Company Information for SCHOOLS SERVICES PARTNERSHIPS LIMITED
C/O BEGBIES TRAYNOR(LONDON) LLP 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
07834150
Private Limited Company
Liquidation |
Company Name | |
---|---|
SCHOOLS SERVICES PARTNERSHIPS LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR(LONDON) LLP 31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in SS7 | |
Company Number | 07834150 | |
---|---|---|
Company ID Number | 07834150 | |
Date formed | 2011-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2020 | |
Account next due | 30/11/2021 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2022-03-07 07:17:47 |
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 |
---|---|---|
DAVID CHARLES JENKINS |
||
LESLEY JENKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ERNEST SCHOFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BETHRON PROJECT SERVICES LTD | Director | 2009-03-31 | CURRENT | 2009-03-31 | Active | |
BETHRON PROJECT SERVICES LTD | Director | 2009-03-31 | CURRENT | 2009-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-02 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/20 FROM Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT | |
AA01 | Current accounting period shortened from 31/03/20 TO 28/02/20 | |
CH01 | Director's details changed for Mr David Charles Jenkins on 2020-02-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY JENKINS | |
PSC04 | Change of details for Mr David Charles Jenkins as a person with significant control on 2019-01-31 | |
PSC07 | CESSATION OF LESLEY JENKINS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES | |
LATEST SOC | 10/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES JENKINS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY JENKINS | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Lesley Jenkins on 2016-02-02 | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/13 FROM Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES JENKINS / 02/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JENKINS / 02/05/2013 | |
AR01 | 03/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LESLEY JENKINS | |
SH01 | 09/10/12 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY ENGLAND | |
AA01 | CURREXT FROM 30/11/2012 TO 31/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCHOFIELD | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES JENKINS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-06-15 |
Notices to | 2020-06-15 |
Resolution | 2020-06-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
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 SCHOOLS SERVICES PARTNERSHIPS LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SCHOOLS SERVICES PARTNERSHIPS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SCHOOLS SERVICES PARTNERSHIPS LIMITED | Event Date | 2020-06-15 |
Name of Company: SCHOOLS SERVICES PARTNERSHIPS LIMITED Company Number: 07834150 Nature of Business: Management consultancy activities other than financial management Registered office: c/o Begbies Tra… | |||
Initiating party | Event Type | Notices to | |
Defending party | SCHOOLS SERVICES PARTNERSHIPS LIMITED | Event Date | 2020-06-15 |
Initiating party | Event Type | Resolution | |
Defending party | SCHOOLS SERVICES PARTNERSHIPS LIMITED | Event Date | 2020-06-15 |
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. |