Dissolved
Dissolved 2015-07-10
Company Information for COUNTERCULTURE PARTNERS LIMITED
THE MALL, LONDON, SW1Y,
|
Company Registration Number
06789610
Private Limited Company
Dissolved Dissolved 2015-07-10 |
Company Name | |
---|---|
COUNTERCULTURE PARTNERS LIMITED | |
Legal Registered Office | |
THE MALL LONDON SW1Y Other companies in SW1Y | |
Company Number | 06789610 | |
---|---|---|
Date formed | 2009-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-07-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 01:15:53 |
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 | ||
---|---|---|---|---|
COUNTERCULTURE PARTNERSHIP LLP | DUCIE HOUSE UNIT 115 37 DUCIE STREET MANCHESTER M1 2JW | Active | Company formed on the 2011-11-30 |
Officer | Role | Date Appointed |
---|---|---|
TOMAS NORMAN WILCOX |
||
STEPHEN MICHAEL ESCRITT |
||
PETER GREANEY |
||
PETER LEWIS HODGES |
||
TOMAS NORMAN WILCOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIC JOHN MORRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANIAC SQUAT LTD | Company Secretary | 2004-04-16 | CURRENT | 2004-04-16 | Active | |
THE NATIONAL YOUTH JAZZ COLLECTIVE | Director | 2010-06-24 | CURRENT | 2009-08-03 | Active | |
REBECCA SWIFT FOUNDATION | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
COUNTERCULTURE PR LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active - Proposal to Strike off | |
MANIAC SQUAT LTD | Director | 2004-04-16 | CURRENT | 2004-04-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS NORMAN WILCOX / 26/09/2014 | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS NORMAN WILCOX / 01/01/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
SH06 | 14/06/12 STATEMENT OF CAPITAL GBP 80 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC MORRIS | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS NORMAN WILCOX / 24/05/2012 | |
SH01 | 24/05/12 STATEMENT OF CAPITAL GBP 130 | |
AR01 | 13/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS NORMAN WILCOX / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TOMAS NORMAN WILCOX / 01/01/2012 | |
AA01 | CURREXT FROM 31/12/2012 TO 31/03/2013 | |
SH01 | 08/12/11 STATEMENT OF CAPITAL GBP 110 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 81 OXFORD STREET LONDON W1D 2EU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS NORMAN WILCOX / 08/03/2011 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MICHAEL ESCRITT | |
SH01 | 20/12/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 13/01/11 FULL LIST | |
SH01 | 13/08/10 STATEMENT OF CAPITAL GBP 90 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PETER GREANEY | |
AR01 | 13/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TOMAS NORMAN WILCOX / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS NORMAN WILCOX / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MORRIS / 01/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 3 BUCKINGHAM ROAD LONDON E10 5NG | |
225 | CURRSHO FROM 31/01/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-01-30 |
Notices to Creditors | 2014-11-14 |
Appointment of Liquidators | 2014-11-14 |
Resolutions for Winding-up | 2014-11-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | PETER HODGES |
|
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 COUNTERCULTURE PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as COUNTERCULTURE PARTNERS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COUNTERCULTURE PARTNERS LIMITED | Event Date | 2015-01-28 |
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent TN1 2TU on 11 March 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent TN1 2TU by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 7 November 2014. Office Holder details: David Thorniley, (IP No. 8307) of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU Further details contact: David Thorniley, Tel: 01892 704055. Alternative contact: Julia Raeburn. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | COUNTERCULTURE PARTNERS LIMITED | Event Date | 2014-11-10 |
Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 29 December 2014 by sending to the undersigned, David Thorniley (IP No: 8307) of Traverse Advisory LLP, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, the Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 7 November 2014. For further details contact: David Thorniley, Tel: 01892 704055. Alternative contact: Julia Raeburn. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COUNTERCULTURE PARTNERS LIMITED | Event Date | 2014-11-07 |
David Thorniley , of Traverse Advisory LLP , Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU : For further details contact: David Thorniley, Tel: 01892 704055. Alternative contact: Julia Raeburn. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COUNTERCULTURE PARTNERS LIMITED | Event Date | 2014-11-07 |
Notice is hereby given that the following resolutions were passed on 07 November 2014 , as a special resolution and an ordinary resolution respectively: “That the Company be wound up voluntarily and that David Thorniley , of Traverse Advisory LLP , Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, (IP No 8307) be appointed as Liquidator for the purposes of such voluntary winding up.” For further details contact: David Thorniley, Tel: 01892 704055. Alternative contact: Julia Raeburn. | |||
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. |