Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRESTEL PARTNERSHIPS LIMITED
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 Overview

About Crestel Partnerships Ltd
CRESTEL PARTNERSHIPS LIMITED was founded on 1998-03-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Crestel Partnerships Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
CRESTEL CONSTRUCTION LIMITED22/02/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESTEL PARTNERSHIPS 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 CRESTEL PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE FREDERICK CHARLES HALDRON
Company Secretary 1998-03-19
JAMES LAURENCE HALDRON
Director 2013-12-18
LAURENCE FREDERICK CHARLES HALDRON
Director 1998-03-19
HOWARD LAVERS
Director 1998-03-19
PAUL DAVID RICHARDS
Director 2004-12-15
SHENAZ VIRJI
Director 2007-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN COLLETT
Director 2006-01-01 2009-03-13
JOHN TIBBS
Director 2006-01-01 2008-05-29
DAVID GEOFFREY HERRING
Director 2004-12-15 2006-01-01
ROBERT FORD
Director 1998-12-09 1999-06-24
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1998-03-19 1998-03-19
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1998-03-19 1998-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE FREDERICK CHARLES HALDRON HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED Company Secretary 2001-05-15 CURRENT 1999-11-25 Active
LAURENCE FREDERICK CHARLES HALDRON MARKYATE PARTNERSHIP LTD Director 2018-01-12 CURRENT 2018-01-12 Active
LAURENCE FREDERICK CHARLES HALDRON HEMINGFORD ESTATES LTD Director 2016-06-29 CURRENT 2016-06-29 Active
LAURENCE FREDERICK CHARLES HALDRON WATERSIDE WILLINGHAM LIMITED Director 2016-03-30 CURRENT 2015-08-13 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON RAILWAY STREET HERTFORD LTD Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON CORIOLIS WILLINGHAM LTD Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON WILLINGHAM PROPERTIES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON CRESTEL PROJECTS LTD Director 2015-04-07 CURRENT 2011-03-17 Active
LAURENCE FREDERICK CHARLES HALDRON SWITZER PROPERTY LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON THE MITCHAM PARTNERSHIP 2 LIMITED Director 2013-08-21 CURRENT 2013-08-21 Liquidation
LAURENCE FREDERICK CHARLES HALDRON THE MITCHAM PARTNERSHIP LIMITED Director 2010-10-25 CURRENT 2010-10-25 In Administration/Administrative Receiver
LAURENCE FREDERICK CHARLES HALDRON HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED Director 1999-11-25 CURRENT 1999-11-25 Active
LAURENCE FREDERICK CHARLES HALDRON ALBANY DRY LINING LIMITED Director 1998-09-16 CURRENT 1998-09-16 Liquidation
HOWARD LAVERS MARKYATE PARTNERSHIP LTD Director 2018-01-12 CURRENT 2018-01-12 Active
HOWARD LAVERS HEMINGFORD ESTATES LTD Director 2016-06-29 CURRENT 2016-06-29 Active
HOWARD LAVERS WATERSIDE WILLINGHAM LIMITED Director 2016-03-30 CURRENT 2015-08-13 Active - Proposal to Strike off
HOWARD LAVERS CORIOLIS WILLINGHAM LTD Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
HOWARD LAVERS WILLINGHAM PROPERTIES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
HOWARD LAVERS CRESTEL PROJECTS LTD Director 2015-04-07 CURRENT 2011-03-17 Active
HOWARD LAVERS SWITZER PROPERTY LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
HOWARD LAVERS WILLINGHAM PARTNERSHIP LTD Director 2014-03-31 CURRENT 2013-12-18 Liquidation
HOWARD LAVERS THE MITCHAM PARTNERSHIP 2 LIMITED Director 2013-08-21 CURRENT 2013-08-21 Liquidation
HOWARD LAVERS THE MITCHAM PARTNERSHIP LIMITED Director 2010-10-25 CURRENT 2010-10-25 In Administration/Administrative Receiver
HOWARD LAVERS HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED Director 1999-11-26 CURRENT 1999-11-25 Active
HOWARD LAVERS ALBANY DRY LINING LIMITED Director 1998-09-16 CURRENT 1998-09-16 Liquidation
PAUL DAVID RICHARDS KLO MANAGEMENT SERVICES LIMITED Director 2004-04-08 CURRENT 2004-04-08 Dissolved 2017-01-17
PAUL DAVID RICHARDS ALBANY DRY LINING LIMITED Director 2003-04-17 CURRENT 1998-09-16 Liquidation

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
2024-03-03Voluntary liquidation Statement of receipts and payments to 2024-01-01
2023-03-07Voluntary liquidation Statement of receipts and payments to 2023-01-01
2022-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-01
2021-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-01
2020-03-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-01
2020-03-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-01
2019-01-23600Appointment of a voluntary liquidator
2019-01-02AM22Liquidation. Administration move to voluntary liquidation
2018-07-07AM10Administrator's progress report
2018-01-04AM10Administrator's progress report
2017-06-30AM10Administrator's progress report
2017-01-102.24BAdministrator's progress report to 2016-11-27
2016-07-062.24BAdministrator's progress report to 2016-05-27
2016-07-062.31BNotice of extension of period of Administration
2016-02-102.24BAdministrator's progress report to 2016-01-05
2015-09-23F2.18Notice of deemed approval of proposals
2015-09-222.16BStatement of affairs with form 2.14B/2.15B
2015-09-072.17BStatement of administrator's proposal
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE FREDERICK CHARLES HALDRON / 06/07/2015
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAURENCE HALDRON / 06/07/2015
2015-07-162.12BAppointment of an administrator
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHENAZ VIRJI / 06/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID RICHARDS / 06/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD LAVERS / 06/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAURENCE HALDRON / 06/07/2015
2015-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MR LAURENCE FREDERICK CHARLES HALDRON on 2015-07-06
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/15 FROM Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 110
2015-04-07AR0119/03/15 ANNUAL RETURN FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 110
2014-04-10AR0119/03/14 ANNUAL RETURN FULL LIST
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE FREDERICK CHARLES HALDRON / 09/10/2013
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAURENCE HALDRON / 18/12/2013
2014-04-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE FREDERICK CHARLES HALDRON / 09/10/2013
2014-03-27AP01DIRECTOR APPOINTED MR JAMES LAURENCE HALDRON
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/12
2013-04-10AR0119/03/13 FULL LIST
2013-02-15AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/11
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-05AR0119/03/12 FULL LIST
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 2 CROFT ROAD 11 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JQ UNITED KINGDOM
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 13 BANCROFT HITCHIN HERTS SG5 1JQ
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-21AR0119/03/11 FULL LIST
2011-01-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-07AR0119/03/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SHENAZ VIRJI / 19/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID RICHARDS / 19/03/2010
2009-11-30SH0121/09/09 STATEMENT OF CAPITAL GBP 110
2009-10-25AA31/03/09 TOTAL EXEMPTION FULL
2009-06-10288bAPPOINTMENT TERMINATE, DIRECTOR NICHOLAS JOHN COLLETT LOGGED FORM
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS COLLETT
2009-05-07363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARDS / 25/07/2008
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN TIBBS
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / HOWARD LAVERS / 29/05/2008
2008-04-07363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-04363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-07-13190LOCATION OF DEBENTURE REGISTER
2006-07-13353LOCATION OF REGISTER OF MEMBERS
2006-06-19288bDIRECTOR RESIGNED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 89 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SH
2006-02-22CERTNMCOMPANY NAME CHANGED CRESTEL CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 22/02/06
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-23363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-02-08288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-25363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-22363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-23363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-23363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-03-23363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-03-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to CRESTEL PARTNERSHIPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-01-14
Appointmen2019-01-14
Appointment of Administrators2015-07-13
Fines / Sanctions
No fines or sanctions have been issued against CRESTEL PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-07-20 Satisfied FAMILY MOSAIC HOUSING
DEBENTURE 2006-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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

Intangible Assets
Patents
We have not found any records of CRESTEL PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESTEL PARTNERSHIPS LIMITED
Trademarks
We have not found any records of CRESTEL PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRESTEL PARTNERSHIPS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-04-02 GBP £3,153 Repairs & Maintenance
City of London 2013-12-13 GBP £503 Repairs & Maintenance
City of London 2012-10-26 GBP £9,915 Capital Outlay
City of London 2012-10-26 GBP £61,536 Capital Outlay
City of London 2012-10-26 GBP £2,960 Repairs & Maintenance
City of London 2012-10-12 GBP £5,859 Capital Outlay
City of London 2012-07-27 GBP £2,147 Repairs & Maintenance
City of London 2012-07-27 GBP £20,592 Capital Outlay
City of London 2012-03-14 GBP £31,186 Capital Outlay
City of London 2011-09-28 GBP £20,545 Capital Outlay
City of London 2011-08-30 GBP £46,611 Capital Outlay
City of London 0000-00-00 GBP £10,473 Repairs & Maintenance
City of London 0000-00-00 GBP £75,468 Capital Outlay
City of London 0000-00-00 GBP £54,705 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.

Outgoings
Business Rates/Property Tax
No properties were found where CRESTEL PARTNERSHIPS 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 TypeNotices to
Defending partyCRESTEL PARTNERSHIPS LIMITEDEvent Date2019-01-14
 
Initiating party Event TypeAppointmen
Defending partyCRESTEL PARTNERSHIPS LIMITEDEvent Date2019-01-14
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 TypeAppointment of Administrators
Defending partyCRESTEL PARTNERSHIPS LIMITEDEvent Date2015-07-06
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRESTEL PARTNERSHIPS 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 CRESTEL PARTNERSHIPS 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.