Company Information for SOLIHULL INPARTNERSHIP LIMITED
Floor 3, 1 St. Ann Street, ST. ANN STREET, Manchester, M2 7LR,
|
Company Registration Number
05094769
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SOLIHULL INPARTNERSHIP LIMITED | ||
Legal Registered Office | ||
Floor 3, 1 St. Ann Street ST. ANN STREET Manchester M2 7LR Other companies in M1 | ||
Previous Names | ||
|
Company Number | 05094769 | |
---|---|---|
Company ID Number | 05094769 | |
Date formed | 2004-04-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-08-16 05:39:07 |
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 |
---|---|---|
MALCOLM DOUGLAS BRISELDEN |
||
GRAEME RONALD RAE HOGG |
||
DUNCAN WILLIAM SUTHERLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER KENNETH YOUNG |
Director | ||
GRAEME RONALD RAE HOGG |
Company Secretary | ||
MD SECRETARIES LIMITED |
Nominated Secretary | ||
MD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIGMA PRS GP LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
SIGMA PRS DEVELOPMENTS LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
SIGMA THISTLE PHASE II LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active | |
SIGMA CAPITAL PROPERTY LTD | Director | 2015-03-16 | CURRENT | 2001-06-06 | Active | |
SIGMA PROPERTY PARTNERS LIMITED | Director | 2014-11-03 | CURRENT | 2014-10-06 | Active | |
SIGMA GENERAL PARTNER LIMITED | Director | 2014-07-08 | CURRENT | 2014-06-30 | Active | |
SIGMA FP GENERAL PARTNER LIMITED | Director | 2014-07-08 | CURRENT | 2014-06-30 | Active | |
COUNTRYSIDE SIGMA LIMITED | Director | 2013-02-22 | CURRENT | 2006-06-20 | Active | |
SIGMA CAPITAL GROUP LIMITED | Director | 2012-06-11 | CURRENT | 2000-03-02 | Active | |
NEPTUNE INPARTNERSHIP LIMITED | Director | 2012-04-17 | CURRENT | 2012-03-20 | Active | |
INPARTNERSHIP HEALTH LIMITED | Director | 2010-07-14 | CURRENT | 2010-05-06 | Dissolved 2017-06-06 | |
CITY SPIRIT REGENERATION LTD | Director | 2008-04-04 | CURRENT | 1996-11-14 | Active - Proposal to Strike off | |
CITY SPIRIT REGENERATION (SALFORD) LIMITED | Director | 2008-04-04 | CURRENT | 2003-09-25 | Active - Proposal to Strike off | |
LIVERPOOL INPARTNERSHIP 2007 LIMITED | Director | 2007-02-27 | CURRENT | 2007-02-06 | Active | |
LIVERPOOL INPARTNERSHIP LIMITED | Director | 2006-11-29 | CURRENT | 2006-10-12 | Active | |
BURRELL INPARTNERSHIP LIMITED | Director | 2005-08-26 | CURRENT | 2005-07-13 | Active - Proposal to Strike off | |
BLACKBURN INPARTNERSHIP LIMITED | Director | 2004-05-28 | CURRENT | 2004-04-06 | Active - Proposal to Strike off | |
HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED | Director | 2004-05-14 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
HIGHER BROUGHTON (GP) LIMITED | Director | 2004-05-05 | CURRENT | 2003-11-27 | Active - Proposal to Strike off | |
SALFORD INPARTNERSHIP LIMITED | Director | 2001-08-10 | CURRENT | 2001-07-03 | Active - Proposal to Strike off | |
SIGMA INPARTNERSHIP LTD | Director | 2001-03-14 | CURRENT | 2000-06-05 | Active | |
SIGMA CAPITAL GROUP LIMITED | Director | 2013-02-07 | CURRENT | 2000-03-02 | Active | |
HIGH SPEED TWO (HS2) LIMITED | Director | 2012-07-01 | CURRENT | 2009-01-14 | Active | |
SOLIHULL IP (NAW 1) LIMITED | Director | 2012-04-27 | CURRENT | 2012-04-27 | Dissolved 2017-05-02 | |
INPARTNERSHIP CS LIMITED | Director | 2008-04-01 | CURRENT | 2008-03-11 | Active - Proposal to Strike off | |
LIVERPOOL INPARTNERSHIP LIMITED | Director | 2006-11-29 | CURRENT | 2006-10-12 | Active | |
BURRELL INPARTNERSHIP LIMITED | Director | 2005-08-26 | CURRENT | 2005-07-13 | Active - Proposal to Strike off | |
BLACKBURN INPARTNERSHIP LIMITED | Director | 2004-05-28 | CURRENT | 2004-04-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
FIRST GAZETTE notice for voluntary strike-off | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
DIRECTOR APPOINTED MRS LEANNE JOYCE MCBURNEY | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAM SUTHERLAND | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN TOWNSON | |
AA01 | Previous accounting period extended from 30/09/21 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AA01 | Current accounting period shortened from 31/12/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KENNETH YOUNG | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/16 FROM C/O Sigma Inpartnership Limited Oxford Place 61 Oxford Street Manchester M1 6EQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MISC | Section 519 of the companies act 2006 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM CORNWALL BUILDINGS 45 - 51 NEWHALL STREET BIRMINGHAM WARWICKSHIRE B3 3QR ENGLAND | |
AR01 | 05/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RONALD RAE HOGG / 05/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM SUTHERLAND / 05/04/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED MR MALCOLM DOUGLAS BRISELDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAEME HOGG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR PETER KENNETH YOUNG | |
AR01 | 05/04/12 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/12/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 3 GEORGE LEIGH STREET MANCHESTER M4 5DL | |
AR01 | 05/04/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SUTHERLAND / 10/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 1-2 DORSET RISE LONDON EC47 8EN | |
287 | REGISTERED OFFICE CHANGED ON 08/06/04 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CONTINENTAL SHELF 303 LIMITED CERTIFICATE ISSUED ON 28/04/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF CONTRACT BY WAY OF SECURITY | Outstanding | BIRMINGHAM CITY COUNCIL |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL MORTGAGE | DUDLEY TAYLOR PHARMACIES LIMITED | 2013-03-19 | Outstanding |
We have found 1 mortgage charges which are owed to SOLIHULL INPARTNERSHIP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
Solihull Metropolitan Borough Council | |
|
Consultants |
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.
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. |