Company Information for WALLINGFORD PARTNERSHIP LIMITED
UNIT 3 HENDERSON HOUSE, HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, OX10 9DG,
|
Company Registration Number
06404033
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
WALLINGFORD PARTNERSHIP LIMITED | |
Legal Registered Office | |
UNIT 3 HENDERSON HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9DG Other companies in OX10 | |
Company Number | 06404033 | |
---|---|---|
Company ID Number | 06404033 | |
Date formed | 2007-10-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/07/2020 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-11 05:21:39 |
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 | ||
---|---|---|---|---|
Wallingford Partnership LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN CHALKLEY |
||
LYNDA SUSAN ATKINS |
||
ANDREW JAMES BUSH |
||
DERRICK JAMES HOARE |
||
ELAINE HORNSBY |
||
NIGEL JOHN WILLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN CHALKLEY |
Director | ||
ANDREW RICHARD LOCK |
Company Secretary | ||
ANDREW RICHARD LOCK |
Director | ||
KEVIN WILLIS |
Director | ||
ELIZABETH RENDELL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EARTH TRUST | Director | 2017-09-27 | CURRENT | 2002-02-26 | Active | |
UNDER THE RAINBOW LIMITED | Director | 2003-03-10 | CURRENT | 2003-03-10 | Active - Proposal to Strike off | |
AVAXZIPEN LIMITED | Director | 2017-08-09 | CURRENT | 2017-08-09 | Active | |
HORNSBY DUNMORE LTD. | Director | 2001-11-14 | CURRENT | 2001-11-14 | Active | |
THE MERCHANT TAYLORS' OXFORDSHIRE ACADEMY TRUST LTD | Director | 2011-08-03 | CURRENT | 2011-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/18 FROM 10a St Martins Street Wallingford Oxfordshire OX10 0AL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHALKLEY | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Christopher John Chalkley as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LOCK | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICHARD LOCK / 17/02/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW LOCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW LOCK | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES BUSH | |
AR01 | 19/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIS / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD LOCK / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE HORNSBY / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DERRICK JAMES HOARE / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CHALKLEY / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA SUSAN ATKINS / 10/11/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN WILLIS | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED CHRISTOPHER JOHN CHALKLEY | |
363a | ANNUAL RETURN MADE UP TO 19/10/08 | |
288a | SECRETARY APPOINTED ANDREW RICHARD LOCK | |
288b | APPOINTMENT TERMINATED SECRETARY ELIZABETH RENDELL | |
288b | SECRETARY RESIGNED | |
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 | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2011-11-01 | £ 184 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 WALLINGFORD PARTNERSHIP LIMITED
Cash Bank In Hand | 2011-11-01 | £ 6,352 |
---|---|---|
Current Assets | 2011-11-01 | £ 6,405 |
Debtors | 2011-11-01 | £ 53 |
Shareholder Funds | 2011-11-01 | £ 6,221 |
Debtors and other cash assets
WALLINGFORD PARTNERSHIP LIMITED owns 1 domain names.
wallingford.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as WALLINGFORD PARTNERSHIP 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. |