PARTWAY GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePARTWAY GROUP PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 03539413
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PARTWAY GROUP PLC?

    • Other information technology service activities (62090) / Information and communication

    Where is PARTWAY GROUP PLC located?

    Registered Office Address
    3 Field Court
    Gray's Inn
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of PARTWAY GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    PARITY GROUP PUBLIC LIMITED COMPANYApr 30, 1999Apr 30, 1999
    ACTIONRETURN PUBLIC LIMITED COMPANYApr 02, 1998Apr 02, 1998

    What are the latest accounts for PARTWAY GROUP PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PARTWAY GROUP PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 13, 2025
    Next Confirmation Statement DueJun 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2024
    OverdueYes

    What are the latest filings for PARTWAY GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 07, 2025

    16 pagesLIQ03

    Termination of appointment of Mark Andrew Braund as a director on Jul 29, 2024

    1 pagesTM01

    Registered office address changed from 82 st. John Street London EC1M 4JN England to 3 Field Court Gray's Inn London WC1R 5EF on Jul 16, 2024

    3 pagesAD01

    Declaration of solvency

    8 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 08, 2024

    LRESSP

    Group of companies' accounts made up to Dec 31, 2023

    81 pagesAA

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 035394130009 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed parity group PUBLIC LIMITED COMPANY\certificate issued on 08/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 08, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 07, 2023

    RES15

    Appointment of Mr David Samuel Peter Firth as a secretary on Nov 24, 2023

    2 pagesAP03

    Termination of appointment of Andrew John Lear as a secretary on Nov 24, 2023

    1 pagesTM02

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    89 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gerard James Brandon as a director on Mar 31, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    87 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Satisfaction of charge 035394130008 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    All of the property or undertaking has been released and no longer forms part of charge 7

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 035394130008

    1 pagesMR05

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Andrew John Lear as a secretary on Sep 22, 2021

    2 pagesAP03

    Who are the officers of PARTWAY GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIRTH, David Samuel Peter
    Gray's Inn
    WC1R 5EF London
    3 Field Court
    Secretary
    Gray's Inn
    WC1R 5EF London
    3 Field Court
    316376380001
    FIRTH, David Samuel Peter
    Gray's Inn
    WC1R 5EF London
    3 Field Court
    Director
    Gray's Inn
    WC1R 5EF London
    3 Field Court
    United KingdomBritish77398810001
    JOHNS, Michael David
    Gray's Inn
    WC1R 5EF London
    3 Field Court
    Director
    Gray's Inn
    WC1R 5EF London
    3 Field Court
    EnglandBritish126880050001
    ANTONY, Roger Harold
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Secretary
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    220889080001
    CHASE, Suzanne Gabrielle
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Secretary
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    181741940001
    ENRIGHT, Joanna Frances
    29 Frome Street
    N1 8PB London
    Secretary
    29 Frome Street
    N1 8PB London
    British63429650001
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Secretary
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    British77398810001
    KELLY, Joseph Patrick
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    Secretary
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    British61057590001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Secretary
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    British93777900002
    LEAR, Andrew John
    St. John Street
    EC1M 4JN London
    82
    England
    Secretary
    St. John Street
    EC1M 4JN London
    82
    England
    287550040001
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    REDHEAD, Kevin
    St. John Street
    EC1M 4JN London
    82
    England
    Secretary
    St. John Street
    EC1M 4JN London
    82
    England
    266813890001
    WATKINSON, Ed
    Aberue
    Bridge Street
    YO51 9LA Boroughbridge
    North Yorkshire
    Secretary
    Aberue
    Bridge Street
    YO51 9LA Boroughbridge
    North Yorkshire
    British106937690001
    WOOLLEY, Alastair John Lomond
    Wimbledon Bridge House
    1 Hartfield Road
    SW19 3RU Wimbledon
    London
    Secretary
    Wimbledon Bridge House
    1 Hartfield Road
    SW19 3RU Wimbledon
    London
    159178070001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANGEST, Henry, Sir
    Thurloe Square
    SW7 2SR London
    40
    Director
    Thurloe Square
    SW7 2SR London
    40
    EnglandBritish6681230002
    ANTONY, Roger Harold
    Borough Road
    SE1 1DN London
    Floor 2, 79-81
    England
    Director
    Borough Road
    SE1 1DN London
    Floor 2, 79-81
    England
    EnglandBritish168202850001
    ASPINALL, Michael Stuart
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    United KingdomEnglish105457480002
    BACON, Richard John
    Flat 11
    41 Lexham Gardens
    W8 5JR London
    Director
    Flat 11
    41 Lexham Gardens
    W8 5JR London
    EnglandBritish117369400001
    BAYFIELD, Matthew Anthony
    Borough Road
    SE1 1DN London
    Floor 2, 79-81
    England
    Director
    Borough Road
    SE1 1DN London
    Floor 2, 79-81
    England
    EnglandBritish237145750001
    BRANDON, Gerard James
    St. John Street
    EC1M 4JN London
    82
    England
    Director
    St. John Street
    EC1M 4JN London
    82
    England
    PolandIrish269803280001
    BRAUND, Mark Andrew
    Gray's Inn
    WC1R 5EF London
    3 Field Court
    Director
    Gray's Inn
    WC1R 5EF London
    3 Field Court
    United KingdomBritish277286930001
    CARBUTT, Francis
    The White House
    Langham
    CO4 5PY Colchester
    Essex
    Director
    The White House
    Langham
    CO4 5PY Colchester
    Essex
    British8009620001
    CHASE, Suzanne Gabrielle
    Wimbledon Bridge House
    1 Hartfield Road
    SW19 3RU Wimbledon
    London
    Director
    Wimbledon Bridge House
    1 Hartfield Road
    SW19 3RU Wimbledon
    London
    EnglandUnited Kingdom77961130004
    COCKBURN, William
    9 Avenue Road
    GU14 7BW Farnborough
    Hampshire
    Director
    9 Avenue Road
    GU14 7BW Farnborough
    Hampshire
    British32511820004
    CONOLEY, John Richard
    Borough Road
    SE1 1DN London
    Floor 2, 79-81
    England
    Director
    Borough Road
    SE1 1DN London
    Floor 2, 79-81
    England
    United KingdomBritish80922910001
    COURTLEY, David John
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Director
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    EnglandBritish141213480001
    DAVIES, Paul
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Director
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    United KingdomBritish37117320004
    DAVIES, Paul
    4 White Hill
    GU20 6JU Windlesham
    Surrey
    Director
    4 White Hill
    GU20 6JU Windlesham
    Surrey
    United KingdomBritish37117320004
    ENRIGHT, Joanna Frances
    29 Frome Street
    N1 8PB London
    Director
    29 Frome Street
    N1 8PB London
    British63429650001
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Director
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    United KingdomBritish77398810001
    FREEMAN, Roger Norman
    Kensington Gate
    W8 5NA London
    8
    Director
    Kensington Gate
    W8 5NA London
    8
    EnglandBritish63151380001
    GERNON-WATTS, Lisa
    West Chester
    14 Firs Walk
    A16 0N2 Tewins Wood
    Hertfordshire
    Director
    West Chester
    14 Firs Walk
    A16 0N2 Tewins Wood
    Hertfordshire
    British79316510001
    HUGHES, John Llewellyn Mostyn
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    UkBritish104248860001
    JENNINGS, Keith Murray
    25 Jacaranda House
    Woburn Hill Park
    KT15 2NZ Addlestone
    Surrey
    Director
    25 Jacaranda House
    Woburn Hill Park
    KT15 2NZ Addlestone
    Surrey
    British76560510001

    Does PARTWAY GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 20, 2021
    Delivered On Apr 23, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Apr 23, 2021Registration of a charge (MR01)
    • Jan 05, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On May 05, 2015
    Delivered On May 13, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
    Transactions
    • May 13, 2015Registration of a charge (MR01)
    • May 10, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 18, 2022Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Dec 07, 2010
    Delivered On Dec 21, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Pnc Business Credit, a Trading Style of Pnc Financial Services UK Limited ("Pnc")
    Transactions
    • Dec 21, 2010Registration of a charge (MG01)
    • May 10, 2022All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 18, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 13, 2006
    Delivered On Dec 04, 2006
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 04, 2006Registration of a charge (395)
    • Dec 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Aug 03, 2006
    Delivered On Aug 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Rbs Invoice Finance LTD
    Transactions
    • Aug 05, 2006Registration of a charge (395)
    • Dec 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Aug 03, 2006
    Delivered On Aug 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Rbs Invoice Finance LTD
    Transactions
    • Aug 05, 2006Registration of a charge (395)
    • Dec 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 and
    Created On Mar 18, 2003
    Delivered On Mar 26, 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
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 26, 2003Registration of a charge (395)
    • Dec 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Mar 17, 2003
    Delivered On Mar 21, 2003
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 21, 2003Registration of a charge (395)
    • Dec 23, 2006Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999
    Created On Jun 19, 2002
    Delivered On Jun 25, 2002
    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
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    • Dec 23, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PARTWAY GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2024Commencement of winding up
    Jun 20, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF 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