Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESOLVE LIMITED
Company Information for

RESOLVE LIMITED

SUTTON, SURREY, SM1,
Company Registration Number
01662219
Private Limited Company
Dissolved

Dissolved 2015-10-24

Company Overview

About Resolve Ltd
RESOLVE LIMITED was founded on 1982-09-06 and had its registered office in Sutton. The company was dissolved on the 2015-10-24 and is no longer trading or active.

Key Data
Company Name
RESOLVE LIMITED
 
Legal Registered Office
SUTTON
SURREY
 
Filing Information
Company Number 01662219
Date formed 1982-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-10-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-04-29 01:31:09
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name RESOLVE LIMITED
The following companies were found which have the same name as RESOLVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESOLVE California Unknown
RESOLVE Active Company formed on the 2022-05-25
RESOLVE - TAX AND ACCOUNTS LIMITED BULLDOG HOUSE LONDON ROAD TWYFORD READING BERKSHIRE RG10 9EU Active Company formed on the 2011-02-01
RESOLVE - EMPLOYMENT SOLUTIONS LIMITED UNIT 11B ASHLEIGH CENTRE CASTLEKNOCK DUBLIN 15 CASTLEKNOCK, DUBLIN, D15VHT4, IRELAND D15VHT4 Active Company formed on the 2014-03-26
RESOLVE - FINANCIAL SOLUTIONS LIMITED 34 OFFINGTON PARK, SUTTON DUBLIN 13 D13K7P8 Dissolved Company formed on the 2013-03-01
RESOLVE (BMS) LIMITED 14 OSBORN WAY HECKINGTON SLEAFORD LINCOLNSHIRE NG34 9SD Active - Proposal to Strike off Company formed on the 2001-06-15
RESOLVE (CARE NORTHERN) LIMITED LOW HOUSE FARM BINCHESTER LANE ENDS BISHOP AUCKLAND COUNTY DURHAM DL14 8AW Active Company formed on the 2008-10-08
RESOLVE (DISPUTE RESOLUTION) New Brunswick Unknown
RESOLVE (GB) LIMITED 17 ST ANDREWS CRESCENT CARDIFF CF10 3DB Active - Proposal to Strike off Company formed on the 2005-10-05
RESOLVE (S & T) LIMITED 223 SOUTH COAST ROAD PEACEHAVEN E SUSSEX BN10 8LB Active Company formed on the 2007-06-07
RESOLVE (SP) LTD 7 LYNFIELD PARK BATH BA1 4ER Dissolved Company formed on the 2013-07-25
RESOLVE (UK) C.I.C. 11 ORCHARD DRIVE TONBRIDGE KENT TN10 4LT Active - Proposal to Strike off Company formed on the 2000-12-12
RESOLVE (UK) NETWORK LTD 35 NEW ENGLAND ROAD BRIGHTON BN1 4GG Active Company formed on the 2012-08-21
RESOLVE & DRYWALL CORP. 286 WELLINGTON RD Greene MINEOLA NY 11501 Active Company formed on the 2006-06-22
RESOLVE & RESTORE FINANCIAL GROUP LLC., 301 W BAY ST JACKSONVILLE FL 32244 Active Company formed on the 2020-11-01
RESOLVE & EVOLVE LIMITED 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2023-12-21
Resolve 1214 LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-06-09
RESOLVE 14, LLC 3470 NW 212TH ST MIAMI GARDENS FL 33056 Active Company formed on the 2021-01-01
RESOLVE 16+ SUPPORT LTD 51 STATION ROAD MARSTON GREEN WEST MIDLANDS, BIRMINGHAM B37 7AB Active Company formed on the 2019-08-01
RESOLVE 1975 ACT CLAIMS LIMITED 8 ST. PAULS STREET LEEDS LS1 2LE Active - Proposal to Strike off Company formed on the 2016-04-27

Company Officers of RESOLVE LIMITED

Current Directors
Officer Role Date Appointed
BARRY CHARLES CHITTENDEN COMPTON
Company Secretary 2003-03-31
ANN CAROL SCOONES
Director 2009-04-01
REX VERNON SCOONES
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
STELLA MARY SCOONES
Company Secretary 1990-12-31 2003-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY CHARLES CHITTENDEN COMPTON E.L.A. PROPERTY SERVICES LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Dissolved 2017-12-04
BARRY CHARLES CHITTENDEN COMPTON COLIN ROBERTSON CONSULTING LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Dissolved 2014-08-05
BARRY CHARLES CHITTENDEN COMPTON THE EXPRESS CHEQUE COMPANY LIMITED Company Secretary 2004-03-19 CURRENT 1991-02-11 Active - Proposal to Strike off
BARRY CHARLES CHITTENDEN COMPTON R & B SERVICES (OFFICE SUPPORT) LIMITED Company Secretary 1998-05-27 CURRENT 1998-05-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2015
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2014 FROM C/O BARRY COMPTON & CO 14 HALLSLAND WAY OXTED SURREY RH8 9AL
2014-05-204.70DECLARATION OF SOLVENCY
2014-05-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-20LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-01AA31/03/14 TOTAL EXEMPTION FULL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-16AR0131/12/13 FULL LIST
2013-07-11AA31/03/13 TOTAL EXEMPTION FULL
2013-03-14AR0131/12/12 FULL LIST
2012-06-19AA31/03/12 TOTAL EXEMPTION FULL
2012-02-15AR0131/12/11 FULL LIST
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN CAROL SCOONES / 15/02/2012
2011-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REX VERNON SCOONES / 13/11/2011
2011-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2011 FROM BARRY COMPTON & CO CHARTERED ACCOUNTANTS SOUTH BARN CROCKHAM PARK CROCKHAM HILL EDENBRIDGE KENT TN8 6SR
2011-11-13SH0101/10/09 STATEMENT OF CAPITAL GBP 2
2011-06-14AA31/03/11 TOTAL EXEMPTION FULL
2011-02-02AR0131/12/10 FULL LIST
2010-06-24AA31/03/10 TOTAL EXEMPTION FULL
2010-02-25AR0131/12/09 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REX VERNON SCOONES / 24/02/2010
2009-12-21AP01DIRECTOR APPOINTED ANN CAROL SCOONES
2009-05-16AA31/03/09 TOTAL EXEMPTION FULL
2009-04-2288(2)AD 28/03/09 GBP SI 2@1=2 GBP IC 2/4
2009-02-12363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2009-02-12363aRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-12-17288cSECRETARY'S CHANGE OF PARTICULARS / BARRY COMPTON / 12/12/2008
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / REX SCOONES / 12/12/2008
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM, EDRIDGES & DRUMMONDS SOLICITORS, 4 CROSSWAYS PARADE, SELSDON PARK ROAD, SOUTH CROYDON, CR2 8JJ
2008-05-16AA31/03/08 TOTAL EXEMPTION FULL
2007-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-24363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-07-15288aNEW SECRETARY APPOINTED
2004-07-15288bSECRETARY RESIGNED
2003-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/01
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-05363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-20287REGISTERED OFFICE CHANGED ON 20/01/98 FROM: 42 CAMDEN ROAD, TUNBRIDGE WELLS, KENT, TN1 2QD
1997-01-09363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-26363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-28363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-01-26AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-13363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-03-06363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to RESOLVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-19
Notices to Creditors2014-05-14
Appointment of Liquidators2014-05-14
Resolutions for Winding-up2014-05-14
Fines / Sanctions
No fines or sanctions have been issued against RESOLVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESOLVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.117

This shows the max and average number of mortgages for companies with the same SIC code of 78300 - Human resources provision and management of human resources functions

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 RESOLVE LIMITED

Intangible Assets
Patents
We have not found any records of RESOLVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESOLVE LIMITED
Trademarks
We have not found any records of RESOLVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESOLVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as RESOLVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RESOLVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyRESOLVE LIMITEDEvent Date2015-05-13
Notice is hereby given, pursuant to Rule 4.126(A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 13 July 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 1 May 2014 Office Holder details: James E Patchett FCCA FABRP, (IP No. 9345) and Martin C Armstrong FCCA FABRP FIPA MBA, (IP No. 006212) both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA For further details contact: The Joint Liquidators, Email: tba@turpinba.co.uk Tel: 020 8661 7878. Alternative contact: Colin Everett
 
Initiating party Event TypeNotices to Creditors
Defending partyRESOLVE LIMITEDEvent Date2014-05-13
Notice is hereby given that creditors of the Company are required, on or before 15 June 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. This notice is purely formal. All known creditors have been or will be paid in full. Office Holder details: James E Patchett FCCA FABRP and Martin C Armstrong FCCA FABRP FIPA MBA (IP Nos. 9345 and 006212) both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. Date of appointment: 1 May 2014. The Joint Liquidators can be contacted via Email: tba@turpinba.co.uk or telephone 020 8661 7878. Alternative contact: Colin Everett.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRESOLVE LIMITEDEvent Date2014-05-01
James E Patchett and Martin C Armstrong , both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA : The Joint Liquidators can be contacted via Email: tba@turpinba.co.uk or telephone 020 8661 7878. Alternative contact: Colin Everett.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRESOLVE LIMITEDEvent Date2014-05-01
Notice is hereby given that the following resolutions were passed on 01 May 2014 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that James E Patchett and Martin C Armstrong , both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP Nos. 9345 and 006212) licensed insolvency practitioners, be appointed joint liquidators of the Company and that they are authorised to act jointly and severally. The Joint Liquidators can be contacted via Email: tba@turpinba.co.uk or telephone 020 8661 7878. Alternative contact: Colin Everett.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESOLVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESOLVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.