Liquidation
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 Name | |
---|---|
LANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITED | |
Legal Registered Office | |
1020 ESKDALE ROAD WINNERSH WINNERSH WOKINGHAM RG41 5TS Other companies in PR1 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN YOUNG |
||
PAMELA JOY GOULDING |
||
SUSAN JAYNE PROCTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN MARGARET SMITH |
Director | ||
HEATHER PEARL EDWARDS |
Director | ||
JANET ASPINALL |
Director | ||
ROBIN OLIVER BUSH |
Director | ||
CAROL HAZELWOOD SMITH |
Director | ||
DONNA MARGARET BRIGGS |
Director | ||
MARIE LOUISE HILL |
Director | ||
ROBIN OLIVER BUSH |
Director | ||
STEPHEN EDWARD GROSS |
Director | ||
BETHAN SHERIDAN |
Director | ||
IAN MICHAEL FISHER |
Company Secretary | ||
GERALDINE MOORE |
Director | ||
ROGER HULME |
Director | ||
AMANDA FORSHAW |
Director | ||
JUDITH ADDISON YOUNG |
Director | ||
ANN MYLIE |
Director | ||
PATRICIA FRASER DAMMS |
Director | ||
ROSEMARY MARGUERITE TRUSTAM |
Director | ||
MICHAEL CALVERT |
Director | ||
DYMPHNA MARY KNOWLES |
Company Secretary | ||
WILLIAM GEORGE EVANS |
Director | ||
PATRICIA ANN HASTINGS |
Director | ||
PAUL SIMIC |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2017 FROM CHRIST CHURCH PRECINCT COUNTY HALL PRESTON LANCASHIRE PR1 1XJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 23/01/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER EDWARDS | |
AA01 | PREVEXT FROM 31/03/2016 TO 30/09/2016 | |
AP01 | DIRECTOR APPOINTED MRS ANN MARGARET SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET ASPINALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN BUSH | |
RES01 | ADOPT ARTICLES 02/08/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL SMITH | |
AR01 | 19/03/16 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS JANET ASPINALL | |
AP01 | DIRECTOR APPOINTED MR ROBIN OLIVER BUSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA BRIGGS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN BUSH | |
AP01 | DIRECTOR APPOINTED MS PAMELA JOY GOULDING | |
AR01 | 19/03/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS SUSAN JAYNE PROCTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BETHAN SHERIDAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
RES01 | ADOPT ARTICLES 16/10/2014 | |
AP03 | SECRETARY APPOINTED MR IAN YOUNG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN FISHER | |
AR01 | 19/03/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE MOORE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 19/03/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS HEATHER PEARL EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HULME | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 19/03/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN OLIVER BUSH / 02/04/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA FORSHAW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH YOUNG | |
AP01 | DIRECTOR APPOINTED MR ROGER HULME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN MYLIE | |
AR01 | 19/03/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS ANN MYLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA DAMMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY TRUSTAM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
RES01 | ADOPT ARTICLES 05/11/2010 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN EDWARD GROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CALVERT | |
AR01 | 19/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ADDISON YOUNG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY TRUSTAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE LOUISE HILL / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MS BETHAN SHERIDAN | |
AP01 | DIRECTOR APPOINTED MR ROBIN OLIVER BUSH | |
AP01 | DIRECTOR APPOINTED MS DONNA MARGARET BRIGGS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
RES01 | ADOPT ARTICLES | |
AP01 | DIRECTOR APPOINTED MS PATRICIA FRASER DAMMS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM MARIAN HOUSE BEECH GROVE PRESTON LANCASHIRE PR2 1DU | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CALVERT | |
AP03 | SECRETARY APPOINTED MR IAN MICHAEL FISHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA HASTINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DYMPHNA KNOWLES | |
363a | ANNUAL RETURN MADE UP TO 19/03/09 | |
288a | DIRECTOR APPOINTED CAROL SMITH | |
288a | DIRECTOR APPOINTED JUDITH ADDISON YOUNG | |
288a | DIRECTOR APPOINTED MARIE LOUISE HILL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 19/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL SIMIC | |
288a | NEW DIRECTOR 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 |
Resolution | 2017-07-04 |
Appointmen | 2017-07-04 |
Notices to | 2017-07-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITED | Event Date | 2017-06-29 |
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 Type | Appointment of Liquidators | |
Defending party | LANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITED | Event Date | 2017-06-29 |
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 Type | Notices to Creditors | |
Defending party | LANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITED | Event Date | 2017-06-29 |
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. : | |||
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. |