Liquidation
Company Information for PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED
CUTLERS EXCHANGE, 123 HOUNDSDITCH, LONDON, EC3A 7BU,
|
Company Registration Number
06312660
Private Limited Company
Liquidation |
Company Name | |
---|---|
PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED | |
Legal Registered Office | |
CUTLERS EXCHANGE 123 HOUNDSDITCH LONDON EC3A 7BU Other companies in EC3A | |
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 |
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 |
---|---|---|
MARK RICHARD HAMPTON |
||
MIGNON LOUISE BUCKINGHAM |
||
MARK RICHARD HAMPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROBERT GOODERSON |
Company Secretary | ||
DAVID ROBERT GOODERSON |
Director | ||
MARK ANTONY YOUNG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLINSON TECHNOLOGY SERVICES LIMITED | Director | 2012-02-24 | CURRENT | 2008-09-24 | Liquidation | |
CHASE RESPONSE (MANAGEMENT SERVICES) LIMITED | Director | 2012-01-11 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
COLLINSON INTERNATIONAL LIMITED | Director | 2010-01-11 | CURRENT | 1991-01-28 | Active | |
COGENT ANALYTICS LTD | Director | 2008-06-30 | CURRENT | 2008-04-16 | Liquidation | |
PARTNERSHIP MARKETING AGENCY LIMITED | Director | 2008-06-13 | CURRENT | 2006-03-07 | Active | |
VIVID LIME LTD | Director | 2008-06-13 | CURRENT | 2000-02-14 | Active | |
GLOBAL MARKETING SOFTWARE LIMITED | Director | 2008-06-13 | CURRENT | 2006-11-06 | Liquidation | |
INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED | Director | 2007-07-13 | CURRENT | 2007-07-13 | Active | |
INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED | Director | 2007-07-13 | CURRENT | 2007-07-13 | Active | |
PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED | Director | 2007-07-13 | CURRENT | 2007-07-13 | Liquidation | |
PARTNERSHIP MARKETING (HOLDINGS) LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Liquidation | |
COLLINSON DIGITAL (HOLDINGS) LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Liquidation | |
THE COLLINSON GROUP (IT) LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Liquidation | |
ICLP WORLDWIDE LTD | Director | 2007-06-29 | CURRENT | 2007-06-29 | Active | |
INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED | Director | 2003-11-28 | CURRENT | 1987-05-15 | Active | |
CHASE RESPONSE LIMITED | Director | 2001-09-25 | CURRENT | 1996-05-31 | Liquidation | |
PREFERENTIAL INSURANCE SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 1996-04-25 | Liquidation | |
OPTIMUM UNDERWRITING LIMITED | Director | 2018-07-02 | CURRENT | 1999-07-12 | Liquidation | |
GLOBAL MARKETING SOFTWARE LIMITED | Director | 2017-01-26 | CURRENT | 2006-11-06 | Liquidation | |
PRIORITY PASS (FAR EAST) LIMITED | Director | 2016-12-23 | CURRENT | 2012-01-20 | Liquidation | |
ASTRENSKA INSURANCE HOLDINGS LIMITED | Director | 2016-08-15 | CURRENT | 2016-08-15 | Active | |
HOSPICE OF ST. FRANCIS (BERKHAMSTED) LIMITED | Director | 2016-01-16 | CURRENT | 1980-07-14 | Active | |
WORLDWIDE TRAVEL CONCIERGE LTD | Director | 2016-01-07 | CURRENT | 2012-03-02 | Liquidation | |
AESOP ARTS AND SOCIETY LIMITED | Director | 2015-09-08 | CURRENT | 2009-08-24 | Active | |
ASTRENSKA INSURANCE LIMITED | Director | 2015-03-18 | CURRENT | 1983-03-22 | Active | |
COLLINSON FINANCE LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
WORLD TREKKER LIMITED | Director | 2014-05-01 | CURRENT | 1999-03-10 | Dissolved 2017-06-06 | |
TRAVEL INSURANCE CLUB LIMITED | Director | 2014-05-01 | CURRENT | 2003-02-04 | Dissolved 2017-06-06 | |
RAPIDINSURE DIRECT LIMITED | Director | 2014-05-01 | CURRENT | 2000-11-28 | Dissolved 2017-06-06 | |
PREFERENTIAL ADMINISTRATION SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 2003-02-12 | Dissolved 2017-06-06 | |
PREFERENTIAL UNDERWRITING LIMITED | Director | 2014-05-01 | CURRENT | 1997-05-23 | Dissolved 2017-06-06 | |
ONE CLAIMS & ASSISTANCE LTD | Director | 2014-05-01 | CURRENT | 2000-02-28 | Dissolved 2017-06-06 | |
ONE CLAIMS LTD | Director | 2014-05-01 | CURRENT | 2000-02-14 | Dissolved 2017-06-06 | |
NOMAD INSURANCE SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 1998-03-05 | Dissolved 2017-06-06 | |
LOYALTY SYSTEMS LIMITED | Director | 2014-05-01 | CURRENT | 1993-05-27 | Dissolved 2017-06-06 | |
EXECUTIVE CLUB LIMITED(THE) | Director | 2014-05-01 | CURRENT | 1980-09-29 | Dissolved 2017-06-06 | |
COLUMBUS TRAVEL INSURANCE SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 2007-08-09 | Dissolved 2017-06-06 | |
COLUMBUS DIRECT INSURANCE SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 1998-05-18 | Dissolved 2017-06-06 | |
COLUMBUS DIRECT LIMITED | Director | 2014-05-01 | CURRENT | 1998-08-28 | Dissolved 2017-06-06 | |
CLUB DIRECT INSURANCE SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 2003-01-02 | Dissolved 2017-06-06 | |
BACKPACKERS TRAVEL INSURANCE SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 2003-02-04 | Dissolved 2017-06-06 | |
PARTNERSHIP MARKETING (HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-11 | Liquidation | |
COLLINSON DIGITAL (HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-11 | Liquidation | |
INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Active | |
PRIORITY PASS (HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Liquidation | |
INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Active | |
PARTNERSHIP MARKETING AGENCY LIMITED | Director | 2014-05-01 | CURRENT | 2006-03-07 | Active | |
ICLP WORLDWIDE LTD | Director | 2014-05-01 | CURRENT | 2007-06-29 | Active | |
COLLINSON INSURANCE (HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Active | |
COGENT ANALYTICS LTD | Director | 2014-05-01 | CURRENT | 2008-04-16 | Liquidation | |
LOUNGE ACCESS LIMITED | Director | 2014-05-01 | CURRENT | 2009-01-15 | Liquidation | |
CHASE RESPONSE (MANAGEMENT SERVICES) LIMITED | Director | 2014-05-01 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
LOUNGE KEY LIMITED | Director | 2014-05-01 | CURRENT | 2013-11-27 | Active | |
PRIORITY COLLECTION LIMITED | Director | 2014-05-01 | CURRENT | 2006-01-06 | Liquidation | |
PREFERENTIAL GROUP LIMITED | Director | 2014-05-01 | CURRENT | 2007-03-08 | Liquidation | |
THE COLLINSON GROUP (IT) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-11 | Liquidation | |
PRIORITY TRAVEL GROUP (HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-11 | Active | |
PRIORITY PASS (UK HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2008-09-24 | Liquidation | |
PRIORITY PASS (OVERSEAS HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2008-09-25 | Liquidation | |
INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (GROUP PUBLICATIONS) LIMITED | Director | 2014-05-01 | CURRENT | 1984-09-07 | Active | |
INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED | Director | 2014-05-01 | CURRENT | 1991-01-28 | Liquidation | |
IAPA (HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 1991-01-28 | Liquidation | |
GLOBAL INSURANCE SOLUTIONS LIMITED | Director | 2014-05-01 | CURRENT | 1987-05-05 | Liquidation | |
AERO24 LTD | Director | 2014-05-01 | CURRENT | 1987-12-28 | Active - Proposal to Strike off | |
IAPA (SERVICES EAME) LIMITED | Director | 2014-05-01 | CURRENT | 1991-01-28 | Active - Proposal to Strike off | |
PREFERENTIAL HOLDINGS LIMITED | Director | 2014-05-01 | CURRENT | 1997-06-19 | Liquidation | |
PREFERENTIAL GROUP HOLDINGS LIMITED | Director | 2014-05-01 | CURRENT | 2005-06-16 | Liquidation | |
COLLINSON (PRODUCT INNOVATION) LTD | Director | 2014-05-01 | CURRENT | 2006-12-13 | Liquidation | |
PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Liquidation | |
COLLINSON INSURANCE GROUP LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Active | |
PARTNERSHIP MARKETING LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
CORE8 LIMITED | Director | 2014-05-01 | CURRENT | 2008-04-16 | Liquidation | |
COLLINSON IG (MANAGEMENT) LTD | Director | 2014-05-01 | CURRENT | 2008-07-16 | Active | |
VALUEDYNAMX LIMITED | Director | 2014-05-01 | CURRENT | 2008-09-25 | Active | |
LOUNGE GATEWAY LIMITED | Director | 2014-05-01 | CURRENT | 2008-09-26 | Active | |
COLLINSON (CENTRAL SERVICES) LTD | Director | 2014-05-01 | CURRENT | 2000-02-14 | Active | |
PARTNERSHIP MARKETING NETWORK LIMITED | Director | 2014-05-01 | CURRENT | 2006-01-06 | Liquidation | |
THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2008-06-02 | Active | |
COLLINSON INTERNATIONAL LIMITED | Director | 2013-12-18 | CURRENT | 1991-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/01/2018:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 07/02/17 STATEMENT OF CAPITAL GBP 1 | |
ANNOTATION | Clarification | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 06/01/17 STATEMENT OF CAPITAL GBP 0.001 | |
CAP-SS | SOLVENCY STATEMENT DATED 04/01/17 | |
RES06 | REDUCE ISSUED CAPITAL 04/01/2017 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/07/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MARK RICHARD HAMPTON | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD HAMPTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID GOODERSON | |
AD04 | REGISTER(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 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 17 DEVONSHIRE SQUARE LONDON EC2M 4SQ ENGLAND | |
AR01 | 13/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 13/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MIGNON LOUISE BUCKINGHAM / 26/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011 | |
AR01 | 13/07/11 FULL LIST | |
RES01 | ADOPT ARTICLES 13/01/2011 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
MISC | SECTION 519 OF COMPANIES ACT 2006 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 13/07/10 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 5 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EA | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK YOUNG | |
288a | DIRECTOR APPOINTED DAVID ROBERT GOODERSON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/04/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED | Event Date | 2017-01-31 |
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 party | PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED | Event Date | 2017-01-31 |
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 party | PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED | Event 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 | |||
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. |