Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLIHULL INPARTNERSHIP LIMITED
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 Overview

About Solihull Inpartnership Ltd
SOLIHULL INPARTNERSHIP LIMITED was founded on 2004-04-05 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Solihull Inpartnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
CONTINENTAL SHELF 303 LIMITED28/04/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLIHULL INPARTNERSHIP LIMITED
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 SOLIHULL INPARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM DOUGLAS BRISELDEN
Company Secretary 2012-12-13
GRAEME RONALD RAE HOGG
Director 2005-02-10
DUNCAN WILLIAM SUTHERLAND
Director 2004-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KENNETH YOUNG
Director 2012-05-22 2018-05-17
GRAEME RONALD RAE HOGG
Company Secretary 2004-05-28 2012-12-13
MD SECRETARIES LIMITED
Nominated Secretary 2004-04-05 2004-05-28
MD DIRECTORS LIMITED
Nominated Director 2004-04-05 2004-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME RONALD RAE HOGG SIGMA PRS GP LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
GRAEME RONALD RAE HOGG SIGMA PRS DEVELOPMENTS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
GRAEME RONALD RAE HOGG SIGMA THISTLE PHASE II LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
GRAEME RONALD RAE HOGG SIGMA CAPITAL PROPERTY LTD Director 2015-03-16 CURRENT 2001-06-06 Active
GRAEME RONALD RAE HOGG SIGMA PROPERTY PARTNERS LIMITED Director 2014-11-03 CURRENT 2014-10-06 Active
GRAEME RONALD RAE HOGG SIGMA GENERAL PARTNER LIMITED Director 2014-07-08 CURRENT 2014-06-30 Active
GRAEME RONALD RAE HOGG SIGMA FP GENERAL PARTNER LIMITED Director 2014-07-08 CURRENT 2014-06-30 Active
GRAEME RONALD RAE HOGG COUNTRYSIDE SIGMA LIMITED Director 2013-02-22 CURRENT 2006-06-20 Active
GRAEME RONALD RAE HOGG SIGMA CAPITAL GROUP LIMITED Director 2012-06-11 CURRENT 2000-03-02 Active
GRAEME RONALD RAE HOGG NEPTUNE INPARTNERSHIP LIMITED Director 2012-04-17 CURRENT 2012-03-20 Active
GRAEME RONALD RAE HOGG INPARTNERSHIP HEALTH LIMITED Director 2010-07-14 CURRENT 2010-05-06 Dissolved 2017-06-06
GRAEME RONALD RAE HOGG CITY SPIRIT REGENERATION LTD Director 2008-04-04 CURRENT 1996-11-14 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG CITY SPIRIT REGENERATION (SALFORD) LIMITED Director 2008-04-04 CURRENT 2003-09-25 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG LIVERPOOL INPARTNERSHIP 2007 LIMITED Director 2007-02-27 CURRENT 2007-02-06 Active
GRAEME RONALD RAE HOGG LIVERPOOL INPARTNERSHIP LIMITED Director 2006-11-29 CURRENT 2006-10-12 Active
GRAEME RONALD RAE HOGG BURRELL INPARTNERSHIP LIMITED Director 2005-08-26 CURRENT 2005-07-13 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG BLACKBURN INPARTNERSHIP LIMITED Director 2004-05-28 CURRENT 2004-04-06 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED Director 2004-05-14 CURRENT 2004-04-05 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG HIGHER BROUGHTON (GP) LIMITED Director 2004-05-05 CURRENT 2003-11-27 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG SALFORD INPARTNERSHIP LIMITED Director 2001-08-10 CURRENT 2001-07-03 Active - Proposal to Strike off
GRAEME RONALD RAE HOGG SIGMA INPARTNERSHIP LTD Director 2001-03-14 CURRENT 2000-06-05 Active
DUNCAN WILLIAM SUTHERLAND SIGMA CAPITAL GROUP LIMITED Director 2013-02-07 CURRENT 2000-03-02 Active
DUNCAN WILLIAM SUTHERLAND HIGH SPEED TWO (HS2) LIMITED Director 2012-07-01 CURRENT 2009-01-14 Active
DUNCAN WILLIAM SUTHERLAND SOLIHULL IP (NAW 1) LIMITED Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2017-05-02
DUNCAN WILLIAM SUTHERLAND INPARTNERSHIP CS LIMITED Director 2008-04-01 CURRENT 2008-03-11 Active - Proposal to Strike off
DUNCAN WILLIAM SUTHERLAND LIVERPOOL INPARTNERSHIP LIMITED Director 2006-11-29 CURRENT 2006-10-12 Active
DUNCAN WILLIAM SUTHERLAND BURRELL INPARTNERSHIP LIMITED Director 2005-08-26 CURRENT 2005-07-13 Active - Proposal to Strike off
DUNCAN WILLIAM SUTHERLAND BLACKBURN INPARTNERSHIP LIMITED Director 2004-05-28 CURRENT 2004-04-06 Active - Proposal to Strike off

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
2023-08-22SECOND GAZETTE not voluntary dissolution
2023-08-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-04Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-06FIRST GAZETTE notice for voluntary strike-off
2023-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-05-30DIRECTOR APPOINTED MRS LEANNE JOYCE MCBURNEY
2023-05-30Application to strike the company off the register
2023-05-24APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAM SUTHERLAND
2023-04-10CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-02-16Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-16Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-16Audit exemption subsidiary accounts made up to 2021-12-31
2023-02-16Audit exemption subsidiary accounts made up to 2021-12-31
2023-02-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-26Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN TOWNSON
2022-05-26AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2021-07-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-24AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENNETH YOUNG
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11AR0105/04/16 ANNUAL RETURN FULL LIST
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/16 FROM C/O Sigma Inpartnership Limited Oxford Place 61 Oxford Street Manchester M1 6EQ
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14MISCSection 519 of the companies act 2006
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-09AR0105/04/15 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0105/04/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM CORNWALL BUILDINGS 45 - 51 NEWHALL STREET BIRMINGHAM WARWICKSHIRE B3 3QR ENGLAND
2013-04-08AR0105/04/13 FULL LIST
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RONALD RAE HOGG / 05/04/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM SUTHERLAND / 05/04/2013
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-14AP03SECRETARY APPOINTED MR MALCOLM DOUGLAS BRISELDEN
2012-12-14TM02APPOINTMENT TERMINATED, SECRETARY GRAEME HOGG
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AP01DIRECTOR APPOINTED MR PETER KENNETH YOUNG
2012-04-17AR0105/04/12 FULL LIST
2012-01-18AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-11AR0105/04/11 FULL LIST
2011-01-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 3 GEORGE LEIGH STREET MANCHESTER M4 5DL
2010-04-20AR0105/04/10 FULL LIST
2009-10-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SUTHERLAND / 10/02/2008
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-15363sRETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2006-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-08363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-11288aNEW DIRECTOR APPOINTED
2005-04-29363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-08225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-12-06287REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 1-2 DORSET RISE LONDON EC47 8EN
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ
2004-06-08288bDIRECTOR RESIGNED
2004-06-08288aNEW SECRETARY APPOINTED
2004-06-08288bSECRETARY RESIGNED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-04-28CERTNMCOMPANY NAME CHANGED CONTINENTAL SHELF 303 LIMITED CERTIFICATE ISSUED ON 28/04/04
2004-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SOLIHULL INPARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLIHULL INPARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF CONTRACT BY WAY OF SECURITY 2013-03-27 Outstanding BIRMINGHAM CITY COUNCIL
Intangible Assets
Patents
We have not found any records of SOLIHULL INPARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLIHULL INPARTNERSHIP LIMITED
Trademarks
We have not found any records of SOLIHULL INPARTNERSHIP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with SOLIHULL INPARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2014-10 GBP £12,250 Consultants
Solihull Metropolitan Borough Council 2014-7 GBP £27,701 Consultants
Solihull Metropolitan Borough Council 2014-5 GBP £3,850 Consultants
Solihull Metropolitan Borough Council 2014-4 GBP £3,850 Consultants
Solihull Metropolitan Borough Council 2014-3 GBP £3,850 Consultants
Solihull Metropolitan Borough Council 2014-2 GBP £38,473 Consultants
Solihull Metropolitan Borough Council 2013-12 GBP £7,209 Consultants
Solihull Metropolitan Borough Council 2013-11 GBP £7,209 Consultants
Solihull Metropolitan Borough Council 2013-10 GBP £17,780 Consultants
Solihull Metropolitan Borough Council 2013-9 GBP £5,713 Consultants
Solihull Metropolitan Borough Council 2013-8 GBP £90,000 Consultants
Solihull Metropolitan Borough Council 2013-7 GBP £5,713 Consultants
Solihull Metropolitan Borough Council 2013-6 GBP £21,026 Consultants
Solihull Metropolitan Borough Council 2013-5 GBP £15,856 Consultants
Solihull Metropolitan Borough Council 2013-3 GBP £16,390 Consultants
Solihull Metropolitan Borough Council 2012-11 GBP £-7,791 Consultants
Solihull Metropolitan Borough Council 2012-10 GBP £1,047 Consultants
Solihull Metropolitan Borough Council 2012-9 GBP £13,517 Consultants
Solihull Metropolitan Borough Council 2012-8 GBP £6,168 Consultants
Solihull Metropolitan Borough Council 2012-4 GBP £17,997 Consultants
Solihull Metropolitan Borough Council 2012-3 GBP £3,547 Consultants
Solihull Metropolitan Borough Council 2012-2 GBP £34,875 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.

Outgoings
Business Rates/Property Tax
No properties were found where SOLIHULL INPARTNERSHIP LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLIHULL INPARTNERSHIP LIMITED 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 SOLIHULL INPARTNERSHIP LIMITED 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.