Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRSTCITY PARTNERSHIP LIMITED
Company Information for

FIRSTCITY PARTNERSHIP LIMITED

ST JAMES' SQUARE, MANCHESTER, M2 6DS,
Company Registration Number
00450234
Private Limited Company
Dissolved

Dissolved 2014-12-18

Company Overview

About Firstcity Partnership Ltd
FIRSTCITY PARTNERSHIP LIMITED was founded on 1948-03-01 and had its registered office in St James' Square. The company was dissolved on the 2014-12-18 and is no longer trading or active.

Key Data
Company Name
FIRSTCITY PARTNERSHIP LIMITED
 
Legal Registered Office
ST JAMES' SQUARE
MANCHESTER
M2 6DS
Other companies in M2
 
Previous Names
THE FIRSTCITY PARTNERSHIP LIMITED04/11/2004
FIRSTCITY INSURANCE BROKERS LIMITED31/05/2001
Filing Information
Company Number 00450234
Date formed 1948-03-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-05-31
Date Dissolved 2014-12-18
Type of accounts FULL
Last Datalog update: 2015-05-21 13:22:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRSTCITY PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRSTCITY PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
RALPH JULIAN SHARP
Director 2004-03-10
ANDREW THOMAS WEST
Director 2006-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ADRIAN GREENFIELD
Company Secretary 2004-12-16 2010-04-01
STEPHEN JAMES BURNHOPE
Director 2004-03-25 2010-04-01
IAN ANTHONY CLARK
Director 1997-03-20 2010-04-01
MARK BERESFORD GUBBINS
Director 2003-09-25 2010-04-01
TOBY RICHARD WALTER HEPPEL
Director 2003-12-18 2010-04-01
TIMOTHY JAMES WATKINS
Director 1992-03-18 2010-04-01
ROBERT CHARLES ANTHONY HINGLEY
Director 2004-05-01 2007-11-23
NICHOLAS JAMES ROWE
Director 1994-04-15 2006-10-12
KELVIN JAMES CURRAN
Director 1998-06-30 2006-10-11
NEVILLE JOHN CHARLES MILES
Director 2005-06-10 2006-03-01
JOHN RODERICK GRAHAM
Director 1998-06-30 2005-04-25
CYRIL MATTHEWS
Company Secretary 1994-11-24 2004-12-16
STEPHEN DOUGLAS AMBIDGE
Director 2003-09-25 2004-07-23
MATTHEW BURLING SWAYNE
Director 2003-09-25 2004-05-31
CLIVE RICHARD DAVIS
Director 1994-04-01 2003-09-12
BRIAN ANDREW EVERALL
Director 1998-06-30 2002-05-31
LAWRENCE JAMES WILSON
Director 1998-06-30 2001-03-31
GUNTHER FREIHERR VON SALZA UND LICHTENAU
Director 1992-03-18 1998-06-26
JOHN THOMAS FOSTER
Director 1992-03-18 1997-10-16
JACK GEOFFREY KINGSLEY BORRETT
Director 1992-03-18 1995-12-31
RICHARD PATRICK BRETT
Director 1992-03-18 1995-12-31
JOHN THOMAS FOSTER
Company Secretary 1992-12-17 1994-11-24
KENNETH MUIR DAVIDSON
Director 1992-03-18 1994-03-31
ALAN FRANCIS HARRIES
Company Secretary 1992-03-18 1992-12-17
IAN HAMISH NOEL MACKAY
Director 1992-03-18 1992-12-17
JOHN PENSTONE DANDO
Director 1992-03-18 1992-06-30
JOHN ANTHONY BOULDIN
Director 1992-03-18 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH JULIAN SHARP ERMASURE LIMITED Director 2015-07-08 CURRENT 1993-05-20 Dissolved 2016-11-22
RALPH JULIAN SHARP UIB HOLDINGS (UK) LIMITED Director 2012-01-06 CURRENT 1990-03-13 Active
RALPH JULIAN SHARP UNITED INSURANCE BROKERS LIMITED Director 2012-01-06 CURRENT 1986-07-07 Active
RALPH JULIAN SHARP DRAKE INSURANCE PLC Director 2002-05-31 CURRENT 1976-06-11 Liquidation
RALPH JULIAN SHARP SOC GROUP PLC Director 1997-07-09 CURRENT 1997-07-09 Dissolved 2013-10-01
RALPH JULIAN SHARP DEVONSHIRE UNDERWRITING AGENCIES LIMITED Director 1991-08-14 CURRENT 1985-03-05 Liquidation
RALPH JULIAN SHARP CASTLE SYNDICATE MANAGEMENT LIMITED Director 1991-08-14 CURRENT 1977-05-31 Liquidation
ANDREW THOMAS WEST PROGRESSION CAPITAL PROPERTY SERVICES LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2016-05-10
ANDREW THOMAS WEST GREENS 2013 LIMITED Director 2013-05-29 CURRENT 2013-02-27 Dissolved 2014-06-03
ANDREW THOMAS WEST HEADWINDS INVESTMENTS PLC Director 2012-05-08 CURRENT 2010-03-23 Dissolved 2015-01-20
ANDREW THOMAS WEST IRTYSH PETROLEUM LIMITED Director 2010-06-10 CURRENT 2010-04-12 Liquidation
ANDREW THOMAS WEST GANYMEDE LIMITED Director 2007-08-28 CURRENT 2007-04-27 Active
ANDREW THOMAS WEST GREEN'S (ST JAMES'S) LIMITED Director 2007-05-14 CURRENT 1998-06-15 Dissolved 2016-02-09
ANDREW THOMAS WEST PLOTHIRE LTD Director 2007-04-30 CURRENT 2006-03-06 Dissolved 2015-06-16
ANDREW THOMAS WEST GRASSROOTS CAPITAL LIMITED Director 2006-03-01 CURRENT 2006-01-12 Dissolved 2016-10-18
ANDREW THOMAS WEST BELLAMY'S OF BRUTON PLACE LIMITED Director 2004-06-16 CURRENT 2004-06-15 Active
ANDREW THOMAS WEST ARBUTUS RENEWABLES LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active
ANDREW THOMAS WEST GREENWICH INSURANCE HOLDINGS LIMITED Director 2000-12-13 CURRENT 1997-07-02 Dissolved 2015-10-24
ANDREW THOMAS WEST BUCK'S CLUB LIMITED Director 1999-07-15 CURRENT 1996-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2014
2014-09-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2013
2012-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2012
2011-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2011
2011-01-174.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2010-11-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2010
2010-11-052.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-11-052.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-08-102.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2010-08-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-08-052.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2010-08-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-07-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-07-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-06-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-05-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 13/15 FOLGATE STREET LONDON E1 6BX
2010-04-23LATEST SOC23/04/10 STATEMENT OF CAPITAL;GBP 1100000
2010-04-23AR0118/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BURNHOPE / 18/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BERESFORD GUBBINS / 18/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY CLARK / 18/03/2010
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK GUBBINS
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GREENFIELD
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WATKINS
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TOBY HEPPEL
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNHOPE
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLARK
2009-04-14363aRETURN MADE UP TO 18/03/09; NO CHANGE OF MEMBERS
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-06-02363sRETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS
2008-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-11-27288bDIRECTOR RESIGNED
2007-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-14363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2007-01-11MEM/ARTSARTICLES OF ASSOCIATION
2006-12-13RES12VARYING SHARE RIGHTS AND NAMES
2006-11-14288aNEW DIRECTOR APPOINTED
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-04-20363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-03-23288bDIRECTOR RESIGNED
2005-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2005-07-08288aNEW DIRECTOR APPOINTED
2005-05-24288cDIRECTOR'S PARTICULARS CHANGED
2005-05-06288bDIRECTOR RESIGNED
2005-04-19363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2005-02-08288aNEW SECRETARY APPOINTED
2005-02-08288bSECRETARY RESIGNED
2005-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04CERTNMCOMPANY NAME CHANGED THE FIRSTCITY PARTNERSHIP LIMITE D CERTIFICATE ISSUED ON 04/11/04
2004-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-20288bDIRECTOR RESIGNED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
6523 - Other financial intermediation



Licences & Regulatory approval
We could not find any licences issued to FIRSTCITY PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-18
Meetings of Creditors2010-07-15
Appointment of Administrators2010-05-27
Fines / Sanctions
No fines or sanctions have been issued against FIRSTCITY PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2003-07-30 Satisfied VALLEYMIST LIMITED
DEED OF VARIATION MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 14TH DECEMBER 1989 (THE "PRINCIPAL DEED") (AS MODIFIED BY A DEED OF VARIATION DATED 19TH JANUARY 1995 (THE "FIRST DEED OF VARIATION") ISSUED BY THE COMPANY 1999-10-11 Satisfied LLOYD'SAS TRUSTEE FOR THE CREDITORS FOR THE TIME BEINGOF THE COMPANY IN RESPECT OF THE INSURANCE TRANSACTIONS
DEED 1995-01-19 Satisfied LLOYD'S (AS TRUSTEE)
SECURITY & TRUST DEED 1989-12-01 Satisfied LLOYDS (AS TRUSTEE)
DEED 1983-02-28 Satisfied THE CORPORATION OF LLOYDS
Intangible Assets
Patents
We have not found any records of FIRSTCITY PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRSTCITY PARTNERSHIP LIMITED
Trademarks
We have not found any records of FIRSTCITY PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRSTCITY PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as FIRSTCITY PARTNERSHIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIRSTCITY PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFIRSTCITY PARTNERSHIP LIMITEDEvent Date2014-07-07
Notice is hereby given that final meetings of the members and of the creditors of the above named company will be held at KPMG LLP, St James Square, Manchester M2 6DS, United Kingdom on 11 September 2014 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them by the Joint Liquidators (pursuant to Section 106 of the Insolvency Act 1986), showing the manner in which the winding up of the company has been conducted, and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditors stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, St James Square, Manchester M2 6DS, United Kingdom, Fax +44 (0) 161 838 4089 by no later than 4:00 pm on 10 September 2014. Further information can be obtained by contacting Sandila Samee on 0161 246 4099.
 
Initiating party Event TypeMeetings of Creditors
Defending partyFIRSTCITY PARTNERSHIP LIMITEDEvent Date2010-07-09
Notice is hereby given that a meeting of creditors of the above company is to be held at KPMG LLP, 1-2 Dorset Rise, London EC4Y 8EN on 26 July 2010 at 2.00 pm to consider the Administrators proposals under section 23(1) of the Insolvency Act 1986 and to consider establishing a creditors committee. A creditor will be entitled to vote only if a written statement of claim is given to me at KPMG LLP, St James Square, Manchester M2 6DS United Kingdom not later than 12 noon on 25 July 2010 and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me by the date of the meeting. A company may vote either by proxy or through a representative appointed by board resolution. David Costley-Wood , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyFIRSTCITY PARTNERSHIP LIMITEDEvent Date2010-05-20
In the High Court of Justice, Chancery Division Manchester District Registry case number 1360 Principal Trading Address: 13/15 Folgate Street, London E1 6BX David Costley-Wood , KPMG LLP , St James Square, Manchester M2 6DS and Michael Walker , KMPG LLP , 1-2 Dorset Rise, London EC4Y 8EN : Joint Administrator(s) IP No(s) 9336 and 9340 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRSTCITY PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRSTCITY PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.