PARTNERSHIP INCORPORATIONS LIMITED

Register to unlock more data on OkredoRegister

PARTNERSHIP INCORPORATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03011126

Incorporation date

17/01/1995

Size

Full

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1995)
dot icon20/07/2015
Final Gazette dissolved following liquidation
dot icon04/05/2015
Insolvency filing
dot icon20/04/2015
Return of final meeting in a members' voluntary winding up
dot icon21/12/2014
Notice of ceasing to act as a voluntary liquidator
dot icon21/12/2014
Appointment of a voluntary liquidator
dot icon27/07/2014
Registered office address changed from 1St Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 2014-07-28
dot icon24/07/2014
Declaration of solvency
dot icon24/07/2014
Appointment of a voluntary liquidator
dot icon24/07/2014
Resolutions
dot icon10/06/2014
Notice of completion of voluntary arrangement
dot icon08/07/2013
Termination of appointment of Sally King as a secretary
dot icon03/07/2013
Director's details changed for Mr James Alistair Sullivan on 2013-07-01
dot icon03/07/2013
Secretary's details changed for Mrs Sally Frances King on 2013-07-01
dot icon03/07/2013
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ England on 2013-07-04
dot icon16/06/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-04-10
dot icon24/04/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon09/01/2012
Secretary's details changed for Mrs Sally Frances King on 2012-01-09
dot icon12/10/2011
Registered office address changed from 64 North Row London W1K 7DA on 2011-10-13
dot icon12/10/2011
Appointment of Valad Secretarial Services Limited as a secretary
dot icon11/05/2011
Termination of appointment of Amir Zaidi as a director
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon11/01/2011
Director's details changed for Mr James Alistair Sullivan on 2011-01-12
dot icon29/07/2010
Director's details changed for Mr James Alistair Sullivan on 2010-07-30
dot icon21/07/2010
Termination of appointment of Edward Williamson as a secretary
dot icon21/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/05/2010
Secretary's details changed for Edward Leigh Williamson on 2010-05-24
dot icon14/04/2010
Termination of appointment of John Trustram Eve as a director
dot icon23/03/2010
Appointment of Mrs Sally Frances King as a secretary
dot icon21/03/2010
Appointment of Mr Amir Hassan Zaidi as a director
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/03/2010
Full accounts made up to 2009-06-30
dot icon21/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon08/12/2009
Registered office address changed from 3Rd Floor Connaught House 1 Mount Street London W1K 3NB on 2009-12-09
dot icon17/06/2009
Auditor's resignation
dot icon11/05/2009
Appointment terminated director anthony norris
dot icon23/04/2009
Appointment terminated secretary david devine
dot icon23/04/2009
Secretary appointed edward leigh williamson
dot icon25/03/2009
Appointment terminated director anthony king-cline
dot icon19/03/2009
Director's change of particulars / james sullivan / 13/03/2009
dot icon17/03/2009
Director appointed simon timothy christopher webber
dot icon08/02/2009
Registered office changed on 09/02/2009 from tubs hill house south tower london road sevenoaks kent TN13 1BL
dot icon26/01/2009
Return made up to 09/01/09; full list of members
dot icon08/12/2008
Appointment terminated director david norris
dot icon25/11/2008
Appointment terminated director peter dooley
dot icon03/11/2008
Full accounts made up to 2008-06-30
dot icon31/08/2008
Registered office changed on 01/09/2008 from suite 101A 3 whitehall court london SW1A 2EL
dot icon05/02/2008
Return made up to 09/01/08; full list of members
dot icon16/12/2007
Accounting reference date extended from 31/01/08 to 30/06/08
dot icon09/12/2007
New director appointed
dot icon08/10/2007
New director appointed
dot icon06/08/2007
Full accounts made up to 2007-01-31
dot icon29/03/2007
Director's particulars changed
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon24/01/2007
Secretary's particulars changed
dot icon24/01/2007
Return made up to 09/01/07; full list of members
dot icon21/12/2006
Particulars of mortgage/charge
dot icon12/12/2006
New secretary appointed
dot icon12/12/2006
Secretary resigned
dot icon02/10/2006
Director resigned
dot icon07/06/2006
Full accounts made up to 2006-01-31
dot icon01/06/2006
Ad 30/01/06--------- £ si [email protected]=1000 £ ic 5750/6750
dot icon30/01/2006
Return made up to 09/01/06; full list of members
dot icon16/11/2005
Full accounts made up to 2005-01-31
dot icon15/11/2005
New director appointed
dot icon10/10/2005
Director resigned
dot icon07/09/2005
Director's particulars changed
dot icon28/01/2005
Auditor's resignation
dot icon19/01/2005
Return made up to 18/01/05; full list of members
dot icon28/10/2004
Full accounts made up to 2004-01-31
dot icon20/10/2004
Secretary resigned
dot icon20/10/2004
New secretary appointed
dot icon14/10/2004
£ ic 7250/5750 22/04/04 £ sr [email protected]=1500
dot icon14/10/2004
£ ic 8250/7250 22/04/04 £ sr [email protected]=1000
dot icon19/07/2004
New secretary appointed
dot icon19/07/2004
Secretary resigned
dot icon13/05/2004
Resolutions
dot icon02/03/2004
Resolutions
dot icon24/02/2004
Return made up to 18/01/04; full list of members
dot icon09/02/2004
Director resigned
dot icon02/02/2004
Particulars of mortgage/charge
dot icon08/01/2004
Auditor's resignation
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon22/07/2003
New director appointed
dot icon06/06/2003
Full accounts made up to 2003-01-31
dot icon01/05/2003
Particulars of mortgage/charge
dot icon26/04/2003
New director appointed
dot icon14/04/2003
Secretary resigned;director resigned
dot icon14/04/2003
New secretary appointed
dot icon14/04/2003
Registered office changed on 15/04/03 from: 74 longland drive totteridge london N20 8HL
dot icon07/04/2003
Director resigned
dot icon23/01/2003
Return made up to 18/01/03; full list of members
dot icon13/07/2002
New director appointed
dot icon31/05/2002
Full accounts made up to 2002-01-31
dot icon22/01/2002
Return made up to 18/01/02; full list of members
dot icon13/06/2001
Miscellaneous
dot icon16/05/2001
New director appointed
dot icon09/05/2001
Full accounts made up to 2001-01-31
dot icon22/01/2001
Return made up to 18/01/01; full list of members
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Resolutions
dot icon09/08/2000
Ad 07/08/00--------- £ si [email protected]=1750 £ ic 7250/9000
dot icon02/08/2000
Ad 17/07/00--------- £ si [email protected]=750 £ ic 6500/7250
dot icon17/05/2000
Full accounts made up to 2000-01-31
dot icon25/04/2000
Director resigned
dot icon22/01/2000
Return made up to 18/01/00; full list of members
dot icon11/10/1999
Full accounts made up to 1999-01-31
dot icon21/01/1999
Return made up to 18/01/99; full list of members
dot icon23/05/1998
Full accounts made up to 1998-01-31
dot icon22/04/1998
Ad 15/04/98--------- £ si [email protected]=2250 £ ic 4250/6500
dot icon13/04/1998
Resolutions
dot icon13/04/1998
Resolutions
dot icon13/04/1998
Resolutions
dot icon29/01/1998
New director appointed
dot icon26/01/1998
New director appointed
dot icon21/01/1998
Return made up to 18/01/98; no change of members
dot icon26/04/1997
Full accounts made up to 1997-01-31
dot icon10/02/1997
Return made up to 18/01/97; full list of members
dot icon29/09/1996
New director appointed
dot icon21/07/1996
Full accounts made up to 1996-01-31
dot icon21/02/1996
Ad 07/02/96--------- £ si [email protected]=3750 £ ic 500/4250
dot icon21/02/1996
New director appointed
dot icon21/02/1996
Director resigned
dot icon21/02/1996
Secretary resigned
dot icon21/02/1996
New secretary appointed;new director appointed
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon21/02/1996
Nc inc already adjusted 07/02/96
dot icon21/02/1996
Memorandum and Articles of Association
dot icon21/02/1996
Resolutions
dot icon21/02/1996
Resolutions
dot icon21/02/1996
Resolutions
dot icon21/02/1996
Registered office changed on 22/02/96 from: 43 fetter lane london EC4A 1NA
dot icon13/02/1996
Return made up to 18/01/96; full list of members
dot icon30/01/1996
Ad 13/12/95--------- £ si 498@1=498 £ ic 2/500
dot icon17/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crighton, Kevin William
Director
07/04/2003 - 11/02/2007
37
STONEWEG CORPORATE SECRETARIAL LIMITED
Corporate Secretary
09/10/2011 - Present
231
Oliver, Paul Francis
Director
23/09/1996 - 04/04/2000
139
Sullivan, James Alistair
Director
04/12/2007 - Present
57
Zaidi, Amir Hassan
Director
17/03/2010 - 09/05/2011
19

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 PARTNERSHIP INCORPORATIONS LIMITED

PARTNERSHIP INCORPORATIONS LIMITED is an(a) Dissolved company incorporated on 17/01/1995 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 3 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 PARTNERSHIP INCORPORATIONS LIMITED?

toggle

PARTNERSHIP INCORPORATIONS LIMITED is currently Dissolved. It was registered on 17/01/1995 and dissolved on 20/07/2015.

Where is PARTNERSHIP INCORPORATIONS LIMITED located?

toggle

PARTNERSHIP INCORPORATIONS LIMITED is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does PARTNERSHIP INCORPORATIONS LIMITED do?

toggle

PARTNERSHIP INCORPORATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PARTNERSHIP INCORPORATIONS LIMITED?

toggle

The latest filing was on 20/07/2015: Final Gazette dissolved following liquidation.