Company Information for RESOLUTE PROPERTY SOLUTIONS LTD
79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
|
Company Registration Number
07959276
Private Limited Company
Liquidation |
Company Name | |
---|---|
RESOLUTE PROPERTY SOLUTIONS LTD | |
Legal Registered Office | |
79 CAROLINE STREET BIRMINGHAM B3 1UP Other companies in B62 | |
Company Number | 07959276 | |
---|---|---|
Company ID Number | 07959276 | |
Date formed | 2012-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-02-29 | |
Account next due | 2017-11-30 | |
Latest return | 2016-02-21 | |
Return next due | 2017-03-07 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-02-19 13:35:20 |
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 | ||
---|---|---|---|---|
RESOLUTE PROPERTY SOLUTIONS LLC | 10725 CORY LAKE DR TAMPA FL 33647 | Inactive | Company formed on the 2018-11-26 | |
RESOLUTE PROPERTY SOLUTIONS LLC | 7303 TALL CEDAR SAN ANTONIO TX 78249 | Active | Company formed on the 2023-04-21 |
Officer | Role | Date Appointed |
---|---|---|
STUART FARNELL |
||
ROBERT EDWARD GOULDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN SHINER |
Director | ||
ROBERT GOULDING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L.A.C. CONTRACTS LIMITED | Director | 2014-09-19 | CURRENT | 2014-09-19 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/16 FROM Unit 2 Long Lane Industrial Estate Long Lane Halesowen West Midlands B62 9LD | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079592760001 | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Goulding on 2014-06-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN SHINER | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT GOULDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GOULDING | |
AP01 | DIRECTOR APPOINTED MR ROBERT GOULDING | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/14 FROM 1 Stanmore Grove Halesowen B62 0HG United Kingdom | |
SH01 | 01/01/14 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 01/10/13 STATEMENT OF CAPITAL GBP 3 | |
SH01 | 01/06/13 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MR ALAN SHINER | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-12 |
Resolutions for Winding-up | 2016-12-12 |
Meetings of Creditors | 2016-11-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CATALYST BUSINESS FINANCE LIMITED |
Creditors Due Within One Year | 2012-02-21 | £ 28,096 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-21 | £ 75 |
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 RESOLUTE PROPERTY SOLUTIONS LTD
Called Up Share Capital | 2012-02-21 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-21 | £ 494 |
Current Assets | 2012-02-21 | £ 34,158 |
Debtors | 2012-02-21 | £ 33,664 |
Fixed Assets | 2012-02-21 | £ 375 |
Shareholder Funds | 2012-02-21 | £ 6,362 |
Tangible Fixed Assets | 2012-02-21 | £ 375 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RESOLUTE PROPERTY SOLUTIONS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RESOLUTE PROPERTY SOLUTIONS LTD | Event Date | 2016-12-07 |
Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Jon Cole, Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, E-mail: jon.cole@butcher-woods.co.uk, Tel: 0121 236 6001. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RESOLUTE PROPERTY SOLUTIONS LTD | Event Date | 2016-12-07 |
At a General Meeting of the above-named Company, duly convened, and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 07 December 2016 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No 8834) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 7 December 2016, the Creditors confirmed the appointment of Roderick Graham Butcher as Liquidator. For further details contact: Jon Cole, Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, E-mail: jon.cole@butcher-woods.co.uk, Tel: 0121 236 6001. Robert Goulding , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RESOLUTE PROPERTY SOLUTIONS LTD | Event Date | 2016-11-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 07 December 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Roderick Graham Butcher (IP No. 8834) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the costs of convening the meeting. For further details contact: Jon Cole, Tel: 0121 236 6001, Email: jon.cole@butcher-woods.co.uk | |||
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. |