THE BOOK PARTNERSHIP LIMITED

THE BOOK PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE BOOK PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04109856
    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 THE BOOK PARTNERSHIP LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is THE BOOK PARTNERSHIP LIMITED located?

    Registered Office Address
    The Old Bank
    187a Ashley Road
    WA15 9SQ Hale
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BOOK PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROFIT SERVICES LIMITEDNov 17, 2000Nov 17, 2000

    What are the latest accounts for THE BOOK PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for THE BOOK PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    24 pagesLIQ13

    Declaration of solvency

    pagesLIQ01

    Previous accounting period shortened from Sep 30, 2022 to Mar 31, 2022

    1 pagesAA01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Registered office address changed from 15 Juniper Close Sale Cheshire M33 6JT to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on Apr 08, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co wound up 31/03/2022
    RES13

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Nov 17, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Nov 17, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Nov 17, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Nov 17, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Nov 17, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    4 pagesAA

    Termination of appointment of Grahame Nicholas Elliott as a director on Mar 23, 2017

    1 pagesTM01

    Confirmation statement made on Nov 17, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Nov 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 41,873.33
    SH01

    Termination of appointment of Vanessa Jane Hamer as a secretary on Dec 09, 2015

    1 pagesTM02

    Who are the officers of THE BOOK PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONWAY, Christopher Michael
    187a Ashley Road
    WA15 9SQ Hale
    The Old Bank
    Cheshire
    Secretary
    187a Ashley Road
    WA15 9SQ Hale
    The Old Bank
    Cheshire
    203392030001
    CONWAY, Christopher Michael
    15 Juniper Close
    M33 6JT Sale
    Cheshire
    Director
    15 Juniper Close
    M33 6JT Sale
    Cheshire
    United KingdomBritish53764770001
    CRIBB, Michael
    5 Chiltern Drive
    Hale
    WA15 9PL Altrincham
    Cheshire
    Secretary
    5 Chiltern Drive
    Hale
    WA15 9PL Altrincham
    Cheshire
    British92120030001
    FRANKLAND, Gordon
    193 Ashley Road
    Hale
    WA15 9SQ Altrincham
    Cheshire
    Secretary
    193 Ashley Road
    Hale
    WA15 9SQ Altrincham
    Cheshire
    British79515510001
    HAMER, Vanessa Jane
    The Shooting Box
    Old Hall Lane, Over Tabley
    WA16 0HX Knutsford
    Cheshire
    Secretary
    The Shooting Box
    Old Hall Lane, Over Tabley
    WA16 0HX Knutsford
    Cheshire
    British112452250001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    CRIBB, Michael
    5 Chiltern Drive
    Hale
    WA15 9PL Altrincham
    Cheshire
    Director
    5 Chiltern Drive
    Hale
    WA15 9PL Altrincham
    Cheshire
    British92120030001
    ELLIOTT, Grahame Nicholas
    Highbury 26 Harrop Road
    Hale
    WA15 9DQ Altrincham
    Cheshire
    Director
    Highbury 26 Harrop Road
    Hale
    WA15 9DQ Altrincham
    Cheshire
    United KingdomBritish75330500001
    ELLIOTT, Jonathan David
    Vine Court Road
    TN13 3UY Sevenoaks
    33
    Kent
    United Kingdom
    Director
    Vine Court Road
    TN13 3UY Sevenoaks
    33
    Kent
    United Kingdom
    United KingdomBritish68717700007
    FRANKLAND, Gordon
    193 Ashley Road
    Hale
    WA15 9SQ Altrincham
    Cheshire
    Director
    193 Ashley Road
    Hale
    WA15 9SQ Altrincham
    Cheshire
    British79515510001
    HUNT, Richard Andrew
    Leaf House 26 Oldborough Drive
    CV35 9HQ Loxley
    Warwickshire
    Director
    Leaf House 26 Oldborough Drive
    CV35 9HQ Loxley
    Warwickshire
    British84549370001
    SCARLETT, John Phil
    High Leyes
    Haddon Lane, Chapel Chorlton
    ST5 5JL Newcastle-Under-Lyme
    Staffordshire
    Director
    High Leyes
    Haddon Lane, Chapel Chorlton
    ST5 5JL Newcastle-Under-Lyme
    Staffordshire
    British74467930001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    What are the latest statements on persons with significant control for THE BOOK PARTNERSHIP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 17, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does THE BOOK PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 28, 2003
    Delivered On Jul 31, 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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 31, 2003Registration of a charge (395)
    • Mar 03, 2022Satisfaction of a charge (MR04)

    Does THE BOOK PARTNERSHIP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2022Commencement of winding up
    Sep 09, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Darren Brookes
    The Old Bank 187a Ashley Road
    WA15 9SQ Hale
    Cheshire
    practitioner
    The Old Bank 187a Ashley Road
    WA15 9SQ Hale
    Cheshire

    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