Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMPSHIRE ECONOMIC PARTNERSHIP
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 Overview

About Hampshire Economic Partnership
HAMPSHIRE ECONOMIC PARTNERSHIP was founded on 1998-09-23 and had its registered office in Richmond Hill. The company was dissolved on the 2013-10-23 and is no longer trading or active.

Key Data
Company Name
HAMPSHIRE ECONOMIC PARTNERSHIP
 
Legal Registered Office
RICHMOND HILL
BOURNEMOUTH
 
Filing Information
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
Primary Source:Companies House
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 HAMPSHIRE ECONOMIC PARTNERSHIP

Current Directors
Officer Role Date Appointed
JOHN FREDERICK GREGORY
Company Secretary 1998-09-23
GRAHAM JOHN CLARKE
Director 2006-11-29
MICHAEL ROBERT DORGAN
Director 2007-12-13
ALAN STEWART DUNN
Director 2010-03-04
RAYMOND ELLIS
Director 2010-06-29
JOHN FREDERICK GREGORY
Director 1998-09-23
ROBERT TRANT HILLIER
Director 1998-10-07
CHRISTOPHER RICHARD KNEALE
Director 2007-12-13
JAMES ANDREW LLOYD
Director 2001-06-14
JONATHAN ALUN MORRIS
Director 2010-11-30
RICHARD WYN ORAM
Director 2007-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID KINVIG
Director 2010-03-04 2011-12-06
JOHN ANTHONY LEEK
Director 2007-10-05 2011-01-01
IAN GEORGE LYCETT
Director 2006-03-08 2010-09-23
JONATHAN KEILDER GLEN
Director 2010-03-04 2010-06-29
CHRISTOPHER MICHAEL BUTLER
Director 2006-03-08 2009-02-24
MARTIN PATRICK LOWRY
Director 2002-09-11 2009-02-24
JOHN HOLWELL FISHER
Director 2004-09-23 2007-07-05
KENNETH PAUL DUFTON
Director 2000-05-01 2006-11-29
DAVID JOHN CUMMING
Director 2002-09-11 2006-06-07
ANDREW STEWART KENT
Director 2004-09-23 2006-06-07
JEFFREY ALEXANDER
Director 2001-06-14 2004-12-06
BARBARA ANNE BRYANT
Director 2000-04-01 2004-06-02
MICHAEL BUDD
Director 1998-10-07 2004-06-02
ROBERT ALFRED GUMBRILL
Director 1998-10-07 2004-06-02
JENNIFER ANN MILLER
Director 1998-10-07 2003-12-10
BRYAN DAVIES
Director 1998-09-23 2003-09-10
DAVID GILLETT
Director 2000-10-01 2003-09-10
PAUL ANTHONY LANDER
Director 2000-09-01 2002-05-30
COLIN EDWARD HOBBS
Director 1998-10-07 2002-01-29
MICHAEL ERNEST HEATH
Director 1998-10-07 2001-06-12
DAVID GEORGE MILES
Director 2000-10-01 2001-05-03
JEANETTE LOUISE HOPKINS
Director 1998-10-07 2000-10-19
RICHARD GEOFFREY HASTILOW
Director 1998-10-07 2000-09-01
BRETT RICHARD JOSEPH GILL
Director 1998-10-07 1999-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT DORGAN BUILDING ENGINEERING MANAGEMENT LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active
MICHAEL ROBERT DORGAN E D P LIMITED Director 1994-09-29 CURRENT 1994-09-29 Dissolved 2016-08-02
ALAN STEWART DUNN CHURCH GREEN CLOSE MANAGEMENT COMPANY LTD. Director 2017-03-24 CURRENT 2005-09-05 Active
JAMES ANDREW LLOYD WALTON VILLA (PROPERTY MANAGEMENT) LIMITED Director 2000-10-31 CURRENT 2000-10-31 Active

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
2013-10-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-02-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2012
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM RUSSELL HOUSE 1550 PARKWAY SOLENT BUSINESS PARK FAREHAM HAMPSHIRE PO15 7AG
2012-01-054.20STATEMENT OF AFFAIRS/4.19
2012-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KINVIG
2011-12-05AR0123/09/11 NO MEMBER LIST
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEEK
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD KNEALE / 28/11/2011
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-13AP01DIRECTOR APPOINTED MR JONATHAN ALUN MORRIS
2010-12-10AA01/04/10 TOTAL EXEMPTION FULL
2010-09-28AR0123/09/10 NO MEMBER LIST
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WILLIAMS
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBINSON
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYCETT
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY LEEK / 23/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD KNEALE / 23/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN CLARKE / 23/09/2010
2010-07-20AP01DIRECTOR APPOINTED DR RAYMOND ELLIS
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLEN
2010-04-13AP01DIRECTOR APPOINTED MR JONATHAN KEILDER GLEN
2010-03-19AP01DIRECTOR APPOINTED MR ALAN STEWART DUNN
2010-03-19AP01DIRECTOR APPOINTED MR PAUL DAVID KINVIG
2010-01-28AA01/04/09 TOTAL EXEMPTION FULL
2009-12-03AR0123/09/09 NO MEMBER LIST
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR MARTIN LOWRY
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR MARTIN NIELSEN
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN STRAUGHEN
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE STEVENS
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WOODHALL
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BUTLER
2008-12-04AA01/04/08 TOTAL EXEMPTION FULL
2008-11-21363sANNUAL RETURN MADE UP TO 23/09/08
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2007-12-31288cDIRECTOR'S PARTICULARS CHANGED
2007-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/07
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-21363(288)DIRECTOR RESIGNED
2007-10-21363sANNUAL RETURN MADE UP TO 23/09/07
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288aNEW DIRECTOR APPOINTED
2006-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/06
2006-10-16363sANNUAL RETURN MADE UP TO 23/09/06
2006-09-08288aNEW DIRECTOR APPOINTED
2006-08-08288bDIRECTOR RESIGNED
2006-08-08288bDIRECTOR RESIGNED
2006-08-08288bDIRECTOR RESIGNED
2006-08-08288aNEW DIRECTOR APPOINTED
2005-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/05
2005-10-21363sANNUAL RETURN MADE UP TO 23/09/05
2005-02-03288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-21288aNEW DIRECTOR APPOINTED
2004-12-29288bDIRECTOR RESIGNED
2004-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/04
Industry Information
SIC/NAIC Codes
9133 - Other membership organisations



Licences & Regulatory approval
We could not find any licences issued to HAMPSHIRE ECONOMIC PARTNERSHIP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-06-11
Fines / Sanctions
No fines or sanctions have been issued against HAMPSHIRE ECONOMIC PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-27 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of HAMPSHIRE ECONOMIC PARTNERSHIP registering or being granted any patents
Domain Names

HAMPSHIRE ECONOMIC PARTNERSHIP owns 1 domain names.

futurejobsfuturepeople.co.uk  

Trademarks
We have not found any records of HAMPSHIRE ECONOMIC PARTNERSHIP registering or being granted any trademarks
Income
Government Income

Government spend with HAMPSHIRE ECONOMIC PARTNERSHIP

Government Department Income DateTransaction(s) Value Services/Products
Eastleigh Borough Council 2011-10-25 GBP £8,265 Central Training
Hampshire County Council 2011-10-10 GBP £2,500 Other Expenses
Hampshire County Council 2011-06-30 GBP £2,500 Grant Aid / Donations
Hampshire County Council 2011-06-30 GBP £3,000 Other Expenses
Rushcliffe Borough Council 2011-05-12 GBP £5,000 Economic Development Promotions
Hampshire County Council 2011-04-28 GBP £2,500 Subscriptions
Hart District Council 2011-04-13 GBP £1,000 Contributions
Eastleigh Borough Council 2011-03-29 GBP £7,878 Misc Contributions
Hampshire County Council 2011-03-29 GBP £4,000 Other Misc Expenses
Eastleigh Borough Council 2011-02-17 GBP £7,878 Misc Contributions
Eastleigh Borough Council 2011-02-17 GBP £7,878 Misc Contributions
Isle of Wight Council 2010-10-11 GBP £6,000 Economic Development
Isle of Wight Council 2010-07-19 GBP £6,000 Economic Development
HAMPSHIRE COUNTY COUNCIL 2010-07-14 GBP £15,000
Rushcliffe Borough Council 2010-05-13 GBP £5,000 Subscriptions
Hart District Council 2010-04-21 GBP £1,000 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.

Outgoings
Business Rates/Property Tax
No properties were found where HAMPSHIRE ECONOMIC PARTNERSHIP 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 TypeFinal Meetings
Defending partyHAMPSHIRE ECONOMIC PARTNERSHIPEvent Date2011-12-21
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMPSHIRE ECONOMIC PARTNERSHIP 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 HAMPSHIRE ECONOMIC PARTNERSHIP 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.