Company Information for REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED
1 Bridgewater Place, Water Lane, Leeds, WEST YORKSHIRE, LS11 5QR,
|
Company Registration Number
06963327
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | ||
---|---|---|
REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
1 Bridgewater Place Water Lane Leeds WEST YORKSHIRE LS11 5QR Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 06963327 | |
---|---|---|
Company ID Number | 06963327 | |
Date formed | 2009-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-07-27 11:57:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES BOARDMAN |
||
FREDERICK ANTHONY STRATFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED |
Company Secretary | ||
ANTOON PETER JOHN MARIE ROEFS |
Director | ||
MICHAEL FREDERICK MERRITHEW |
Director | ||
MARC LEIDELINGER |
Director | ||
HERMANN NETTEL LOPEZ |
Director | ||
BRYAN DEREK LEIBMAN |
Director | ||
RICHARD LOUGA SAVVA |
Director | ||
LUCY BAMBER |
Director | ||
COBBETTS (SECRETARIAL) LIMITED |
Company Secretary | ||
CHARLOTTE ANTONIA CAMACHO YOUNG |
Director | ||
LARA LEIBMAN |
Director | ||
ANDRE LUIS MILLER WEBBER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONACO TOPCO LIMITED | Director | 2016-08-02 | CURRENT | 2016-07-25 | Liquidation | |
NMG SUPPORT SERVICES LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
BARROWGATE DE L'ENVERS LTD | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active | |
REED & MACKAY INTERNATIONAL PARTNERSHIP LIMITED | Director | 2008-07-15 | CURRENT | 2008-03-17 | Liquidation | |
HILLGATE TRAVEL HOLDINGS LIMITED | Director | 2018-05-25 | CURRENT | 2015-12-11 | Liquidation | |
DECHALTACH LIMITED | Director | 2018-05-25 | CURRENT | 2008-01-22 | Liquidation | |
HILLGATE TRAVEL LIMITED | Director | 2018-05-25 | CURRENT | 1982-11-17 | Liquidation | |
HILLGATE INCENTIVES LIMITED | Director | 2018-05-25 | CURRENT | 1984-11-07 | Active | |
REED & MACKAY INTERNATIONAL PARTNERSHIP LIMITED | Director | 2017-01-17 | CURRENT | 2008-03-17 | Liquidation | |
MONACO MIDCO LIMITED | Director | 2016-08-02 | CURRENT | 2016-07-26 | Liquidation | |
MONACO BIDCO LIMITED | Director | 2016-08-02 | CURRENT | 2016-07-26 | Liquidation | |
MONACO TOPCO LIMITED | Director | 2016-08-02 | CURRENT | 2016-07-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 17/02/22 FROM Nexus Place 25 Farringdon Street London EC4A 4AF | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/02/22 FROM Nexus Place 25 Farringdon Street London EC4A 4AF | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | ||
Register inspection address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 25 Farringdon Street London EC4A 4AF | ||
AD02 | Register inspection address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 25 Farringdon Street London EC4A 4AF | |
AD03 | Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES BOARDMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED | |
RES15 | CHANGE OF NAME 16/05/2017 | |
RES15 | CHANGE OF NAME 16/05/2017 | |
CERTNM | COMPANY NAME CHANGED GLOBAL SPECIALIST MARKETS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 26/05/17 | |
RES01 | ADOPT ARTICLES 17/01/2017 | |
RES01 | ADOPT ARTICLES 17/01/2017 | |
RES13 | OTHER COMPANY BUSINESS 21/11/2016 | |
RES13 | OTHER COMPANY BUSINESS 21/11/2016 | |
AP01 | DIRECTOR APPOINTED FREDERICK ANTHONY STRATFORD | |
AP01 | DIRECTOR APPOINTED FREDERICK ANTHONY STRATFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERRITHEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERRITHEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTOON ROEFS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTOON ROEFS | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BOARDMAN / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK MERRITHEW / 01/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BOARDMAN / 01/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK MERRITHEW / 01/06/2016 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HERMANN LOPEZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC LEIDELINGER | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/07/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN LEIBMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC LEIDELINGER / 14/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SAVVA | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AD02 | SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013 | |
AR01 | 15/07/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY BAMBER | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 15/07/12 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARA LEIBMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRE WEBBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE YOUNG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY BAMBER / 18/09/2009 | |
AP04 | CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 15/07/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC LEIDELINGER / 14/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC LEIDELINGER / 14/07/2011 | |
AP01 | DIRECTOR APPOINTED MARC LEIDELINGER | |
AP01 | DIRECTOR APPOINTED BRYAN DEREK LEIBMAN | |
AP01 | DIRECTOR APPOINTED HERMANN NETTEL LOPEZ | |
AP01 | DIRECTOR APPOINTED CHARLOTTE YOUNG | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 15/07/10 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM C/O REED & MACKAY TRAVEL LTD HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7QH UNITED KINGDOM | |
AA01 | PREVSHO FROM 31/07/2010 TO 31/03/2010 | |
AP01 | DIRECTOR APPOINTED LUCY BAMBER | |
AP01 | DIRECTOR APPOINTED ANTOON PETER JOHN MARIE ROEFS | |
AP01 | DIRECTOR APPOINTED ANDRE LUIS MILLER WEBBER | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED are:
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. |