Liquidation
Company Information for C3 PARTNERSHIP LIMITED
Central Square 5th Floor, 29 Wellington Street, Leeds, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
06846813
Private Limited Company
Liquidation |
Company Name | |
---|---|
C3 PARTNERSHIP LIMITED | |
Legal Registered Office | |
Central Square 5th Floor 29 Wellington Street Leeds WEST YORKSHIRE LS1 4DL Other companies in LS15 | |
Company Number | 06846813 | |
---|---|---|
Company ID Number | 06846813 | |
Date formed | 2009-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 31/12/2017 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-18 12:04:28 |
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 | ||
---|---|---|---|---|
C3 PARTNERSHIP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CATRIONA ELIZABETH STEVENSON |
||
CRAIG ROBERT HERBERT |
||
CATRIONA ELIZABETH STEVENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES ANDREW GARNER |
Director | ||
THOMAS STEVENSON |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERBERT PROPERTIES LIMITED | Director | 2011-03-01 | CURRENT | 2011-03-01 | Dissolved 2013-11-26 | |
HBS SPORTS LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
T & C STEVENSON INVESTMENTS LIMITED | Director | 2017-02-27 | CURRENT | 2017-02-27 | Active | |
C3 TAX DISPUTES LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Active | |
C3 (AIF) LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2016-05-31 | |
C3 TAX (IHT) LIMITED | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2016-05-31 | |
C3 (GROUP) LIMITED | Director | 2014-07-25 | CURRENT | 2014-07-25 | Active - Proposal to Strike off | |
DELTA EMPLOYEE REWARDS LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Active - Proposal to Strike off | |
C3 TAX (BESPOKE) LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Active | |
EXCENTRA LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Liquidation | |
C3 TAX LIMITED | Director | 2012-04-19 | CURRENT | 2012-04-19 | Active - Proposal to Strike off | |
SOUPCON LIMITED | Director | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-09 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1 | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1 | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/17 FROM C/O Rsm Restructuring Advisory Llp Springfield House 76 Wellington Street Leeds LS1 2AY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/17 FROM 4250 Park Approach the Pentagon Thorpe Park Leeds LS15 8GB | |
AM01 | Appointment of an administrator | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 1309503 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDREW GARNER | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 1309503 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1309503 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 1309503 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Catriona Elizabeth Stevenson on 2014-03-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CATRIONA ELIZABETH STEVENSON on 2014-03-19 | |
RES10 | Resolutions passed:
| |
SH01 | 18/12/13 STATEMENT OF CAPITAL GBP 1309503 | |
RES10 | Resolutions passed:
| |
SH01 | 11/07/13 STATEMENT OF CAPITAL GBP 1284503 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW GARNER / 15/03/2013 | |
AA01 | CURRSHO FROM 30/06/2013 TO 31/03/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 30/11/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 30/11/12 STATEMENT OF CAPITAL GBP 888.500 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 5 CARRWOOD PARK SELBY ROAD LEEDS LS15 4LG UNITED KINGDOM | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CATRIONA ELIZABTH STEVENSON / 13/03/2012 | |
AR01 | 13/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBERT HERBERT / 12/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW GARNER / 12/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 122 ATWOOD ROAD DIDSBURY MANCHESTER M20 6GP | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2010 TO 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ROBERT HERBERT / 21/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW GARNER / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ROBERT HERBERT / 21/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW GARNER / 01/05/2010 | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATRIONA ELIZABTH STEVENSON / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ROBERT HERBERT / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW GARNER / 10/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CATRIONA ELIZABTH STEVENSON / 10/03/2010 | |
288a | DIRECTOR APPOINTED CRAIG ROBERT HERBERT | |
288a | DIRECTOR AND SECRETARY APPOINTED CATRIONA ELIZABTH STEVENSON | |
288a | DIRECTOR APPOINTED CHARLES ANDREW GARNER | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS STEVENSON | |
288a | DIRECTOR APPOINTED THOMAS STEVENSON | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2020-06-19 |
Appointmen | 2018-08-21 |
Appointmen | 2017-08-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.08 | 4 |
MortgagesNumMortOutstanding | 0.07 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as C3 PARTNERSHIP LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | C3 PARTNERSHIP LIMITED | Event Date | 2018-08-21 |
Name of Company: C3 PARTNERSHIP LIMITED Company Number: 06846813 Nature of Business: Tax Consultancy Registered office: Central Square, 5th Floor, 29 Wellington Street, Leeds LS1 4DL Type of Liquidati… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | C3 PARTNERSHIP LIMITED | Event Date | 2018-08-10 |
Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are requested to send in their names and addresses and to submit their proof of debt to the undersigned by 15 July 2020 at RSM Restructuring Advisory LLP, Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL and, if so requested by the Joint Liquidator, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 10 August 2018 Office Holder Details: Keith Marshall (IP No. 9745 ) and Gareth Harris (IP No. 14412 ) both of RSM Restructuring Advisory LLP , 5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL Correspondence address & contact details of case manager: Annabel Gray of Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, Tel: 0113 285 5000 Further details contact: The Joint Liquidators, Tel: 0113 285 5000 . Ag TG31087 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | C3 PARTNERSHIP LIMITED | Event Date | 2017-08-15 |
Names and Address of Administrators: Keith Marshall (IP No. 9745 ) and Gareth Harris (IP No. 14412 ) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY : Correspondence address & contact details of case manager: Annabel Gray of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Contact details of Joint Administrators: Tel: 0113 285 5285 . Ag LF51008 | |||
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. |