UKBizDB.co.uk

THE MULSANNE PARTNERSHIP LIMITED

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

This company is commonly known as The Mulsanne Partnership Limited. The company was founded 17 years ago and was given the registration number 05952848. The firm's registered office is in MANCHESTER. You can find them at C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:THE MULSANNE PARTNERSHIP LIMITED
Company Number:05952848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 October 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary27 June 2018Active
70 Gracechurch Street, City Of London, England, EC3V 0HR

Director02 October 2006Active
70 Gracechurch Street, City Of London, England, EC3V 0HR

Director02 October 2006Active
New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

Secretary02 October 2006Active
New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

Director02 October 2006Active

People with Significant Control

Mr Adam Philip Saunders
Notified on:04 April 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:St Clements House, 27-28 Clements Lane, London, England, EC4N 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Barry
Notified on:06 November 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:St Clements House, 27-28 Clements Lane, London, England, EC4N 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Saunders
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:St Clements House, 27-28 Clements Lane, London, England, EC4N 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Barry
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:St Clements House, 27-28 Clements Lane, London, England, EC4N 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-09Gazette

Gazette dissolved liquidation.

Download
2023-11-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-23Insolvency

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

Download
2021-11-25Insolvency

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

Download
2020-11-06Address

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

Download
2020-11-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-26Resolution

Resolution.

Download
2020-10-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Officers

Appoint corporate secretary company with name date.

Download
2017-12-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.