ARAMARK PARTNERSHIP LTD

ARAMARK PARTNERSHIP LTD

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

    Company NameARAMARK PARTNERSHIP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02115952
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ARAMARK PARTNERSHIP LTD?

    Previous Company Names
    Company NameFromUntil
    CAMPBELL BEWLEY INTERNATIONAL LIMITEDJun 26, 1998Jun 26, 1998
    CAMPBELL CATERING INTERNATIONAL LIMITEDMar 27, 1987Mar 27, 1987

    What are the latest accounts for ARAMARK PARTNERSHIP LTD?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2017

    What are the latest filings for ARAMARK PARTNERSHIP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Adrian Mark Goldacre as a director on Jun 26, 2018

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Sep 29, 2017

    5 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    5 pagesAA

    Appointment of Mr Adrian Mark Goldacre as a director on Jun 08, 2017

    2 pagesAP01

    Termination of appointment of Quenten Charles Wentworth as a director on Jun 08, 2017

    1 pagesTM01

    Appointment of Mr John Clive Cooper as a director on Jun 08, 2017

    2 pagesAP01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Termination of appointment of Desmond Mark Christopher Doyle as a director on Mar 31, 2016

    1 pagesTM01

    Termination of appointment of Andrew William Main as a director on Mar 31, 2016

    1 pagesTM01

    Appointment of Mr Quenten Charles Wentworth as a director on Mar 07, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Oct 02, 2015

    5 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Roberta Wheeler as a director on Oct 02, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Oct 03, 2014

    5 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 2
    SH01

    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 pagesAD02

    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 pagesAD01

    Accounts for a dormant company made up to Sep 27, 2013

    5 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 2
    SH01

    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 pagesAD02

    Who are the officers of ARAMARK PARTNERSHIP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEASY, Mary-Ann
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    Secretary
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    BritishLawyer127820280001
    COOPER, John Clive
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    EnglandBritishVice President European Supply Chain221752150001
    BOSTON, Nicholas Ian
    Chestnuts
    Mark Way
    GU7 2BW Godalming
    Surrey
    Secretary
    Chestnuts
    Mark Way
    GU7 2BW Godalming
    Surrey
    British158913350001
    BROCK, Amanda Currie
    262 Ferme Park Road
    Crouch End
    N8 9BL London
    Secretary
    262 Ferme Park Road
    Crouch End
    N8 9BL London
    BritishSolicitor250122310001
    DOUGLAS, Irene Crawford
    25 Norfolk Chase
    Warfield
    RG42 3XN Bracknell
    Berkshire
    Secretary
    25 Norfolk Chase
    Warfield
    RG42 3XN Bracknell
    Berkshire
    BritishCompany Secretary72046160002
    MURPHY, Gerald Michael
    14 Aranleigh Gardens
    Rathfarnham
    Dublin
    Ireland
    Secretary
    14 Aranleigh Gardens
    Rathfarnham
    Dublin
    Ireland
    Irish38220350001
    O'SULLIVAN, Michael
    5 Marley
    Grove Road
    IRISH Malahide
    Co Dublin
    Secretary
    5 Marley
    Grove Road
    IRISH Malahide
    Co Dublin
    Irish177619830001
    BELLAMY, Roger Gary
    7 Burnham Close
    West Hallam
    DE7 6LT Ilkeston
    Derbyshire
    Director
    7 Burnham Close
    West Hallam
    DE7 6LT Ilkeston
    Derbyshire
    BritishCompany Director15215770001
    BEWLEY, Patrick Ernest
    Algarve
    15 Cunningham Drive
    Dalkey
    Co Dublin
    Ireland
    Director
    Algarve
    15 Cunningham Drive
    Dalkey
    Co Dublin
    Ireland
    IrelandIrishCompany Director62589890001
    BOSTON, Nicholas Ian
    Millbank Tower 28th Floor
    21-24 Millbank
    SW1P 4QP London
    Director
    Millbank Tower 28th Floor
    21-24 Millbank
    SW1P 4QP London
    EnglandBritishFinance Director158913350001
    CAHILL, John
    62 Royston Kimmage Road West
    Dublin
    12
    Ireland
    Director
    62 Royston Kimmage Road West
    Dublin
    12
    Ireland
    IrishDirector70811380001
    CAMPBELL, Gordon Forrester
    The Paddocks,Milestone Avenue
    Charvil
    RG10 9TN Reading
    Berkshire
    Director
    The Paddocks,Milestone Avenue
    Charvil
    RG10 9TN Reading
    Berkshire
    BritishChartered Accountants6394940001
    CAMPBELL, Patrick
    Brackenstown House
    IRISH Swords
    Co Dublin
    Ireland
    Director
    Brackenstown House
    IRISH Swords
    Co Dublin
    Ireland
    IrishCompany Director47902750001
    CAMPBELL, Veronica
    Brackenstown House
    IRISH Swords
    Co Dublin
    Ireland
    Director
    Brackenstown House
    IRISH Swords
    Co Dublin
    Ireland
    IrishCompany Director12786260001
    CRONIN, Dan Anthony
    Hilltown Bridge
    Hilltown Carrigaline
    Cork
    Cork
    Ireland
    Director
    Hilltown Bridge
    Hilltown Carrigaline
    Cork
    Cork
    Ireland
    IrelandIrishCompany Director181760920001
    CUMMINS, Michael
    Arbores
    Whites Cross
    IRISH Foxrock
    Dublin 18
    Director
    Arbores
    Whites Cross
    IRISH Foxrock
    Dublin 18
    IrishDirector57944930001
    DOYLE, Desmond Mark Christopher
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    EnglandBritishCfo266121440001
    FAGAN, Gerard
    32 Matson Lodge
    Drocheda
    Co Louth
    Ireland
    Director
    32 Matson Lodge
    Drocheda
    Co Louth
    Ireland
    IrishCompany Director33548580001
    FARRELL, John Joseph
    Old Kiln House
    Church Hill Nutfield
    RH1 4JA Redhill
    Surrey
    Director
    Old Kiln House
    Church Hill Nutfield
    RH1 4JA Redhill
    Surrey
    BritishCompany Director49582350001
    GERRARD, David Andrew
    99 Holywell Road
    LU6 2PD Studham
    Bedfordshire
    Director
    99 Holywell Road
    LU6 2PD Studham
    Bedfordshire
    BritishFinance Director82934050002
    GOLDACRE, Adrian Mark
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    EnglandBritishHr Director221712170001
    HAMPTON, Paul
    The Rookery
    Church Street
    NN6 9BZ Brixworth
    Northamptonshire
    Director
    The Rookery
    Church Street
    NN6 9BZ Brixworth
    Northamptonshire
    BritishChief Operating Officer103699000001
    HUGGETT, Steven Charles
    Rees Farm
    Old Packards Lane Wormingford
    CO6 3AH Colchester
    Essex
    Director
    Rees Farm
    Old Packards Lane Wormingford
    CO6 3AH Colchester
    Essex
    United KingdomBritishCompany Director88165550001
    HUNTER, Brian
    16 Christchurch Road
    GL50 2PL Cheltenham
    Gloucestershire
    Director
    16 Christchurch Road
    GL50 2PL Cheltenham
    Gloucestershire
    BritishCatering58930420001
    LLEWELLYN, Gwynfa
    Elmore
    South Kilvington
    YO7 2NA Thirsk
    North Yorkshire
    Director
    Elmore
    South Kilvington
    YO7 2NA Thirsk
    North Yorkshire
    BritishCaterer97099910001
    MAIN, Andrew William
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    United KingdomBritishCeo103998070002
    TONER, William James
    Ridgewood
    Crawley Drive
    GU15 2AA Camberley
    Surrey
    Director
    Ridgewood
    Crawley Drive
    GU15 2AA Camberley
    Surrey
    BritishCeo70271530001
    VAN, Rodney
    110 Moorland Road
    SK2 7DP Woodsmoor
    Stockport
    Director
    110 Moorland Road
    SK2 7DP Woodsmoor
    Stockport
    BritishChartered Accountant57174650001
    WENTWORTH, Quenten Charles
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    United KingdomAmericanGroup President, Europe201773600001
    WHEELER, Roberta
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    EnglandBritishHr Director113377590001

    Who are the persons with significant control of ARAMARK PARTNERSHIP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aramark Catering Limited
    Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    250
    England
    Apr 06, 2016
    Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    250
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEnglish Law
    Place RegisteredUk Register Of Companies
    Registration Number03945980
    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 ARAMARK PARTNERSHIP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(As Defined)
    Transactions
    • Apr 21, 1999Registration of a charge (395)
    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
    • Equity Bank Limited
    Transactions
    • Feb 19, 1999Registration of a charge (395)
    • Sep 24, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Allied Irish Banks PLC (As Trustee for the Secured Parties (as Defined))
    Transactions
    • Feb 18, 1999Registration of a charge (395)
    • Sep 24, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 10, 1993Registration of a charge (395)
    • Sep 24, 1999Statement of satisfaction of a charge in full or part (403a)

    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