Binegar
Radstock
Somerset
BA3 4UG
Director Name | Mrs Helen Mary Grant Rudanec |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Director Name | Mrs Melissa Jane France |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Director Name | Mr Ryan Cleland-Bogle |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2015(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 08 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Director Name | Mr Daniel Stuart-Smith |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mr David John McLean-Reid |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mr Stephen Milton Mix |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 21 July 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mr Jonathan Peter Shaw Hodge |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 60 Sloane Avenue London SW3 3XB |
Director Name | Mr Ryan Cleland-Bogle |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 weeks (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 60 Sloane Avenue London SW3 3XB |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
54k at £0.001 | Resourcing Capital Ventures Limited 90.00% Ordinary B |
---|---|
6k at £0.001 | Helen Mary Grant Rudanec 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£410,021 |
Cash | £16,597 |
Current Liabilities | £586,384 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 November 2015 | Delivered on: 26 November 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
26 November 2015 | Delivered on: 26 November 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
23 October 2015 | Delivered on: 28 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
2 July 2014 | Delivered on: 2 July 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
14 March 2014 | Delivered on: 19 March 2014 Persons entitled: Syndicated Investor Group Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 May 2018 | Liquidators' statement of receipts and payments to 23 February 2018 (9 pages) |
18 May 2017 | Liquidators' statement of receipts and payments to 23 February 2017 (16 pages) |
18 May 2017 | Liquidators' statement of receipts and payments to 23 February 2017 (16 pages) |
15 February 2017 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 15 February 2017 (1 page) |
3 February 2017 | Registered office address changed from C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 (1 page) |
7 March 2016 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 7 March 2016 (2 pages) |
7 March 2016 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 7 March 2016 (2 pages) |
4 March 2016 | Appointment of a voluntary liquidator (1 page) |
4 March 2016 | Statement of affairs with form 4.19 (5 pages) |
4 March 2016 | Appointment of a voluntary liquidator (1 page) |
4 March 2016 | Statement of affairs with form 4.19 (5 pages) |
4 March 2016 | Resolutions
|
4 March 2016 | Resolutions
|
21 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
26 November 2015 | Registration of charge 088260900005, created on 26 November 2015 (10 pages) |
26 November 2015 | Registration of charge 088260900004, created on 26 November 2015 (21 pages) |
26 November 2015 | Registration of charge 088260900004, created on 26 November 2015 (21 pages) |
26 November 2015 | Registration of charge 088260900005, created on 26 November 2015 (10 pages) |
25 November 2015 | Appointment of Mr Ryan Cleland-Bogle as a director on 31 October 2015 (2 pages) |
25 November 2015 | Appointment of Mr Ryan Cleland-Bogle as a director on 31 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Ryan Cleland-Bogle as a director on 23 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Ryan Cleland-Bogle as a director on 23 November 2015 (1 page) |
28 October 2015 | Registration of charge 088260900003, created on 23 October 2015 (21 pages) |
28 October 2015 | Registration of charge 088260900003, created on 23 October 2015 (21 pages) |
26 October 2015 | Appointment of Mr Ryan Cleland-Bogle as a director on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Ryan Cleland-Bogle as a director on 26 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Jonathan Hodge as a director on 29 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Jonathan Hodge as a director on 29 September 2015 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 August 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
21 July 2015 | Appointment of Mr Jonathan Hodge as a director on 21 July 2015 (2 pages) |
21 July 2015 | Appointment of Ms Melissa France as a director on 21 July 2015 (2 pages) |
21 July 2015 | Appointment of Ms Melissa France as a director on 21 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Stephen Milton Mix as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Stephen Milton Mix as a director on 21 July 2015 (1 page) |
21 July 2015 | Appointment of Mr Jonathan Hodge as a director on 21 July 2015 (2 pages) |
17 June 2015 | Termination of appointment of David John Mclean-Reid as a director on 8 June 2015 (1 page) |
17 June 2015 | Termination of appointment of David John Mclean-Reid as a director on 8 June 2015 (1 page) |
17 June 2015 | Termination of appointment of David John Mclean-Reid as a director on 8 June 2015 (1 page) |
12 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
10 February 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
10 February 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
22 September 2014 | Termination of appointment of Daniel Stuart-Smith as a director on 19 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Daniel Stuart-Smith as a director on 19 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Stephen Milton Mix as a director on 19 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Stephen Milton Mix as a director on 19 September 2014 (2 pages) |
2 July 2014 | Registration of charge 088260900002 (21 pages) |
2 July 2014 | Registration of charge 088260900002 (21 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
20 March 2014 | Change of share class name or designation (2 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Sub-division of shares on 14 March 2014 (5 pages) |
20 March 2014 | Sub-division of shares on 14 March 2014 (5 pages) |
20 March 2014 | Change of share class name or designation (2 pages) |
20 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
19 March 2014 | Registration of charge 088260900001 (25 pages) |
19 March 2014 | Registration of charge 088260900001 (25 pages) |
17 March 2014 | Appointment of Ms Helen Mary Grant Rudanec as a director (2 pages) |
17 March 2014 | Appointment of Ms Helen Mary Grant Rudanec as a director (2 pages) |
5 March 2014 | Director's details changed for Mr David John Mclean-Reid on 23 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr David John Mclean-Reid on 23 February 2014 (2 pages) |
17 January 2014 | Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ England on 17 January 2014 (2 pages) |
17 January 2014 | Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ England on 17 January 2014 (2 pages) |
27 December 2013 | Incorporation
|
27 December 2013 | Incorporation
|