Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED
Company Information for

PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED

CUTLERS EXCHANGE, 123 HOUNDSDITCH, LONDON, EC3A 7BU,
Company Registration Number
06312660
Private Limited Company
Liquidation

Company Overview

About Partnership Marketing (overseas Holdings) Ltd
PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED was founded on 2007-07-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Partnership Marketing (overseas Holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED
 
Legal Registered Office
CUTLERS EXCHANGE
123 HOUNDSDITCH
LONDON
EC3A 7BU
Other companies in EC3A
 
Filing Information
Company Number 06312660
Company ID Number 06312660
Date formed 2007-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
Last Datalog update: 2018-08-04 06:45:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) 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 PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD HAMPTON
Company Secretary 2014-05-01
MIGNON LOUISE BUCKINGHAM
Director 2007-07-13
MARK RICHARD HAMPTON
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT GOODERSON
Company Secretary 2007-07-13 2014-04-30
DAVID ROBERT GOODERSON
Director 2009-01-12 2014-04-30
MARK ANTONY YOUNG
Director 2007-07-13 2009-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIGNON LOUISE BUCKINGHAM COLLINSON TECHNOLOGY SERVICES LIMITED Director 2012-02-24 CURRENT 2008-09-24 Liquidation
MIGNON LOUISE BUCKINGHAM CHASE RESPONSE (MANAGEMENT SERVICES) LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MIGNON LOUISE BUCKINGHAM COLLINSON INTERNATIONAL LIMITED Director 2010-01-11 CURRENT 1991-01-28 Active
MIGNON LOUISE BUCKINGHAM COGENT ANALYTICS LTD Director 2008-06-30 CURRENT 2008-04-16 Liquidation
MIGNON LOUISE BUCKINGHAM PARTNERSHIP MARKETING AGENCY LIMITED Director 2008-06-13 CURRENT 2006-03-07 Active
MIGNON LOUISE BUCKINGHAM VIVID LIME LTD Director 2008-06-13 CURRENT 2000-02-14 Active
MIGNON LOUISE BUCKINGHAM GLOBAL MARKETING SOFTWARE LIMITED Director 2008-06-13 CURRENT 2006-11-06 Liquidation
MIGNON LOUISE BUCKINGHAM INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
MIGNON LOUISE BUCKINGHAM INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
MIGNON LOUISE BUCKINGHAM PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
MIGNON LOUISE BUCKINGHAM PARTNERSHIP MARKETING (HOLDINGS) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Liquidation
MIGNON LOUISE BUCKINGHAM COLLINSON DIGITAL (HOLDINGS) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Liquidation
MIGNON LOUISE BUCKINGHAM THE COLLINSON GROUP (IT) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Liquidation
MIGNON LOUISE BUCKINGHAM ICLP WORLDWIDE LTD Director 2007-06-29 CURRENT 2007-06-29 Active
MIGNON LOUISE BUCKINGHAM INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED Director 2003-11-28 CURRENT 1987-05-15 Active
MIGNON LOUISE BUCKINGHAM CHASE RESPONSE LIMITED Director 2001-09-25 CURRENT 1996-05-31 Liquidation
MARK RICHARD HAMPTON PREFERENTIAL INSURANCE SERVICES LIMITED Director 2018-07-02 CURRENT 1996-04-25 Liquidation
MARK RICHARD HAMPTON OPTIMUM UNDERWRITING LIMITED Director 2018-07-02 CURRENT 1999-07-12 Liquidation
MARK RICHARD HAMPTON GLOBAL MARKETING SOFTWARE LIMITED Director 2017-01-26 CURRENT 2006-11-06 Liquidation
MARK RICHARD HAMPTON PRIORITY PASS (FAR EAST) LIMITED Director 2016-12-23 CURRENT 2012-01-20 Liquidation
MARK RICHARD HAMPTON ASTRENSKA INSURANCE HOLDINGS LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
MARK RICHARD HAMPTON HOSPICE OF ST. FRANCIS (BERKHAMSTED) LIMITED Director 2016-01-16 CURRENT 1980-07-14 Active
MARK RICHARD HAMPTON WORLDWIDE TRAVEL CONCIERGE LTD Director 2016-01-07 CURRENT 2012-03-02 Liquidation
MARK RICHARD HAMPTON AESOP ARTS AND SOCIETY LIMITED Director 2015-09-08 CURRENT 2009-08-24 Active
MARK RICHARD HAMPTON ASTRENSKA INSURANCE LIMITED Director 2015-03-18 CURRENT 1983-03-22 Active
MARK RICHARD HAMPTON COLLINSON FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
MARK RICHARD HAMPTON WORLD TREKKER LIMITED Director 2014-05-01 CURRENT 1999-03-10 Dissolved 2017-06-06
MARK RICHARD HAMPTON TRAVEL INSURANCE CLUB LIMITED Director 2014-05-01 CURRENT 2003-02-04 Dissolved 2017-06-06
MARK RICHARD HAMPTON RAPIDINSURE DIRECT LIMITED Director 2014-05-01 CURRENT 2000-11-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON PREFERENTIAL ADMINISTRATION SERVICES LIMITED Director 2014-05-01 CURRENT 2003-02-12 Dissolved 2017-06-06
MARK RICHARD HAMPTON PREFERENTIAL UNDERWRITING LIMITED Director 2014-05-01 CURRENT 1997-05-23 Dissolved 2017-06-06
MARK RICHARD HAMPTON ONE CLAIMS & ASSISTANCE LTD Director 2014-05-01 CURRENT 2000-02-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON ONE CLAIMS LTD Director 2014-05-01 CURRENT 2000-02-14 Dissolved 2017-06-06
MARK RICHARD HAMPTON NOMAD INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 1998-03-05 Dissolved 2017-06-06
MARK RICHARD HAMPTON LOYALTY SYSTEMS LIMITED Director 2014-05-01 CURRENT 1993-05-27 Dissolved 2017-06-06
MARK RICHARD HAMPTON EXECUTIVE CLUB LIMITED(THE) Director 2014-05-01 CURRENT 1980-09-29 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS TRAVEL INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2007-08-09 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS DIRECT INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 1998-05-18 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS DIRECT LIMITED Director 2014-05-01 CURRENT 1998-08-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON CLUB DIRECT INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2003-01-02 Dissolved 2017-06-06
MARK RICHARD HAMPTON BACKPACKERS TRAVEL INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2003-02-04 Dissolved 2017-06-06
MARK RICHARD HAMPTON PARTNERSHIP MARKETING (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON COLLINSON DIGITAL (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PRIORITY PASS (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING AGENCY LIMITED Director 2014-05-01 CURRENT 2006-03-07 Active
MARK RICHARD HAMPTON ICLP WORLDWIDE LTD Director 2014-05-01 CURRENT 2007-06-29 Active
MARK RICHARD HAMPTON COLLINSON INSURANCE (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON COGENT ANALYTICS LTD Director 2014-05-01 CURRENT 2008-04-16 Liquidation
MARK RICHARD HAMPTON LOUNGE ACCESS LIMITED Director 2014-05-01 CURRENT 2009-01-15 Liquidation
MARK RICHARD HAMPTON CHASE RESPONSE (MANAGEMENT SERVICES) LIMITED Director 2014-05-01 CURRENT 2012-01-11 Active - Proposal to Strike off
MARK RICHARD HAMPTON LOUNGE KEY LIMITED Director 2014-05-01 CURRENT 2013-11-27 Active
MARK RICHARD HAMPTON PRIORITY COLLECTION LIMITED Director 2014-05-01 CURRENT 2006-01-06 Liquidation
MARK RICHARD HAMPTON PREFERENTIAL GROUP LIMITED Director 2014-05-01 CURRENT 2007-03-08 Liquidation
MARK RICHARD HAMPTON THE COLLINSON GROUP (IT) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON PRIORITY TRAVEL GROUP (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Active
MARK RICHARD HAMPTON PRIORITY PASS (UK HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-09-24 Liquidation
MARK RICHARD HAMPTON PRIORITY PASS (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-09-25 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (GROUP PUBLICATIONS) LIMITED Director 2014-05-01 CURRENT 1984-09-07 Active
MARK RICHARD HAMPTON INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED Director 2014-05-01 CURRENT 1991-01-28 Liquidation
MARK RICHARD HAMPTON IAPA (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 1991-01-28 Liquidation
MARK RICHARD HAMPTON GLOBAL INSURANCE SOLUTIONS LIMITED Director 2014-05-01 CURRENT 1987-05-05 Liquidation
MARK RICHARD HAMPTON AERO24 LTD Director 2014-05-01 CURRENT 1987-12-28 Active - Proposal to Strike off
MARK RICHARD HAMPTON IAPA (SERVICES EAME) LIMITED Director 2014-05-01 CURRENT 1991-01-28 Active - Proposal to Strike off
MARK RICHARD HAMPTON PREFERENTIAL HOLDINGS LIMITED Director 2014-05-01 CURRENT 1997-06-19 Liquidation
MARK RICHARD HAMPTON PREFERENTIAL GROUP HOLDINGS LIMITED Director 2014-05-01 CURRENT 2005-06-16 Liquidation
MARK RICHARD HAMPTON COLLINSON (PRODUCT INNOVATION) LTD Director 2014-05-01 CURRENT 2006-12-13 Liquidation
MARK RICHARD HAMPTON PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Liquidation
MARK RICHARD HAMPTON COLLINSON INSURANCE GROUP LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active - Proposal to Strike off
MARK RICHARD HAMPTON CORE8 LIMITED Director 2014-05-01 CURRENT 2008-04-16 Liquidation
MARK RICHARD HAMPTON COLLINSON IG (MANAGEMENT) LTD Director 2014-05-01 CURRENT 2008-07-16 Active
MARK RICHARD HAMPTON VALUEDYNAMX LIMITED Director 2014-05-01 CURRENT 2008-09-25 Active
MARK RICHARD HAMPTON LOUNGE GATEWAY LIMITED Director 2014-05-01 CURRENT 2008-09-26 Active
MARK RICHARD HAMPTON COLLINSON (CENTRAL SERVICES) LTD Director 2014-05-01 CURRENT 2000-02-14 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING NETWORK LIMITED Director 2014-05-01 CURRENT 2006-01-06 Liquidation
MARK RICHARD HAMPTON THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-06-02 Active
MARK RICHARD HAMPTON COLLINSON INTERNATIONAL LIMITED Director 2013-12-18 CURRENT 1991-01-28 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
2018-04-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/01/2018:LIQ. CASE NO.1
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-07-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-26LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369
2017-02-204.70DECLARATION OF SOLVENCY
2017-02-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-20LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-07SH1907/02/17 STATEMENT OF CAPITAL GBP 1
2017-02-07ANNOTATIONClarification
2017-01-06SH20STATEMENT BY DIRECTORS
2017-01-06SH1906/01/17 STATEMENT OF CAPITAL GBP 0.001
2017-01-06CAP-SSSOLVENCY STATEMENT DATED 04/01/17
2017-01-06RES06REDUCE ISSUED CAPITAL 04/01/2017
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-01-27AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-30AR0113/07/15 FULL LIST
2015-02-09AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-16AR0113/07/14 FULL LIST
2014-05-29AP03SECRETARY APPOINTED MR MARK RICHARD HAMPTON
2014-05-09AP01DIRECTOR APPOINTED MR MARK RICHARD HAMPTON
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON
2014-05-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID GOODERSON
2014-05-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 17 DEVONSHIRE SQUARE LONDON EC2M 4SQ ENGLAND
2013-07-15AR0113/07/13 FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-16AR0113/07/12 FULL LIST
2012-02-03AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MIGNON LOUISE BUCKINGHAM / 26/08/2011
2011-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011
2011-07-14AR0113/07/11 FULL LIST
2011-04-12RES01ADOPT ARTICLES 13/01/2011
2011-03-23AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-03-23MISCSECTION 519 OF COMPANIES ACT 2006
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-26AR0113/07/10 FULL LIST
2010-07-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB
2010-07-26AD02SAIL ADDRESS CREATED
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 5 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EA
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-14363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR MARK YOUNG
2009-02-06288aDIRECTOR APPOINTED DAVID ROBERT GOODERSON
2008-11-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-14363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-08-20225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/04/08
2007-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) 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 PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED
Trademarks
We have not found any records of PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) 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.
Legal Notices/Action
Initiating party Event Type
Defending partyPARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITEDEvent Date2017-01-31
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 January 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London, Riverside SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 January 2017 . Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyPARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITEDEvent Date2017-01-31
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyPARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITEDEvent Date
On 31 January 2017 the companies named above which have not traded for at least 12 months and whose registered office is at Cutlers Exchange, 123 Houndsditch, London EC3A 7BU were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 14 March 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London, Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. Laura May Waters , Joint Liquidator Dated: 9 February 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) 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 PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) 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.