THE VIA PARTNERSHIP LIMITED

THE VIA PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE VIA PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06048596
    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 THE VIA PARTNERSHIP LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is THE VIA PARTNERSHIP LIMITED located?

    Registered Office Address
    C/O Deloitte Llp
    Four Brindley Place
    B1 2HZ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of THE VIA PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CX LIMITEDJan 31, 2007Jan 31, 2007
    FAIR EVIDENCE LIMITEDJan 11, 2007Jan 11, 2007

    What are the latest accounts for THE VIA PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for THE VIA PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Dec 06, 2016

    16 pages2.35B

    Administrator's progress report to Jun 09, 2016

    16 pages2.24B

    Statement of affairs with form 2.14B/2.15B

    13 pages2.16B

    Notice of deemed approval of proposals

    30 pagesF2.18

    Statement of administrator's proposal

    30 pages2.17B

    Termination of appointment of Karen Teresa O'donoghue as a director on Dec 22, 2015

    1 pagesTM01

    Registered office address changed from PO Box 78, County Hall Fishergate Preston Lancashire PR1 8XJ to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on Jan 04, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Director's details changed for Mr Martin Anthony Kelly on Sep 16, 2015

    2 pagesCH01

    Termination of appointment of Andrew Jonathan Walker as a director on Mar 23, 2015

    1 pagesTM01

    Annual return made up to Jan 11, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 500,100
    SH01

    Appointment of Mr Mike Taplin as a director on Dec 18, 2014

    2 pagesAP01

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Appointment of Mr Ian Young as a secretary on Aug 01, 2014

    2 pagesAP03

    Termination of appointment of Ian Michael Fisher as a secretary on Jul 31, 2014

    1 pagesTM02

    Appointment of Ms Janet Elaine Doolan as a director on Jul 31, 2014

    2 pagesAP01

    Director's details changed for Mr Martin Anthony Kelly on Mar 24, 2014

    2 pagesCH01

    Annual return made up to Jan 11, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 500,100
    SH01

    Registration of charge 060485960001

    19 pagesMR01

    Full accounts made up to Mar 31, 2013

    17 pagesAA

    Certificate of change of name

    Company name changed cx LIMITED\certificate issued on 04/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2013

    Change company name resolution on Apr 01, 2013

    RES15
    change-of-nameApr 04, 2013

    Change of name by resolution

    NM01

    Appointment of Mr Andrew Jonathan Walker as a director

    2 pagesAP01

    Annual return made up to Jan 11, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2012

    18 pagesAA

    Who are the officers of THE VIA PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Ian
    Four Brindley Place
    B1 2HZ Birmingham
    C/O Deloitte Llp
    Secretary
    Four Brindley Place
    B1 2HZ Birmingham
    C/O Deloitte Llp
    191544130001
    CAVILL, Alan William
    Four Brindley Place
    B1 2HZ Birmingham
    C/O Deloitte Llp
    Director
    Four Brindley Place
    B1 2HZ Birmingham
    C/O Deloitte Llp
    EnglandBritishGovernment Officer58361310005
    DOOLAN, Janet Elaine
    Four Brindley Place
    B1 2HZ Birmingham
    C/O Deloitte Llp
    Director
    Four Brindley Place
    B1 2HZ Birmingham
    C/O Deloitte Llp
    EnglandBritishEmployment And Skills Manager190255050001
    KELLY, Martin Anthony
    Four Brindley Place
    B1 2HZ Birmingham
    C/O Deloitte Llp
    Director
    Four Brindley Place
    B1 2HZ Birmingham
    C/O Deloitte Llp
    EnglandBritishLocal Government Officer140846290009
    PARK, Denise
    Four Brindley Place
    B1 2HZ Birmingham
    C/O Deloitte Llp
    Director
    Four Brindley Place
    B1 2HZ Birmingham
    C/O Deloitte Llp
    United KingdomBritishExecutive Director172238220001
    SANDERS, David, Dr
    The Gables Hackensall Road
    Knott End On Sea
    FY6 0AZ Poulton Le Fylde
    Lancashire
    Director
    The Gables Hackensall Road
    Knott End On Sea
    FY6 0AZ Poulton Le Fylde
    Lancashire
    United KingdomBritishManaging Director87726200001
    TAPLIN, Mike
    Four Brindley Place
    B1 2HZ Birmingham
    C/O Deloitte Llp
    Director
    Four Brindley Place
    B1 2HZ Birmingham
    C/O Deloitte Llp
    EnglandBritishLocal Government Officer193810520001
    FISHER, Ian Michael
    3 Carr Holme Gardens
    Cabus Garstang
    PR3 1LY Preston
    Lancashire
    Secretary
    3 Carr Holme Gardens
    Cabus Garstang
    PR3 1LY Preston
    Lancashire
    British83402550001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    CATHERALL, Harry
    PO BOX 78, County Hall
    Fishergate
    PR1 8XJ Preston
    Lancashire
    Director
    PO BOX 78, County Hall
    Fishergate
    PR1 8XJ Preston
    Lancashire
    EnglandBritishLocal Government Officer87726120002
    CATHERALL, Harry
    Lily Lanes
    OL6 9AE Ashton-Under-Lyne
    Hartshead Hall
    Lancashire
    United Kingdom
    Director
    Lily Lanes
    OL6 9AE Ashton-Under-Lyne
    Hartshead Hall
    Lancashire
    United Kingdom
    EnglandBritishLocal Govt Officer87726120002
    CLAPHAM, Donald, Councillor
    15 Rockingham Road
    Bispham
    FY2 0LP Blackpool
    Lancashire
    Director
    15 Rockingham Road
    Bispham
    FY2 0LP Blackpool
    Lancashire
    EnglandBritishRetired123205260001
    COLLINS, Peter Raymond, Councillor
    PO BOX 78, County Hall
    Fishergate
    PR1 8XJ Preston
    Lancashire
    Director
    PO BOX 78, County Hall
    Fishergate
    PR1 8XJ Preston
    Lancashire
    United KingdomBritishSub Postmaster/Newsagent156796710001
    CROSS, Amy Louise
    PO BOX 78, County Hall
    Fishergate
    PR1 8XJ Preston
    Lancashire
    Director
    PO BOX 78, County Hall
    Fishergate
    PR1 8XJ Preston
    Lancashire
    EnglandBritishFull Time Councillor/Cabinet Member160464740001
    DENTON, Helen
    Wayside House
    Aston Lane
    ST15 0BW Stone
    Staffordshire
    Director
    Wayside House
    Aston Lane
    ST15 0BW Stone
    Staffordshire
    EnglandBritishExecutive Director (Cyp)106999340001
    JEFFERSON, Patricia
    46 Redwood Drive
    Longridge
    PR3 3HA Preston
    Lancashire
    Director
    46 Redwood Drive
    Longridge
    PR3 3HA Preston
    Lancashire
    BritishExecutive Director110407870001
    LIGHTFOOT, Andrew Michael
    PO BOX 78, County Hall
    Fishergate
    PR1 8XJ Preston
    Lancashire
    Director
    PO BOX 78, County Hall
    Fishergate
    PR1 8XJ Preston
    Lancashire
    EnglandBritishManaging Director156319310001
    LUND, David William, Mr.
    1 Agnew Street
    FY8 5NJ Lytham
    Lancashire
    Director
    1 Agnew Street
    FY8 5NJ Lytham
    Lancashire
    United KingdomEnglishExec Dir Childrens Services94252620001
    O'DONOGHUE, Karen Teresa
    The Martingales
    14 Rawcliffe Road
    PR7 2HH Chorley
    Lancashire
    Director
    The Martingales
    14 Rawcliffe Road
    PR7 2HH Chorley
    Lancashire
    EnglandBritishDirector102762200001
    PATEL, Vali Ahmed
    97 Lower Bank Avenue
    Fulwood
    PR2 8NU Preston
    Director
    97 Lower Bank Avenue
    Fulwood
    PR2 8NU Preston
    EnglandBritishSemi Retired Businessman50815930005
    PERKS, Mark
    8 Bracken Close
    PR6 0EJ Chorley
    Lancashire
    Director
    8 Bracken Close
    PR6 0EJ Chorley
    Lancashire
    United KingdomBritishTeacher And Lecturer94178140001
    SANDERS, David, Dr
    PO BOX 78, County Hall
    Fishergate
    PR1 8XJ Preston
    Lancashire
    Director
    PO BOX 78, County Hall
    Fishergate
    PR1 8XJ Preston
    Lancashire
    United KingdomBritishManaging Director87726200001
    THAYNE, Christopher, Councillor
    9 Woodlands Grove
    Darwen
    BB3 1JZ Blackburn
    Lancashire
    Director
    9 Woodlands Grove
    Darwen
    BB3 1JZ Blackburn
    Lancashire
    EnglandBritishLocal Borough Councillor123205240001
    WALKER, Andrew Jonathan
    PO BOX 78, County Hall
    Fishergate
    PR1 8XJ Preston
    Lancashire
    Director
    PO BOX 78, County Hall
    Fishergate
    PR1 8XJ Preston
    Lancashire
    EnglandBritishLocal Government Officer111140020001
    WAND, Frederick Robert
    Woodlands 14 West Bank Avenue
    FY8 5RB Lytham St. Annes
    Lancashire
    Director
    Woodlands 14 West Bank Avenue
    FY8 5RB Lytham St. Annes
    Lancashire
    EnglandBritishChairman Of Mla Nw65977650001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does THE VIA PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 13, 2014
    Delivered On Jan 15, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 15, 2014Registration of a charge (MR01)

    Does THE VIA PARTNERSHIP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2015Administration started
    Dec 06, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel James Mark Smith
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    William Kenneth Dawson
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester

    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