PARTWAY HOLDINGS LIMITED
Overview
| Company Name | PARTWAY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03980554 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PARTWAY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARITY HOLDINGS LIMITED | Jun 17, 2002 | Jun 17, 2002 |
| PLERION LIMITED | May 10, 2000 | May 10, 2000 |
| EUROTWIN LIMITED | Apr 26, 2000 | Apr 26, 2000 |
What are the latest accounts for PARTWAY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for PARTWAY HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 23, 2024 |
What are the latest filings for PARTWAY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Dec 31, 2023 to May 31, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Mark Andrew Braund as a director on Jul 29, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Parity Group Plc as a person with significant control on Dec 08, 2023 | 2 pages | PSC05 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
legacy | 89 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Satisfaction of charge 039805540008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Certificate of change of name Company name changed parity holdings LIMITED\certificate issued on 20/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr David Samuel Peter Firth as a secretary on Nov 25, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew John Lear as a secretary on Nov 25, 2023 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 039805540007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Parity Group as a person with significant control on Aug 02, 2021 | 5 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Appointment of Mr Andrew John Lear as a secretary on Sep 22, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kevin Redhead as a secretary on Sep 22, 2021 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of PARTWAY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIRTH, David Samuel Peter | Secretary | St. John Street EC1M 4JN London 82 England | 316415070001 | |||||||
| JOHNS, Michael David | Director | St. John Street EC1M 4JN London 82 England | England | British | 126880050001 | |||||
| ANTONY, Roger Harold | Secretary | Borough Road SE1 1DN London Floor 2, 79-81 England | 220889460001 | |||||||
| ANTONY, Roger Harold | Secretary | Bath Place Rivington Street EC2A 3DR London 2 | 199114240001 | |||||||
| CHASE, Suzanne Gabrielle | Secretary | 5 Jewry Street EC3N 2EX London Dawson House England | 203184580001 | |||||||
| CHASE, Suzanne Gabrielle | Secretary | Bath Place Rivington Street EC2A 3DR London 2 England | 188143300001 | |||||||
| 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 | 287550710001 | |||||||
| LEYSHON, Alison Jane | Secretary | 30 Foster Road Chiswick W4 4NY London | British | 65584930003 | ||||||
| REDHEAD, Kevin | Secretary | St. John Street EC1M 4JN London 82 England | 266816190001 | |||||||
| WATKINSON, Ed | Secretary | Aberue Bridge Street YO51 9LA Boroughbridge North Yorkshire | British | 106937690001 | ||||||
| WOOLLEY, Alastair John Lomond | Secretary | 1st Floor, 1 Hartfield Road SW19 3RU Wimbledon Wimbledon Bridge House | 159613690001 | |||||||
| L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||
| ANTONY, Roger Harold | Director | Borough Road SE1 1DN London Floor 2, 79-81 England | England | British | 199013040001 | |||||
| ASPINALL, Michael Stuart | Director | 5 Jewry Street EC3N 2EX London Dawson House England | United Kingdom | English | 105457480002 | |||||
| BAYFIELD, Matthew Anthony | Director | Borough Road SE1 1DN London Floor 2, 79-81 England | England | British | 237145750001 | |||||
| BRAUND, Mark Andrew | Director | St. John Street EC1M 4JN London 82 England | United Kingdom | British | 277286930001 | |||||
| DAVIES, Paul | Director | Bath Place Rivington Street EC2A 3DR London 2 England | United Kingdom | British | 37117320004 | |||||
| HUGHES, John Llewellyn Mostyn | Director | Albion Riverside 8 Hester Road SW11 4AR London C77 | Uk | British | 104248860001 | |||||
| JONES, Howard | Director | Saperton Stoney Lane Little Kingshill HP16 0DS Great Missenden Buckinghamshire | British | 102344050001 | ||||||
| KETCHIN, Ian Malcolm | Director | Goddington Lane BR6 9DZ Orpington 118 Kent | England | British | 93777900002 | |||||
| LEYSHON, Alison Jane | Director | 30 Foster Road Chiswick W4 4NY London | British | 65584930003 | ||||||
| MILLER, Ian Kenneth | Director | 4234 Lomo Alto Court Dallas Tx75219 Usa | United Kingdom | Scottish | 89546660001 | |||||
| O'DRISCOLL, Ian | Director | Too Goods Farm Sturminster Newton Dorset | British | 81289550001 | ||||||
| ROMMEL, Alan David | Director | 5 Jewry Street EC3N 2EX London Dawson House England | England | British | 151181290001 | |||||
| SWINSTEAD, Philip Edgar | Director | Bath Place Rivington Street EC2A 3DR London 2 England | England | British | 188142090001 | |||||
| SWINSTEAD, Philip Edgar | Director | Flat 5 60-61 Cheyne Walk SW3 5LX London | British | 101634050001 | ||||||
| WELCH, Alwyn Frank | Director | Coniston Farnham Lane GU27 1EZ Haslemere Surrey | England | British | 56811010001 | |||||
| WOOLLEY, Alastair John Lomond | Director | Bath Place Rivington Street EC2A 3DR London 2 England | United Kingdom | British | 89506550002 | |||||
| L.C.I. DIRECTORS LIMITED | Nominee Director | 60 Tabernacle Street EC2A 4NB London | 900013970001 |
Who are the persons with significant control of PARTWAY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Partway Group Plc | Apr 06, 2016 | St John Street EC1M 4JN London 82 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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