PARTNERS 4 LIFT F7 LIMITED

PARTNERS 4 LIFT F7 LIMITED

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

    Company NamePARTNERS 4 LIFT F7 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07198702
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARTNERS 4 LIFT F7 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PARTNERS 4 LIFT F7 LIMITED located?

    Registered Office Address
    4th Floor 105 Piccadilly
    W1J 7NJ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARTNERS 4 LIFT F7 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for PARTNERS 4 LIFT F7 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Mr Andy Muir as a director on Oct 25, 2021

    2 pagesAP01

    Termination of appointment of Jamie Russell Andrews as a director on Oct 25, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on Mar 23, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Jamie Russell Andrews as a director on Dec 07, 2020

    2 pagesAP01

    Termination of appointment of Neil Geoffrey Ward as a director on Dec 07, 2020

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Benjamin Stefan Lipinski as a director on Jan 30, 2020

    1 pagesTM01

    Termination of appointment of Fulcrum Infrastructure Management Limited as a secretary on Aug 01, 2019

    1 pagesTM02

    Appointment of Fulcrum Infrastructure Group Services Limited as a secretary on Aug 01, 2019

    2 pagesAP04

    Accounts for a small company made up to Mar 31, 2019

    12 pagesAA

    Appointment of Oliver David Hannan as a director on May 01, 2019

    2 pagesAP01

    Termination of appointment of Stephen Spall as a director on May 01, 2019

    1 pagesTM01

    Confirmation statement made on Mar 23, 2019 with no updates

    3 pagesCS01

    Director's details changed for Sarah Ann Beaumont on Oct 02, 2018

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2018

    12 pagesAA

    Appointment of Mr Benjamin Stefan Lipinski as a director on Jul 31, 2018

    2 pagesAP01

    Termination of appointment of David Joseph Sweeney as a director on Apr 15, 2018

    1 pagesTM01

    Termination of appointment of Darrell Boyd as a director on Apr 26, 2018

    1 pagesTM01

    Appointment of Stephen Spall as a director on Apr 26, 2018

    2 pagesAP01

    Appointment of Julie Ashurst as a director on Apr 15, 2018

    2 pagesAP01

    Who are the officers of PARTNERS 4 LIFT F7 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United Kingdom
    Secretary
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United Kingdom
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES ACT 2006
    Registration Number12004502
    261726050001
    ASHURST, Julie
    St Helens Chamber
    Salisbury Street
    WA10 1FY St. Helens
    St Helens Ccg
    United Kingdom
    Director
    St Helens Chamber
    Salisbury Street
    WA10 1FY St. Helens
    St Helens Ccg
    United Kingdom
    United KingdomBritish246123790001
    BEAUMONT, Sarah Ann
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritish184553180003
    CLAXTON, Humphrey Kenneth Haslam
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritish87740250002
    HANNAN, Oliver David
    Webster Court
    Carina Drive
    WA5 8WD Westbrook
    Unit 11
    Warrington
    United Kingdom
    Director
    Webster Court
    Carina Drive
    WA5 8WD Westbrook
    Unit 11
    Warrington
    United Kingdom
    EnglandBritish258299600001
    MUIR, Andy
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    Greater Manchester
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    Greater Manchester
    United Kingdom
    EnglandBritish289273870001
    FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United Kingdom
    Secretary
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06046376
    123803440001
    ANDREWS, Jamie Russell
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritish188836350001
    ARIF, Nafees
    111 Park Road
    NW8 7JL London
    Park Lorne
    United Kingdom
    Director
    111 Park Road
    NW8 7JL London
    Park Lorne
    United Kingdom
    United KingdomBritish137288290001
    ASHCROFT, Richard Mark
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritish149130020001
    BOYD, Darrell
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritish101269440003
    CHAMBERS, Michael James
    111 Piccadilly
    M1 2HY Manchester
    Suite 1.07
    England
    Director
    111 Piccadilly
    M1 2HY Manchester
    Suite 1.07
    England
    United KingdomBritish156008900001
    DAVIES, Ian Richard
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritish158818920001
    FONTOURA, Joni
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomFrench189962990002
    LAWTON-WALLACE, Adrian John
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritish178503820011
    LIPINSKI, Benjamin Stefan
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritish249082710001
    NOIRIE, Stephane
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    FranceFrench156161140001
    PITT, Clive Harry
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritish125338850001
    RUSHBROOKE, John Nicholas
    Park Lorne
    111 Park Road
    NW8 7JL London
    North Suite
    Director
    Park Lorne
    111 Park Road
    NW8 7JL London
    North Suite
    United KingdomBritish132608430001
    SPALL, Stephen
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritish246127580001
    SUTCLIFFE, Stephen
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritish180245210001
    SWEENEY, David Joseph
    Heath Road
    WA7 5TD Runcorn
    Runcorn Town Hall
    United Kingdom
    Director
    Heath Road
    WA7 5TD Runcorn
    Runcorn Town Hall
    United Kingdom
    United KingdomBritish120415510001
    TREHARNE, Michael James
    Church Road
    L40 1TA Rufford
    Waterside 33
    Lancashire
    Director
    Church Road
    L40 1TA Rufford
    Waterside 33
    Lancashire
    Great BritainBritish150886850001
    WARD, Neil Geoffrey
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    United KingdomBritish64005130002

    Who are the persons with significant control of PARTNERS 4 LIFT F7 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Renova Developments Limited
    Piccadilly
    W1J 7NJ London
    105
    England
    Apr 06, 2016
    Piccadilly
    W1J 7NJ London
    105
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number5095455
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PARTNERS 4 LIFT F7 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 31, 2010
    Delivered On Apr 07, 2010
    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
    Darzi unit being part of the 2ND floor of a building at st helens hospital marshall cross road st helens merseyside. The benefit of all agreements, its rights under the appointment of any managing agents. All its rights, title and interest in insurances see image for full details.
    Persons Entitled
    • Alliance & Leicester PLC
    Transactions
    • Apr 07, 2010Registration of a charge (MG01)

    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