Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CADOGAN PARTNERSHIP LTD
Company Information for

THE CADOGAN PARTNERSHIP LTD

QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
05336586
Private Limited Company
Liquidation

Company Overview

About The Cadogan Partnership Ltd
THE CADOGAN PARTNERSHIP LTD was founded on 2005-01-19 and has its registered office in London. The organisation's status is listed as "Liquidation". The Cadogan Partnership Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE CADOGAN PARTNERSHIP LTD
 
Legal Registered Office
QUADRANT HOUSE
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in NW1
 
Filing Information
Company Number 05336586
Company ID Number 05336586
Date formed 2005-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 19/01/2012
Return next due 16/02/2013
Type of accounts FULL
Last Datalog update: 2019-07-04 06:39:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CADOGAN PARTNERSHIP LTD
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 THE CADOGAN PARTNERSHIP LTD

Current Directors
Officer Role Date Appointed
ALLAN RAMSAY BIGGAR
Company Secretary 2011-08-18
ALLAN RAMSAY BIGGAR
Director 2005-08-24
BRIDGET SUSAN BIGGAR
Director 2005-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WIGLEY
Company Secretary 2010-03-24 2011-08-18
BRIDGET SUSAN BIGGAR
Company Secretary 2005-08-24 2010-03-24
GILLIAN ALMOND LUCKING
Company Secretary 2005-02-27 2005-08-24
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2005-01-19 2005-02-27
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2005-01-19 2005-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN RAMSAY BIGGAR WHETSTONE CAPITAL GROUP PLC Director 2018-01-09 CURRENT 2017-08-08 Active - Proposal to Strike off
ALLAN RAMSAY BIGGAR GUILDFORD STREET CAPITAL LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
ALLAN RAMSAY BIGGAR AXE PRIVATE EQUITY LIMITED Director 2017-06-01 CURRENT 2014-09-15 Active
ALLAN RAMSAY BIGGAR GUILDFORD STREET CAPITAL (UK) LIMITED Director 2016-09-11 CURRENT 2013-09-10 Active
ALLAN RAMSAY BIGGAR EMIRATES GLOBAL SERVICES LTD Director 2016-02-05 CURRENT 2016-02-05 Dissolved 2017-07-11
ALLAN RAMSAY BIGGAR WORTHINGTON ENERGY LIMITED Director 2015-10-07 CURRENT 2014-10-31 Dissolved 2016-04-19
ALLAN RAMSAY BIGGAR CYCLIST LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2016-02-23
ALLAN RAMSAY BIGGAR EQUITY MEDIA PARTNERS LIMITED Director 2013-02-28 CURRENT 2012-07-02 Dissolved 2017-12-12
ALLAN RAMSAY BIGGAR FRESHLY MADE CONTENT LIMITED Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2016-07-19
ALLAN RAMSAY BIGGAR XPERIA MEDIA LIMITED Director 2012-05-03 CURRENT 2012-05-03 Dissolved 2018-01-09
ALLAN RAMSAY BIGGAR BUSINESS EDGE NETWORK LTD Director 2010-11-26 CURRENT 2010-10-25 Active - Proposal to Strike off
ALLAN RAMSAY BIGGAR RESOURCING EXCELLENCE LIMITED Director 2008-04-01 CURRENT 1992-04-03 Active - Proposal to Strike off
ALLAN RAMSAY BIGGAR OPEN SOHO LIMITED Director 2007-10-31 CURRENT 2006-11-03 Liquidation
ALLAN RAMSAY BIGGAR BRANDSMITHS LIMITED Director 2007-01-24 CURRENT 2001-01-26 Liquidation
ALLAN RAMSAY BIGGAR INSIGHTS INTERNATIONAL LIMITED Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2014-09-09
ALLAN RAMSAY BIGGAR ALL ABOUT BRANDS PLC Director 2006-07-17 CURRENT 2006-07-17 Liquidation
ALLAN RAMSAY BIGGAR INFLUENTIAL THINKING LIMITED Director 2005-08-23 CURRENT 2005-08-23 Liquidation
ALLAN RAMSAY BIGGAR BRAND FAITH LIMITED Director 2005-08-22 CURRENT 2005-08-22 Liquidation
ALLAN RAMSAY BIGGAR MANAGEMENT INTELLIGENCE CONSULTING LIMITED Director 2001-11-08 CURRENT 2001-11-08 Liquidation
BRIDGET SUSAN BIGGAR BB THEATRE PRODUCTIONS LTD Director 2015-12-08 CURRENT 2015-12-08 Active
BRIDGET SUSAN BIGGAR ALL ABOUT BRANDS PLC Director 2008-07-22 CURRENT 2006-07-17 Liquidation
BRIDGET SUSAN BIGGAR MANAGEMENT INTELLIGENCE CONSULTING LIMITED Director 2001-11-08 CURRENT 2001-11-08 Liquidation
BRIDGET SUSAN BIGGAR LIFE ORIENTATIONS LIMITED Director 2001-04-05 CURRENT 2001-04-05 Active
BRIDGET SUSAN BIGGAR RESOURCING EXCELLENCE LIMITED Director 1998-11-01 CURRENT 1992-04-03 Active - Proposal to Strike off

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
2021-02-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-26
2019-06-20LIQ06Voluntary liquidation. Resignation of liquidator
2019-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/19 FROM Acre House 11-15 William Road London NW1 3ER
2018-09-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-26
2017-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-26
2016-10-074.68 Liquidators' statement of receipts and payments to 2016-07-26
2015-10-294.68 Liquidators' statement of receipts and payments to 2015-07-26
2014-10-064.68 Liquidators' statement of receipts and payments to 2014-07-26
2014-01-20LIQ MISC OCCourt order insolvency:replacement of liquidator
2014-01-204.40Notice of ceasing to act as a voluntary liquidator
2014-01-20600Appointment of a voluntary liquidator
2013-10-144.68 Liquidators' statement of receipts and payments to 2013-07-26
2012-08-084.20Volunatary liquidation statement of affairs with form 4.19
2012-08-08600Appointment of a voluntary liquidator
2012-08-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/12 FROM C/O Elliotts Shah 2Nd Floor, York House, 23 Kingsway, London WC2B 6UJ United Kingdom
2012-03-09LATEST SOC09/03/12 STATEMENT OF CAPITAL;GBP 100
2012-03-09AR0119/01/12 ANNUAL RETURN FULL LIST
2012-03-09CH01Director's details changed for Mrs Bridget Susan Biggar on 2012-01-19
2012-02-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-09-16AP03Appointment of Mr Allan Ramsay Biggar as company secretary
2011-09-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW WIGLEY
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24AR0119/01/11 ANNUAL RETURN FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27AP03Appointment of Andrew Wigley as company secretary
2010-05-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRIDGET BIGGAR
2010-03-15AR0119/01/10 FULL LIST
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19GAZ1FIRST GAZETTE
2009-05-16DISS40DISS40 (DISS40(SOAD))
2009-05-15363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA
2009-05-15353LOCATION OF REGISTER OF MEMBERS
2009-05-15190LOCATION OF DEBENTURE REGISTER
2009-05-1588(2)AD 10/08/08-10/08/08 GBP SI 30@1=30 GBP IC 70/100
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-07363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: BLUEBELL HOUSE, NEWLANDS DRIVE MAIDENHEAD BERKSHIRE SL6 4LL
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-0688(2)RAD 22/06/07--------- £ SI 68@1=68 £ IC 2/70
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-06225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-03-28363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02288bSECRETARY RESIGNED
2005-09-02288aNEW SECRETARY APPOINTED
2005-06-0888(2)RAD 25/04/05--------- £ SI 1@1=1 £ IC 1/2
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28288aNEW SECRETARY APPOINTED
2005-02-28288bSECRETARY RESIGNED
2005-02-28288bDIRECTOR RESIGNED
2005-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to THE CADOGAN PARTNERSHIP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against THE CADOGAN PARTNERSHIP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-24 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of THE CADOGAN PARTNERSHIP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE CADOGAN PARTNERSHIP LTD
Trademarks
We have not found any records of THE CADOGAN PARTNERSHIP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CADOGAN PARTNERSHIP LTD. 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 (78300 - Human resources provision and management of human resources functions) as THE CADOGAN PARTNERSHIP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CADOGAN PARTNERSHIP LTD 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 TypeProposal to Strike Off
Defending partyTHE CADOGAN PARTNERSHIP LTDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CADOGAN PARTNERSHIP LTD 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 THE CADOGAN PARTNERSHIP LTD 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.