THE PARTNERSHIP (UNITED KINGDOM) LIMITED

THE PARTNERSHIP (UNITED KINGDOM) LIMITED

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

    Company NameTHE PARTNERSHIP (UNITED KINGDOM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04681159
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE PARTNERSHIP (UNITED KINGDOM) LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is THE PARTNERSHIP (UNITED KINGDOM) LIMITED located?

    Registered Office Address
    Muras Baker Jones Limited 3rd Floor Regent House
    Bath Avenue
    WV1 4EG Wolverhampton
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of THE PARTNERSHIP (UNITED KINGDOM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRUCIAL DEVELOPMENTS LIMITEDFeb 27, 2003Feb 27, 2003

    What are the latest accounts for THE PARTNERSHIP (UNITED KINGDOM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What is the status of the latest confirmation statement for THE PARTNERSHIP (UNITED KINGDOM) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2018

    What are the latest filings for THE PARTNERSHIP (UNITED KINGDOM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    29 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 18, 2023

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 18, 2022

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 18, 2021

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 18, 2020

    23 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to Muras Baker Jones Limited 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on Jan 02, 2020

    2 pagesAD01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    39 pagesAM22

    Result of meeting of creditors

    6 pagesAM07

    Statement of administrator's proposal

    65 pagesAM03

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Registered office address changed from Gravel Hill House Gravel Hill Wombourne Wolverhampton West Midlands WV5 9HA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on Jul 25, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Sep 26, 2018 with updates

    5 pagesCS01

    Notification of First Marcomms Group Limited as a person with significant control on Aug 31, 2018

    2 pagesPSC02

    Cessation of David Fyfe as a person with significant control on Aug 31, 2018

    1 pagesPSC07

    Termination of appointment of Catherine Louise Fyfe as a director on Aug 31, 2018

    1 pagesTM01

    Termination of appointment of Alastair David Fyfe as a director on Aug 31, 2018

    1 pagesTM01

    Termination of appointment of Jacqueline Ann Fyfe as a director on Aug 31, 2018

    1 pagesTM01

    Termination of appointment of David Fyfe as a director on Aug 31, 2018

    1 pagesTM01

    Appointment of Mr Christopher Martin Parr as a director on Aug 31, 2018

    2 pagesAP01

    Appointment of Mr James Alexander Philcox as a director on Aug 31, 2018

    2 pagesAP01

    Appointment of Mr Richard Cyril Mccann as a director on Aug 31, 2018

    2 pagesAP01

    Appointment of Mr Christopher Martin Parr as a secretary on Aug 31, 2018

    2 pagesAP03

    Who are the officers of THE PARTNERSHIP (UNITED KINGDOM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARR, Christopher Martin
    SE13 5LE London
    59b Marischal Road
    United Kingdom
    Secretary
    SE13 5LE London
    59b Marischal Road
    United Kingdom
    250031850001
    MCCANN, Richard Cyril
    SE13 5LE London
    59b Marischal Road
    United Kingdom
    Director
    SE13 5LE London
    59b Marischal Road
    United Kingdom
    United KingdomBritishChairman250032020001
    PARR, Christopher Martin
    SE13 5LE London
    59b Marischal Road
    United Kingdom
    Director
    SE13 5LE London
    59b Marischal Road
    United Kingdom
    EnglandBritishLawyer78664320003
    PHILCOX, James Alexander
    SE13 5LE London
    59b Marischal Road
    United Kingdom
    Director
    SE13 5LE London
    59b Marischal Road
    United Kingdom
    EnglandBritishFinance Director99994700002
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Secretary
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    British85046480001
    FYFE, Jacqueline
    Broadlands
    78 Sytch Lane Wombourne
    WV5 0LB Wolverhampton
    West Midlands
    Secretary
    Broadlands
    78 Sytch Lane Wombourne
    WV5 0LB Wolverhampton
    West Midlands
    BritishCompany Secretary88490190001
    SMITH, Carolyn Michelle
    Gravel Hill House
    Gravel Hill Wombourne
    WV5 9HA Wolverhampton
    West Midlands
    Secretary
    Gravel Hill House
    Gravel Hill Wombourne
    WV5 9HA Wolverhampton
    West Midlands
    175528620001
    BREWER, Kevin Michael
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    United KingdomBritishCompany Director85029380001
    BURTENSHAW, Drew
    Gravel Hill
    Wombourne
    WV5 9HA Wolverhampton
    Gravel Hill House
    West Midlands
    England
    Director
    Gravel Hill
    Wombourne
    WV5 9HA Wolverhampton
    Gravel Hill House
    West Midlands
    England
    United KingdomBritishCompany Director182555650001
    FYFE, Alastair David
    Gravel Hill
    Wombourne
    WV5 9HA Wolverhampton
    Gravel Hill House
    West Midlands
    England
    Director
    Gravel Hill
    Wombourne
    WV5 9HA Wolverhampton
    Gravel Hill House
    West Midlands
    England
    United KingdomBritishCompany Director182555610001
    FYFE, Catherine Louise
    Gravel Hill
    Wombourne
    WV5 9HA Wolverhampton
    Gravel Hill House
    West Midlands
    England
    Director
    Gravel Hill
    Wombourne
    WV5 9HA Wolverhampton
    Gravel Hill House
    West Midlands
    England
    United KingdomBritishCompany Director182555620001
    FYFE, David
    Gravel Hill
    Wombourne
    WV5 9HA Wolverhampton
    Gravel Hill House
    West Midlands
    England
    Director
    Gravel Hill
    Wombourne
    WV5 9HA Wolverhampton
    Gravel Hill House
    West Midlands
    England
    United KingdomBritishCompany Director88490320001
    FYFE, Jacqueline Ann
    Gravel Hill
    Wombourne
    WV5 9HA Wolverhampton
    Gravel Hill House
    West Midlands
    England
    Director
    Gravel Hill
    Wombourne
    WV5 9HA Wolverhampton
    Gravel Hill House
    West Midlands
    England
    United KingdomBritishCompany Director182555600001

    Who are the persons with significant control of THE PARTNERSHIP (UNITED KINGDOM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    First Marcomms Group Limited
    SE13 5LE London
    59b Marischal Road
    United Kingdom
    Aug 31, 2018
    SE13 5LE London
    59b Marischal Road
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number11166845
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Fyfe
    Gravel Hill
    Wombourne
    WV5 9HA Wolverhampton
    Gravel Hill House
    West Midlands
    England
    Apr 06, 2016
    Gravel Hill
    Wombourne
    WV5 9HA Wolverhampton
    Gravel Hill House
    West Midlands
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE PARTNERSHIP (UNITED KINGDOM) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2019Administration started
    Dec 19, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Kevin Anthony Murphy
    20 Furnival Street
    EC4A 1JQ London
    practitioner
    20 Furnival Street
    EC4A 1JQ London
    Jason Paul Maloney
    20 Furnival Street
    EC4A 1JQ London
    practitioner
    20 Furnival Street
    EC4A 1JQ London
    2
    DateType
    Dec 19, 2019Commencement of winding up
    Aug 21, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jonathan Botwood
    Muras Baker Jones Ltd, Regent House Bath Avenue
    WV1 4EG Wolverhampton
    practitioner
    Muras Baker Jones Ltd, Regent House Bath Avenue
    WV1 4EG Wolverhampton

    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