number 003481 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 that the Administrators are conducting the business of a meeting of the creditors of the Company by correspondence for the purpose of paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 3 February 2017 by which time and date votes must be received at ReSolve Partners, 48 Warwick Street, London, W1B 5NL. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at 48 Warwick Street, London, W1B 5NL, not later later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 29 June 2016. Office Holder details: Ben Woodthorpe (IP No: 18370), Simon Harris (IP No: 11372) and Mark Supperstone (IP No: 9734), all of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL Further details contact: Evelyn Sanchez, Email: evelyn.sanchez@resolvegroupuk.com Tel: 020 3051 2055. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RESTORE COMMUNITY PROJECTS | Event Date | 2016-10-17 |
In the High Court of Justice, Chancery Division case number 003481 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 that the Joint Administrators are conducting the business of a meeting of the creditors of Restore Community Projects by correspondence pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 7 November 2016, by which time and date votes must be received at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL . A Copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at 48 Warwick Street, London, W1B 5NL, not later later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of appointment: 29 June 2016. Office Holder details: Ben Woodthorpe, Simon Harris and Mark Supperstone, (IP Nos. 18370, 11372 and 9734), of Resolve Partners Limited, 48 Warwick Street, London, W1B 5NL. For further details contact: Evelyn Sanchez, Email: evelyn.sanchez@resolvegroupuk.com Tel: 020 3051 2055. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RESTORE COMMUNITY PROJECTS | Event Date | 2016-06-29 |
In the High Court of Justice, Chancery Division case number 003481 Ben Woodthorpe , Simon Harris and Mark Supperstone (IP Nos 18370 and 11372 and 9734 ), of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB For further details contact: James Reeves, Email: james.reeves@resolvegroupuk.com, Tel: 020 3372 2804. Alternative contact: Tel: 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. |