PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED
Overview
Company Name | PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04200933 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED?
- Other building completion and finishing (43390) / Construction
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED located?
Registered Office Address | 1 Kings Avenue N21 3NA London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Apr 18, 2018 |
What are the latest filings for PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 27 pages | LIQ14 | ||||||||||
Termination of appointment of Vikki Louise Everett as a director on May 11, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to May 15, 2024 | 28 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 15, 2023 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 15, 2022 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 15, 2021 | 26 pages | LIQ03 | ||||||||||
Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on Jun 30, 2020 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to May 15, 2020 | 28 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 20 pages | 600 | ||||||||||
Removal of liquidator by court order | 19 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to May 15, 2019 | 25 pages | LIQ03 | ||||||||||
Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to 24 Conduit Place London W2 1EP on Jun 15, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of Hcp Management Services Limited as a secretary on May 02, 2018 | 2 pages | AP04 | ||||||||||
Termination of appointment of Teresa Sarah Hedges as a secretary on Apr 30, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Miss Vikki Louise Everett on Mar 28, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Timothy Smith on Mar 27, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jamie Pritchard as a director on Feb 14, 2017 | 2 pages | TM01 | ||||||||||
Appointment of Mr Matthew Joseph Mclintock as a director on Feb 14, 2017 | 3 pages | AP01 | ||||||||||
Who are the officers of PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HCP MANAGEMENT SERVICES LIMITED | Secretary | London Road BR8 7AG Swanley 8 White Oak Square England |
| 183851690001 | ||||||||||
HILL, Karen Marie | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | Investment Manager | 104265470002 | ||||||||
MCLINTOCK, Matthew Joseph | Director | Kingsway WC2B 6AN London 1 United Kingdom | England | British | Investments | 230346020001 | ||||||||
SMITH, Martin Timothy | Director | St Andrew Square EH2 2AH Edinburgh 6 United Kingdom | Scotland | British | Banker | 82478070001 | ||||||||
CROSS, Stephen | Secretary | 2 Breach Cottages Breach Lane Upchurch ME9 7PE Sittingbourne Kent | British | Chartered Accountant | 3480870003 | |||||||||
CROSS, Stephen | Secretary | 2 Breach Cottages Breach Lane Upchurch ME9 7PE Sittingbourne Kent | British | 3480870003 | ||||||||||
CROSS, Stephen | Secretary | Winterbourne Wrens Road Borden ME9 8JD Sittingbourne Kent | British | 3480870002 | ||||||||||
DRIVER, Elaine Anne | Secretary | 265 Kent House Road BR3 1JQ Beckenham Kent | British | Solicitor | 97041650001 | |||||||||
HAYNES, Victoria | Secretary | Basted Lane Crouch, Borough Green TN15 8PY Sevenoaks Dove Cottage Kent England | British | 182412280001 | ||||||||||
HEDGES, Teresa Sarah | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent | 220921530001 | |||||||||||
LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 United Kingdom | British | 171481600001 | ||||||||||
NAYLOR, Philip | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent | 201576750001 | |||||||||||
RYAN, John Benedict | Secretary | 1 Leather Lane Gomshall GU5 9NB Guildford Surrey | British | 70736030001 | ||||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
ADAMS, Jeffrey William | Director | Little Scords Scords Lane, Toys Hill TN16 1QE Westerham Kent | United Kingdom | British | Company Director | 3480850001 | ||||||||
BALFOUR, Ion Bruce | Director | 6 33 Old Broad Street EC2N 1HZ London Level | United Kingdom | British | Investment Director | 192983050001 | ||||||||
BREMNER, Alexander George | Director | South Street St Andrew KY16 9QU Fife 24 United Kingdom | Scotland | British | Management Consultant | 152806580003 | ||||||||
BREMNER, Alexander George | Director | United House Goldsel Road BR8 8EX Swanley Kent | Scotland | British | Chartered Quantity Surveyor/Chartered Builder | 152806580001 | ||||||||
CHARLESWORTH, Andrew Gilbert | Director | 150 Victoria Street SW1E 5LB London Allington House United Kingdom | United Kingdom | British | Director | 155424980001 | ||||||||
DIXON, Colin Peter | Director | Badgers Drift Ryst Wood Road RH18 5LX Forest Row East Sussex | United Kingdom | British | Company Director | 63130590001 | ||||||||
EVERETT, Vikki Louise | Director | Kingsway WC2B 6AN London 1 United Kingdom | England | English | Project Manager | 97009800003 | ||||||||
HAUGHEY, William James | Director | 5 Glastonbury Street West Hampstead NW6 1QJ London | United Kingdom | British | Financier | 112704940001 | ||||||||
HILL, Karen Marie | Director | Old Broad Street EC2N 1HZ London 33 England | England | British | Banker | 104265470002 | ||||||||
MICKLEBURGH, Andrew Simon | Director | The Granary, Dunsdale Brasted Road TN16 1LJ Westerham Kent | England | British | Company Director | 61711010004 | ||||||||
PRITCHARD, Jamie | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | Investment Manager | 180899790001 | ||||||||
SMITH, Martin Timothy | Director | 9 Carlingnose Point KY11 1ER North Queensferry | Scotland | British | Banker | 82478070001 | ||||||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pfi Camden (Holdings) Limited | Apr 06, 2016 | White Oak Square, London Road BR8 7AG Swanley 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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