JOINT FUNDING PARTNERS LIMITED
Overview
Company Name | JOINT FUNDING PARTNERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02553282 |
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 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 Address | No |
What were the previous names of JOINT FUNDING PARTNERS LIMITED?
Company Name | From | Until |
---|---|---|
THE TELSTAR ENTERTAINMENT GROUP PLC | Apr 03, 1998 | Apr 03, 1998 |
TELSTAR HOLDINGS LIMITED | Oct 30, 1990 | Oct 30, 1990 |
What are the latest accounts for JOINT FUNDING PARTNERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for JOINT FUNDING PARTNERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 31, 2023 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 31, 2022 | 8 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Neil Leslie Palmer on Oct 21, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Christine Mary Dewar as a director on Jul 07, 2020 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Ian Campbell Dewar as a director on May 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Campbell Dewar as a secretary on May 11, 2020 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Director's details changed for Mr Neil Leslie Palmer on Jan 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 10 pages | AA | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Who are the officers of JOINT FUNDING PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEWAR, Christine Mary | Director | 37 More Lane High View KT10 8AP Esher Flat 2 Surrey England | England | British | Retired | 134087820001 | ||||
MCKIMMIE, John Hedley | Director | 37 More Lane KT10 8AP Esher Aprartment 2 United Kingdom | United Kingdom | British | Company Director | 22889260004 | ||||
O'BRIEN, Sean Frederick Rushton | Director | Rutland Gardens SW7 1BS London 5 United Kingdom | United Kingdom | British | Chairman & Joint Managing Dire | 42889070005 | ||||
PALMER, Neil Leslie | Director | Heath Drive Walton On The Hill KT20 7QS Tadworth Heath Cottage England | England | British | Joint Managing Director | 40356910005 | ||||
WILLIAMS, Graham Bernard | Director | Dene Road KT21 1EE Ashtead Rushdene House Surrey United Kingdom | British | Company Director | 18336060003 | |||||
DEWAR, Ian Campbell | Secretary | Appletree Cottage 27 New Road KT10 9PG Esher Surrey | British | 18336070002 | ||||||
DEWAR, Ian Campbell | Secretary | Appletree Cottage 27 New Road KT10 9PG Esher Surrey | British | 18336070002 | ||||||
FLAMANK, Simon Alexander | Secretary | Shalom 32 South Road WD3 5AR Chorleywood Hertfordshire | British | Chartered Accountant | 33806230002 | |||||
GLENDINNING, Michael Saxon | Secretary | 51 Sheen Court Road TW10 5DF Richmond Surrey | British | 69994190003 | ||||||
OGLE, Christopher John Rathmell | Secretary | Tedwood 18 St Omer Road GU1 2DB Guildford Surrey | British | 41417240002 | ||||||
SCOTT, Peter David Lansdown | Secretary | Pachesham Lodge Oxshott Road KT22 0BZ Leatherhead Surrey | British | 53025040001 | ||||||
DEWAR, Ian Campbell | Director | Appletree Cottage 27 New Road KT10 9PG Esher Surrey | United Kingdom | British | Chartered Accountant | 18336070002 | ||||
FLAMANK, Simon Alexander | Director | Shalom 32 South Road WD3 5AR Chorleywood Hertfordshire | United Kingdom | British | Accountant | 33806230002 | ||||
JAMIESON, Peter Nicholas | Director | 57 Allitsen Road NW8 7DE London | British | Company Director | 55158410001 | |||||
JOHNSTONE, Barry | Director | Alldershaw Lodge 23 Esher Place Avenue KT10 8PU Esher Surrey England | British | Director | 64964240001 | |||||
PRIOR, Tony | Director | 67 Christchurch Road East Sheen SW14 7AN London | England | British | Director | 6213970001 | ||||
WATTS, Barry Felton | Director | 1 Peregrine Way Wimbledon Village SW19 4RN London | British | Music Business Executive | 37714480005 |
Who are the persons with significant control of JOINT FUNDING PARTNERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Sean Frederick Rushton O'Brien | Apr 06, 2016 | Rutland Gardens SW7 1BS London 5 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Neil Leslie Palmer | 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
|
Does JOINT FUNDING PARTNERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does JOINT FUNDING PARTNERS 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