JOINT FUNDING PARTNERS LIMITED

JOINT FUNDING PARTNERS LIMITED

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

    Company NameJOINT FUNDING PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02553282
    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 JOINT FUNDING PARTNERS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is JOINT FUNDING PARTNERS LIMITED located?

    Registered Office Address
    Flat 2 37 More Lane
    High View
    KT10 8AP Esher
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JOINT FUNDING PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE TELSTAR ENTERTAINMENT GROUP PLCApr 03, 1998Apr 03, 1998
    TELSTAR HOLDINGS LIMITEDOct 30, 1990Oct 30, 1990

    What are the latest accounts for JOINT FUNDING PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for JOINT FUNDING PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 31, 2023

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 31, 2022

    8 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 01, 2021

    LRESSP

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Oct 30, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Neil Leslie Palmer on Oct 21, 2020

    2 pagesCH01

    Appointment of Mrs Christine Mary Dewar as a director on Jul 07, 2020

    2 pagesAP01

    Registered office address changed from Apple Tree Cottage New Road Esher Surrey KT10 9PG England to Flat 2 37 More Lane High View Esher Surrey KT10 8AP on May 12, 2020

    1 pagesAD01

    Termination of appointment of Ian Campbell Dewar as a director on May 11, 2020

    1 pagesTM01

    Termination of appointment of Ian Campbell Dewar as a secretary on May 11, 2020

    1 pagesTM02

    Registered office address changed from Suite 7a Blenheim Court Brook Way Leatherhead Surrey KT22 7NA United Kingdom to Apple Tree Cottage New Road Esher Surrey KT10 9PG on Apr 02, 2020

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Oct 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    5 pagesAA

    Director's details changed for Mr Neil Leslie Palmer on Jan 01, 2019

    2 pagesCH01

    Confirmation statement made on Oct 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    10 pagesAA

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of JOINT FUNDING PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEWAR, Christine Mary
    37 More Lane
    High View
    KT10 8AP Esher
    Flat 2
    Surrey
    England
    Director
    37 More Lane
    High View
    KT10 8AP Esher
    Flat 2
    Surrey
    England
    EnglandBritishRetired134087820001
    MCKIMMIE, John Hedley
    37 More Lane
    KT10 8AP Esher
    Aprartment 2
    United Kingdom
    Director
    37 More Lane
    KT10 8AP Esher
    Aprartment 2
    United Kingdom
    United KingdomBritishCompany Director22889260004
    O'BRIEN, Sean Frederick Rushton
    Rutland Gardens
    SW7 1BS London
    5
    United Kingdom
    Director
    Rutland Gardens
    SW7 1BS London
    5
    United Kingdom
    United KingdomBritishChairman & Joint Managing Dire42889070005
    PALMER, Neil Leslie
    Heath Drive
    Walton On The Hill
    KT20 7QS Tadworth
    Heath Cottage
    England
    Director
    Heath Drive
    Walton On The Hill
    KT20 7QS Tadworth
    Heath Cottage
    England
    EnglandBritishJoint Managing Director40356910005
    WILLIAMS, Graham Bernard
    Dene Road
    KT21 1EE Ashtead
    Rushdene House
    Surrey
    United Kingdom
    Director
    Dene Road
    KT21 1EE Ashtead
    Rushdene House
    Surrey
    United Kingdom
    BritishCompany Director18336060003
    DEWAR, Ian Campbell
    Appletree Cottage
    27 New Road
    KT10 9PG Esher
    Surrey
    Secretary
    Appletree Cottage
    27 New Road
    KT10 9PG Esher
    Surrey
    British18336070002
    DEWAR, Ian Campbell
    Appletree Cottage
    27 New Road
    KT10 9PG Esher
    Surrey
    Secretary
    Appletree Cottage
    27 New Road
    KT10 9PG Esher
    Surrey
    British18336070002
    FLAMANK, Simon Alexander
    Shalom 32 South Road
    WD3 5AR Chorleywood
    Hertfordshire
    Secretary
    Shalom 32 South Road
    WD3 5AR Chorleywood
    Hertfordshire
    BritishChartered Accountant33806230002
    GLENDINNING, Michael Saxon
    51 Sheen Court Road
    TW10 5DF Richmond
    Surrey
    Secretary
    51 Sheen Court Road
    TW10 5DF Richmond
    Surrey
    British69994190003
    OGLE, Christopher John Rathmell
    Tedwood
    18 St Omer Road
    GU1 2DB Guildford
    Surrey
    Secretary
    Tedwood
    18 St Omer Road
    GU1 2DB Guildford
    Surrey
    British41417240002
    SCOTT, Peter David Lansdown
    Pachesham Lodge
    Oxshott Road
    KT22 0BZ Leatherhead
    Surrey
    Secretary
    Pachesham Lodge
    Oxshott Road
    KT22 0BZ Leatherhead
    Surrey
    British53025040001
    DEWAR, Ian Campbell
    Appletree Cottage
    27 New Road
    KT10 9PG Esher
    Surrey
    Director
    Appletree Cottage
    27 New Road
    KT10 9PG Esher
    Surrey
    United KingdomBritishChartered Accountant18336070002
    FLAMANK, Simon Alexander
    Shalom 32 South Road
    WD3 5AR Chorleywood
    Hertfordshire
    Director
    Shalom 32 South Road
    WD3 5AR Chorleywood
    Hertfordshire
    United KingdomBritishAccountant33806230002
    JAMIESON, Peter Nicholas
    57 Allitsen Road
    NW8 7DE London
    Director
    57 Allitsen Road
    NW8 7DE London
    BritishCompany Director55158410001
    JOHNSTONE, Barry
    Alldershaw Lodge
    23 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    England
    Director
    Alldershaw Lodge
    23 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    England
    BritishDirector64964240001
    PRIOR, Tony
    67 Christchurch Road
    East Sheen
    SW14 7AN London
    Director
    67 Christchurch Road
    East Sheen
    SW14 7AN London
    EnglandBritishDirector6213970001
    WATTS, Barry Felton
    1 Peregrine Way
    Wimbledon Village
    SW19 4RN London
    Director
    1 Peregrine Way
    Wimbledon Village
    SW19 4RN London
    BritishMusic Business Executive37714480005

    Who are the persons with significant control of JOINT FUNDING PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sean Frederick Rushton O'Brien
    Rutland Gardens
    SW7 1BS London
    5
    United Kingdom
    Apr 06, 2016
    Rutland Gardens
    SW7 1BS London
    5
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Neil Leslie Palmer
    Portsmouth Road
    Esher
    KT10 9AA Surrey
    Flat 8, Cheltonian Place
    United Kingdom
    Apr 06, 2016
    Portsmouth Road
    Esher
    KT10 9AA Surrey
    Flat 8, Cheltonian Place
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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 JOINT FUNDING PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 14, 2003
    Delivered On Mar 22, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Prospect studios and garages, barnes high street, london t/n's SGL380818, TGL24495, TGL23739 and TGL20814 including all assets of whatsoever nature and all rights. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard Ireland Limited
    Transactions
    • Mar 22, 2003Registration of a charge (395)
    Legal charge
    Created On Sep 20, 2002
    Delivered On Sep 27, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at seaforth lodge high street barnes london borough of richmond upon thames t/n SGL380818. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 27, 2002Registration of a charge (395)
    Deed of charge over credit balances
    Created On Jul 29, 1999
    Delivered On Aug 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 1999Registration of a charge (395)
    • May 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 16, 1999
    Delivered On Apr 30, 1999
    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
    • Barclays Bank PLC
    Transactions
    • Apr 30, 1999Registration of a charge (395)
    • May 10, 2001Statement of satisfaction of a charge in full or part (403a)

    Does JOINT FUNDING PARTNERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2023Due to be dissolved on
    Feb 01, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Richard Thorniley
    Traverse Advisory Limited Office 9 Spa House, 18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Kent
    practitioner
    Traverse Advisory Limited Office 9 Spa House, 18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Kent

    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