Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COST REDUCTION PARTNERSHIP 2017 LIMITED
Company Information for

THE COST REDUCTION PARTNERSHIP 2017 LIMITED

EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, WHETSTONE, LONDON, N20 0LH,
Company Registration Number
03478911
Private Limited Company
Liquidation

Company Overview

About The Cost Reduction Partnership 2017 Ltd
THE COST REDUCTION PARTNERSHIP 2017 LIMITED was founded on 1997-12-10 and has its registered office in Whetstone. The organisation's status is listed as "Liquidation". The Cost Reduction Partnership 2017 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE COST REDUCTION PARTNERSHIP 2017 LIMITED
 
Legal Registered Office
EDELMAN HOUSE 1238 HIGH ROAD
WHETSTONE
WHETSTONE
LONDON
N20 0LH
Other companies in EC2V
 
Previous Names
PROXIMA PROCUREMENT LTD21/09/2017
BUYINGTEAM UK LIMITED30/03/2012
BUYINGTEAM LIMITED09/03/2007
BUY.CO.UK LTD31/07/2001
Filing Information
Company Number 03478911
Company ID Number 03478911
Date formed 1997-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2016-12-10
Return next due 2017-12-24
Type of accounts DORMANT
Last Datalog update: 2018-07-07 23:29:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COST REDUCTION PARTNERSHIP 2017 LIMITED
The accountancy firm based at this address is DTE BUSINESS ADVISORY SERVICES 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 THE COST REDUCTION PARTNERSHIP 2017 LIMITED

Current Directors
Officer Role Date Appointed
DEREK LAWRENCE MARR
Company Secretary 2016-12-01
MATTHEW THOMAS JOHN EATOUGH
Director 1997-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER BOVAIRD
Company Secretary 2008-12-24 2016-07-27
DAVID LIONEL GRAHAM
Director 1997-12-10 2011-01-17
ANDREW PETER HUBBARD
Company Secretary 2004-07-23 2008-12-24
NICCOLO CADERNI
Director 1999-08-11 2007-05-01
MATHEW JOHN THOMAS EATOUGH
Company Secretary 1997-12-10 2004-07-23
JOHN MATTHEW LEIGH COLLIS
Director 2000-04-14 2001-12-12
MATTHIAS GEORG ALLGAIER
Director 2000-10-26 2001-10-31
BRIAN REID
Nominated Secretary 1997-12-10 1997-12-10
STEPHEN MABBOTT
Nominated Director 1997-12-10 1997-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW THOMAS JOHN EATOUGH PROXIMA PROCUREMENT LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
MATTHEW THOMAS JOHN EATOUGH BUYING TEAM, S.L., SOCIEDAD UNIPERSONAL Director 2012-08-31 CURRENT 2012-03-28 Converted / Closed
MATTHEW THOMAS JOHN EATOUGH BUYINGTEAM SUPPORT SERVICES LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active - Proposal to Strike off
MATTHEW THOMAS JOHN EATOUGH BUYINGTEAM LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
MATTHEW THOMAS JOHN EATOUGH BUYINGTEAM PSP LIMITED Director 2006-08-21 CURRENT 2006-08-21 Dissolved 2014-02-18
MATTHEW THOMAS JOHN EATOUGH BUYINGTEAM HOLDINGS LIMITED Director 2004-03-18 CURRENT 2004-03-16 Active - Proposal to Strike off

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
2018-05-21LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 107 CHEAPSIDE LONDON EC2V 6DN
2017-12-10LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-10LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-10LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-10LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-21RES15CHANGE OF NAME 20/09/2017
2017-09-21CERTNMCOMPANY NAME CHANGED PROXIMA PROCUREMENT LTD CERTIFICATE ISSUED ON 21/09/17
2017-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 54126.92
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-14AP03SECRETARY APPOINTED MR DEREK LAWRENCE MARR
2016-12-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES BOVAIRD
2016-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 54126.92
2016-03-02AR0110/12/15 FULL LIST
2015-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 54126.92
2015-01-16AR0110/12/14 FULL LIST
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 54126.92
2014-01-07AR0110/12/13 FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0110/12/12 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-30RES15CHANGE OF NAME 10/02/2012
2012-03-30CERTNMCOMPANY NAME CHANGED BUYINGTEAM UK LIMITED CERTIFICATE ISSUED ON 30/03/12
2012-02-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-11AR0110/12/11 NO CHANGES
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM
2011-01-12AR0110/12/10 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM EAGLE HOUSE 16 PROCTER STREET LONDON WC1V 6NX
2010-01-12MISCRESIGNATION OF OFFICERS
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2009-01-05288aSECRETARY APPOINTED JAMES BOVAIRD
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY ANDREW HUBBARD
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11288bDIRECTOR RESIGNED
2007-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-09CERTNMCOMPANY NAME CHANGED BUYINGTEAM LIMITED CERTIFICATE ISSUED ON 09/03/07
2007-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-23363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-05363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-09288cSECRETARY'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 10/12/04; CHANGE OF MEMBERS
2004-09-03287REGISTERED OFFICE CHANGED ON 03/09/04 FROM: GARFIELD HOUSE 86-88 EDGWARE ROAD LONDON W2 2EA
2004-08-21395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19169£ SR 1788334@.01 22/09/03
2004-08-12288bSECRETARY RESIGNED
2004-08-12288aNEW SECRETARY APPOINTED
2004-07-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-16363aRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2004-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-29173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2003-08-29RES13SHARE SALES AGREEMENT 18/08/03
2003-08-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-01-13363aRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-02-12353LOCATION OF REGISTER OF MEMBERS
2002-02-12288bDIRECTOR RESIGNED
2002-02-12363aRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-12-19288bDIRECTOR RESIGNED
2001-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-08-07RES12VARYING SHARE RIGHTS AND NAMES
2001-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-0188(2)RAD 27/06/01--------- £ SI 1788334@.01=17883 £ IC 54126/72009
2001-07-31CERTNMCOMPANY NAME CHANGED BUY.CO.UK LTD CERTIFICATE ISSUED ON 31/07/01
2001-01-30288aNEW DIRECTOR APPOINTED
2001-01-30288aNEW DIRECTOR APPOINTED
2001-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-03287REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 3 BEDFORD SQUARE LONDON WC1B 3RA
2000-05-18SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 14/04/00
2000-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THE COST REDUCTION PARTNERSHIP 2017 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-12-04
Notices to2017-12-04
Resolution2017-12-04
Fines / Sanctions
No fines or sanctions have been issued against THE COST REDUCTION PARTNERSHIP 2017 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-08-21 Outstanding EAGLE STREET PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of THE COST REDUCTION PARTNERSHIP 2017 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE COST REDUCTION PARTNERSHIP 2017 LIMITED
Trademarks
We have not found any records of THE COST REDUCTION PARTNERSHIP 2017 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COST REDUCTION PARTNERSHIP 2017 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 (70229 - Management consultancy activities other than financial management) as THE COST REDUCTION PARTNERSHIP 2017 LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THE COST REDUCTION PARTNERSHIP 2017 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 TypeAppointmen
Defending partyTHE COST REDUCTION PARTNERSHIP 2017 LIMITEDEvent Date2017-12-04
Name of Company: THE COST REDUCTION PARTNERSHIP 2017 LIMITED Company Number: 03478911 Nature of Business: Management Consultancy Previous Name of Company: Proxima Procurement Limited Registered office…
 
Initiating party Event TypeNotices to
Defending partyTHE COST REDUCTION PARTNERSHIP 2017 LIMITEDEvent Date2017-12-04
 
Initiating party Event TypeResolution
Defending partyTHE COST REDUCTION PARTNERSHIP 2017 LIMITEDEvent Date2017-12-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COST REDUCTION PARTNERSHIP 2017 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 THE COST REDUCTION PARTNERSHIP 2017 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.