PARTWAY GROUP PLC
Overview
| Company Name | PARTWAY GROUP PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | 03539413 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PARTWAY GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| PARITY GROUP PUBLIC LIMITED COMPANY | Apr 30, 1999 | Apr 30, 1999 |
| ACTIONRETURN PUBLIC LIMITED COMPANY | Apr 02, 1998 | Apr 02, 1998 |
What are the latest accounts for PARTWAY GROUP PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Jun 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PARTWAY GROUP PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 13, 2025 |
| Next Confirmation Statement Due | Jun 27, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2024 |
| Overdue | Yes |
What are the latest filings for PARTWAY GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jul 07, 2025 | 16 pages | LIQ03 | ||||||||||||||||||
Termination of appointment of Mark Andrew Braund as a director on Jul 29, 2024 | 1 pages | TM01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 81 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 035394130009 in full | 1 pages | MR04 | ||||||||||||||||||
Certificate of change of name Company name changed parity group PUBLIC LIMITED COMPANY\certificate issued on 08/12/23 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr David Samuel Peter Firth as a secretary on Nov 24, 2023 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Andrew John Lear as a secretary on Nov 24, 2023 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 89 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Gerard James Brandon as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 87 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Satisfaction of charge 035394130008 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||||||
All of the property or undertaking has been released and no longer forms part of charge 7 | 2 pages | MR05 | ||||||||||||||||||
All of the property or undertaking has been released and no longer forms part of charge 035394130008 | 1 pages | MR05 | ||||||||||||||||||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Andrew John Lear as a secretary on Sep 22, 2021 | 2 pages | AP03 | ||||||||||||||||||
Who are the officers of PARTWAY GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIRTH, David Samuel Peter | Secretary | Gray's Inn WC1R 5EF London 3 Field Court | 316376380001 | |||||||
| FIRTH, David Samuel Peter | Director | Gray's Inn WC1R 5EF London 3 Field Court | United Kingdom | British | 77398810001 | |||||
| JOHNS, Michael David | Director | Gray's Inn WC1R 5EF London 3 Field Court | England | British | 126880050001 | |||||
| ANTONY, Roger Harold | Secretary | 5 Jewry Street EC3N 2EX London Dawson House England | 220889080001 | |||||||
| CHASE, Suzanne Gabrielle | Secretary | 5 Jewry Street EC3N 2EX London Dawson House England | 181741940001 | |||||||
| ENRIGHT, Joanna Frances | Secretary | 29 Frome Street N1 8PB London | British | 63429650001 | ||||||
| FIRTH, David Samuel Peter | Secretary | Wood Mill House Shoreham Road BN5 9SD Henfield West Sussex | British | 77398810001 | ||||||
| KELLY, Joseph Patrick | Secretary | 39 Manor Road AL4 8JG Wheathamsread Herts | British | 61057590001 | ||||||
| KETCHIN, Ian Malcolm | Secretary | 118 Goddington Lane BR6 9DZ Orpington Kent | British | 93777900002 | ||||||
| LEAR, Andrew John | Secretary | St. John Street EC1M 4JN London 82 England | 287550040001 | |||||||
| LEYSHON, Alison Jane | Secretary | 30 Foster Road Chiswick W4 4NY London | British | 65584930003 | ||||||
| REDHEAD, Kevin | Secretary | St. John Street EC1M 4JN London 82 England | 266813890001 | |||||||
| WATKINSON, Ed | Secretary | Aberue Bridge Street YO51 9LA Boroughbridge North Yorkshire | British | 106937690001 | ||||||
| WOOLLEY, Alastair John Lomond | Secretary | Wimbledon Bridge House 1 Hartfield Road SW19 3RU Wimbledon London | 159178070001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANGEST, Henry, Sir | Director | Thurloe Square SW7 2SR London 40 | England | British | 6681230002 | |||||
| ANTONY, Roger Harold | Director | Borough Road SE1 1DN London Floor 2, 79-81 England | England | British | 168202850001 | |||||
| ASPINALL, Michael Stuart | Director | 5 Jewry Street EC3N 2EX London Dawson House England | United Kingdom | English | 105457480002 | |||||
| BACON, Richard John | Director | Flat 11 41 Lexham Gardens W8 5JR London | England | British | 117369400001 | |||||
| BAYFIELD, Matthew Anthony | Director | Borough Road SE1 1DN London Floor 2, 79-81 England | England | British | 237145750001 | |||||
| BRANDON, Gerard James | Director | St. John Street EC1M 4JN London 82 England | Poland | Irish | 269803280001 | |||||
| BRAUND, Mark Andrew | Director | Gray's Inn WC1R 5EF London 3 Field Court | United Kingdom | British | 277286930001 | |||||
| CARBUTT, Francis | Director | The White House Langham CO4 5PY Colchester Essex | British | 8009620001 | ||||||
| CHASE, Suzanne Gabrielle | Director | Wimbledon Bridge House 1 Hartfield Road SW19 3RU Wimbledon London | England | United Kingdom | 77961130004 | |||||
| COCKBURN, William | Director | 9 Avenue Road GU14 7BW Farnborough Hampshire | British | 32511820004 | ||||||
| CONOLEY, John Richard | Director | Borough Road SE1 1DN London Floor 2, 79-81 England | United Kingdom | British | 80922910001 | |||||
| COURTLEY, David John | Director | Bath Place Rivington Street EC2A 3DR London 2 England | England | British | 141213480001 | |||||
| DAVIES, Paul | Director | Bath Place Rivington Street EC2A 3DR London 2 England | United Kingdom | British | 37117320004 | |||||
| DAVIES, Paul | Director | 4 White Hill GU20 6JU Windlesham Surrey | United Kingdom | British | 37117320004 | |||||
| ENRIGHT, Joanna Frances | Director | 29 Frome Street N1 8PB London | British | 63429650001 | ||||||
| FIRTH, David Samuel Peter | Director | Wood Mill House Shoreham Road BN5 9SD Henfield West Sussex | United Kingdom | British | 77398810001 | |||||
| FREEMAN, Roger Norman | Director | Kensington Gate W8 5NA London 8 | England | British | 63151380001 | |||||
| GERNON-WATTS, Lisa | Director | West Chester 14 Firs Walk A16 0N2 Tewins Wood Hertfordshire | British | 79316510001 | ||||||
| HUGHES, John Llewellyn Mostyn | Director | Albion Riverside 8 Hester Road SW11 4AR London C77 | Uk | British | 104248860001 | |||||
| JENNINGS, Keith Murray | Director | 25 Jacaranda House Woburn Hill Park KT15 2NZ Addlestone Surrey | British | 76560510001 |
Does PARTWAY GROUP PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does PARTWAY GROUP PLC 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