PARTNERS 4 LIFT F7 LIMITED
Overview
| Company Name | PARTNERS 4 LIFT F7 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07198702 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PARTNERS 4 LIFT F7 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for PARTNERS 4 LIFT F7 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Appointment of Mr Andy Muir as a director on Oct 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jamie Russell Andrews as a director on Oct 25, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jamie Russell Andrews as a director on Dec 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Neil Geoffrey Ward as a director on Dec 07, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Benjamin Stefan Lipinski as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Fulcrum Infrastructure Management Limited as a secretary on Aug 01, 2019 | 1 pages | TM02 | ||
Appointment of Fulcrum Infrastructure Group Services Limited as a secretary on Aug 01, 2019 | 2 pages | AP04 | ||
Accounts for a small company made up to Mar 31, 2019 | 12 pages | AA | ||
Appointment of Oliver David Hannan as a director on May 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Stephen Spall as a director on May 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Sarah Ann Beaumont on Oct 02, 2018 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2018 | 12 pages | AA | ||
Appointment of Mr Benjamin Stefan Lipinski as a director on Jul 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of David Joseph Sweeney as a director on Apr 15, 2018 | 1 pages | TM01 | ||
Termination of appointment of Darrell Boyd as a director on Apr 26, 2018 | 1 pages | TM01 | ||
Appointment of Stephen Spall as a director on Apr 26, 2018 | 2 pages | AP01 | ||
Appointment of Julie Ashurst as a director on Apr 15, 2018 | 2 pages | AP01 | ||
Who are the officers of PARTNERS 4 LIFT F7 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED | Secretary | 105 Piccadilly W1J 7NJ London 4th Floor United Kingdom |
| 261726050001 | ||||||||||||||
| ASHURST, Julie | Director | St Helens Chamber Salisbury Street WA10 1FY St. Helens St Helens Ccg United Kingdom | United Kingdom | British | 246123790001 | |||||||||||||
| BEAUMONT, Sarah Ann | Director | 105 Piccadilly W1J 7NJ London 4th Floor | United Kingdom | British | 184553180003 | |||||||||||||
| CLAXTON, Humphrey Kenneth Haslam | Director | 105 Piccadilly W1J 7NJ London 4th Floor | England | British | 87740250002 | |||||||||||||
| HANNAN, Oliver David | Director | Webster Court Carina Drive WA5 8WD Westbrook Unit 11 Warrington United Kingdom | England | British | 258299600001 | |||||||||||||
| MUIR, Andy | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One Greater Manchester United Kingdom | England | British | 289273870001 | |||||||||||||
| FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED | Secretary | 105 Piccadilly W1J 7NJ London 4th Floor United Kingdom |
| 123803440001 | ||||||||||||||
| ANDREWS, Jamie Russell | Director | 105 Piccadilly W1J 7NJ London 4th Floor | England | British | 188836350001 | |||||||||||||
| ARIF, Nafees | Director | 111 Park Road NW8 7JL London Park Lorne United Kingdom | United Kingdom | British | 137288290001 | |||||||||||||
| ASHCROFT, Richard Mark | Director | 105 Piccadilly W1J 7NJ London 4th Floor | United Kingdom | British | 149130020001 | |||||||||||||
| BOYD, Darrell | Director | 105 Piccadilly W1J 7NJ London 4th Floor | England | British | 101269440003 | |||||||||||||
| CHAMBERS, Michael James | Director | 111 Piccadilly M1 2HY Manchester Suite 1.07 England | United Kingdom | British | 156008900001 | |||||||||||||
| DAVIES, Ian Richard | Director | 105 Piccadilly W1J 7NJ London 4th Floor | United Kingdom | British | 158818920001 | |||||||||||||
| FONTOURA, Joni | Director | 105 Piccadilly W1J 7NJ London 4th Floor | United Kingdom | French | 189962990002 | |||||||||||||
| LAWTON-WALLACE, Adrian John | Director | 105 Piccadilly W1J 7NJ London 4th Floor | England | British | 178503820011 | |||||||||||||
| LIPINSKI, Benjamin Stefan | Director | 105 Piccadilly W1J 7NJ London 4th Floor | United Kingdom | British | 249082710001 | |||||||||||||
| NOIRIE, Stephane | Director | 105 Piccadilly W1J 7NJ London 4th Floor | France | French | 156161140001 | |||||||||||||
| PITT, Clive Harry | Director | 105 Piccadilly W1J 7NJ London 4th Floor | England | British | 125338850001 | |||||||||||||
| RUSHBROOKE, John Nicholas | Director | Park Lorne 111 Park Road NW8 7JL London North Suite | United Kingdom | British | 132608430001 | |||||||||||||
| SPALL, Stephen | Director | 105 Piccadilly W1J 7NJ London 4th Floor | United Kingdom | British | 246127580001 | |||||||||||||
| SUTCLIFFE, Stephen | Director | 105 Piccadilly W1J 7NJ London 4th Floor | United Kingdom | British | 180245210001 | |||||||||||||
| SWEENEY, David Joseph | Director | Heath Road WA7 5TD Runcorn Runcorn Town Hall United Kingdom | United Kingdom | British | 120415510001 | |||||||||||||
| TREHARNE, Michael James | Director | Church Road L40 1TA Rufford Waterside 33 Lancashire | Great Britain | British | 150886850001 | |||||||||||||
| WARD, Neil Geoffrey | Director | 80 London Road SE1 6LH London Skipton House United Kingdom | United Kingdom | British | 64005130002 |
Who are the persons with significant control of PARTNERS 4 LIFT F7 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Renova Developments Limited | Apr 06, 2016 | Piccadilly W1J 7NJ London 105 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARTNERS 4 LIFT F7 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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