PA STRATEGY PARTNERS LIMITED

PA STRATEGY PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePA STRATEGY PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01284925
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PA STRATEGY PARTNERS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is PA STRATEGY PARTNERS LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of PA STRATEGY PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PA MANAGEMENT SERVICES (NO.1) LIMITEDDec 31, 1977Dec 31, 1977
    SAVEDESIGN LIMITEDNov 03, 1976Nov 03, 1976

    What are the latest accounts for PA STRATEGY PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PA STRATEGY PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 123 Buckingham Palace Road, Victoria London SW1W 9SR on Sep 26, 2013

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 18, 2013

    LRESSP

    Appointment of Ms Mary Pavlides as a director on Jul 29, 2013

    2 pagesAP01

    Annual return made up to Jul 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2013

    Statement of capital on Jul 17, 2013

    • Capital: GBP 20,000
    SH01

    Termination of appointment of David Robert Stansell as a director on Jun 26, 2013

    1 pagesTM01

    Appointment of Mr Charles Roland Barrett as a director on Jun 26, 2013

    2 pagesAP01

    Appointment of Mr Kully Janjuah as a director on Jun 26, 2013

    2 pagesAP01

    Termination of appointment of Jeremy Richard Stanyard as a director on May 31, 2013

    1 pagesTM01

    Termination of appointment of Charlie Simpson as a director on Jun 26, 2013

    1 pagesTM01

    Termination of appointment of Peter Morgan as a director on Jun 26, 2013

    1 pagesTM01

    Termination of appointment of Stephen David Frobisher as a director on Jun 26, 2013

    1 pagesTM01

    Appointment of Mr Robert Gaius King as a secretary on Oct 30, 2012

    1 pagesAP03

    Termination of appointment of Lisa Dadswell as a secretary on Oct 30, 2012

    1 pagesTM02

    Annual return made up to Jul 01, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Termination of appointment of Bridget Helen Moira Miller as a secretary on Feb 27, 2012

    1 pagesTM02

    Annual return made up to Jul 01, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Ms Bridget Helen Moira Miller as a secretary

    1 pagesAP03

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Termination of appointment of Jonathan Moynihan as a director

    1 pagesTM01

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of PA STRATEGY PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Robert Gaius
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    173395520001
    BARRETT, Charles Roland Strange
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritishHead Of Group Legal149996290001
    JANJUAH, Kully
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritishCompany Secretary110633060002
    PAVLIDES, Mary
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritishHead Of Financial Accounting180228060001
    DADSWELL, Lisa
    123 Buckingham Palace Road,
    Victoria
    SW1W 9SR London
    Secretary
    123 Buckingham Palace Road,
    Victoria
    SW1W 9SR London
    BritishCompany Secretary135980540006
    DRABBLE, Maxine Frances
    110 Croxted Road
    Dulwich
    SE21 8NR London
    Secretary
    110 Croxted Road
    Dulwich
    SE21 8NR London
    British37494410001
    DRABBLE, Maxine Frances
    110 Croxted Road
    Dulwich
    SE21 8NR London
    Secretary
    110 Croxted Road
    Dulwich
    SE21 8NR London
    British37494410001
    FERRARIO, Anne
    10 Russell Hill
    CR8 2JA Purley
    Surrey
    Secretary
    10 Russell Hill
    CR8 2JA Purley
    Surrey
    British29202830001
    MILLER, Bridget Helen Moira
    123 Buckingham Palace Road,
    Victoria
    SW1W 9SR London
    Secretary
    123 Buckingham Palace Road,
    Victoria
    SW1W 9SR London
    161665410001
    ROBINSON, Katharine Emma
    85a Gipsy Hill
    SE19 1QL London
    Secretary
    85a Gipsy Hill
    SE19 1QL London
    British54624010001
    WADE, Peter Andrew
    9 Hitchin Road
    Stotfold
    SG5 4HP Hitchin
    Hertfordshire
    Secretary
    9 Hitchin Road
    Stotfold
    SG5 4HP Hitchin
    Hertfordshire
    British15337220001
    WADE, Peter Andrew
    9 Hitchin Road
    Stotfold
    SG5 4HP Hitchin
    Hertfordshire
    Secretary
    9 Hitchin Road
    Stotfold
    SG5 4HP Hitchin
    Hertfordshire
    British15337220001
    YEOMAN, Ruth
    11 Stafford Street
    ME7 5EJ Gillingham
    Kent
    Secretary
    11 Stafford Street
    ME7 5EJ Gillingham
    Kent
    British64814940001
    BLAXLAND, Andrew Richard
    Swife House
    Swife Lane
    TN21 8UR Broadoak Heathfield
    East Sussex
    Director
    Swife House
    Swife Lane
    TN21 8UR Broadoak Heathfield
    East Sussex
    BritishPartner35984680001
    BUCKLEY, John Valentine
    5 Willow View
    SG12 9FJ Ware
    Hertfordshire
    Director
    5 Willow View
    SG12 9FJ Ware
    Hertfordshire
    BritishManagement Consultant97193900001
    BUCKLEY, John Valentine
    5 Willow View
    SG12 9FJ Ware
    Hertfordshire
    Director
    5 Willow View
    SG12 9FJ Ware
    Hertfordshire
    BritishManagement Consultant97193900001
    COULTER, David John
    4 Stuarts Meadow
    Graffham
    GU28 0QE Petworth
    West Sussex
    Director
    4 Stuarts Meadow
    Graffham
    GU28 0QE Petworth
    West Sussex
    BritishChartered Accountant52091570002
    FODEN, Arthur John
    Worleys Hill
    Upper Culham
    RG10 8PA Reading
    Berkshire
    Director
    Worleys Hill
    Upper Culham
    RG10 8PA Reading
    Berkshire
    BritishManagement Consultant15337230003
    FROBISHER, Stephen David
    123 Buckingham Palace Road,
    Victoria
    SW1W 9SR London
    Director
    123 Buckingham Palace Road,
    Victoria
    SW1W 9SR London
    United KingdomBritishPartner59589510002
    HUMPHRIES, Mark Robson
    Manor Mead
    High Street, Great Chesterford
    CB10 1PL Saffron Walden
    Essex
    Director
    Manor Mead
    High Street, Great Chesterford
    CB10 1PL Saffron Walden
    Essex
    BritishManagement Consultant71115950001
    MORGAN, Peter
    123 Buckingham Palace Road,
    Victoria
    SW1W 9SR London
    Director
    123 Buckingham Palace Road,
    Victoria
    SW1W 9SR London
    United KingdomBritishCompliance Officer137180380001
    MOYNIHAN, Jonathan Patrick
    123 Buckingham Palace Road,
    Victoria
    SW1W 9SR London
    Director
    123 Buckingham Palace Road,
    Victoria
    SW1W 9SR London
    EnglandBritishChairman56480650002
    RIDLER, Keith Douglas
    17 North Drive
    High Legh
    WA16 6LX Knutsford
    Cheshire
    Director
    17 North Drive
    High Legh
    WA16 6LX Knutsford
    Cheshire
    BritishManagement Consultant16669690001
    SIMPSON, Charlie Robert Christopher
    123 Buckingham Palace Road,
    Victoria
    SW1W 9SR London
    Director
    123 Buckingham Palace Road,
    Victoria
    SW1W 9SR London
    EnglandBritishManaging Consultant117978220001
    STANSELL, David Robert
    123 Buckingham Palace Road,
    Victoria
    SW1W 9SR London
    Director
    123 Buckingham Palace Road,
    Victoria
    SW1W 9SR London
    EnglandBritishManaging Consultant108074660001
    STANYARD, Jeremy Richard
    123 Buckingham Palace Road,
    Victoria
    SW1W 9SR London
    Director
    123 Buckingham Palace Road,
    Victoria
    SW1W 9SR London
    EnglandBritishManagement Consultant162246470001
    TARSH, Simon
    1 Milton Park
    Highgate
    N6 5QB London
    Director
    1 Milton Park
    Highgate
    N6 5QB London
    BritishManagement Consultant85042990001
    THOMAS, Mark Edward
    18 Westwick Gardens
    W14 0BU London
    Director
    18 Westwick Gardens
    W14 0BU London
    BritishConsultant79818270001
    TINDALE, Bruce Edgar
    7 Fairbourne
    KT11 2BT Cobham
    Surrey
    Director
    7 Fairbourne
    KT11 2BT Cobham
    Surrey
    BritishManagement Consultant42091710001
    TINDALE, Bruce Edgar
    7 Fairbourne
    KT11 2BT Cobham
    Surrey
    Director
    7 Fairbourne
    KT11 2BT Cobham
    Surrey
    BritishManagement Consultant42091710001
    WIGHTMAN, David William Lyle
    The Old Vicarage 12 Ryles Park Road
    SK11 8AH Macclesfield
    Cheshire
    Director
    The Old Vicarage 12 Ryles Park Road
    SK11 8AH Macclesfield
    Cheshire
    BritishManagement Consultant29365830001
    YOUNG, John Alan
    69 Park Avenue
    Wood Green
    N22 7EY London
    Director
    69 Park Avenue
    Wood Green
    N22 7EY London
    BritishManagement Consultant64603170003

    Does PA STRATEGY PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 16, 1991
    Delivered On May 30, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotlad PLC.
    Transactions
    • May 30, 1991Registration of a charge
    • Apr 27, 1995Statement of satisfaction of a charge in full or part (403a)

    Does PA STRATEGY PARTNERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2013Commencement of winding up
    Mar 12, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0