Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C G PARTNERSHIP (TRAINING PROJECTS) LIMITED
Company Information for

C G PARTNERSHIP (TRAINING PROJECTS) LIMITED

RIVERMEAD HOUSE, 7 LEWIS COURT GROVE PARK, LEICESTER, LE19 1SD,
Company Registration Number
04544510
Private Limited Company
Liquidation

Company Overview

About C G Partnership (training Projects) Ltd
C G PARTNERSHIP (TRAINING PROJECTS) LIMITED was founded on 2002-09-25 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". C G Partnership (training Projects) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
C G PARTNERSHIP (TRAINING PROJECTS) LIMITED
 
Legal Registered Office
RIVERMEAD HOUSE
7 LEWIS COURT GROVE PARK
LEICESTER
LE19 1SD
 
Filing Information
Company Number 04544510
Company ID Number 04544510
Date formed 2002-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts 
Last Datalog update: 2019-12-09 08:07:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C G PARTNERSHIP (TRAINING PROJECTS) LIMITED
Is this data useful to you?
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.

Company Officers of C G PARTNERSHIP (TRAINING PROJECTS) LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND MASON
Company Secretary 2002-09-25
JANET KAREN FARR
Director 2002-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-09-25 2002-09-25
COMPANY DIRECTORS LIMITED
Nominated Director 2002-09-25 2002-09-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM 1 the Ropery Lincoln Lincolnshire LN1 1EL England
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM 1 the Ropery Lincoln Lincolnshire LN1 1EL England
2018-08-31600Appointment of a voluntary liquidator
2018-08-31600Appointment of a voluntary liquidator
2018-08-31LRESSPResolutions passed:
  • Special resolution to wind up on 2018-08-15
2018-08-31LRESSPResolutions passed:
  • Special resolution to wind up on 2018-08-15
2018-08-31LIQ01Voluntary liquidation declaration of solvency
2018-08-31LIQ01Voluntary liquidation declaration of solvency
2018-08-15CH03SECRETARY'S DETAILS CHNAGED FOR RAYMOND MASON on 2018-08-15
2018-08-15CH01Director's details changed for Ms Janet Karen Farr on 2018-08-15
2018-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/18 FROM 21 Havelock Road Brighton BN1 6GL England
2018-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-01-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM 9 the Smooting Tealby Market Rasen LN8 3XZ England
2016-12-12CH03SECRETARY'S DETAILS CHNAGED FOR RAYMOND MASON on 2016-11-21
2016-12-12AD03Registers moved to registered inspection location of 21 Havelock Road Brighton BN1 6GL
2016-12-12AD02Register inspection address changed to 21 Havelock Road Brighton BN1 6GL
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/16 FROM 9 the Smooting Tealby Market Rasen Lincolnshire
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-05-12AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-31LATEST SOC31/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-31AR0125/09/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0125/09/14 ANNUAL RETURN FULL LIST
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/14 FROM 9 the Smooting Tealby Market Rasen Lincolnshire LN8 3XZ England
2014-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2014 FROM 9 9 THE SMOOTING TEALBY MARKET RASEN LINCOLNSHIRE ENGLAND
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 9 THE SMOOTING TEALBY MARKET RASEN LINCOLNSHIRE LN8 3XZ
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0125/09/13 FULL LIST
2013-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET KAREN FARR / 01/06/2013
2013-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / RAYMOND MASON / 01/06/2013
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM FLAT 2 8 FINSBURY ROAD BRIGHTON BN2 9YU ENGLAND
2013-05-15AA01CURREXT FROM 31/03/2013 TO 31/07/2013
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-01AR0125/09/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-27AR0125/09/11 FULL LIST
2011-02-11SH0109/02/11 STATEMENT OF CAPITAL GBP 100
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-29AR0125/09/10 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET KAREN FARR / 29/12/2010
2010-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / RAYMOND MASON / 29/12/2010
2010-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 8B QUEEN STREET MARKET RASEN LINCOLNSHIRE LN8 3EH
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-19AR0125/09/09 FULL LIST
2008-12-30363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-30395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-06363sRETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-03363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-28363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-05363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-07-30225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04288bDIRECTOR RESIGNED
2003-03-04288aNEW SECRETARY APPOINTED
2003-03-04288bSECRETARY RESIGNED
2002-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education




Licences & Regulatory approval
We could not find any licences issued to C G PARTNERSHIP (TRAINING PROJECTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-08-23
Resolution2018-08-21
Appointmen2018-08-21
Fines / Sanctions
No fines or sanctions have been issued against C G PARTNERSHIP (TRAINING PROJECTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 118,606
Creditors Due After One Year 2012-03-31 £ 141,676
Creditors Due Within One Year 2013-07-31 £ 44,729
Creditors Due Within One Year 2012-03-31 £ 32,169

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31

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 C G PARTNERSHIP (TRAINING PROJECTS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-07-31 £ 1,047
Cash Bank In Hand 2012-03-31 £ 4,203
Current Assets 2013-07-31 £ 21,015
Current Assets 2012-03-31 £ 19,056
Debtors 2013-07-31 £ 19,968
Debtors 2012-03-31 £ 14,853
Fixed Assets 2013-07-31 £ 495,666
Fixed Assets 2012-03-31 £ 495,666
Secured Debts 2013-07-31 £ 135,338
Secured Debts 2012-03-31 £ 158,308
Shareholder Funds 2013-07-31 £ 353,346
Shareholder Funds 2012-03-31 £ 340,877
Tangible Fixed Assets 2013-07-31 £ 495,666
Tangible Fixed Assets 2012-03-31 £ 495,666

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C G PARTNERSHIP (TRAINING PROJECTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C G PARTNERSHIP (TRAINING PROJECTS) LIMITED
Trademarks
We have not found any records of C G PARTNERSHIP (TRAINING PROJECTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C G PARTNERSHIP (TRAINING PROJECTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85410 - Post-secondary non-tertiary education) as C G PARTNERSHIP (TRAINING PROJECTS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C G PARTNERSHIP (TRAINING PROJECTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyC G PARTNERSHIP (TRAINING PROJECTS) LIMITEDEvent Date2018-08-23
 
Initiating party Event TypeResolution
Defending partyC G PARTNERSHIP (TRAINING PROJECTS) LIMITEDEvent Date2018-08-21
 
Initiating party Event TypeAppointmen
Defending partyC G PARTNERSHIP (TRAINING PROJECTS) LIMITEDEvent Date2018-08-21
Name of Company: C G PARTNERSHIP (TRAINING PROJECTS) LIMITED Company Number: 04544510 Nature of Business: Other education Registered office: 21 Havelock Road, Brighton, BN1 6GL Type of Liquidation: Me…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C G PARTNERSHIP (TRAINING PROJECTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C G PARTNERSHIP (TRAINING PROJECTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1