PARTNERSHIPS NO.1 LIMITED

PARTNERSHIPS NO.1 LIMITED

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

    Company NamePARTNERSHIPS NO.1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05772184
    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 PARTNERSHIPS NO.1 LIMITED?

    • Construction of utility projects for electricity and telecommunications (42220) / Construction

    Where is PARTNERSHIPS NO.1 LIMITED located?

    Registered Office Address
    Hartwell House
    55-61 Victoria Street
    BS1 6AD Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of PARTNERSHIPS NO.1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARTNERSHIPS FOR RENEWABLES LIMITEDApr 06, 2006Apr 06, 2006

    What are the latest accounts for PARTNERSHIPS NO.1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for PARTNERSHIPS NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from , 2 Hunting Gate, Hitchin, SG4 0TJ, England to Hartwell House 55-61 Victoria Street Bristol BS1 6AD on Jan 16, 2019

    2 pagesAD01

    Declaration of solvency

    14 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 04, 2018

    LRESSP

    Appointment of Mr David John Lees as a director on May 18, 2018

    2 pagesAP01

    Termination of appointment of Gareth James Purcell as a director on May 18, 2018

    1 pagesTM01

    Confirmation statement made on Apr 06, 2018 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2017

    24 pagesAA

    Statement of capital on Jan 04, 2018

    • Capital: GBP 100.00
    4 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 07, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 04, 2017

    RES15

    Confirmation statement made on Apr 06, 2017 with updates

    9 pagesCS01

    Statement of capital on Mar 09, 2017

    • Capital: GBP 35,432,272.3568
    5 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Termination of appointment of Mark Christopher Wayment as a director on Feb 20, 2017

    1 pagesTM01

    Appointment of Mr Jonathan Mark Entract as a director on Feb 21, 2017

    2 pagesAP01

    Termination of appointment of James Edward Hall-Smith as a director on Feb 21, 2017

    1 pagesTM01

    Appointment of Mr Gareth James Purcell as a director on Feb 20, 2017

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2016

    26 pagesAA

    Who are the officers of PARTNERSHIPS NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARIO RENEWABLES LTD
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    Secretary
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    Identification TypeEuropean Economic Area
    Registration Number09665290
    201819380001
    DELAY, Thomas Auguste Read
    55-61 Victoria Street
    BS1 6AD Bristol
    Hartwell House
    Director
    55-61 Victoria Street
    BS1 6AD Bristol
    Hartwell House
    EnglandBritish77940350001
    ENTRACT, Jonathan Mark
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandBritish86046470002
    HALL, Gina Verissimo
    55-61 Victoria Street
    BS1 6AD Bristol
    Hartwell House
    Director
    55-61 Victoria Street
    BS1 6AD Bristol
    Hartwell House
    United StatesAmerican158001080001
    KING, Kenzo Samuel
    55-61 Victoria Street
    BS1 6AD Bristol
    Hartwell House
    Director
    55-61 Victoria Street
    BS1 6AD Bristol
    Hartwell House
    EnglandBritish204739480001
    LEES, David John
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandBritish116201520007
    MCCORMICK, Morgan James
    55-61 Victoria Street
    BS1 6AD Bristol
    Hartwell House
    Director
    55-61 Victoria Street
    BS1 6AD Bristol
    Hartwell House
    EnglandCanadian181090450002
    VINCE, Simon Owen
    55-61 Victoria Street
    BS1 6AD Bristol
    Hartwell House
    Director
    55-61 Victoria Street
    BS1 6AD Bristol
    Hartwell House
    EnglandBritish204740060001
    O'GRADY, Leigh Anne
    c/o C/O The Carbon Trust
    27-45 Stamford Street
    SE1 9NT London
    Dorset House
    England
    Secretary
    c/o C/O The Carbon Trust
    27-45 Stamford Street
    SE1 9NT London
    Dorset House
    England
    195626940001
    STOCKWELL, Anthony Howard
    Five Farthings
    Mansel Road Wimbledon
    SW19 4AA London
    Secretary
    Five Farthings
    Mansel Road Wimbledon
    SW19 4AA London
    British88273130001
    WILLIAMS, Claire Anne
    Floor
    Dorset House 27-45 Stamford Street
    SE1 9NT London
    4th
    England
    Secretary
    Floor
    Dorset House 27-45 Stamford Street
    SE1 9NT London
    4th
    England
    152389260001
    INGLEBY NOMINEES LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Secretary
    55 Colmore Road
    B3 2AS Birmingham
    102981550001
    AINGER, Stephen David
    Floor
    Dorset House 27-45 Stamford Street
    SE1 9NT London
    4th
    England
    Director
    Floor
    Dorset House 27-45 Stamford Street
    SE1 9NT London
    4th
    England
    EnglandBritish131477050001
    BOOT, Rosemary Jane Cecilia
    71 Bute Gardens
    W6 7DX London
    Director
    71 Bute Gardens
    W6 7DX London
    United KingdomBritish77940300001
    CRAWFORD, William Richard
    Stoke Cottage
    Broom Way
    KT13 9TG Weybridge
    Surrey
    Director
    Stoke Cottage
    Broom Way
    KT13 9TG Weybridge
    Surrey
    EnglandBritish75140530002
    HALL-SMITH, James Edward
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    Director
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    United KingdomBritish128011730001
    KOLENC, Stanislav Michael
    Floor
    Dorset House 27-45 Stamford Street
    SE1 9NT London
    4th
    England
    Director
    Floor
    Dorset House 27-45 Stamford Street
    SE1 9NT London
    4th
    England
    EnglandCanadian155972200001
    MOORE, Alan Geoffrey
    Floor
    Dorset House 27-45 Stamford Street
    SE1 9NT London
    4th
    England
    Director
    Floor
    Dorset House 27-45 Stamford Street
    SE1 9NT London
    4th
    England
    United KingdomBritish59113970001
    PURCELL, Gareth James
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandBritish132809610003
    RICHON, Thibault Francois Paul
    Floor
    Dorset House 27-45 Stamford Street
    SE1 9NT London
    4th
    Director
    Floor
    Dorset House 27-45 Stamford Street
    SE1 9NT London
    4th
    EnglandFrench181090670001
    WALSH, John Matthew
    Floor
    Dorset House 27-45 Stamford Street
    SE1 9NT London
    4th
    England
    Director
    Floor
    Dorset House 27-45 Stamford Street
    SE1 9NT London
    4th
    England
    CanadaCanadian155972110001
    WAYMENT, Mark Christopher
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    Director
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    United KingdomBritish62992220002
    WORDSWORTH, Andrew Christopher
    Great Brooks
    The Green Leigh
    TN11 8QR Tonbridge
    Kent
    Director
    Great Brooks
    The Green Leigh
    TN11 8QR Tonbridge
    Kent
    United KingdomBritish110729710001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Director
    55 Colmore Road
    B3 2AS Birmingham
    102981540001

    Who are the persons with significant control of PARTNERSHIPS NO.1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carbon Trust Enterprises Limited
    Stamford Street
    SE1 9NT London
    4th Floor, Dorset House, 27-45
    England
    Apr 06, 2016
    Stamford Street
    SE1 9NT London
    4th Floor, Dorset House, 27-45
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredEngland & Wales
    Registration Number05113991
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Infrared Environmental Infrastructure Gp Limited
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredEngland & Wales
    Registration Number06475352
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Optrust Scots I Limited (General Partner Of Oaxaca Scots L.P.)
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredScotland
    Registration NumberSc398177
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does PARTNERSHIPS NO.1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On Nov 28, 2012
    Delivered On Dec 01, 2012
    Outstanding
    Amount secured
    All monies due or to become due from partnerships for renewables cwfl holdco limited to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage the shares, by way of equitable mortgage the distribution rights from time to time accruing to or on the shares and by way of fixed charge the secured property and all interest in the secured property see image for full details.
    Persons Entitled
    • Ventus Vct PLC as Security Trustee for Itself and the Secured Parties
    Transactions
    • Dec 01, 2012Registration of a charge (MG01)
    Share charge
    Created On May 08, 2012
    Delivered On May 10, 2012
    Outstanding
    Amount secured
    All monies due or to become due from partnerships for renewables construction holdco limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its present and future shares being 2 ordinary shares of £1 each see image for full details.
    Persons Entitled
    • Infrared Environmental Infrastructure Gp Limited
    Transactions
    • May 10, 2012Registration of a charge (MG01)
    Charge of deposit
    Created On Apr 26, 2012
    Delivered On May 02, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit of £560,000 and all amounts in the future credited to account number 24169955 with the bank.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 02, 2012Registration of a charge (MG01)
    Legal charge
    Created On Apr 24, 2008
    Delivered On Apr 26, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The bank account of the company named ctel turbine deposit account number 00257975 including all cash amounts, any near cash instruments, all rights in any other certificate of deposit, all interest arising on the account.
    Persons Entitled
    • Carbon Trust Enterprises Limited
    Transactions
    • Apr 26, 2008Registration of a charge (395)

    Does PARTNERSHIPS NO.1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2018Commencement of winding up
    May 03, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Guy Boughey
    Hartwell House 55-61 Victoria Street
    BS1 6AD Bristol
    Avon
    practitioner
    Hartwell House 55-61 Victoria Street
    BS1 6AD Bristol
    Avon
    Diana Frangou
    St Philips Point Temple Row
    B2 5AF Birmingham
    practitioner
    St Philips Point Temple Row
    B2 5AF Birmingham

    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