Company Information for MIDLANDS PARTNERSHIP LTD
C/O ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
08152603
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MIDLANDS PARTNERSHIP LTD | ||||
Legal Registered Office | ||||
C/O ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAM MK18 3AJ Other companies in B7 | ||||
Previous Names | ||||
|
Company Number | 08152603 | |
---|---|---|
Company ID Number | 08152603 | |
Date formed | 2012-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-06 17:18:51 |
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 | ||
---|---|---|---|---|
MIDLANDS PARTNERSHIP LTD | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/17 FROM 1 Montpelier Road Sutton SM1 4PE England | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BARRY THOMAS | |
PSC07 | CESSATION OF MARLON ALLEN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR WILLIAM BARRY THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARLON ALLEN | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/17 FROM Level 18, 40 Bank Street Canary Wharf London E14 5NR England | |
RES15 | CHANGE OF COMPANY NAME 29/06/17 | |
CERTNM | COMPANY NAME CHANGED THOMAS BAILEY GROUP LTD CERTIFICATE ISSUED ON 29/06/17 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/17 FROM 43 Berkeley Square London W1J 5AP | |
AP01 | DIRECTOR APPOINTED MARLON ALLEN | |
RES15 | CHANGE OF COMPANY NAME 23/01/17 | |
CERTNM | COMPANY NAME CHANGED MIDLANDS PARTNERSHIP LTD CERTIFICATE ISSUED ON 23/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/15 FULL LIST | |
AR01 | 23/07/14 FULL LIST | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARLON ALLEN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/17 FROM 12 Oliver Street Birmingham B7 4NX United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARENT BLACK | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 15/08/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-11-07 |
Petitions | 2017-06-14 |
Proposal to Strike Off | 2014-07-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
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 MIDLANDS PARTNERSHIP LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MIDLANDS PARTNERSHIP LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MIDLANDS PARTNERSHIP LTD | Event Date | 2017-10-30 |
In the High Court of Justice case number 3550 Notice is hereby given, pursuant to Rule 7.59 of the Insolvency (England and Wales) Rules 2016 that a Liquidator has been appointed to the Company by the Secretary of State. Date of Appointment: 30 October 2017 . : Office Holder Details: Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | THOMAS BAILEY GROUP LTD | Event Date | 2017-05-10 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3550 A Petition to wind up the above-named Company, Registration Number 08152603, of ,Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, presented on 10 May 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 26 June 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 23 June 2017 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MIDLANDS PARTNERSHIP LTD | Event Date | 2014-07-22 |
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. |