PARTWAY HOLDINGS LIMITED

PARTWAY HOLDINGS LIMITED

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

    Company NamePARTWAY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03980554
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARTWAY HOLDINGS LIMITED?

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

    Where is PARTWAY HOLDINGS LIMITED located?

    Registered Office Address
    82 St. John Street
    EC1M 4JN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PARTWAY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARITY HOLDINGS LIMITEDJun 17, 2002Jun 17, 2002
    PLERION LIMITEDMay 10, 2000May 10, 2000
    EUROTWIN LIMITEDApr 26, 2000Apr 26, 2000

    What are the latest accounts for PARTWAY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for PARTWAY HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2024

    What are the latest filings for PARTWAY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Dec 31, 2023 to May 31, 2024

    1 pagesAA01

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

    1 pagesTM01

    Confirmation statement made on Apr 23, 2024 with updates

    4 pagesCS01

    Change of details for Parity Group Plc as a person with significant control on Dec 08, 2023

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    18 pagesAA

    legacy

    89 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Satisfaction of charge 039805540008 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed parity holdings LIMITED\certificate issued on 20/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 20, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 21, 2023

    RES15

    Appointment of Mr David Samuel Peter Firth as a secretary on Nov 25, 2023

    2 pagesAP03

    Termination of appointment of Andrew John Lear as a secretary on Nov 25, 2023

    1 pagesTM02

    Satisfaction of charge 039805540007 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Change of details for Parity Group as a person with significant control on Aug 02, 2021

    5 pagesPSC05

    Full accounts made up to Dec 31, 2020

    20 pagesAA

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

    2 pagesAP03

    Termination of appointment of Kevin Redhead as a secretary on Sep 22, 2021

    1 pagesTM02

    Registered office address changed from Floor 2, 79-81 Borough Road London SE1 1DN England to 82 st. John Street London EC1M 4JN on Aug 02, 2021

    1 pagesAD01

    Who are the officers of PARTWAY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIRTH, David Samuel Peter
    St. John Street
    EC1M 4JN London
    82
    England
    Secretary
    St. John Street
    EC1M 4JN London
    82
    England
    316415070001
    JOHNS, Michael David
    St. John Street
    EC1M 4JN London
    82
    England
    Director
    St. John Street
    EC1M 4JN London
    82
    England
    EnglandBritish126880050001
    ANTONY, Roger Harold
    Borough Road
    SE1 1DN London
    Floor 2, 79-81
    England
    Secretary
    Borough Road
    SE1 1DN London
    Floor 2, 79-81
    England
    220889460001
    ANTONY, Roger Harold
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    Secretary
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    199114240001
    CHASE, Suzanne Gabrielle
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Secretary
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    203184580001
    CHASE, Suzanne Gabrielle
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Secretary
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    188143300001
    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
    287550710001
    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
    266816190001
    WATKINSON, Ed
    Aberue
    Bridge Street
    YO51 9LA Boroughbridge
    North Yorkshire
    Secretary
    Aberue
    Bridge Street
    YO51 9LA Boroughbridge
    North Yorkshire
    British106937690001
    WOOLLEY, Alastair John Lomond
    1st Floor, 1 Hartfield Road
    SW19 3RU Wimbledon
    Wimbledon Bridge House
    Secretary
    1st Floor, 1 Hartfield Road
    SW19 3RU Wimbledon
    Wimbledon Bridge House
    159613690001
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    ANTONY, Roger Harold
    Borough Road
    SE1 1DN London
    Floor 2, 79-81
    England
    Director
    Borough Road
    SE1 1DN London
    Floor 2, 79-81
    England
    EnglandBritish199013040001
    ASPINALL, Michael Stuart
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    United KingdomEnglish105457480002
    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
    BRAUND, Mark Andrew
    St. John Street
    EC1M 4JN London
    82
    England
    Director
    St. John Street
    EC1M 4JN London
    82
    England
    United KingdomBritish277286930001
    DAVIES, Paul
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Director
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    United KingdomBritish37117320004
    HUGHES, John Llewellyn Mostyn
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    UkBritish104248860001
    JONES, Howard
    Saperton Stoney Lane
    Little Kingshill
    HP16 0DS Great Missenden
    Buckinghamshire
    Director
    Saperton Stoney Lane
    Little Kingshill
    HP16 0DS Great Missenden
    Buckinghamshire
    British102344050001
    KETCHIN, Ian Malcolm
    Goddington Lane
    BR6 9DZ Orpington
    118
    Kent
    Director
    Goddington Lane
    BR6 9DZ Orpington
    118
    Kent
    EnglandBritish93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Director
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    MILLER, Ian Kenneth
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    Director
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    United KingdomScottish89546660001
    O'DRISCOLL, Ian
    Too Goods Farm
    Sturminster Newton
    Dorset
    Director
    Too Goods Farm
    Sturminster Newton
    Dorset
    British81289550001
    ROMMEL, Alan David
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    EnglandBritish151181290001
    SWINSTEAD, Philip Edgar
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Director
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    EnglandBritish188142090001
    SWINSTEAD, Philip Edgar
    Flat 5
    60-61 Cheyne Walk
    SW3 5LX London
    Director
    Flat 5
    60-61 Cheyne Walk
    SW3 5LX London
    British101634050001
    WELCH, Alwyn Frank
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    Director
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    EnglandBritish56811010001
    WOOLLEY, Alastair John Lomond
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Director
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    United KingdomBritish89506550002
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Nominee Director
    60 Tabernacle Street
    EC2A 4NB London
    900013970001

    Who are the persons with significant control of PARTWAY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    Apr 06, 2016
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies House Act 2006
    Place RegisteredCompanies House
    Registration Number3539413
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    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