PARTNERSHIPS NO.1 LIMITED
Overview
| Company Name | PARTNERSHIPS NO.1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05772184 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PARTNERSHIPS NO.1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARTNERSHIPS FOR RENEWABLES LIMITED | Apr 06, 2006 | Apr 06, 2006 |
What are the latest accounts for PARTNERSHIPS NO.1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for PARTNERSHIPS NO.1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 14 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr David John Lees as a director on May 18, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gareth James Purcell as a director on May 18, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2017 | 24 pages | AA | ||||||||||
Statement of capital on Jan 04, 2018
| 4 pages | SH19 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 9 pages | CS01 | ||||||||||
Statement of capital on Mar 09, 2017
| 5 pages | SH19 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Mark Christopher Wayment as a director on Feb 20, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Mark Entract as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Edward Hall-Smith as a director on Feb 21, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gareth James Purcell as a director on Feb 20, 2017 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 26 pages | AA | ||||||||||
Who are the officers of PARTNERSHIPS NO.1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PARIO RENEWABLES LTD | Secretary | Hunting Gate SG4 0TJ Hitchin 2 England |
| 201819380001 | ||||||||||
| DELAY, Thomas Auguste Read | Director | 55-61 Victoria Street BS1 6AD Bristol Hartwell House | England | British | 77940350001 | |||||||||
| ENTRACT, Jonathan Mark | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | 86046470002 | |||||||||
| HALL, Gina Verissimo | Director | 55-61 Victoria Street BS1 6AD Bristol Hartwell House | United States | American | 158001080001 | |||||||||
| KING, Kenzo Samuel | Director | 55-61 Victoria Street BS1 6AD Bristol Hartwell House | England | British | 204739480001 | |||||||||
| LEES, David John | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | 116201520007 | |||||||||
| MCCORMICK, Morgan James | Director | 55-61 Victoria Street BS1 6AD Bristol Hartwell House | England | Canadian | 181090450002 | |||||||||
| VINCE, Simon Owen | Director | 55-61 Victoria Street BS1 6AD Bristol Hartwell House | England | British | 204740060001 | |||||||||
| O'GRADY, Leigh Anne | Secretary | c/o C/O The Carbon Trust 27-45 Stamford Street SE1 9NT London Dorset House England | 195626940001 | |||||||||||
| STOCKWELL, Anthony Howard | Secretary | Five Farthings Mansel Road Wimbledon SW19 4AA London | British | 88273130001 | ||||||||||
| WILLIAMS, Claire Anne | Secretary | Floor Dorset House 27-45 Stamford Street SE1 9NT London 4th England | 152389260001 | |||||||||||
| INGLEBY NOMINEES LIMITED | Secretary | 55 Colmore Road B3 2AS Birmingham | 102981550001 | |||||||||||
| AINGER, Stephen David | Director | Floor Dorset House 27-45 Stamford Street SE1 9NT London 4th England | England | British | 131477050001 | |||||||||
| BOOT, Rosemary Jane Cecilia | Director | 71 Bute Gardens W6 7DX London | United Kingdom | British | 77940300001 | |||||||||
| CRAWFORD, William Richard | Director | Stoke Cottage Broom Way KT13 9TG Weybridge Surrey | England | British | 75140530002 | |||||||||
| HALL-SMITH, James Edward | Director | Hunting Gate SG4 0TJ Hitchin 2 England | United Kingdom | British | 128011730001 | |||||||||
| KOLENC, Stanislav Michael | Director | Floor Dorset House 27-45 Stamford Street SE1 9NT London 4th England | England | Canadian | 155972200001 | |||||||||
| MOORE, Alan Geoffrey | Director | Floor Dorset House 27-45 Stamford Street SE1 9NT London 4th England | United Kingdom | British | 59113970001 | |||||||||
| PURCELL, Gareth James | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | 132809610003 | |||||||||
| RICHON, Thibault Francois Paul | Director | Floor Dorset House 27-45 Stamford Street SE1 9NT London 4th | England | French | 181090670001 | |||||||||
| WALSH, John Matthew | Director | Floor Dorset House 27-45 Stamford Street SE1 9NT London 4th England | Canada | Canadian | 155972110001 | |||||||||
| WAYMENT, Mark Christopher | Director | Hunting Gate SG4 0TJ Hitchin 2 England | United Kingdom | British | 62992220002 | |||||||||
| WORDSWORTH, Andrew Christopher | Director | Great Brooks The Green Leigh TN11 8QR Tonbridge Kent | United Kingdom | British | 110729710001 | |||||||||
| INGLEBY HOLDINGS LIMITED | Director | 55 Colmore Road B3 2AS Birmingham | 102981540001 |
Who are the persons with significant control of PARTNERSHIPS NO.1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carbon Trust Enterprises Limited | Apr 06, 2016 | Stamford Street SE1 9NT London 4th Floor, Dorset House, 27-45 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Infrared Environmental Infrastructure Gp Limited | Apr 06, 2016 | Charles Ii Street SW1Y 4QU London 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Optrust Scots I Limited (General Partner Of Oaxaca Scots L.P.) | Apr 06, 2016 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARTNERSHIPS NO.1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does PARTNERSHIPS NO.1 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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