Resolution Finance Limited BRIGHTON


Resolution Finance Limited was officially closed on 2022-03-29. Resolution Finance was a private limited company that was situated at 3Rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG, East Sussex, ENGLAND. Its total net worth was valued to be 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formed on 2017-01-16) was run by 1 director.
Director David R. who was appointed on 02 February 2017.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). According to the CH records, there was a name change on 2018-04-24, their previous name was Principal Finance. The last confirmation statement was filed on 2021-02-13 and last time the accounts were filed was on 30 June 2021.

Resolution Finance Limited Address / Contact

Office Address 3rd Floor Hanover House
Office Address2 118 Queens Road
Town Brighton
Post code BN1 3XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10564310
Date of Incorporation Mon, 16th Jan 2017
Date of Dissolution Tue, 29th Mar 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 5 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sun, 27th Feb 2022
Last confirmation statement dated Sat, 13th Feb 2021

Company staff

David R.

Position: Director

Appointed: 02 February 2017

Brombard Trustees Limited

Position: Corporate Secretary

Appointed: 16 January 2017

John C.

Position: Director

Appointed: 16 January 2017

Resigned: 02 February 2017

People with significant control

Allied Finance & Investment Holdings Limited

3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex, BN1 3XG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 01207214
Notified on 24 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

David R.

Notified on 2 February 2017
Ceased on 24 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

John C.

Notified on 16 January 2017
Ceased on 2 February 2017
Nature of control: 75,01-100% shares

Company previous names

Principal Finance April 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-06-302021-06-30
Balance Sheet
Current Assets11934 380827 415
Cash Bank On Hand 1174 3805
Debtors  760 000827 410
Other Debtors  760 000827 410
Other
Net Current Assets Liabilities1119 54819 546
Total Assets Less Current Liabilities1119 54819 546
Creditors  914 832807 869
Other Creditors  910 247807 869
Other Taxation Social Security Payable  4 585 

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 29th, March 2022
Free Download

Company search

Advertisements