ELSWORTH SYKES PARTNERSHIP LIMITED

ELSWORTH SYKES PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameELSWORTH SYKES PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01608042
    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 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 AddressNo

    What are the latest accounts for ELSWORTH SYKES PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ELSWORTH SYKES PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA

    2 pagesAD03

    Register inspection address has been changed to 71 Victoria Street London SW1H 0XA

    2 pagesAD02

    Registered office address changed from 17 Rochester Row London SW1P 1QT to 1 More London Place London SE1 2AF on Apr 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 19, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Mrs Francesca Anne Todd as a director on Mar 05, 2018

    2 pagesAP01

    Termination of appointment of David Patrick Dwyer as a director on Mar 05, 2018

    1 pagesTM01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Termination of appointment of Ian Edward Jarvis as a director on Jan 01, 2017

    1 pagesTM01

    Appointment of Mr David Patrick Dwyer as a director on Jan 01, 2017

    2 pagesAP01

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Termination of appointment of Daniel James Greenspan as a director on Jan 21, 2016

    1 pagesTM01

    Appointment of Mr Ian Edward Jarvis as a director on Jan 21, 2016

    2 pagesAP01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Appointment of Mr Daniel James Greenspan as a director

    2 pagesAP01

    Who are the officers of ELSWORTH SYKES PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishCompany Secretary72249980002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    CARR, Martin
    3 Chillingworth Gardens
    TW1 4PB Twickenham
    Middlesex
    Secretary
    3 Chillingworth Gardens
    TW1 4PB Twickenham
    Middlesex
    British48809650001
    DICKINSON, Antony John
    53 Berks Hill
    Chorleywood
    WD3 5AJ Rickmansworth
    Hertfordshire
    Secretary
    53 Berks Hill
    Chorleywood
    WD3 5AJ Rickmansworth
    Hertfordshire
    British65099820001
    LITTLE, Philip Henry
    6b Atherton Street
    SW11 2JE London
    Secretary
    6b Atherton Street
    SW11 2JE London
    British54423140002
    LITTLE, Philip Henry
    5 Edna Street
    SW11 3DP London
    Secretary
    5 Edna Street
    SW11 3DP London
    British54423140001
    LONGLEY, Mark
    23 Vines Avenue
    N3 2QD London
    Secretary
    23 Vines Avenue
    N3 2QD London
    English48207800001
    COLLINS, David Arthur
    6 Almond Avenue
    Ickenham
    UB10 8NA Uxbridge
    Middlesex
    Director
    6 Almond Avenue
    Ickenham
    UB10 8NA Uxbridge
    Middlesex
    United KingdomBritishArchitect14369530001
    COWLEY, Graham
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector97173620002
    DICKINSON, Antony John
    53 Berks Hill
    Chorleywood
    WD3 5AJ Rickmansworth
    Hertfordshire
    Director
    53 Berks Hill
    Chorleywood
    WD3 5AJ Rickmansworth
    Hertfordshire
    BritishAccountant65099820001
    DWYER, David Patrick
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector201097350001
    EVERITT, Christopher John
    27 Pickwick Road
    Dulwich
    SE21 7JN London
    Director
    27 Pickwick Road
    Dulwich
    SE21 7JN London
    BritishArchitect46766430003
    GARVEY, Kevin John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishFinance Director80893800001
    GREENSPAN, Daniel James
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritishDirector125130890002
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector184235890001
    JENNINGS, Timothy
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector149372130001
    LITTLE, Philip Henry
    6b Atherton Street
    SW11 2JE London
    Director
    6b Atherton Street
    SW11 2JE London
    BritishArchitect54423140002
    LITTLE, Philip Henry
    5 Edna Street
    SW11 3DP London
    Director
    5 Edna Street
    SW11 3DP London
    United KingdomBritishArchitect54423140001

    Who are the persons with significant control of ELSWORTH SYKES PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Apr 06, 2016
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03145848
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ELSWORTH SYKES PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Sep 19, 1992Registration of a charge (395)
    • Jul 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Midland Bank PLC
    Transactions
    • Mar 17, 1987Registration of a charge
    • Jul 14, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does ELSWORTH SYKES PARTNERSHIP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2018Commencement of winding up
    Apr 15, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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