Dissolved
Dissolved 2015-03-12
Company Information for BUSINESS VALUE PARTNERS LIMITED
3-4 HOLBORN CIRCUS, LONDON, EC1N,
|
Company Registration Number
05544362
Private Limited Company
Dissolved Dissolved 2015-03-12 |
Company Name | |
---|---|
BUSINESS VALUE PARTNERS LIMITED | |
Legal Registered Office | |
3-4 HOLBORN CIRCUS LONDON | |
Company Number | 05544362 | |
---|---|---|
Date formed | 2005-08-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2015-03-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-21 03:37:27 |
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 | ||
---|---|---|---|---|
BUSINESS VALUE PARTNERS LLC | 2600 S. DOUGLAS ROAD CORAL GABLES FL 33134 | Inactive | Company formed on the 2014-12-16 | |
BUSINESS VALUE PARTNERS LIMITED | Active | Company formed on the 1993-03-17 | ||
Business Value Partners LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT DAVID PAMPLIN |
||
DOUGLAS BULLER BLACK |
||
JOHN JULIAN ROSS HAINES |
||
ROBERT DAVID PAMPLIN |
||
ANDREW CARMICHAEL THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD ARTHUR TILLY |
Director | ||
ALAN GURLING |
Company Secretary | ||
ALAN GIRLING |
Director | ||
SHAHRAM NIKPOUR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IT ASSESSMENT COMPANY LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Dissolved 2015-03-17 | |
IT ASSESSMENT COMPANY LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Dissolved 2015-03-17 | |
BEHIND THE GOALS LIMITED | Director | 2017-04-15 | CURRENT | 2017-03-02 | Active | |
BVP CONSULTING LIMITED | Director | 2014-01-24 | CURRENT | 2014-01-24 | Active | |
FALKIRK F.C. (EVENTS) LIMITED | Director | 2012-11-21 | CURRENT | 2005-03-11 | Active - Proposal to Strike off | |
FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE) | Director | 2011-05-31 | CURRENT | 1905-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JULIAN ROSS HAINES / 23/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BULLER BLACK / 23/08/2013 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD TILLY | |
AR01 | 23/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
SH01 | 24/05/10 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR TILLY / 01/09/2009 | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DOUGLAS BULLER BLACK | |
288a | DIRECTOR APPOINTED EDWARD ARTHUR TILLY | |
288a | DIRECTOR APPOINTED JOHN JULIAN ROSS HAINES | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALAN GIRLING LOGGED FORM | |
288a | DIRECTOR APPOINTED ANDREW CARMICHAEL THOMSON | |
288a | SECRETARY APPOINTED ROBERT DAVID PAMPLIN | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM THE BELLBOURNE, 103 HIGH STREET ESHER SURREY KT10 9QE | |
88(2) | AD 01/10/08 GBP SI 350@1=350 GBP IC 500/850 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/07/06--------- £ SI 20@1=20 £ IC 350/370 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 10/05/06--------- £ SI 347@1=347 £ IC 3/350 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2014-02-24 |
Petitions to Wind Up (Companies) | 2014-01-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | COVESIDE LIMITED | |
RENT DEPOSIT DEED | Satisfied | COVESIDE LIMITED |
Creditors Due After One Year | 2011-09-01 | £ 60,000 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 208,142 |
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 BUSINESS VALUE PARTNERS LIMITED
Called Up Share Capital | 2011-09-01 | £ 1,000 |
---|---|---|
Current Assets | 2011-09-01 | £ 187,103 |
Debtors | 2011-09-01 | £ 187,103 |
Secured Debts | 2011-09-01 | £ 23,090 |
Shareholder Funds | 2011-09-01 | £ 81,039 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BUSINESS VALUE PARTNERS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BUSINESS VALUE PARTNERS LIMITED | Event Date | 2014-02-10 |
In the High Court Of Justice case number 008732 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BUSINESS VALUE PARTNERS LIMITED | Event Date | 2013-12-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 8732 A Petition to wind up the above-named Company, Registration Number 05544362, of First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, principal trading address at 30 Millbank, London, SW1P 4DU presented on 10 December 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 February 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 February 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1702746/W.) : | |||
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. |