Company NameMcPartland (Kent) Limited
Company StatusDissolved
Company Number07149390
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)
Dissolution Date19 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Noel Vincent McPartland
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Great Cumberland Place Marble Arch
London
W1H 7LW
Director NameMr Paul James McPartland
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressB1 Speldhurst Business Park
Langton Road Speldhurst
Tunbridge Wells
Kent
TN3 0AQ
Secretary NameMr Warren Bunting
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Noel Vincent Mcpartland
50.00%
Ordinary A
1 at £1Paul James Mcpartland
50.00%
Ordinary B

Financials

Year2014
Net Worth-£201,298
Cash£23,376
Current Liabilities£332,605

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 February 2015Final Gazette dissolved following liquidation (1 page)
19 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
18 September 2013Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ England on 18 September 2013 (2 pages)
3 September 2013Appointment of a voluntary liquidator (1 page)
3 September 2013Statement of affairs with form 4.19 (5 pages)
3 September 2013Resolution insolvency:resolution re. Appointment of liquidator (1 page)
3 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2013Termination of appointment of Paul James Mcpartland as a director on 28 February 2013 (1 page)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 2
(5 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 2
(5 pages)
30 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Director's details changed for Mr Paul James Mcpartland on 8 August 2012 (2 pages)
8 August 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 August 2012Director's details changed for Mr Noel Vincent Mcpartland on 8 August 2012 (2 pages)
8 August 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 August 2012Director's details changed for Mr Noel Vincent Mcpartland on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Paul James Mcpartland on 8 August 2012 (2 pages)
1 August 2012Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE on 1 August 2012 (1 page)
3 April 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
20 June 2011Particulars of variation of rights attached to shares (2 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 June 2011Change of share class name or designation (2 pages)
20 June 2011Memorandum and Articles of Association (21 pages)
9 June 2011Termination of appointment of Warren Bunting as a secretary (1 page)
18 May 2011Secretary's details changed for Mr Warren Bunting on 13 April 2011 (3 pages)
18 May 2011Director's details changed for Mr Noel Vincent Mcpartland on 13 April 2011 (3 pages)
18 May 2011Director's details changed for Mr Paul James Mcpartland on 13 April 2011 (3 pages)
18 May 2011Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 18 May 2011 (2 pages)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)