Company NameThames Valley Partners Limited
Company StatusDissolved
Company Number01901411
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years, 1 month ago)
Dissolution Date25 July 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Frank William David Thaxton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(6 years, 5 months after company formation)
Appointment Duration27 years, 10 months (closed 25 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4
89 Great Portland Street
London
W1W 7LX
Secretary NameElliot Harris
NationalityBritish
StatusClosed
Appointed11 March 2002(16 years, 11 months after company formation)
Appointment Duration17 years, 4 months (closed 25 July 2019)
RoleCompany Director
Correspondence Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
Director NameMrs Wendy Thaxton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 March 2002)
RoleSecretary
Correspondence AddressTower Cottage Friary Road
Ascot
Berkshire
SL5 9HD
Secretary NameMrs Wendy Thaxton
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 March 2002)
RoleCompany Director
Correspondence AddressTower Cottage Friary Road
Ascot
Berkshire
SL5 9HD

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Financials

Year2013
Net Worth£96,303
Cash£102,938
Current Liabilities£12,671

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 July 2019Final Gazette dissolved following liquidation (1 page)
25 April 2019Return of final meeting in a members' voluntary winding up (8 pages)
5 July 2018Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 5 July 2018 (2 pages)
1 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-18
(1 page)
1 July 2018Declaration of solvency (5 pages)
1 July 2018Appointment of a voluntary liquidator (3 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 February 2017Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to 150 Aldersgate Street London EC1A 4AB on 15 February 2017 (1 page)
15 February 2017Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to 150 Aldersgate Street London EC1A 4AB on 15 February 2017 (1 page)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
16 September 2015Secretary's details changed for Elliot Harris on 15 September 2015 (1 page)
16 September 2015Secretary's details changed for Elliot Harris on 15 September 2015 (1 page)
15 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 15 September 2015 (1 page)
15 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 15 September 2015 (1 page)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2011Secretary's details changed for Elliot Harris on 25 September 2011 (2 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
26 September 2011Secretary's details changed for Elliot Harris on 25 September 2011 (2 pages)
26 July 2011Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 26 July 2011 (1 page)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
30 September 2009Return made up to 25/09/09; full list of members (3 pages)
30 September 2009Return made up to 25/09/09; full list of members (3 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 September 2008Return made up to 25/09/08; full list of members (3 pages)
26 September 2008Return made up to 25/09/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2007Return made up to 25/09/07; full list of members (5 pages)
10 December 2007Return made up to 25/09/07; full list of members (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2006Return made up to 25/09/06; full list of members (5 pages)
3 October 2006Return made up to 25/09/06; full list of members (5 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 October 2005Return made up to 25/09/05; full list of members (5 pages)
3 October 2005Return made up to 25/09/05; full list of members (5 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 October 2004Return made up to 25/09/04; full list of members (5 pages)
1 October 2004Return made up to 25/09/04; full list of members (5 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 October 2003Return made up to 25/09/03; full list of members (5 pages)
18 October 2003Return made up to 25/09/03; full list of members (5 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 March 2003Return made up to 25/09/02; full list of members (5 pages)
5 March 2003Return made up to 25/09/02; full list of members (5 pages)
28 January 2003Secretary resigned;director resigned (1 page)
28 January 2003Secretary resigned;director resigned (1 page)
24 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 April 2002Memorandum and Articles of Association (5 pages)
30 April 2002Memorandum and Articles of Association (5 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
27 October 2001Return made up to 25/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2001Return made up to 25/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2001Registered office changed on 17/09/01 from: tower cottage friary road ascot berkshire SL5 9HD (1 page)
17 September 2001Registered office changed on 17/09/01 from: tower cottage friary road ascot berkshire SL5 9HD (1 page)
20 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
20 January 2001Amended full accounts made up to 31 March 2000 (11 pages)
20 January 2001Amended full accounts made up to 31 March 2000 (11 pages)
10 November 2000Full accounts made up to 31 March 2000 (11 pages)
10 November 2000Full accounts made up to 31 March 2000 (11 pages)
27 October 2000Return made up to 25/09/00; full list of members (6 pages)
27 October 2000Return made up to 25/09/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
27 September 1999Return made up to 25/09/99; full list of members (6 pages)
27 September 1999Return made up to 25/09/99; full list of members (6 pages)
2 October 1998Return made up to 25/09/98; no change of members (4 pages)
2 October 1998Return made up to 25/09/98; no change of members (4 pages)
16 September 1998Full accounts made up to 31 March 1998 (10 pages)
16 September 1998Full accounts made up to 31 March 1998 (10 pages)
6 October 1997Return made up to 25/09/97; no change of members (6 pages)
6 October 1997Return made up to 25/09/97; no change of members (6 pages)
4 September 1997Full accounts made up to 31 March 1997 (11 pages)
4 September 1997Full accounts made up to 31 March 1997 (11 pages)
26 September 1996Return made up to 25/09/96; full list of members (6 pages)
26 September 1996Return made up to 25/09/96; full list of members (6 pages)
5 July 1996Full accounts made up to 31 March 1996 (8 pages)
5 July 1996Full accounts made up to 31 March 1996 (8 pages)
4 October 1995Full accounts made up to 31 March 1995 (8 pages)
4 October 1995Full accounts made up to 31 March 1995 (8 pages)
4 October 1995Return made up to 25/09/95; full list of members (8 pages)
4 October 1995Return made up to 25/09/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)