THE VIA PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

THE VIA PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06048596

Incorporation date

11/01/2007

Size

Full

Contacts

Registered address

Registered address

C/O Deloitte Llp, Four Brindley Place, Birmingham B1 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2007)
dot icon21/03/2017
Final Gazette dissolved following liquidation
dot icon21/12/2016
Notice of move from Administration to Dissolution on 2016-12-06
dot icon11/07/2016
Administrator's progress report to 2016-06-09
dot icon09/03/2016
Statement of affairs with form 2.14B/2.15B
dot icon23/02/2016
Notice of deemed approval of proposals
dot icon05/02/2016
Statement of administrator's proposal
dot icon28/01/2016
Termination of appointment of Karen Teresa O'donoghue as a director on 2015-12-22
dot icon04/01/2016
Registered office address changed from PO Box 78, County Hall Fishergate Preston Lancashire PR1 8XJ to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 2016-01-04
dot icon21/12/2015
Appointment of an administrator
dot icon16/09/2015
Director's details changed for Mr Martin Anthony Kelly on 2015-09-16
dot icon24/03/2015
Termination of appointment of Andrew Jonathan Walker as a director on 2015-03-23
dot icon12/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon05/01/2015
Appointment of Mr Mike Taplin as a director on 2014-12-18
dot icon04/12/2014
Full accounts made up to 2014-03-31
dot icon06/10/2014
Appointment of Mr Ian Young as a secretary on 2014-08-01
dot icon16/09/2014
Termination of appointment of Ian Michael Fisher as a secretary on 2014-07-31
dot icon18/08/2014
Appointment of Ms Janet Elaine Doolan as a director on 2014-07-31
dot icon03/04/2014
Director's details changed for Mr Martin Anthony Kelly on 2014-03-24
dot icon05/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon15/01/2014
Registration of charge 060485960001
dot icon24/10/2013
Full accounts made up to 2013-03-31
dot icon04/04/2013
Certificate of change of name
dot icon21/02/2013
Appointment of Mr Andrew Jonathan Walker as a director
dot icon01/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon20/09/2012
Appointment of Denise Park as a director
dot icon20/09/2012
Termination of appointment of Harry Catherall as a director
dot icon11/05/2012
Appointment of Mr Alan William Cavill as a director
dot icon01/05/2012
Termination of appointment of David Lund as a director
dot icon08/02/2012
Miscellaneous
dot icon12/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon03/01/2012
Termination of appointment of David Sanders as a director
dot icon06/10/2011
Appointment of Mr Harry Catherall as a director
dot icon06/10/2011
Termination of appointment of Amy Cross as a director
dot icon06/10/2011
Termination of appointment of Andrew Lightfoot as a director
dot icon15/09/2011
Termination of appointment of Mark Perks as a director
dot icon14/09/2011
Full accounts made up to 2011-03-31
dot icon03/08/2011
Appointment of Dr David Sanders as a director
dot icon05/07/2011
Termination of appointment of Helen Denton as a director
dot icon01/06/2011
Appointment of Councillor Amy Cross as a director
dot icon31/05/2011
Termination of appointment of Peter Collins as a director
dot icon19/04/2011
Appointment of Mr Martin Anthony Kelly as a director
dot icon23/03/2011
Termination of appointment of Christopher Thayne as a director
dot icon17/03/2011
Appointment of Mr Andrew Michael Lightfoot as a director
dot icon17/03/2011
Termination of appointment of Harry Catherall as a director
dot icon17/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Donald Clapham as a director
dot icon11/01/2011
Appointment of Councillor Peter Raymond Collins as a director
dot icon04/08/2010
Full accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon02/02/2010
Director's details changed for Councillor Christopher Thayne on 2009-10-01
dot icon02/02/2010
Director's details changed for Mr David William Lund on 2009-10-01
dot icon02/02/2010
Director's details changed for Ms Helen Denton on 2009-10-01
dot icon02/02/2010
Director's details changed for Karen Teresa O'donoghue on 2009-10-01
dot icon02/02/2010
Director's details changed for Councillor Donald Clapham on 2009-10-01
dot icon14/12/2009
Full accounts made up to 2009-03-31
dot icon04/08/2009
Director appointed county councillor mark perks
dot icon24/06/2009
Appointment terminated director vali patel
dot icon07/04/2009
Director's change of particulars / harry catherall / 15/02/2009
dot icon29/01/2009
Return made up to 11/01/09; full list of members
dot icon29/01/2009
Appointment terminated director patricia jefferson
dot icon21/10/2008
Accounts for a medium company made up to 2008-03-31
dot icon08/08/2008
Ad 23/07/08\gbp si 500000@1=500000\gbp ic 100/500100\
dot icon08/08/2008
Nc inc already adjusted 23/07/08
dot icon08/08/2008
Resolutions
dot icon05/08/2008
Director appointed ms helen denton
dot icon10/06/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon20/02/2008
Director's particulars changed
dot icon20/02/2008
Director's particulars changed
dot icon16/01/2008
Return made up to 11/01/08; full list of members
dot icon21/09/2007
New director appointed
dot icon21/08/2007
Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100
dot icon16/08/2007
Memorandum and Articles of Association
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Resolutions
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon05/04/2007
New director appointed
dot icon05/04/2007
Director resigned
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon01/03/2007
Secretary resigned
dot icon01/03/2007
Director resigned
dot icon01/03/2007
New secretary appointed
dot icon01/03/2007
New director appointed
dot icon20/02/2007
Registered office changed on 20/02/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon19/02/2007
New director appointed
dot icon31/01/2007
Certificate of change of name
dot icon11/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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
Cross, Amy Louise
Director
26/05/2011 - 30/09/2011
2
Denton, Helen
Director
23/07/2008 - 09/04/2011
4
Park, Denise
Director
20/09/2012 - Present
8
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
11/01/2007 - 02/02/2007
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
11/01/2007 - 02/02/2007
12820

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 THE VIA PARTNERSHIP LIMITED

THE VIA PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 11/01/2007 with the registered office located at C/O Deloitte Llp, Four Brindley Place, Birmingham B1 2HZ. There are currently 7 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 THE VIA PARTNERSHIP LIMITED?

toggle

THE VIA PARTNERSHIP LIMITED is currently Dissolved. It was registered on 11/01/2007 and dissolved on 21/03/2017.

Where is THE VIA PARTNERSHIP LIMITED located?

toggle

THE VIA PARTNERSHIP LIMITED is registered at C/O Deloitte Llp, Four Brindley Place, Birmingham B1 2HZ.

What does THE VIA PARTNERSHIP LIMITED do?

toggle

THE VIA PARTNERSHIP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for THE VIA PARTNERSHIP LIMITED?

toggle

The latest filing was on 21/03/2017: Final Gazette dissolved following liquidation.