THE PARTNERSHIP (UNITED KINGDOM) LIMITED
Overview
Company Name | THE PARTNERSHIP (UNITED KINGDOM) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04681159 |
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 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 Address | No |
What were the previous names of THE PARTNERSHIP (UNITED KINGDOM) LIMITED?
Company Name | From | Until |
---|---|---|
CRUCIAL DEVELOPMENTS LIMITED | Feb 27, 2003 | Feb 27, 2003 |
What are the latest accounts for THE PARTNERSHIP (UNITED KINGDOM) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 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 To | Sep 26, 2018 |
What are the latest filings for THE PARTNERSHIP (UNITED KINGDOM) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 29 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Dec 18, 2023 | 24 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Dec 18, 2022 | 24 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Dec 18, 2021 | 25 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Dec 18, 2020 | 23 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
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 pages | AD01 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 39 pages | AM22 | ||
Result of meeting of creditors | 6 pages | AM07 | ||
Statement of administrator's proposal | 65 pages | AM03 | ||
Statement of affairs with form AM02SOA | 8 pages | AM02 | ||
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 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Confirmation statement made on Sep 26, 2018 with updates | 5 pages | CS01 | ||
Notification of First Marcomms Group Limited as a person with significant control on Aug 31, 2018 | 2 pages | PSC02 | ||
Cessation of David Fyfe as a person with significant control on Aug 31, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Catherine Louise Fyfe as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Alastair David Fyfe as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Jacqueline Ann Fyfe as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of David Fyfe as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Appointment of Mr Christopher Martin Parr as a director on Aug 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr James Alexander Philcox as a director on Aug 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Richard Cyril Mccann as a director on Aug 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Christopher Martin Parr as a secretary on Aug 31, 2018 | 2 pages | AP03 | ||
Who are the officers of THE PARTNERSHIP (UNITED KINGDOM) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARR, Christopher Martin | Secretary | SE13 5LE London 59b Marischal Road United Kingdom | 250031850001 | |||||||
MCCANN, Richard Cyril | Director | SE13 5LE London 59b Marischal Road United Kingdom | United Kingdom | British | Chairman | 250032020001 | ||||
PARR, Christopher Martin | Director | SE13 5LE London 59b Marischal Road United Kingdom | England | British | Lawyer | 78664320003 | ||||
PHILCOX, James Alexander | Director | SE13 5LE London 59b Marischal Road United Kingdom | England | British | Finance Director | 99994700002 | ||||
BREWER, Suzanne | Secretary | Somerset House 40-49 Price Street B4 6LZ Birmingham | British | 85046480001 | ||||||
FYFE, Jacqueline | Secretary | Broadlands 78 Sytch Lane Wombourne WV5 0LB Wolverhampton West Midlands | British | Company Secretary | 88490190001 | |||||
SMITH, Carolyn Michelle | Secretary | Gravel Hill House Gravel Hill Wombourne WV5 9HA Wolverhampton West Midlands | 175528620001 | |||||||
BREWER, Kevin Michael | Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | United Kingdom | British | Company Director | 85029380001 | ||||
BURTENSHAW, Drew | Director | Gravel Hill Wombourne WV5 9HA Wolverhampton Gravel Hill House West Midlands England | United Kingdom | British | Company Director | 182555650001 | ||||
FYFE, Alastair David | Director | Gravel Hill Wombourne WV5 9HA Wolverhampton Gravel Hill House West Midlands England | United Kingdom | British | Company Director | 182555610001 | ||||
FYFE, Catherine Louise | Director | Gravel Hill Wombourne WV5 9HA Wolverhampton Gravel Hill House West Midlands England | United Kingdom | British | Company Director | 182555620001 | ||||
FYFE, David | Director | Gravel Hill Wombourne WV5 9HA Wolverhampton Gravel Hill House West Midlands England | United Kingdom | British | Company Director | 88490320001 | ||||
FYFE, Jacqueline Ann | Director | Gravel Hill Wombourne WV5 9HA Wolverhampton Gravel Hill House West Midlands England | United Kingdom | British | Company Director | 182555600001 |
Who are the persons with significant control of THE PARTNERSHIP (UNITED KINGDOM) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Marcomms Group Limited | Aug 31, 2018 | SE13 5LE London 59b Marischal Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Fyfe | 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
|
Does THE PARTNERSHIP (UNITED KINGDOM) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| 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