FIRSTCITY PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

FIRSTCITY PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00450234

Incorporation date

01/03/1948

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, St James' Square, Manchester M2 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1948)
dot icon18/12/2014
Final Gazette dissolved following liquidation
dot icon18/09/2014
Liquidators' statement of receipts and payments to 2014-09-11
dot icon18/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon28/11/2013
Liquidators' statement of receipts and payments to 2013-11-02
dot icon21/12/2012
Liquidators' statement of receipts and payments to 2012-11-02
dot icon21/12/2011
Liquidators' statement of receipts and payments to 2011-11-02
dot icon17/01/2011
Notice of Constitution of Liquidation Committee
dot icon16/11/2010
Administrator's progress report to 2010-11-05
dot icon05/11/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/11/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/08/2010
Amended certificate of constitution of creditors' committee
dot icon10/08/2010
Result of meeting of creditors
dot icon05/08/2010
Amended certificate of constitution of creditors' committee
dot icon05/08/2010
Result of meeting of creditors
dot icon23/07/2010
Statement of administrator's proposal
dot icon15/07/2010
Statement of administrator's proposal
dot icon28/06/2010
Statement of affairs with form 2.14B
dot icon27/05/2010
Appointment of an administrator
dot icon26/05/2010
Registered office address changed from 13/15 Folgate Street London E1 6BX on 2010-05-26
dot icon23/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon23/04/2010
Director's details changed for Stephen James Burnhope on 2010-03-18
dot icon23/04/2010
Director's details changed for Mark Beresford Gubbins on 2010-03-18
dot icon23/04/2010
Director's details changed for Ian Anthony Clark on 2010-03-18
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/04/2010
Termination of appointment of Mark Gubbins as a director
dot icon06/04/2010
Termination of appointment of Richard Greenfield as a secretary
dot icon06/04/2010
Termination of appointment of Toby Heppel as a director
dot icon06/04/2010
Termination of appointment of Timothy Watkins as a director
dot icon06/04/2010
Termination of appointment of Stephen Burnhope as a director
dot icon06/04/2010
Termination of appointment of Ian Clark as a director
dot icon14/04/2009
Return made up to 18/03/09; no change of members
dot icon11/09/2008
Full accounts made up to 2008-05-31
dot icon02/06/2008
Return made up to 18/03/08; no change of members
dot icon13/03/2008
Group of companies' accounts made up to 2007-05-31
dot icon27/11/2007
Director resigned
dot icon14/05/2007
Return made up to 18/03/07; full list of members
dot icon11/03/2007
Group of companies' accounts made up to 2006-05-31
dot icon11/01/2007
Memorandum and Articles of Association
dot icon13/12/2006
Resolutions
dot icon14/11/2006
New director appointed
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon20/04/2006
Return made up to 18/03/06; full list of members
dot icon23/03/2006
Director resigned
dot icon13/12/2005
Group of companies' accounts made up to 2005-05-31
dot icon08/07/2005
New director appointed
dot icon24/05/2005
Director's particulars changed
dot icon06/05/2005
Director resigned
dot icon19/04/2005
Return made up to 18/03/05; full list of members
dot icon15/03/2005
Group of companies' accounts made up to 2004-05-31
dot icon08/02/2005
New secretary appointed
dot icon08/02/2005
Secretary resigned
dot icon20/01/2005
Particulars of mortgage/charge
dot icon04/11/2004
Certificate of change of name
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon20/09/2004
Director resigned
dot icon26/07/2004
New director appointed
dot icon17/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Director resigned
dot icon10/06/2004
Director resigned
dot icon04/06/2004
New director appointed
dot icon04/05/2004
Return made up to 18/03/04; full list of members
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon29/01/2004
Group of companies' accounts made up to 2003-05-31
dot icon24/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon23/10/2003
Director resigned
dot icon19/08/2003
Particulars of mortgage/charge
dot icon16/08/2003
Director's particulars changed
dot icon07/04/2003
Return made up to 18/03/03; full list of members
dot icon14/01/2003
Group of companies' accounts made up to 2002-05-31
dot icon07/10/2002
Director resigned
dot icon15/04/2002
Return made up to 18/03/02; full list of members
dot icon21/01/2002
Group of companies' accounts made up to 2001-05-31
dot icon09/11/2001
Director resigned
dot icon31/05/2001
Certificate of change of name
dot icon12/04/2001
Return made up to 18/03/01; full list of members
dot icon21/01/2001
Full group accounts made up to 2000-05-31
dot icon25/07/2000
Declaration of mortgage charge released/ceased
dot icon18/04/2000
Return made up to 18/03/00; full list of members
dot icon21/03/2000
Full group accounts made up to 1999-05-31
dot icon23/10/1999
Particulars of mortgage/charge
dot icon12/04/1999
Return made up to 18/03/99; full list of members
dot icon16/02/1999
Full group accounts made up to 1998-05-31
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon05/10/1998
New director appointed
dot icon21/08/1998
Auditor's resignation
dot icon30/07/1998
Director resigned
dot icon07/05/1998
Return made up to 18/03/98; no change of members
dot icon12/03/1998
Full group accounts made up to 1997-05-31
dot icon28/10/1997
Director resigned
dot icon09/06/1997
Return made up to 18/03/97; no change of members
dot icon22/04/1997
New director appointed
dot icon19/02/1997
Full accounts made up to 1996-05-31
dot icon15/04/1996
Return made up to 18/03/96; full list of members
dot icon20/03/1996
Full accounts made up to 1995-05-31
dot icon06/03/1996
Registered office changed on 06/03/96 from: frizzell house, 14/22 elder street, london, E1 6DF
dot icon25/02/1996
Director's particulars changed
dot icon25/01/1996
Director resigned
dot icon25/01/1996
Director resigned
dot icon23/06/1995
Particulars of contract relating to shares
dot icon23/06/1995
Ad 25/05/95--------- £ si 1000000@1=1000000 £ ic 100000/1100000
dot icon23/06/1995
Resolutions
dot icon23/06/1995
Resolutions
dot icon23/06/1995
£ nc 100000/1100000 25/05/95
dot icon23/06/1995
Return made up to 18/03/95; full list of members
dot icon05/06/1995
Location of register of members
dot icon05/06/1995
Accounting reference date shortened from 30/06 to 31/05
dot icon27/01/1995
Particulars of mortgage/charge
dot icon06/01/1995
Secretary resigned;new secretary appointed
dot icon06/01/1995
Accounting reference date extended from 31/12 to 30/06
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Full accounts made up to 1993-12-31
dot icon27/04/1994
Return made up to 18/03/94; no change of members
dot icon20/04/1994
New director appointed
dot icon08/04/1994
Director resigned
dot icon21/03/1994
New director appointed
dot icon06/12/1993
Resolutions
dot icon24/08/1993
Resolutions
dot icon24/08/1993
Resolutions
dot icon24/08/1993
Resolutions
dot icon24/08/1993
Resolutions
dot icon06/07/1993
Full accounts made up to 1992-12-31
dot icon02/07/1993
Certificate of change of name
dot icon05/04/1993
Return made up to 18/03/93; full list of members
dot icon23/12/1992
Director resigned
dot icon23/12/1992
Secretary resigned;new secretary appointed
dot icon10/07/1992
Director resigned
dot icon16/06/1992
Full accounts made up to 1991-12-31
dot icon10/06/1992
Director resigned
dot icon08/06/1992
Director's particulars changed
dot icon30/03/1992
Return made up to 18/03/92; full list of members
dot icon22/10/1991
Director's particulars changed
dot icon16/10/1991
Director's particulars changed
dot icon27/09/1991
Auditor's resignation
dot icon01/07/1991
Full accounts made up to 1990-12-31
dot icon17/06/1991
Resolutions
dot icon17/06/1991
Resolutions
dot icon17/06/1991
Resolutions
dot icon17/04/1991
New director appointed
dot icon17/04/1991
New director appointed
dot icon17/04/1991
New director appointed
dot icon28/03/1991
Return made up to 18/03/91; full list of members
dot icon27/03/1991
Certificate of change of name
dot icon28/02/1991
Director resigned
dot icon16/01/1991
Director resigned
dot icon19/11/1990
New director appointed
dot icon09/07/1990
Full accounts made up to 1989-12-31
dot icon02/07/1990
Return made up to 18/05/90; full list of members
dot icon31/05/1990
Location of register of directors' interests
dot icon31/05/1990
Location of register of members
dot icon14/05/1990
New director appointed
dot icon21/02/1990
Secretary resigned;new secretary appointed
dot icon21/02/1990
New director appointed
dot icon20/01/1990
New director appointed
dot icon18/01/1990
Full accounts made up to 1988-12-31
dot icon18/01/1990
Director resigned
dot icon14/12/1989
Particulars of mortgage/charge
dot icon02/08/1989
Return made up to 05/05/89; full list of members
dot icon16/02/1989
Director resigned
dot icon16/02/1989
Director resigned
dot icon22/09/1988
New director appointed
dot icon04/07/1988
Full accounts made up to 1987-12-31
dot icon04/07/1988
Return made up to 05/05/88; full list of members
dot icon11/03/1988
Resolutions
dot icon14/08/1987
New director appointed
dot icon30/07/1987
Director resigned
dot icon23/07/1987
Full accounts made up to 1986-12-31
dot icon15/07/1987
Return made up to 14/03/87; full list of members
dot icon10/12/1986
New director appointed
dot icon15/07/1986
Full accounts made up to 1985-12-31
dot icon15/07/1986
Return made up to 14/05/86; full list of members
dot icon09/09/1974
Certificate of change of name
dot icon30/04/1964
Certificate of change of name
dot icon01/03/1948
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2008
dot iconLast change occurred
31/05/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2008
dot iconNext account date
31/05/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Andrew Thomas
Director
19/10/2006 - Present
50
Miles, Neville John Charles
Director
10/06/2005 - 01/03/2006
2
Gubbins, Mark Beresford
Director
25/09/2003 - 01/04/2010
1
Graham, John Roderick
Director
30/06/1998 - 25/04/2005
7
Curran, Kelvin James
Director
30/06/1998 - 11/10/2006
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRSTCITY PARTNERSHIP LIMITED

FIRSTCITY PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 01/03/1948 with the registered office located at C/O KPMG LLP, St James' Square, Manchester M2 6DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRSTCITY PARTNERSHIP LIMITED?

toggle

FIRSTCITY PARTNERSHIP LIMITED is currently Dissolved. It was registered on 01/03/1948 and dissolved on 18/12/2014.

Where is FIRSTCITY PARTNERSHIP LIMITED located?

toggle

FIRSTCITY PARTNERSHIP LIMITED is registered at C/O KPMG LLP, St James' Square, Manchester M2 6DS.

What does FIRSTCITY PARTNERSHIP LIMITED do?

toggle

FIRSTCITY PARTNERSHIP LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for FIRSTCITY PARTNERSHIP LIMITED?

toggle

The latest filing was on 18/12/2014: Final Gazette dissolved following liquidation.