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

M & G PARTNERSHIP LIMITED

NORTHAMPTON, NORTHANTS, NN5,
Company Registration Number
05076562
Private Limited Company
Dissolved

Dissolved 2014-10-23

Company Overview

About M & G Partnership Ltd
M & G PARTNERSHIP LIMITED was founded on 2004-03-17 and had its registered office in Northampton. The company was dissolved on the 2014-10-23 and is no longer trading or active.

Key Data
Company Name
M & G PARTNERSHIP LIMITED
 
Legal Registered Office
NORTHAMPTON
NORTHANTS
 
Previous Names
GREENWELL DEVELOPMENTS LIMITED05/07/2010
Filing Information
Company Number 05076562
Date formed 2004-03-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2014-10-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-31 10:18:06
Primary Source:Companies House
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.
Companies with same name M & G PARTNERSHIP LIMITED
The following companies were found which have the same name as M & G PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M & G PARTNERSHIP LIMITED 18 Punch Croft New Ash Green NEW ASH GREEN Longfield KENT DA3 8HP Active Company formed on the 2017-07-10

Company Officers of M & G PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
MELANIE JOSEPHINE LLEWELLYN
Company Secretary 2004-04-17
GEOFFREY ALAN LLEWELLYN
Director 2004-04-17
MELANIE JOSEPHINE LLEWELLYN
Director 2004-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-03-17 2004-04-17
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-03-17 2004-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE JOSEPHINE LLEWELLYN RPM BUSINESS CONSULTING LTD Company Secretary 2006-02-17 CURRENT 2006-02-17 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
2014-10-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM C/O M & G PARTNERSHIP LTD BRIARS ORCHARD SHOOTERSWAY LANE BERKHAMSTED HERTFORDSHIRE HP4 3NW UNITED KINGDOM
2013-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-084.20STATEMENT OF AFFAIRS/4.19
2013-08-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-03-22LATEST SOC22/03/13 STATEMENT OF CAPITAL;GBP 8
2013-03-22AR0117/03/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM THE MARCHES BUSINESS CENTRE GRAEMESDYKE ROAD BERKHAMSTED HERTS HP4 3LZ
2012-03-20AR0117/03/12 FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-21AR0117/03/11 FULL LIST
2011-03-22AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-05RES15CHANGE OF NAME 30/06/2010
2010-07-05CERTNMCOMPANY NAME CHANGED GREENWELL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/07/10
2010-07-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-05AR0117/03/10 FULL LIST
2010-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-04AD02SAIL ADDRESS CREATED
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN LLEWELLYN / 01/01/2010
2010-01-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-25363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-03-23AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-04-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-19AA31/05/07 TOTAL EXEMPTION SMALL
2007-03-25363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-23287REGISTERED OFFICE CHANGED ON 23/02/07 FROM: C/O TARGET LIMEHOUSE SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU
2006-08-23395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/06
2006-04-28363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-22128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2005-07-22RES12VARYING SHARE RIGHTS AND NAMES
2005-07-2288(2)RAD 14/06/05--------- £ SI 4@1=4 £ IC 4/8
2005-06-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-30RES12VARYING SHARE RIGHTS AND NAMES
2005-06-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2005-06-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-22225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05
2005-05-06395PARTICULARS OF MORTGAGE/CHARGE
2005-05-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-05-0588(2)RAD 30/03/05--------- £ SI 2@1=2 £ IC 2/4
2005-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/05
2005-04-18363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-04-15RES13ART 5 NT APPL SHR TRANS 12/01/05
2005-04-09395PARTICULARS OF MORTGAGE/CHARGE
2005-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-1688(2)RAD 12/01/05--------- £ SI 1@1=1 £ IC 1/2
2004-04-19288bSECRETARY RESIGNED
2004-04-19288aNEW DIRECTOR APPOINTED
2004-04-19288bDIRECTOR RESIGNED
2004-04-19288aNEW SECRETARY APPOINTED
2004-04-19288aNEW DIRECTOR APPOINTED
2004-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to M & G PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-16
Resolutions for Winding-up2013-08-08
Appointment of Liquidators2013-08-08
Fines / Sanctions
No fines or sanctions have been issued against M & G PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-20 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-03-07 Satisfied BANK OF SCOTLAND CORPORATE
LEGAL CHARGE 2006-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 M & G PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of M & G PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M & G PARTNERSHIP LIMITED
Trademarks
We have not found any records of M & G PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & G PARTNERSHIP 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 (41100 - Development of building projects) as M & G PARTNERSHIP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where M & G PARTNERSHIP 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 TypeFinal Meetings
Defending partyM & G PARTNERSHIP LIMITEDEvent Date2014-05-12
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of Members of the above Company will be held at BRI Business Recovery and Insolvency, Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY on 15 July 2014 at 10.30 am followed by a meeting of creditors at 11.00 am. The purpose of the meetings is two-fold: for the Joint Liquidators account to be laid down before the meetings, showing how the winding up has been conducted and the Companys property disposed of, together with any further explanations that may be given; to determine whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act 1986. Proxies and proofs of debt to be used at the meetings must be lodged with the Company at its registered office at 100-102 St James Road, Northampton, NN5 5LF not later than 12 noon on 14 July 2014. Date of appointment: 5 August 2013. Office Holder details: Rebecca Jane Dacre, (IP No. 009572) and Peter John Windatt, (IP No. 008611) both of BRI Business Recovery and Insolvency, Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY For further details contact: Jean Armstrong, Tel: 01908 576 855. Rebecca Jane Dacre , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyM & G PARTNERSHIP LIMITEDEvent Date2013-08-05
At a general meeting of the above named Company duly convened and held at Regus, Breakspear Park, Breakspear Way, Ground Floor, Suite F, Hemel Hempstead, HP2 4TZ on 05 August 2013 the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions respectively: “That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Carolynn Jean Best and Richard Frank Simms , both of F A Simms & Partners Limited , Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP , be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up and that any act required or authorised under any enactment to be done by the Liquidator is to be done by one or more of the Joint Liquidators.” At the meeting of creditors held on the same day Rebecca Jane Dacre and Peter John Windatt of BRI, Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY were appointed Joint Liquidators in place of Carolynn Jean Best and Richard Frank Simms. For further details contact: Marco Piacquadio, Tel: 01908 317 387. Melanie Llewellyn , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyM & G PARTNERSHIP LIMITEDEvent Date2013-08-05
Rebecca Jane Dacre and Peter John Windatt , both of BRI , Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY . : Further details contact: Marco Piacquadio, Tel: 01908 317387
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2002-08-08
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator for the purpose of receiving an account of the conduct of the winding-up pursuant to section 146 of the Insolvency Act 1986, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. The Meeting will be held at Sterling House, Maple Court, Maple Road, Barnsley S75 3DP, on 13 September 2002, at 10.00 am. A proxy form must be lodged with me, not later than 12 September 2002, to entitle you to vote by proxy at the Meeting (together with a completed proof of debt form if you have not already lodged one). J D Travers , Liquidator 24 July 2002.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & G PARTNERSHIP 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 M & G PARTNERSHIP 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.