ARAMARK PARTNERSHIP LTD
Overview
Company Name | ARAMARK PARTNERSHIP LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02115952 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARAMARK PARTNERSHIP LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ARAMARK PARTNERSHIP LTD located?
Registered Office Address | c/o ARAMARK LIMITED 2nd Floor 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARAMARK PARTNERSHIP LTD?
Company Name | From | Until |
---|---|---|
CAMPBELL BEWLEY INTERNATIONAL LIMITED | Jun 26, 1998 | Jun 26, 1998 |
CAMPBELL CATERING INTERNATIONAL LIMITED | Mar 27, 1987 | Mar 27, 1987 |
What are the latest accounts for ARAMARK PARTNERSHIP LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 29, 2017 |
What are the latest filings for ARAMARK PARTNERSHIP LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Termination of appointment of Adrian Mark Goldacre as a director on Jun 26, 2018 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Sep 29, 2017 | 5 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Appointment of Mr Adrian Mark Goldacre as a director on Jun 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Quenten Charles Wentworth as a director on Jun 08, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Clive Cooper as a director on Jun 08, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Desmond Mark Christopher Doyle as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew William Main as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Quenten Charles Wentworth as a director on Mar 07, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Oct 02, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Roberta Wheeler as a director on Oct 02, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 03, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Aramark Limited 2Nd Floor 250 Fowler Avenue Iq Business Park Farnborough Hampshire GU14 7JP England to C/O Aramark Limited 2Nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP | 1 pages | AD02 | ||||||||||
Registered office address changed from C/O Aramark Limited 2Nd Floor Iq Business Park 250 Fowler Avenue Farnborough Hampshire GU14 7JP to C/O Aramark Limited 2Nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP on Jan 07, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 27, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Aramark Limited, Innovation Centre London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom | 1 pages | AD02 | ||||||||||
Who are the officers of ARAMARK PARTNERSHIP LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEASY, Mary-Ann | Secretary | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire England | British | Lawyer | 127820280001 | |||||
COOPER, John Clive | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire | England | British | Vice President European Supply Chain | 221752150001 | ||||
BOSTON, Nicholas Ian | Secretary | Chestnuts Mark Way GU7 2BW Godalming Surrey | British | 158913350001 | ||||||
BROCK, Amanda Currie | Secretary | 262 Ferme Park Road Crouch End N8 9BL London | British | Solicitor | 250122310001 | |||||
DOUGLAS, Irene Crawford | Secretary | 25 Norfolk Chase Warfield RG42 3XN Bracknell Berkshire | British | Company Secretary | 72046160002 | |||||
MURPHY, Gerald Michael | Secretary | 14 Aranleigh Gardens Rathfarnham Dublin Ireland | Irish | 38220350001 | ||||||
O'SULLIVAN, Michael | Secretary | 5 Marley Grove Road IRISH Malahide Co Dublin | Irish | 177619830001 | ||||||
BELLAMY, Roger Gary | Director | 7 Burnham Close West Hallam DE7 6LT Ilkeston Derbyshire | British | Company Director | 15215770001 | |||||
BEWLEY, Patrick Ernest | Director | Algarve 15 Cunningham Drive Dalkey Co Dublin Ireland | Ireland | Irish | Company Director | 62589890001 | ||||
BOSTON, Nicholas Ian | Director | Millbank Tower 28th Floor 21-24 Millbank SW1P 4QP London | England | British | Finance Director | 158913350001 | ||||
CAHILL, John | Director | 62 Royston Kimmage Road West Dublin 12 Ireland | Irish | Director | 70811380001 | |||||
CAMPBELL, Gordon Forrester | Director | The Paddocks,Milestone Avenue Charvil RG10 9TN Reading Berkshire | British | Chartered Accountants | 6394940001 | |||||
CAMPBELL, Patrick | Director | Brackenstown House IRISH Swords Co Dublin Ireland | Irish | Company Director | 47902750001 | |||||
CAMPBELL, Veronica | Director | Brackenstown House IRISH Swords Co Dublin Ireland | Irish | Company Director | 12786260001 | |||||
CRONIN, Dan Anthony | Director | Hilltown Bridge Hilltown Carrigaline Cork Cork Ireland | Ireland | Irish | Company Director | 181760920001 | ||||
CUMMINS, Michael | Director | Arbores Whites Cross IRISH Foxrock Dublin 18 | Irish | Director | 57944930001 | |||||
DOYLE, Desmond Mark Christopher | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire England | England | British | Cfo | 266121440001 | ||||
FAGAN, Gerard | Director | 32 Matson Lodge Drocheda Co Louth Ireland | Irish | Company Director | 33548580001 | |||||
FARRELL, John Joseph | Director | Old Kiln House Church Hill Nutfield RH1 4JA Redhill Surrey | British | Company Director | 49582350001 | |||||
GERRARD, David Andrew | Director | 99 Holywell Road LU6 2PD Studham Bedfordshire | British | Finance Director | 82934050002 | |||||
GOLDACRE, Adrian Mark | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire | England | British | Hr Director | 221712170001 | ||||
HAMPTON, Paul | Director | The Rookery Church Street NN6 9BZ Brixworth Northamptonshire | British | Chief Operating Officer | 103699000001 | |||||
HUGGETT, Steven Charles | Director | Rees Farm Old Packards Lane Wormingford CO6 3AH Colchester Essex | United Kingdom | British | Company Director | 88165550001 | ||||
HUNTER, Brian | Director | 16 Christchurch Road GL50 2PL Cheltenham Gloucestershire | British | Catering | 58930420001 | |||||
LLEWELLYN, Gwynfa | Director | Elmore South Kilvington YO7 2NA Thirsk North Yorkshire | British | Caterer | 97099910001 | |||||
MAIN, Andrew William | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire England | United Kingdom | British | Ceo | 103998070002 | ||||
TONER, William James | Director | Ridgewood Crawley Drive GU15 2AA Camberley Surrey | British | Ceo | 70271530001 | |||||
VAN, Rodney | Director | 110 Moorland Road SK2 7DP Woodsmoor Stockport | British | Chartered Accountant | 57174650001 | |||||
WENTWORTH, Quenten Charles | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire | United Kingdom | American | Group President, Europe | 201773600001 | ||||
WHEELER, Roberta | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire England | England | British | Hr Director | 113377590001 |
Who are the persons with significant control of ARAMARK PARTNERSHIP LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aramark Catering Limited | Apr 06, 2016 | Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 250 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ARAMARK PARTNERSHIP LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee | Created On Apr 01, 1999 Delivered On Apr 21, 1999 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite debenture | Created On Jan 29, 1999 Delivered On Feb 19, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite debenture | Created On Jan 29, 1999 Delivered On Feb 18, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Jun 02, 1993 Delivered On Jun 10, 1993 | Satisfied | Amount secured All moneys due or to become due from the company to the chargee as agent and trustee for itself and the banks under the terms of the facility letters or the guarantee | |
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
| ||||
Transactions
|
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