Company Information for WEBSTER PARTNERS LIMITED
SUITE 2 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
|
Company Registration Number
04533890
Private Limited Company
Liquidation |
Company Name | |
---|---|
WEBSTER PARTNERS LIMITED | |
Legal Registered Office | |
SUITE 2 2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT Other companies in BN44 | |
Company Number | 04533890 | |
---|---|---|
Company ID Number | 04533890 | |
Date formed | 2002-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-15 10:15:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WEBSTER PARTNERS, LLC | 1595 ELMWOOD AVE Monroe ROCHESTER NY 14620 | Active | Company formed on the 2013-01-15 | |
WEBSTER PARTNERS LP | Georgia | Unknown | ||
WEBSTER PARTNERS LLC | New Jersey | Unknown | ||
WEBSTER PARTNERS LLC | North Carolina | Unknown | ||
WEBSTER PARTNERSHIP | District of Columbia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANNABEL ROSE CAMPBELL |
||
ALASTAIR COLIN LECKIE CAMPBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KRISTINA BALL |
Company Secretary | ||
SIMON PHILIP HARCOURT ARMES |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/20 FROM The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/09/09; full list of members | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/09/08; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
RES13 | SUB DIV 30/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/02/07 FROM: THE COURTYARD BEEDING COURT SHOREHAM ROAD STEYNING WEST SUSSEX BN44 3TN | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-03-12 |
Notices to | 2020-03-12 |
Appointmen | 2020-03-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 39,046 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 27,859 |
Creditors and other liabilities
|
|
|
|
|
|
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 WEBSTER PARTNERS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 426,686 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 297,662 |
Current Assets | 2013-03-31 | £ 432,495 |
Current Assets | 2012-03-31 | £ 339,311 |
Debtors | 2013-03-31 | £ 5,809 |
Debtors | 2012-03-31 | £ 41,649 |
Shareholder Funds | 2013-03-31 | £ 395,337 |
Shareholder Funds | 2012-03-31 | £ 311,778 |
Tangible Fixed Assets | 2013-03-31 | £ 1,888 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as WEBSTER PARTNERS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | WEBSTER PARTNERS LIMITED | Event Date | 2020-03-12 |
Initiating party | Event Type | Notices to | |
Defending party | WEBSTER PARTNERS LIMITED | Event Date | 2020-03-12 |
Initiating party | Event Type | Appointmen | |
Defending party | WEBSTER PARTNERS LIMITED | Event Date | 2020-03-12 |
Name of Company: WEBSTER PARTNERS LIMITED Company Number: 04533890 Nature of Business: Recruitment Registered office: The Courtyard, Shoreham Road, Upper Beeding, Steyning, BN44 3TN Type of Liquidatio… | |||
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. |