Company Information for GRIP PARTNERSHIP LIMITED
35 THORNE ROAD, DONCASTER, DN1 2HD,
|
Company Registration Number
06653746
Private Limited Company
Liquidation |
Company Name | |
---|---|
GRIP PARTNERSHIP LIMITED | |
Legal Registered Office | |
35 THORNE ROAD DONCASTER DN1 2HD Other companies in DN1 | |
Company Number | 06653746 | |
---|---|---|
Company ID Number | 06653746 | |
Date formed | 2008-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 11:18:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRIP PARTNERSHIP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMIE TERENCE BURT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM COLLINS |
Director | ||
ANDREW ROTHWELL |
Director | ||
DUANE JOHN EVAN SMITH |
Director | ||
FAYE BURT |
Company Secretary | ||
Brighton Secretary Limited |
Company Secretary | ||
Brighton Director Limited |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/18 FROM Unit 8, Jupiter Business Park Bentley Road Doncaster South Yorkshire DN5 9TJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROTHWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM COLLINS | |
PSC04 | Change of details for Mr Jamie Terence Burt as a person with significant control on 2018-02-20 | |
CH01 | Director's details changed for Mr Jamie Terence Burt on 2018-02-20 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066537460002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TOM COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUANE JOHN EVAN SMITH | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROTHWELL | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/16 TO 29/02/16 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066537460001 | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUANE JOHN EVAN SMITH / 20/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE TERENCE BURT / 20/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/15 FROM Melbourne House 27 Thorne Road Doncaster South Yorkshire DN1 2EZ | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DUANE SMITH | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE TERENCE BURT / 20/07/2014 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/07/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FAYE BURT | |
AR01 | 23/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM LOMBARD HOUSE CROSS KEYS LICHFIELD STAFFORDSHIRE WS13 6DN UNITED KINGDOM | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/09 FULL LIST | |
288a | DIRECTOR APPOINTED JAMIE BURT | |
288a | SECRETARY APPOINTED FAYE BURT | |
288b | APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2018-03-27 |
Petitions to Wind Up (Companies) | 2018-02-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-08-01 | £ 25,904 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRIP PARTNERSHIP LIMITED
Called Up Share Capital | 2012-08-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 5,634 |
Current Assets | 2012-08-01 | £ 26,671 |
Debtors | 2012-08-01 | £ 21,037 |
Fixed Assets | 2012-08-01 | £ 2 |
Shareholder Funds | 2012-08-01 | £ 769 |
Tangible Fixed Assets | 2012-08-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GRIP PARTNERSHIP LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | GRIP PARTNERSHIP LIMITED | Event Date | 2018-03-21 |
In the High Court Of Justice case number 0026 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0113 200 6000 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GRIP PARTNERSHIP LIMITED | Event Date | 2018-01-04 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) case number 26 A Petition to wind up the above-named company (registered no 06653746) of Unit 8, Jupiter Business Park, Bentley Road, Doncaster, DN5 9TJ presented on 4 January 2018 by M.D.G. RAIL LIMITED of Yew Tree House, Broad Lane, Essington, Wolverhampton, WV11 2RG (the Petitioner) will be heard at Rolls Buildings, 7 Rolls Building, Fetter Lane, London, EC4A 1NL Date: Wednesday 21 February 2018 Time: 10:30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 1600 hours on Tuesday 20 February 2018 . | |||
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. |