UKBizDB.co.uk

CONSTRUCTION PARTNERSHIP UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Construction Partnership Uk Limited. The company was founded 24 years ago and was given the registration number 03941201. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CONSTRUCTION PARTNERSHIP UK LIMITED
Company Number:03941201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:07 March 2000
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Secretary07 March 2000Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director07 March 2000Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director26 January 2012Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director26 January 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 March 2000Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director07 March 2000Active

People with Significant Control

Mr Stephen Joseph Burke
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart John Whittle
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2023-12-20Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-04-28Insolvency

Liquidation compulsory winding up progress report.

Download
2022-04-21Insolvency

Liquidation compulsory winding up progress report.

Download
2021-07-21Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-07-21Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2021-03-26Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-03-16Insolvency

Liquidation compulsory winding up order.

Download
2021-03-16Insolvency

Liquidation in administration court order ending administration.

Download
2020-12-03Insolvency

Liquidation in administration progress report.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-08-19Insolvency

Liquidation in administration result creditors meeting.

Download
2020-08-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-07-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-30Insolvency

Liquidation in administration proposals.

Download
2020-05-19Address

Change registered office address company with date old address new address.

Download
2020-05-12Insolvency

Liquidation in administration appointment of administrator.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Accounts

Accounts amended with accounts type full.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.