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

LANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITED

1020 ESKDALE ROAD, WINNERSH, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
06166930
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Lancashire Workforce Development Partnership Ltd
LANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITED was founded on 2007-03-19 and has its registered office in Winnersh. The organisation's status is listed as "Liquidation". Lancashire Workforce Development Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in PR1
 
Filing Information
Company Number 06166930
Company ID Number 06166930
Date formed 2007-03-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 2017-06-30
Latest return 2017-03-19
Return next due 2018-04-02
Type of accounts SMALL
Last Datalog update: 2018-06-23 04:26:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP 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 LANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
IAN YOUNG
Company Secretary 2014-08-01
PAMELA JOY GOULDING
Director 2015-05-06
SUSAN JAYNE PROCTER
Director 2015-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARGARET SMITH
Director 2016-10-19 2017-01-23
HEATHER PEARL EDWARDS
Director 2013-04-02 2016-11-22
JANET ASPINALL
Director 2016-01-21 2016-10-10
ROBIN OLIVER BUSH
Director 2016-01-21 2016-10-07
CAROL HAZELWOOD SMITH
Director 2008-09-05 2016-03-23
DONNA MARGARET BRIGGS
Director 2009-12-10 2015-12-17
MARIE LOUISE HILL
Director 2008-09-05 2015-12-17
ROBIN OLIVER BUSH
Director 2009-12-10 2015-09-07
STEPHEN EDWARD GROSS
Director 2010-07-30 2015-02-25
BETHAN SHERIDAN
Director 2010-04-06 2014-12-09
IAN MICHAEL FISHER
Company Secretary 2009-10-06 2014-07-31
GERALDINE MOORE
Director 2007-04-30 2013-09-13
ROGER HULME
Director 2011-05-12 2013-03-01
AMANDA FORSHAW
Director 2007-03-19 2011-12-13
JUDITH ADDISON YOUNG
Director 2008-09-05 2011-09-22
ANN MYLIE
Director 2011-01-24 2011-05-11
PATRICIA FRASER DAMMS
Director 2009-10-06 2011-01-23
ROSEMARY MARGUERITE TRUSTAM
Director 2007-03-19 2010-12-31
MICHAEL CALVERT
Director 2009-10-06 2010-07-14
DYMPHNA MARY KNOWLES
Company Secretary 2007-03-19 2009-10-06
WILLIAM GEORGE EVANS
Director 2007-04-30 2009-10-06
PATRICIA ANN HASTINGS
Director 2007-03-19 2009-10-06
PAUL SIMIC
Director 2007-03-19 2008-05-21

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
2018-03-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2017 FROM CHRIST CHURCH PRECINCT COUNTY HALL PRESTON LANCASHIRE PR1 1XJ
2017-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-02-13RES01ADOPT ARTICLES 23/01/2017
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANN SMITH
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER EDWARDS
2016-11-21AA01PREVEXT FROM 31/03/2016 TO 30/09/2016
2016-10-19AP01DIRECTOR APPOINTED MRS ANN MARGARET SMITH
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JANET ASPINALL
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BUSH
2016-08-19RES01ADOPT ARTICLES 02/08/2016
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROL SMITH
2016-03-22AR0119/03/16 NO MEMBER LIST
2016-02-02AP01DIRECTOR APPOINTED MRS JANET ASPINALL
2016-01-22AP01DIRECTOR APPOINTED MR ROBIN OLIVER BUSH
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIE HILL
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DONNA BRIGGS
2015-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BUSH
2015-05-06AP01DIRECTOR APPOINTED MS PAMELA JOY GOULDING
2015-03-19AR0119/03/15 NO MEMBER LIST
2015-03-09AP01DIRECTOR APPOINTED MS SUSAN JAYNE PROCTER
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GROSS
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BETHAN SHERIDAN
2014-11-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-29RES01ADOPT ARTICLES 16/10/2014
2014-10-06AP03SECRETARY APPOINTED MR IAN YOUNG
2014-09-16TM02APPOINTMENT TERMINATED, SECRETARY IAN FISHER
2014-05-01AR0119/03/14 NO MEMBER LIST
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE MOORE
2013-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-10AR0119/03/13 NO MEMBER LIST
2013-04-04AP01DIRECTOR APPOINTED MS HEATHER PEARL EDWARDS
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HULME
2012-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-15AR0119/03/12 NO MEMBER LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN OLIVER BUSH / 02/04/2012
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA FORSHAW
2011-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH YOUNG
2011-05-19AP01DIRECTOR APPOINTED MR ROGER HULME
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANN MYLIE
2011-04-13AR0119/03/11 NO MEMBER LIST
2011-01-25AP01DIRECTOR APPOINTED MS ANN MYLIE
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA DAMMS
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY TRUSTAM
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-10RES01ADOPT ARTICLES 05/11/2010
2010-07-30AP01DIRECTOR APPOINTED MR STEPHEN EDWARD GROSS
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CALVERT
2010-04-09AR0119/03/10 NO MEMBER LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ADDISON YOUNG / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY TRUSTAM / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE LOUISE HILL / 01/10/2009
2010-04-07AP01DIRECTOR APPOINTED MS BETHAN SHERIDAN
2010-02-12AP01DIRECTOR APPOINTED MR ROBIN OLIVER BUSH
2010-02-11AP01DIRECTOR APPOINTED MS DONNA MARGARET BRIGGS
2009-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-21RES01ADOPT ARTICLES
2009-10-14AP01DIRECTOR APPOINTED MS PATRICIA FRASER DAMMS
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM MARIAN HOUSE BEECH GROVE PRESTON LANCASHIRE PR2 1DU
2009-10-09AP01DIRECTOR APPOINTED MR MICHAEL CALVERT
2009-10-09AP03SECRETARY APPOINTED MR IAN MICHAEL FISHER
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HASTINGS
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS
2009-10-09TM02APPOINTMENT TERMINATED, SECRETARY DYMPHNA KNOWLES
2009-04-01363aANNUAL RETURN MADE UP TO 19/03/09
2009-03-24288aDIRECTOR APPOINTED CAROL SMITH
2008-10-09288aDIRECTOR APPOINTED JUDITH ADDISON YOUNG
2008-09-26288aDIRECTOR APPOINTED MARIE LOUISE HILL
2008-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-06363aANNUAL RETURN MADE UP TO 19/03/08
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL SIMIC
2007-06-02288aNEW DIRECTOR APPOINTED
2007-06-02288aNEW DIRECTOR APPOINTED
2007-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-07-04
Appointmen2017-07-04
Notices to2017-07-04
Fines / Sanctions
No fines or sanctions have been issued against LANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of LANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITED
Trademarks

Trademark applications by LANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITED

LANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITED is the Original Applicant for the trademark Image for mark UK00003108337 LWDP Improving Care Together ™ (UK00003108337) through the UKIPO on the 2015-05-12
Trademark class: Education and Instruction; training and training services; organising events; training courses; conducting courses.
LANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITED is the Original Applicant for the trademark Image for mark UK00003108340 LWDP Caring Concepts Putting care at the heart of everything we do ™ (UK00003108340) through the UKIPO on the 2015-05-12
Trademark class: Education and Instruction; training and training services; organising events; training courses; conducting courses.
Income
Government Income
We have not found government income sources for LANCASHIRE WORKFORCE DEVELOPMENT 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 (96090 - Other service activities not elsewhere classified) as LANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LANCASHIRE WORKFORCE DEVELOPMENT 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 TypeResolutions for Winding-up
Defending partyLANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITEDEvent Date2017-06-29
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 27 June 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Susan Jayne Procter, Director Date of Appointment: 27 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITEDEvent Date2017-06-29
Date of Appointment: 27 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeNotices to Creditors
Defending partyLANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITEDEvent Date2017-06-29
Final Date For Submission: 10 August 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 27 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANCASHIRE WORKFORCE DEVELOPMENT 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 LANCASHIRE WORKFORCE DEVELOPMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1