THE MARCHES LOCAL ENTERPRISE PARTNERSHIP LIMITED
Overview
Company Name | THE MARCHES LOCAL ENTERPRISE PARTNERSHIP LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited by guarantee without share capital |
Company Number | 11822614 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE MARCHES LOCAL ENTERPRISE PARTNERSHIP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE MARCHES LOCAL ENTERPRISE PARTNERSHIP LIMITED located?
Registered Office Address | 14th Floor 103 Colmore Row B3 3AG Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE MARCHES LOCAL ENTERPRISE PARTNERSHIP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for THE MARCHES LOCAL ENTERPRISE PARTNERSHIP LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 11, 2025 |
Next Confirmation Statement Due | Feb 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 11, 2024 |
Overdue | Yes |
What are the latest filings for THE MARCHES LOCAL ENTERPRISE PARTNERSHIP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Graham Russell Biggs as a director on Mar 12, 2024 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from The Marches Lep, Cameron House Knights Court, Archers Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA to 14th Floor 103 Colmore Row Birmingham B3 3AG on Mar 25, 2024 | 3 pages | AD01 | ||||||||||
Termination of appointment of Dean Spencer Carroll as a director on Mar 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Andrew Overton as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||||||||||
Appointment of Mr Graham Russell Biggs as a director on Aug 07, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Lester as a director on Aug 07, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Dr Simone Clarke as a director on Jun 05, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eleanor Chowns as a director on May 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher David Hitchiner as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christine Isabel Snell as a director on May 18, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Richard Manning-Cox as a director on Mar 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Emma Baxter as a director on Mar 21, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Edward Courteen as a director on Nov 29, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dean Spencer Carroll as a director on Nov 29, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amanda Jillian Thorn as a director on Nov 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Alan Potter as a director on Oct 11, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 22 pages | AA | ||||||||||
Appointment of Mr Nicholas Jeremy Alexander Green as a director on Sep 27, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Clare Jane Fenton as a director on Sep 27, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of THE MARCHES LOCAL ENTERPRISE PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARTER, Lee | Director | 103 Colmore Row B3 3AG Birmingham 14th Floor United Kingdom | England | British | Nhs Administration | 291997790001 | ||||
CLARKE, Simone, Dr | Director | 103 Colmore Row B3 3AG Birmingham 14th Floor United Kingdom | United Kingdom | British | Pro Vice-Chancellor, Harper Adams University | 309822670001 | ||||
COURTEEN, David Edward | Director | 103 Colmore Row B3 3AG Birmingham 14th Floor United Kingdom | United Kingdom | British | Managing Director | 303013570001 | ||||
FENTON, Clare Jane | Director | 103 Colmore Row B3 3AG Birmingham 14th Floor United Kingdom | United Kingdom | British | Director | 255684620001 | ||||
GREEN, Nicholas Jeremy Alexander | Director | 103 Colmore Row B3 3AG Birmingham 14th Floor United Kingdom | United Kingdom | British | Company Director | 300746390001 | ||||
GUEST, Graham Ronald | Director | 103 Colmore Row B3 3AG Birmingham 14th Floor United Kingdom | England | British | Principal & Ceo Telford College | 241305740001 | ||||
KALINAUCKAS, Paul | Director | 103 Colmore Row B3 3AG Birmingham 14th Floor United Kingdom | England | British | Cheif Executive | 31921860003 | ||||
LESTER, Jonathan | Director | 103 Colmore Row B3 3AG Birmingham 14th Floor United Kingdom | United Kingdom | British | Councillor | 312271260001 | ||||
MYERS MBE, Frank | Director | 103 Colmore Row B3 3AG Birmingham 14th Floor United Kingdom | England | British | Company Director | 259568910002 | ||||
PICTON, Lezley May | Director | Abbey Foregate SY2 6ND Shrewsbury Shropshire Council, Shirehall Shropshire United Kingdom | United Kingdom | British | Business Manager & Local Government Politician | 236645940001 | ||||
ROBERTS, Sonia Heather | Director | 103 Colmore Row B3 3AG Birmingham 14th Floor United Kingdom | United Kingdom | British | Ceo Training And Employment | 162302130001 | ||||
WESTLEY, Will | Director | 103 Colmore Row B3 3AG Birmingham 14th Floor United Kingdom | United Kingdom | British | Company Director | 283131440001 | ||||
WILLIAMS, Sara Elisabeth | Director | 103 Colmore Row B3 3AG Birmingham 14th Floor United Kingdom | England | British | Marketing Manager | 261199750001 | ||||
BAXTER, Catherine Emma, Dr | Director | Knights Court, Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury The Marches Lep, Cameron House Shropshire | England | British | University Manager | 173063910001 | ||||
BENNETT, Paul Keith | Director | Knights Court, Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury The Marches Lep, Cameron House Shropshire | England | British | Solicitor | 225141910001 | ||||
BIGGS, Graham Russell | Director | 103 Colmore Row B3 3AG Birmingham 14th Floor United Kingdom | United Kingdom | British | Councillor | 66197070001 | ||||
CARROLL, Dean Spencer | Director | Knights Court, Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury The Marches Lep, Cameron House Shropshire | United Kingdom | British | Managing Director | 262432710001 | ||||
CARTER, Lee | Director | Addenbrooke House Ironmasters Way TF3 4NT Telford Telford & Wrekin Council Shropshire England | England | British | None | 263337560001 | ||||
CHARMLEY, Stephen Frank | Director | Glebe Meadows Whittington SY11 4AG Oswestry 3 Shropshire England | United Kingdom | British | Business Owner | 184727910001 | ||||
CHOWNS, Eleanor | Director | Plough Lane HR4 0LE Hereford Herefordshire Council Offices United Kingdom | United Kingdom | British | University Lecturer | 269371610001 | ||||
DAVIES, Shaun, Cllr | Director | Knights Court, Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury The Marches Lep, Cameron House Shropshire | England | British | Leader Of The Council | 264040020001 | ||||
HEATH, Beth | Director | Knights Court, Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury The Marches Lep, Cameron House Shropshire | England | British | Events Organiser | 106171290002 | ||||
HINKINS, Paul Angus | Director | Knights Court, Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury The Marches Lep, Cameron House Shropshire England | United Kingdom | British | Managing Director | 91392350002 | ||||
HITCHINER, Christopher David | Director | Knights Court, Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury The Marches Lep, Cameron House Shropshire | United Kingdom | British | Councillor | 71528270003 | ||||
LLEWELLYN, David George, Dr | Director | Knights Court, Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury The Marches Lep, Cameron House Shropshire | England | British | University Vice-Chancellor | 164901720001 | ||||
MANNING-COX, Andrew Richard | Director | Knights Court, Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury The Marches Lep, Cameron House Shropshire | England | British | Arbitrator Mediator | 259589410001 | ||||
MARSH, Patricia Phyllis | Director | Plough Lane HR4 0LE Hereford Herefordshire Council Herefordshire England | England | British | Councillor | 105378750001 | ||||
NUTTING, Peter | Director | Knights Court, Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury The Marches Lep, Cameron House Shropshire | England | British | Councillor/Retired | 85567900001 | ||||
OVERTON, Richard Andrew | Director | Ironmasters Way TF3 4NT Telford Addenbrooke House England | England | British | Centre Manager | 161680580001 | ||||
POTTER, Edward Alan | Director | Abbey Foregate SY2 6ND Shrewsbury Shropshire Council, Shirehall Shropshire United Kingdom | United Kingdom | British | Company Director | 223481620001 | ||||
SHEPPHERD, Ruth Elizabeth | Director | Knights Court, Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury The Marches Lep, Cameron House Shropshire | England | British | Company Director Of Ltd Company | 261199520001 | ||||
SNELL, Christine Isabel | Director | Knights Court, Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury The Marches Lep, Cameron House Shropshire | England | British | Company Director | 209584420001 | ||||
STANIFORTH, James Richard | Director | Knights Court, Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury The Marches Lep, Cameron House Shropshire | United Kingdom | British | Ceo/Principal | 253875510001 | ||||
THORN, Amanda Jillian | Director | Knights Court, Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury The Marches Lep, Cameron House Shropshire | United Kingdom | British | Company Director | 80486220003 | ||||
WRIGHT, David, Councillor | Director | Ironmasters Way TF3 4NT Telford Telford & Wrekin Council, Addenbrooke House England | England | British | None | 268073520001 |
Who are the persons with significant control of THE MARCHES LOCAL ENTERPRISE PARTNERSHIP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Graham Robert Wynn, Obe | Feb 12, 2019 | Knights Court, Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury The Marches Lep, Cameron House Shropshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Angus Hinkins | Feb 12, 2019 | Knights Court, Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury The Marches Lep, Cameron House Shropshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for THE MARCHES LOCAL ENTERPRISE PARTNERSHIP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 19, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does THE MARCHES LOCAL ENTERPRISE PARTNERSHIP 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