UNITED DESIGN PARTNERSHIP LIMITED
Overview
| Company Name | UNITED DESIGN PARTNERSHIP LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 07672233 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of UNITED DESIGN PARTNERSHIP LIMITED?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is UNITED DESIGN PARTNERSHIP LIMITED located?
| Registered Office Address | 14 Bonhill Street EC2A 4BX London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UNITED DESIGN PARTNERSHIP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 29, 2021 |
| Next Accounts Due On | Dec 29, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for UNITED DESIGN PARTNERSHIP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 16, 2022 |
| Next Confirmation Statement Due | Jun 30, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2021 |
| Overdue | Yes |
What are the latest filings for UNITED DESIGN PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH United Kingdom to 14 Bonhill Street London EC2A 4BX on Apr 27, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2023 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2022 | 12 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Notification of Timothy Snaith as a person with significant control on Oct 01, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Hannah Eastwood as a person with significant control on Oct 01, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Jayne Hobbs as a person with significant control on Oct 01, 2021 | 2 pages | PSC01 | ||||||||||
Registered office address changed from 14 the Glenmore Centre Moat Way Sevington Ashford TN24 0TL England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on Nov 24, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Jayne Laura Hobbs as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Keith George Hobbs as a person with significant control on Apr 27, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Keith George Hobbs as a director on Apr 27, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 200 Tower Bridge Road London SE1 2UN to 14 the Glenmore Centre Moat Way Sevington Ashford TN24 0TL on Jul 23, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Mar 30, 2018 to Mar 29, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017 | 1 pages | AA01 | ||||||||||
Who are the officers of UNITED DESIGN PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOBBS, Jayne Laura | Secretary | Tower Bridge Road SE1 2UN London 200 United Kingdom | 166547060002 | |||||||||||
| HOBBS, Jayne Laura | Director | Bonhill Street EC2A 4BX London 14 | England | British | Accountant | 287930570001 | ||||||||
| LONDON LAW SECRETARIAL LIMITED | Secretary | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange United Kingdom |
| 134331050001 | ||||||||||
| BUXTON, Rupert John | Director | Tower Bridge Road SE1 2UN London 200 United Kingdom | United Kingdom | British | Commercial Director | 175089870001 | ||||||||
| COWDRY, John Jeremy Arthur | Director | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange United Kingdom | United Kingdom | English | Company Director/Solicitor | 146104130001 | ||||||||
| CRAWLEY, Stephen | Director | Tower Bridge Road SE1 2UN London 200 United Kingdom | England | British | Director | 175089270001 | ||||||||
| HOBBS, Keith George | Director | Moat Way Sevington TN24 0TL Ashford 14 The Glenmore Centre England | England | British | Company Director | 187696470001 | ||||||||
| HOBBS, Keith George | Director | Tower Bridge Road SE1 2UN London 200 United Kingdom | United Kingdom | British | Designer | 166562200001 | ||||||||
| PURCHASE, Jayne Laura | Director | Tower Bridge Road SE1 2UN London 200 United Kingdom | England | British | Financial Director | 175078330001 | ||||||||
| SOUTHALL, Lucy Alexandra | Director | Tower Bridge Road SE1 2UN London 200 United Kingdom | England | British | Director | 175088800001 |
Who are the persons with significant control of UNITED DESIGN PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Jayne Laura Hobbs | Oct 01, 2021 | Bonhill Street EC2A 4BX London 14 | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Hannah Eastwood | Oct 01, 2021 | Bonhill Street EC2A 4BX London 14 | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy Snaith | Oct 01, 2021 | Bonhill Street EC2A 4BX London 14 | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Keith George Hobbs | Apr 06, 2016 | Moat Way Sevington TN24 0TL Ashford 14 The Glenmore Centre England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| U Limited | Apr 06, 2016 | Tower Bridge Road SE1 2UN London 200 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does UNITED DESIGN PARTNERSHIP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 05, 2015 Delivered On May 12, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 27, 2015 Delivered On May 06, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does UNITED DESIGN PARTNERSHIP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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