Dissolved 2013-10-23
Company Information for HAMPSHIRE ECONOMIC PARTNERSHIP
RICHMOND HILL, BOURNEMOUTH, BH2,
|
Company Registration Number
03636783
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2013-10-23 |
Company Name | |
---|---|
HAMPSHIRE ECONOMIC PARTNERSHIP | |
Legal Registered Office | |
RICHMOND HILL BOURNEMOUTH | |
Company Number | 03636783 | |
---|---|---|
Date formed | 1998-09-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-04-01 | |
Date Dissolved | 2013-10-23 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-06-04 12:12:53 |
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 |
---|---|---|
JOHN FREDERICK GREGORY |
||
GRAHAM JOHN CLARKE |
||
MICHAEL ROBERT DORGAN |
||
ALAN STEWART DUNN |
||
RAYMOND ELLIS |
||
JOHN FREDERICK GREGORY |
||
ROBERT TRANT HILLIER |
||
CHRISTOPHER RICHARD KNEALE |
||
JAMES ANDREW LLOYD |
||
JONATHAN ALUN MORRIS |
||
RICHARD WYN ORAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID KINVIG |
Director | ||
JOHN ANTHONY LEEK |
Director | ||
IAN GEORGE LYCETT |
Director | ||
JONATHAN KEILDER GLEN |
Director | ||
CHRISTOPHER MICHAEL BUTLER |
Director | ||
MARTIN PATRICK LOWRY |
Director | ||
JOHN HOLWELL FISHER |
Director | ||
KENNETH PAUL DUFTON |
Director | ||
DAVID JOHN CUMMING |
Director | ||
ANDREW STEWART KENT |
Director | ||
JEFFREY ALEXANDER |
Director | ||
BARBARA ANNE BRYANT |
Director | ||
MICHAEL BUDD |
Director | ||
ROBERT ALFRED GUMBRILL |
Director | ||
JENNIFER ANN MILLER |
Director | ||
BRYAN DAVIES |
Director | ||
DAVID GILLETT |
Director | ||
PAUL ANTHONY LANDER |
Director | ||
COLIN EDWARD HOBBS |
Director | ||
MICHAEL ERNEST HEATH |
Director | ||
DAVID GEORGE MILES |
Director | ||
JEANETTE LOUISE HOPKINS |
Director | ||
RICHARD GEOFFREY HASTILOW |
Director | ||
BRETT RICHARD JOSEPH GILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUILDING ENGINEERING MANAGEMENT LIMITED | Director | 2013-09-06 | CURRENT | 2013-09-06 | Active | |
E D P LIMITED | Director | 1994-09-29 | CURRENT | 1994-09-29 | Dissolved 2016-08-02 | |
CHURCH GREEN CLOSE MANAGEMENT COMPANY LTD. | Director | 2017-03-24 | CURRENT | 2005-09-05 | Active | |
WALTON VILLA (PROPERTY MANAGEMENT) LIMITED | Director | 2000-10-31 | CURRENT | 2000-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM RUSSELL HOUSE 1550 PARKWAY SOLENT BUSINESS PARK FAREHAM HAMPSHIRE PO15 7AG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KINVIG | |
AR01 | 23/09/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEEK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD KNEALE / 28/11/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ALUN MORRIS | |
AA | 01/04/10 TOTAL EXEMPTION FULL | |
AR01 | 23/09/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LYCETT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY LEEK / 23/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD KNEALE / 23/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN CLARKE / 23/09/2010 | |
AP01 | DIRECTOR APPOINTED DR RAYMOND ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLEN | |
AP01 | DIRECTOR APPOINTED MR JONATHAN KEILDER GLEN | |
AP01 | DIRECTOR APPOINTED MR ALAN STEWART DUNN | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID KINVIG | |
AA | 01/04/09 TOTAL EXEMPTION FULL | |
AR01 | 23/09/09 NO MEMBER LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN LOWRY | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN NIELSEN | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNCAN STRAUGHEN | |
288b | APPOINTMENT TERMINATED DIRECTOR JACQUELINE STEVENS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL WOODHALL | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BUTLER | |
AA | 01/04/08 TOTAL EXEMPTION FULL | |
363s | ANNUAL RETURN MADE UP TO 23/09/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 23/09/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/06 | |
363s | ANNUAL RETURN MADE UP TO 23/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/05 | |
363s | ANNUAL RETURN MADE UP TO 23/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/04 |
Final Meetings | 2013-06-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
HAMPSHIRE ECONOMIC PARTNERSHIP owns 1 domain names.
futurejobsfuturepeople.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Eastleigh Borough Council | |
|
Central Training |
Hampshire County Council | |
|
Other Expenses |
Hampshire County Council | |
|
Grant Aid / Donations |
Hampshire County Council | |
|
Other Expenses |
Rushcliffe Borough Council | |
|
Economic Development Promotions |
Hampshire County Council | |
|
Subscriptions |
Hart District Council | |
|
Contributions |
Eastleigh Borough Council | |
|
Misc Contributions |
Hampshire County Council | |
|
Other Misc Expenses |
Eastleigh Borough Council | |
|
Misc Contributions |
Eastleigh Borough Council | |
|
Misc Contributions |
Isle of Wight Council | |
|
Economic Development |
Isle of Wight Council | |
|
Economic Development |
HAMPSHIRE COUNTY COUNCIL | |
|
|
Rushcliffe Borough Council | |
|
Subscriptions |
Hart District Council | |
|
Contributions |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HAMPSHIRE ECONOMIC PARTNERSHIP | Event Date | 2011-12-21 |
Notice is hereby given, as required by Rule 4.126(1) of the Insolvency Rules 1986 (as amended) and Section 106(2) of the Insolvency Act 1986 , that Final Meetings of the Members and Creditors of the Partnership are to be held. The Meetings will be held at the offices of PricewaterhouseCoopers LLP, Hill House, Richmond Hill, Bournemouth BH2 6HR on 19 July 2013 at 11.00 am (Members) and 11.30 am (Creditors). Creditors who wish to vote at the meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at PricewaterhouseCoopers LLP , Hill House, Richmond Hill, Bournemouth BH2 6HR by no later than 12.00 noon on the business day prior to the Meeting. Ross David Connock (IP number 9039) and Stuart David Maddison (IP number 9076) of PricewaterhouseCoopers LLP , Hill House, Richmond Hill, Bournemouth BH2 6HR were appointed as Joint Liquidators of the Company on 21 December 2011 . The Companys registered office is Hill House, Richmond Hill, Bournemouth BH2 6HR and the Companys principal trading address was Wates House, Wallington Hill, Fareham, PO16 7BJ . | |||
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. |