Company Information for CRESTEL PARTNERSHIPS LIMITED
C/O DUFF & PHELPS LTD THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
03530415
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CRESTEL PARTNERSHIPS LIMITED | ||
Legal Registered Office | ||
C/O DUFF & PHELPS LTD THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in SG5 | ||
Previous Names | ||
|
Company Number | 03530415 | |
---|---|---|
Company ID Number | 03530415 | |
Date formed | 1998-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 19/03/2015 | |
Return next due | 16/04/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-11-28 03:27:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LAURENCE FREDERICK CHARLES HALDRON |
||
JAMES LAURENCE HALDRON |
||
LAURENCE FREDERICK CHARLES HALDRON |
||
HOWARD LAVERS |
||
PAUL DAVID RICHARDS |
||
SHENAZ VIRJI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN COLLETT |
Director | ||
JOHN TIBBS |
Director | ||
DAVID GEOFFREY HERRING |
Director | ||
ROBERT FORD |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED | Company Secretary | 2001-05-15 | CURRENT | 1999-11-25 | Active | |
MARKYATE PARTNERSHIP LTD | Director | 2018-01-12 | CURRENT | 2018-01-12 | Active | |
HEMINGFORD ESTATES LTD | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
WATERSIDE WILLINGHAM LIMITED | Director | 2016-03-30 | CURRENT | 2015-08-13 | Active - Proposal to Strike off | |
RAILWAY STREET HERTFORD LTD | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active - Proposal to Strike off | |
CORIOLIS WILLINGHAM LTD | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
WILLINGHAM PROPERTIES LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active - Proposal to Strike off | |
CRESTEL PROJECTS LTD | Director | 2015-04-07 | CURRENT | 2011-03-17 | Active | |
SWITZER PROPERTY LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
THE MITCHAM PARTNERSHIP 2 LIMITED | Director | 2013-08-21 | CURRENT | 2013-08-21 | Liquidation | |
THE MITCHAM PARTNERSHIP LIMITED | Director | 2010-10-25 | CURRENT | 2010-10-25 | In Administration/Administrative Receiver | |
HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED | Director | 1999-11-25 | CURRENT | 1999-11-25 | Active | |
ALBANY DRY LINING LIMITED | Director | 1998-09-16 | CURRENT | 1998-09-16 | Liquidation | |
MARKYATE PARTNERSHIP LTD | Director | 2018-01-12 | CURRENT | 2018-01-12 | Active | |
HEMINGFORD ESTATES LTD | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
WATERSIDE WILLINGHAM LIMITED | Director | 2016-03-30 | CURRENT | 2015-08-13 | Active - Proposal to Strike off | |
CORIOLIS WILLINGHAM LTD | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
WILLINGHAM PROPERTIES LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active - Proposal to Strike off | |
CRESTEL PROJECTS LTD | Director | 2015-04-07 | CURRENT | 2011-03-17 | Active | |
SWITZER PROPERTY LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
WILLINGHAM PARTNERSHIP LTD | Director | 2014-03-31 | CURRENT | 2013-12-18 | Liquidation | |
THE MITCHAM PARTNERSHIP 2 LIMITED | Director | 2013-08-21 | CURRENT | 2013-08-21 | Liquidation | |
THE MITCHAM PARTNERSHIP LIMITED | Director | 2010-10-25 | CURRENT | 2010-10-25 | In Administration/Administrative Receiver | |
HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED | Director | 1999-11-26 | CURRENT | 1999-11-25 | Active | |
ALBANY DRY LINING LIMITED | Director | 1998-09-16 | CURRENT | 1998-09-16 | Liquidation | |
KLO MANAGEMENT SERVICES LIMITED | Director | 2004-04-08 | CURRENT | 2004-04-08 | Dissolved 2017-01-17 | |
ALBANY DRY LINING LIMITED | Director | 2003-04-17 | CURRENT | 1998-09-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-01 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-01 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-11-27 | |
2.24B | Administrator's progress report to 2016-05-27 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-01-05 | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.17B | Statement of administrator's proposal | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE FREDERICK CHARLES HALDRON / 06/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAURENCE HALDRON / 06/07/2015 | |
2.12B | Appointment of an administrator | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHENAZ VIRJI / 06/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID RICHARDS / 06/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD LAVERS / 06/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAURENCE HALDRON / 06/07/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR LAURENCE FREDERICK CHARLES HALDRON on 2015-07-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/15 FROM Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE FREDERICK CHARLES HALDRON / 09/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAURENCE HALDRON / 18/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE FREDERICK CHARLES HALDRON / 09/10/2013 | |
AP01 | DIRECTOR APPOINTED MR JAMES LAURENCE HALDRON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 19/03/13 FULL LIST | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 19/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 2 CROFT ROAD 11 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JQ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 13 BANCROFT HITCHIN HERTS SG5 1JQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 19/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHENAZ VIRJI / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID RICHARDS / 19/03/2010 | |
SH01 | 21/09/09 STATEMENT OF CAPITAL GBP 110 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATE, DIRECTOR NICHOLAS JOHN COLLETT LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS COLLETT | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARDS / 25/07/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN TIBBS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD LAVERS / 29/05/2008 | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 89 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SH | |
CERTNM | COMPANY NAME CHANGED CRESTEL CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 22/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Notices to | 2019-01-14 |
Appointmen | 2019-01-14 |
Appointment of Administrators | 2015-07-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | FAMILY MOSAIC HOUSING | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRESTEL PARTNERSHIPS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Capital Outlay |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CRESTEL PARTNERSHIPS LIMITED | Event Date | 2019-01-14 |
Initiating party | Event Type | Appointmen | |
Defending party | CRESTEL PARTNERSHIPS LIMITED | Event Date | 2019-01-14 |
Name of Company: CRESTEL PARTNERSHIPS LIMITED Company Number: 03530415 Nature of Business: Building Completion and Finishing Registered office: C/O Duff & Phelps Ltd, The Shard, 32 London Bridge Streeā¦ | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CRESTEL PARTNERSHIPS LIMITED | Event Date | 2015-07-06 |
In the High Court of Justice London case number 4424 Benjamin John Wiles and Geoffrey Wayne Bouchier (IP Nos 10670 and 9535 ), both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG Further details contact: The Joint Administrators, Tel: +44 (0)20 7089 4700. Alternative contact: Sebastien Johnson, Email: Sebastien.Johnson@duffandphelps.com Tel: 020 7089 4816. : | |||
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. |