Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARTNERSHIPS NO.1 LIMITED
Company Information for

PARTNERSHIPS NO.1 LIMITED

HARTWELL HOUSE, 55-61 VICTORIA STREET, BRISTOL, BS1 6AD,
Company Registration Number
05772184
Private Limited Company
Liquidation

Company Overview

About Partnerships No.1 Ltd
PARTNERSHIPS NO.1 LIMITED was founded on 2006-04-06 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Partnerships No.1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PARTNERSHIPS NO.1 LIMITED
 
Legal Registered Office
HARTWELL HOUSE
55-61 VICTORIA STREET
BRISTOL
BS1 6AD
Other companies in SE1
 
Previous Names
PARTNERSHIPS FOR RENEWABLES LIMITED07/08/2017
Filing Information
Company Number 05772184
Company ID Number 05772184
Date formed 2006-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB927272610  
Last Datalog update: 2019-02-05 15:13:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTNERSHIPS NO.1 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 PARTNERSHIPS NO.1 LIMITED

Current Directors
Officer Role Date Appointed
PARIO RENEWABLES LTD
Company Secretary 2016-11-02
THOMAS AUGUSTE READ DELAY
Director 2007-04-04
JONATHAN MARK ENTRACT
Director 2017-02-21
GINA VERISSIMO HALL
Director 2011-08-02
KENZO SAMUEL KING
Director 2016-01-29
DAVID JOHN LEES
Director 2018-05-18
MORGAN JAMES MCCORMICK
Director 2015-10-28
SIMON OWEN VINCE
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH JAMES PURCELL
Director 2017-02-20 2018-05-18
JAMES EDWARD HALL-SMITH
Director 2008-03-17 2017-02-21
MARK CHRISTOPHER WAYMENT
Director 2010-07-05 2017-02-20
LEIGH ANNE O'GRADY
Company Secretary 2015-02-25 2016-11-02
STEPHEN DAVID AINGER
Director 2007-04-26 2016-01-29
THIBAULT FRANCOIS PAUL RICHON
Director 2015-10-28 2016-01-29
STANISLAV MICHAEL KOLENC
Director 2010-11-19 2015-10-28
JOHN MATTHEW WALSH
Director 2010-11-19 2015-10-28
ALAN GEOFFREY MOORE
Director 2007-04-04 2014-10-28
CLAIRE ANNE WILLIAMS
Company Secretary 2010-06-30 2014-09-26
ROSEMARY JANE CECILIA BOOT
Director 2007-04-04 2011-08-01
WILLIAM RICHARD CRAWFORD
Director 2008-03-17 2010-07-05
ANTHONY HOWARD STOCKWELL
Company Secretary 2007-04-04 2010-06-30
ANDREW CHRISTOPHER WORDSWORTH
Director 2007-04-04 2008-03-17
INGLEBY NOMINEES LIMITED
Company Secretary 2006-04-06 2007-04-04
INGLEBY HOLDINGS LIMITED
Director 2006-04-06 2007-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARIO RENEWABLES LTD EUROPEAN INVESTMENTS (CROOK HILL) LIMITED Company Secretary 2015-12-08 CURRENT 2013-09-27 Active
PARIO RENEWABLES LTD EUROPEAN INVESTMENTS (LANCASHIRE) LIMITED Company Secretary 2015-12-08 CURRENT 2013-09-27 Active - Proposal to Strike off
PARIO RENEWABLES LTD EUROPEAN INVESTMENTS (LANCASHIRE 2) LIMITED Company Secretary 2015-10-19 CURRENT 2014-02-10 Active - Proposal to Strike off
PARIO RENEWABLES LTD EUROPEAN INVESTMENTS (REAPS MOSS) LIMITED Company Secretary 2015-10-19 CURRENT 2014-02-11 Active - Proposal to Strike off
PARIO RENEWABLES LTD PANT Y WAL INVESTMENTS LIMITED Company Secretary 2015-10-07 CURRENT 2011-08-24 Active - Proposal to Strike off
PARIO RENEWABLES LTD HIRWAUN (MB) INVESTMENTS LIMITED Company Secretary 2015-10-07 CURRENT 2013-10-08 Active - Proposal to Strike off
THOMAS AUGUSTE READ DELAY CARBON TRUST INTERNATIONAL LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active
THOMAS AUGUSTE READ DELAY CARBON TRUST HOLDINGS LIMITED Director 2006-05-24 CURRENT 2006-03-13 Dissolved 2018-05-01
THOMAS AUGUSTE READ DELAY CARBON TRUST ENTERPRISES LIMITED Director 2004-08-09 CURRENT 2004-04-27 Active
THOMAS AUGUSTE READ DELAY CARBON TRUST INVESTMENTS LIMITED Director 2003-03-26 CURRENT 2003-01-28 Active
THOMAS AUGUSTE READ DELAY THE CARBON TRUST Director 2001-07-13 CURRENT 2001-03-29 Active
JONATHAN MARK ENTRACT EUROPEAN WIND INVESTMENTS GROUP 2 LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JONATHAN MARK ENTRACT IRISH WIND INVESTMENTS GROUP LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
JONATHAN MARK ENTRACT OFFSHORE WIND INVESTMENTS GROUP LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
JONATHAN MARK ENTRACT EUROPEAN INVESTMENTS TULIP LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
JONATHAN MARK ENTRACT EUROPEAN STORAGE INVESTMENTS GROUP LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JONATHAN MARK ENTRACT EUROPEAN WIND INVESTMENTS GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
JONATHAN MARK ENTRACT PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED Director 2017-02-21 CURRENT 2008-03-07 Liquidation
JONATHAN MARK ENTRACT PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED Director 2017-02-21 CURRENT 2012-10-24 Liquidation
JONATHAN MARK ENTRACT PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED Director 2017-02-21 CURRENT 2013-07-24 Liquidation
JONATHAN MARK ENTRACT EUROPEAN INVESTMENTS SOLAR HOLDINGS LIMITED Director 2016-03-30 CURRENT 2013-01-03 Active
JONATHAN MARK ENTRACT EUROPEAN INVESTMENTS SOLAR HOLDINGS 2 LIMITED Director 2016-03-30 CURRENT 2014-07-21 Active
JONATHAN MARK ENTRACT THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED Director 2016-03-30 CURRENT 2013-04-26 Active
JONATHAN MARK ENTRACT THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED Director 2016-03-30 CURRENT 2015-04-28 Active
JONATHAN MARK ENTRACT SOLAR CLEAN ENERGY HOLDINGS LIMITED Director 2011-03-16 CURRENT 2011-01-17 Dissolved 2017-05-09
JONATHAN MARK ENTRACT PETERBOROUGH HOSPITAL LP CO. (1) LIMITED Director 2007-08-30 CURRENT 2007-08-21 Dissolved 2016-11-15
JONATHAN MARK ENTRACT PETERBOROUGH HOSPITAL LP CO. (2) LIMITED Director 2007-08-30 CURRENT 2007-08-21 Dissolved 2016-11-15
GINA VERISSIMO HALL CARBON TRUST VENTURES LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
GINA VERISSIMO HALL PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED Director 2012-11-16 CURRENT 2012-10-24 Liquidation
GINA VERISSIMO HALL CARBON TRUST ENTERPRISES LIMITED Director 2012-10-04 CURRENT 2004-04-27 Active
GINA VERISSIMO HALL CARBON TRUST INVESTMENTS LIMITED Director 2011-11-04 CURRENT 2003-01-28 Active
GINA VERISSIMO HALL CARBON TRUST HOLDINGS LIMITED Director 2011-08-02 CURRENT 2006-03-13 Dissolved 2018-05-01
GINA VERISSIMO HALL LOW CARBON WORKPLACE LIMITED Director 2011-06-20 CURRENT 2009-11-30 Dissolved 2017-06-20
GINA VERISSIMO HALL PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED Director 2011-02-23 CURRENT 2008-03-07 Liquidation
KENZO SAMUEL KING PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED Director 2016-01-29 CURRENT 2013-07-24 Dissolved 2017-11-07
KENZO SAMUEL KING PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED Director 2016-01-29 CURRENT 2008-03-07 Liquidation
KENZO SAMUEL KING PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED Director 2016-01-29 CURRENT 2012-10-24 Liquidation
KENZO SAMUEL KING PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED Director 2016-01-29 CURRENT 2013-07-24 Liquidation
DAVID JOHN LEES PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED Director 2018-05-18 CURRENT 2012-10-24 Liquidation
DAVID JOHN LEES PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED Director 2018-05-18 CURRENT 2013-07-24 Liquidation
MORGAN JAMES MCCORMICK PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED Director 2013-09-03 CURRENT 2013-07-24 Dissolved 2017-11-07
MORGAN JAMES MCCORMICK PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED Director 2013-09-03 CURRENT 2013-07-24 Liquidation
SIMON OWEN VINCE PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED Director 2016-01-29 CURRENT 2008-03-07 Liquidation
SIMON OWEN VINCE PARTNERSHIPS FOR RENEWABLES LIMITED Director 2016-01-29 CURRENT 2008-03-07 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
2020-02-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM 2 Hunting Gate Hitchin SG4 0TJ England
2019-01-09LIQ01Voluntary liquidation declaration of solvency
2019-01-09600Appointment of a voluntary liquidator
2019-01-09LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-04
2018-05-22AP01DIRECTOR APPOINTED MR DAVID JOHN LEES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JAMES PURCELL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-04SH19Statement of capital on 2018-01-04 GBP 100.00
2018-01-04SH20Statement by Directors
2018-01-04CAP-SSSolvency Statement dated 21/12/17
2018-01-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-08-07RES15CHANGE OF COMPANY NAME 07/08/17
2017-08-07CERTNMCOMPANY NAME CHANGED PARTNERSHIPS FOR RENEWABLES LIMITED CERTIFICATE ISSUED ON 07/08/17
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 35432272.3568
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-03-09SH19Statement of capital on 2017-03-09 GBP 35,432,272.3568
2017-03-09SH20Statement by Directors
2017-03-09CAP-SSSolvency Statement dated 28/02/17
2017-03-09RES09Resolution of authority to purchase a number of shares
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAYMENT
2017-02-21AP01DIRECTOR APPOINTED MR JONATHAN MARK ENTRACT
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALL-SMITH
2017-02-21AP01DIRECTOR APPOINTED MR GARETH JAMES PURCELL
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAYMENT
2017-02-21AP01DIRECTOR APPOINTED MR JONATHAN MARK ENTRACT
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALL-SMITH
2017-02-21AP01DIRECTOR APPOINTED MR GARETH JAMES PURCELL
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/16 FROM 4th Floor Dorset House 27-45 Stamford Street London SE1 9NT
2016-11-03AP04Appointment of Pario Renewables Ltd as company secretary on 2016-11-02
2016-11-03TM02APPOINTMENT TERMINATED, SECRETARY LEIGH O'GRADY
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 35432272.3565
2016-04-18AR0106/04/16 FULL LIST
2016-02-02AP01DIRECTOR APPOINTED MR SIMON OWEN VINCE
2016-02-02AP01DIRECTOR APPOINTED MR KENZO SAMUEL KING
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AINGER
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR THIBAULT RICHON
2016-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 35432272.3565
2016-01-07SH0106/08/15 STATEMENT OF CAPITAL GBP 35432272.3565
2015-11-13SH0119/05/15 STATEMENT OF CAPITAL GBP 35009772.3568
2015-11-03AP01DIRECTOR APPOINTED MR THIBAULT FRANCOIS PAUL RICHON
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STANISLAV KOLENC
2015-11-03AP01DIRECTOR APPOINTED MR MORGAN JAMES MCCORMICK
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 34230772.3565
2015-05-12AR0106/04/15 FULL LIST
2015-05-11SH0130/03/15 STATEMENT OF CAPITAL GBP 34230772.3565
2015-03-06AP03SECRETARY APPOINTED MS LEIGH ANNE O'GRADY
2015-03-06SH0106/03/15 STATEMENT OF CAPITAL GBP 34041772.3565
2014-12-11SH0104/12/14 STATEMENT OF CAPITAL GBP 33534772.3565
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MOORE
2014-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-22SH0113/10/14 STATEMENT OF CAPITAL GBP 33083772.3565
2014-09-26TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE WILLIAMS
2014-09-11SH0110/09/14 STATEMENT OF CAPITAL GBP 32618772.3565
2014-09-03SH0102/09/14 STATEMENT OF CAPITAL GBP 32495772.3565
2014-08-13RES01ADOPT ARTICLES 21/07/2014
2014-07-04SH0130/06/14 STATEMENT OF CAPITAL GBP 32280772.355
2014-06-10MISCSECTION 519
2014-06-10MISCSECTION 519
2014-05-09AR0106/04/14 FULL LIST
2014-05-07SH0110/03/14 STATEMENT OF CAPITAL GBP 607655144
2014-02-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-17SH0101/12/13 STATEMENT OF CAPITAL GBP 31539751.3218
2014-02-10SH0101/12/13 STATEMENT OF CAPITAL GBP 28670125.3218
2013-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-05SH0128/11/12 STATEMENT OF CAPITAL GBP 32770433.3218
2013-04-23AR0106/04/13 FULL LIST
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS AUGUSTE READ DELAY / 05/04/2013
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY MOORE / 05/04/2013
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID AINGER / 05/04/2013
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HALL-SMITH / 05/04/2013
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-19ANNOTATIONClarification
2012-12-18RP04SECOND FILING FOR FORM SH01
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-08SH0128/09/12 STATEMENT OF CAPITAL GBP 26992110.3218
2012-09-18SH0112/09/12 STATEMENT OF CAPITAL GBP 21865859.3218
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 4TH FLOOR DORSET HOUSE 27-45 STAMFORD STREET LONDON SE1 9PY ENGLAND
2012-05-14SH0122/12/11 STATEMENT OF CAPITAL GBP 21865855
2012-05-14SH0122/12/11 STATEMENT OF CAPITAL GBP 21865855
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-09AR0106/04/12 FULL LIST
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 6TH FLOOR 5 NEW STREET SQUARE LONDON EC4A 3BF
2011-08-05AP01DIRECTOR APPOINTED MRS GINA TERESA VERISSIMO HALL
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BOOT
2011-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-28RES01ADOPT ARTICLES 12/04/2011
2011-04-28AR0106/04/11 FULL LIST
2011-04-26SH0131/03/11 STATEMENT OF CAPITAL GBP 19165742
2011-01-20SH0102/10/09 STATEMENT OF CAPITAL GBP 12589637
2010-12-23AR0106/04/09 FULL LIST AMEND
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-06SH0101/12/10 STATEMENT OF CAPITAL GBP 18040101
2010-12-06SH0101/04/09 STATEMENT OF CAPITAL GBP 17467615
2010-12-03RES01ADOPT ARTICLES 19/11/2010
2010-12-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-03SH0119/11/10 STATEMENT OF CAPITAL GBP 17467615
2010-11-26AP01DIRECTOR APPOINTED MR STANISLAV MICHAEL KOLENC
2010-11-26AP01DIRECTOR APPOINTED MR JOHN MATTHEW WALSH
2010-11-11SH0130/09/10 STATEMENT OF CAPITAL GBP 15052218
2010-09-23SH0131/08/10 STATEMENT OF CAPITAL GBP 15052218
2010-07-13AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER WAYMENT
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRAWFORD
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY STOCKWELL
2010-07-01AP03SECRETARY APPOINTED MISS CLAIRE ANNE WILLIAMS
2010-04-29AR0106/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD CRAWFORD / 06/04/2010
2010-04-20AUDAUDITOR'S RESIGNATION
2010-04-19AUDAUDITOR'S RESIGNATION
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-29363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-24RES04NC INC ALREADY ADJUSTED 01/04/2009
2009-04-07123NC INC ALREADY ADJUSTED 01/04/09
2009-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-07RES04GBP NC 100000/22000000 01/04/2009
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 8TH FLOOR 3 CLEMENTS INN LONDON WC2A 2AZ
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-22363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-15123NC INC ALREADY ADJUSTED 17/03/08
2008-04-15RES01ADOPT ARTICLES 17/03/2008
2008-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-04288aDIRECTOR APPOINTED WILLIAM RICHARD CRAWFORD
2008-04-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-01RES04GBP NC 1000/100000 17/03/2008
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WORDSWORTH
2008-03-26288aDIRECTOR APPOINTED JAMES EDWARD HALL-SMITH
2007-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-15363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications




Licences & Regulatory approval
We could not find any licences issued to PARTNERSHIPS NO.1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-12-18
Resolution2018-12-18
Fines / Sanctions
No fines or sanctions have been issued against PARTNERSHIPS NO.1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2012-12-01 Outstanding VENTUS VCT PLC AS SECURITY TRUSTEE FOR ITSELF AND THE SECURED PARTIES
SHARE CHARGE 2012-05-10 Outstanding INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED
CHARGE OF DEPOSIT 2012-05-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-26 Outstanding CARBON TRUST ENTERPRISES LIMITED
Intangible Assets
Patents
We have not found any records of PARTNERSHIPS NO.1 LIMITED registering or being granted any patents
Domain Names

PARTNERSHIPS NO.1 LIMITED owns 5 domain names.

rushy-mead.co.uk   partnershipsforrenewables.co.uk   pfr.co.uk   forthbankrenewables.co.uk   partnerships4renewables.co.uk  

Trademarks
We have not found any records of PARTNERSHIPS NO.1 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PARTNERSHIPS NO.1 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-01-08 GBP £50,000 LEGAL.SOLICITORS

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 PARTNERSHIPS NO.1 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 PARTNERSHIPS NO.1 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 PARTNERSHIPS NO.1 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.