Company Information for THE PARTNERSHIP (UNITED KINGDOM) LIMITED
MURAS BAKER JONES LIMITED 3RD FLOOR REGENT HOUSE, BATH AVENUE, WOLVERHAMPTON, WEST MIDLANDS, WV1 4EG,
|
Company Registration Number
04681159
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE PARTNERSHIP (UNITED KINGDOM) LIMITED | |
Legal Registered Office | |
MURAS BAKER JONES LIMITED 3RD FLOOR REGENT HOUSE BATH AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 4EG Other companies in WV5 | |
Company Number | 04681159 | |
---|---|---|
Company ID Number | 04681159 | |
Date formed | 2003-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-05 09:42:25 |
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 | ||
---|---|---|---|---|
THE PARTNERSHIP (UNITED KINGDOM) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CAROLYN MICHELLE SMITH |
||
DREW BURTENSHAW |
||
ALASTAIR DAVID FYFE |
||
CATHERINE LOUISE FYFE |
||
DAVID FYFE |
||
JACQUELINE ANN FYFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE FYFE |
Company Secretary | ||
SUZANNE BREWER |
Company Secretary | ||
KEVIN MICHAEL BREWER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLARKSON PROPERTIES LIMITED | Director | 2017-07-26 | CURRENT | 1981-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-18 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-18 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-18 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-18 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/20 FROM Cvr Global Llp 20 Furnival Street London EC4A 1JQ | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/19 FROM Gravel Hill House Gravel Hill Wombourne Wolverhampton West Midlands WV5 9HA | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES | |
PSC02 | Notification of First Marcomms Group Limited as a person with significant control on 2018-08-31 | |
PSC07 | CESSATION OF DAVID FYFE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE FYFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FYFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FYFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FYFE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARTIN PARR | |
AP01 | DIRECTOR APPOINTED MR JAMES ALEXANDER PHILCOX | |
AP01 | DIRECTOR APPOINTED MR RICHARD CYRIL MCCANN | |
AP03 | Appointment of Mr Christopher Martin Parr as company secretary on 2018-08-31 | |
TM02 | Termination of appointment of Carolyn Michelle Smith on 2018-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DREW BURTENSHAW | |
LATEST SOC | 13/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/02/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DREW BURTENSHAW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FYFE / 09/10/2013 | |
AP01 | DIRECTOR APPOINTED MISS CATHERINE LOUISE FYFE | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR DAVID FYFE | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE ANN FYFE | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE FYFE | |
AP03 | SECRETARY APPOINTED MISS CAROLYN MICHELLE SMITH | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AR01 | 27/02/12 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 27/02/11 FULL LIST | |
AR01 | 27/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FYFE / 27/02/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/03/05 | |
363s | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 78 SYTCH LANE WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 0LB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04 | |
CERTNM | COMPANY NAME CHANGED CRUCIAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/03/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 13/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2021-02-15 |
Appointment of Liquidators | 2019-12-23 |
Appointment of Administrators | 2019-07-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.07 | 8 |
MortgagesNumMortOutstanding | 0.05 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due After One Year | 2012-07-01 | £ 11,486 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 5,946 |
Creditors Due Within One Year | 2012-07-01 | £ 489,153 |
Creditors Due Within One Year | 2011-07-01 | £ 553,786 |
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 THE PARTNERSHIP (UNITED KINGDOM) LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 37,081 |
Cash Bank In Hand | 2011-07-01 | £ 5,397 |
Current Assets | 2012-07-01 | £ 775,160 |
Current Assets | 2011-07-01 | £ 1,399,142 |
Debtors | 2012-07-01 | £ 576,146 |
Debtors | 2011-07-01 | £ 1,247,546 |
Fixed Assets | 2012-07-01 | £ 109,490 |
Fixed Assets | 2011-07-01 | £ 133,502 |
Secured Debts | 2011-07-01 | £ 553,789 |
Shareholder Funds | 2012-07-01 | £ 384,011 |
Shareholder Funds | 2011-07-01 | £ 972,912 |
Stocks Inventory | 2012-07-01 | £ 161,933 |
Stocks Inventory | 2011-07-01 | £ 146,199 |
Tangible Fixed Assets | 2012-07-01 | £ 109,490 |
Tangible Fixed Assets | 2011-07-01 | £ 133,502 |
Debtors and other cash assets
THE PARTNERSHIP (UNITED KINGDOM) LIMITED owns 10 domain names.
dozenredroses.co.uk apextrust.co.uk castlecoltsfc.co.uk davidcooperpr.co.uk fit-2gether.co.uk goingoinggone.co.uk iflowers.co.uk itexoffshore.co.uk tpa-group.co.uk thepartnershipgroup.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as THE PARTNERSHIP (UNITED KINGDOM) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85285100 | Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | THE PARTNERSHIP (UNITED KINGDOM) LIMITED | Event Date | 2021-02-15 |
THE PARTNERSHIP (UNITED KINGDOM) LIMITED Company Number: ( 04681159 ) Registered Office: Muras Baker Jones Limited , 3rd Floor Regent House Bath Avenue , Wolverhampton , West Midlands WV1 4EG Principa… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE PARTNERSHIP (UNITED KINGDOM) LIMITED | Event Date | 2019-12-19 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THE PARTNERSHIP (UNITED KINGDOM) LIMITED | Event Date | 2019-07-08 |
In the High Court of Justice Names and Address of Administrators: Kevin Murphy (IP No. 8349 ) and Jason Maloney (IP No. 14350 ) both of CVR Global LLP , 20 Furnival Street, London, EC4A 1JQ : Further details contact: Eshana Mohamed, Tel: 020 3794 8721, Email: emohamed@cvr.global. Ag IG40751 | |||
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. |