Dissolved
Dissolved 2014-10-23
Company Information for M & G PARTNERSHIP LIMITED
NORTHAMPTON, NORTHANTS, NN5,
|
Company Registration Number
05076562
Private Limited Company
Dissolved Dissolved 2014-10-23 |
Company Name | ||
---|---|---|
M & G PARTNERSHIP LIMITED | ||
Legal Registered Office | ||
NORTHAMPTON NORTHANTS | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
MELANIE JOSEPHINE LLEWELLYN |
||
GEOFFREY ALAN LLEWELLYN |
||
MELANIE JOSEPHINE LLEWELLYN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RPM BUSINESS CONSULTING LTD | Company Secretary | 2006-02-17 | CURRENT | 2006-02-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM C/O M & G PARTNERSHIP LTD BRIARS ORCHARD SHOOTERSWAY LANE BERKHAMSTED HERTFORDSHIRE HP4 3NW UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 22/03/13 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 17/03/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM THE MARCHES BUSINESS CENTRE GRAEMESDYKE ROAD BERKHAMSTED HERTS HP4 3LZ | |
AR01 | 17/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 30/06/2010 | |
CERTNM | COMPANY NAME CHANGED GREENWELL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 17/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN LLEWELLYN / 01/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 23/02/07 FROM: C/O TARGET LIMEHOUSE SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 28/04/06 | |
363s | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 14/06/05--------- £ SI 4@1=4 £ IC 4/8 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 30/03/05--------- £ SI 2@1=2 £ IC 2/4 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/04/05 | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
RES13 | ART 5 NT APPL SHR TRANS 12/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 12/01/05--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-05-16 |
Resolutions for Winding-up | 2013-08-08 |
Appointment of Liquidators | 2013-08-08 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND CORPORATE | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
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 M & G PARTNERSHIP LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as M & G PARTNERSHIP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | M & G PARTNERSHIP LIMITED | Event Date | 2014-05-12 |
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 Type | Resolutions for Winding-up | |
Defending party | M & G PARTNERSHIP LIMITED | Event Date | 2013-08-05 |
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 Type | Appointment of Liquidators | |
Defending party | M & G PARTNERSHIP LIMITED | Event Date | 2013-08-05 |
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 Type | Final Meetings | |
Defending party | Event Date | 2002-08-08 | |
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. | |||
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. |