UKBizDB.co.uk

CRESTEL PARTNERSHIPS LIMITED

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

This company is commonly known as Crestel Partnerships Limited. The company was founded 26 years ago and was given the registration number 03530415. The firm's registered office is in LONDON. You can find them at C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CRESTEL PARTNERSHIPS LIMITED
Company Number:03530415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 March 1998
End of financial year:31 March 2014
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Secretary19 March 1998Active
C/O Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director18 December 2013Active
C/O Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director19 March 1998Active
C/O Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director19 March 1998Active
C/O Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director15 December 2004Active
C/O Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director01 January 2007Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary19 March 1998Active
Ladyseat House, Holme, Peterborough, PE7 3PR

Director01 January 2006Active
13 Shrublands Avenue, Berkhamsted, HP4 3JE

Director09 December 1998Active
47 London Road, Biggleswade, SG18 8ED

Director15 December 2004Active
The Glebe, Loop Road, Keyston, PE28 0RE

Director01 January 2006Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director19 March 1998Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-02Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-07-07Insolvency

Liquidation in administration progress report.

Download
2018-01-04Insolvency

Liquidation in administration progress report.

Download
2017-06-30Insolvency

Liquidation in administration progress report.

Download
2017-01-10Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-07-06Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-07-06Insolvency

Liquidation in administration extension of period.

Download
2016-02-10Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-09-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2015-09-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2015-09-07Insolvency

Liquidation in administration proposals.

Download
2015-07-17Officers

Change person director company with change date.

Download
2015-07-17Officers

Change person director company with change date.

Download
2015-07-16Insolvency

Liquidation in administration appointment of administrator.

Download
2015-07-16Officers

Change person director company with change date.

Download
2015-07-16Officers

Change person director company with change date.

Download
2015-07-16Officers

Change person director company with change date.

Download
2015-07-16Officers

Change person director company with change date.

Download
2015-07-16Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.