LOVEJOY PARTNERSHIP LIMITED

LOVEJOY PARTNERSHIP LIMITED

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

    Company NameLOVEJOY PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03203220
    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 LOVEJOY PARTNERSHIP LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is LOVEJOY PARTNERSHIP LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of LOVEJOY PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEREK LOVEJOY PARTNERSHIP PLCMay 20, 1996May 20, 1996

    What are the latest accounts for LOVEJOY PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LOVEJOY PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2018

    LRESSP

    Notification of Capita Holdings Limited as a person with significant control on Dec 19, 2018

    2 pagesPSC02

    Cessation of Capita Property and Infrastructure Limited as a person with significant control on Dec 19, 2018

    1 pagesPSC07

    Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AP on Jan 25, 2019

    2 pagesAD01

    Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London England W1T 3LR

    2 pagesAD02

    Register(s) moved to registered inspection location 17 Rochester Row Westminster London SW1P 1QT

    2 pagesAD03

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 12, 2018

    • Capital: GBP 10
    3 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Director's details changed for Mrs Francesca Anne Todd on Jun 15, 2018

    2 pagesCH01

    Change of details for Capita Property and Infrastructure Limited as a person with significant control on Jun 15, 2018

    2 pagesPSC05

    Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on Jun 15, 2018

    1 pagesAD01

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on Oct 26, 2017

    1 pagesAD01

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

    1 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Francesca Anne Todd as a director on Nov 29, 2016

    2 pagesAP01

    Termination of appointment of Clare Elizabeth Waters as a director on Nov 30, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 2
    SH01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of LOVEJOY PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Gbr
    Secretary
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Gbr
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AP London
    1
    Director
    More London Place
    SE1 2AP London
    1
    EnglandBritishCompany Secretary72249980003
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    HARRIS, Christopher David
    G3 Millennium Apartments
    95 Newhall Street
    B3 1BA Birmingham
    Secretary
    G3 Millennium Apartments
    95 Newhall Street
    B3 1BA Birmingham
    BritishPractice Manager47788030007
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLACKWOOD MURRAY, David Malcolm
    26 Ravenslea Road
    SW12 8RY London
    Director
    26 Ravenslea Road
    SW12 8RY London
    BritishLandscape Architect28568450002
    COLE, Christine Ann
    33 Eustace Building
    372 Queenstown Road
    SW8 4NT London
    Director
    33 Eustace Building
    372 Queenstown Road
    SW8 4NT London
    BritishDirector95519930002
    GARVEY, Kevin John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritishFinance Director80893800001
    HARRIS, Christopher David
    G3 Millennium Apartments
    95 Newhall Street
    B3 1BA Birmingham
    Director
    G3 Millennium Apartments
    95 Newhall Street
    B3 1BA Birmingham
    EnglandBritishPractice Manager47788030007
    JENNINGS, Timothy
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    EnglandBritishDirector149372130001
    JONES, Ronald James
    17 Juniper Croft Woodend
    Clayton Le Woods
    PR6 7UF Chorley
    Lancashire
    Director
    17 Juniper Croft Woodend
    Clayton Le Woods
    PR6 7UF Chorley
    Lancashire
    BritishLandscape Architect39020920001
    KELLY, Richard Martin
    118 Cambridge Street
    SW1V 4QF London
    Director
    118 Cambridge Street
    SW1V 4QF London
    United KingdomBritishLandscape Architect12516660001
    MCCANN, Timothy John
    Galavale
    Broughton
    ML12 6HQ Biggar Tweeddale
    Lanarkshire
    Director
    Galavale
    Broughton
    ML12 6HQ Biggar Tweeddale
    Lanarkshire
    BritishLandscape Architect62247340001
    PEACHEY, Jeremy Edward
    40 Lavender Close
    LE17 4GP Lutterworth
    Leicestershire
    Director
    40 Lavender Close
    LE17 4GP Lutterworth
    Leicestershire
    BritishLandscape Architect87298440001
    REID, Iain Mcdonald
    34a Powys Avenue
    Oadby
    LE2 2DP Leicester
    Leicestershire
    Director
    34a Powys Avenue
    Oadby
    LE2 2DP Leicester
    Leicestershire
    EnglandBritishTown Planner Landscape Archite28568460002
    ROBERTSON, Angus Murray
    The Farmhouse
    Lineholt
    WR9 0LG Worcester
    Worcestershire
    Director
    The Farmhouse
    Lineholt
    WR9 0LG Worcester
    Worcestershire
    BritishLandscape Architect85852630001
    THOMAS, Duncan James
    Knighton Road
    Portland Towers, London Road
    LE2 2PG Leicester
    Leicestershire
    Director
    Knighton Road
    Portland Towers, London Road
    LE2 2PG Leicester
    Leicestershire
    United KingdomBritishLandscape Architect122754610001
    UNDERWOOD, Kevin Richard
    74 Falconer Road
    Bushey
    WD2 3AD Watford
    Hertfordshire
    Director
    74 Falconer Road
    Bushey
    WD2 3AD Watford
    Hertfordshire
    BritishLandscape Architect49105190001
    WATERS, Clare Elizabeth
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishChartered Accountant66300280003
    WELCH, James Gordon Digby
    Tweedsmuir
    ML12 6QN Nr. Biggar
    Polmood House
    Peeblesshire
    Director
    Tweedsmuir
    ML12 6QN Nr. Biggar
    Polmood House
    Peeblesshire
    ScotlandBritishLandscape Architect138319840001
    WILLIAMS, Roderick James Edgar
    3 Spinney Close
    SK13 9BR Glossop
    Derbyshire
    Director
    3 Spinney Close
    SK13 9BR Glossop
    Derbyshire
    BritishLandscape Architect28568440001

    Who are the persons with significant control of LOVEJOY PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berners Street
    W1T 3LR London
    30
    England
    Dec 19, 2018
    Berners Street
    W1T 3LR London
    30
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06027254
    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.
    Berners Street
    W1T 3LR London
    30
    England
    Apr 06, 2016
    Berners Street
    W1T 3LR London
    30
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02018542
    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 LOVEJOY PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Oct 17, 2006
    Delivered On Oct 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re lovejoy partnership limited business base rate tracker account account number 63530426. 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
    • Oct 26, 2006Registration of a charge (395)
    • Dec 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Sep 12, 2003
    Delivered On Sep 27, 2003
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 27, 2003Registration of a charge (395)
    • Dec 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 28, 1996
    Delivered On Jul 05, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 05, 1996Registration of a charge (395)
    • Dec 30, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does LOVEJOY PARTNERSHIP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2018Commencement of winding up
    Mar 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    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