ELSWORTH SYKES PARTNERSHIP LIMITED
Overview
Company Name | ELSWORTH SYKES PARTNERSHIP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01608042 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ELSWORTH SYKES PARTNERSHIP LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is ELSWORTH SYKES PARTNERSHIP LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ELSWORTH SYKES PARTNERSHIP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ELSWORTH SYKES PARTNERSHIP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 71 Victoria Street London SW1H 0XA | 2 pages | AD02 | ||||||||||
Registered office address changed from 17 Rochester Row London SW1P 1QT to 1 More London Place London SE1 2AF on Apr 19, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of Mrs Francesca Anne Todd as a director on Mar 05, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Patrick Dwyer as a director on Mar 05, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Termination of appointment of Ian Edward Jarvis as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Patrick Dwyer as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Termination of appointment of Daniel James Greenspan as a director on Jan 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Edward Jarvis as a director on Jan 21, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Appointment of Mr Daniel James Greenspan as a director | 2 pages | AP01 | ||||||||||
Who are the officers of ELSWORTH SYKES PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom |
| 135207160001 | ||||||||||
TODD, Francesca Anne | Director | More London Place SE1 2AF London 1 | England | British | Company Secretary | 72249980002 | ||||||||
CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row SW1P 1QT London 17 United Kingdom |
| 129795770003 | ||||||||||
CARR, Martin | Secretary | 3 Chillingworth Gardens TW1 4PB Twickenham Middlesex | British | 48809650001 | ||||||||||
DICKINSON, Antony John | Secretary | 53 Berks Hill Chorleywood WD3 5AJ Rickmansworth Hertfordshire | British | 65099820001 | ||||||||||
LITTLE, Philip Henry | Secretary | 6b Atherton Street SW11 2JE London | British | 54423140002 | ||||||||||
LITTLE, Philip Henry | Secretary | 5 Edna Street SW11 3DP London | British | 54423140001 | ||||||||||
LONGLEY, Mark | Secretary | 23 Vines Avenue N3 2QD London | English | 48207800001 | ||||||||||
COLLINS, David Arthur | Director | 6 Almond Avenue Ickenham UB10 8NA Uxbridge Middlesex | United Kingdom | British | Architect | 14369530001 | ||||||||
COWLEY, Graham | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 97173620002 | ||||||||
DICKINSON, Antony John | Director | 53 Berks Hill Chorleywood WD3 5AJ Rickmansworth Hertfordshire | British | Accountant | 65099820001 | |||||||||
DWYER, David Patrick | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 201097350001 | ||||||||
EVERITT, Christopher John | Director | 27 Pickwick Road Dulwich SE21 7JN London | British | Architect | 46766430003 | |||||||||
GARVEY, Kevin John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Finance Director | 80893800001 | ||||||||
GREENSPAN, Daniel James | Director | Rochester Row SW1P 1QT London 17 England | United Kingdom | British | Director | 125130890002 | ||||||||
JARVIS, Ian Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 184235890001 | ||||||||
JENNINGS, Timothy | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 149372130001 | ||||||||
LITTLE, Philip Henry | Director | 6b Atherton Street SW11 2JE London | British | Architect | 54423140002 | |||||||||
LITTLE, Philip Henry | Director | 5 Edna Street SW11 3DP London | United Kingdom | British | Architect | 54423140001 |
Who are the persons with significant control of ELSWORTH SYKES PARTNERSHIP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Esa Design Limited | Apr 06, 2016 | Rochester Row SW1P 1QT London 17 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ELSWORTH SYKES PARTNERSHIP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge | Created On Sep 17, 1992 Delivered On Sep 19, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge on all goodwill and uncalled capital for the time being of the company;and all patents patent applications inventions trade marks trade names registered designs copyrights know how and other intellectual property rights and all licences and ancillary rights and benefits including all royalties fees and other income deriving from the same both present and future of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Mar 11, 1987 Delivered On Mar 17, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charges over undertaking and all property and assets present and future includging book debts & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Does ELSWORTH SYKES PARTNERSHIP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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