FINDYOURPART LTD
LONDON FIND-A-PART LIMITED

Hellopages » City of London » City of London » EC4A 1AA

Company number 02853712
Status Liquidation
Incorporation Date 15 September 1993
Company Type Private Limited Company
Address CVR GLOBAL LLP, NEW FETTER PLACE WEST, LONDON, EC4A 1AA
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Insolvency:liquidators annual progress report to 20/10/2016; INSOLVENCY:re progress report to 20/10/2015; Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015. The most likely internet sites of FINDYOURPART LTD are www.findyourpart.co.uk, and www.findyourpart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Findyourpart Ltd is a Private Limited Company. The company registration number is 02853712. Findyourpart Ltd has been working since 15 September 1993. The present status of the company is Liquidation. The registered address of Findyourpart Ltd is Cvr Global Llp New Fetter Place West London Ec4a 1aa. . GRAY, Terry Robert is a Director of the company. Secretary GRAY, Justin Lloyd has been resigned. Secretary GRAY, Lynda Margaret has been resigned. Secretary SMITH, Gordon has been resigned. Secretary WOODFORD, Graham Richard has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director BRITTEN, Claire Louise has been resigned. Director GRAY, Justin Lloyd has been resigned. Director GRAY, Lynda Margaret has been resigned. Director SMITH, Gordon has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
GRAY, Terry Robert
Appointed Date: 19 November 1993
77 years old

Resigned Directors

Secretary
GRAY, Justin Lloyd
Resigned: 28 August 2009
Appointed Date: 24 December 2007

Secretary
GRAY, Lynda Margaret
Resigned: 02 February 2005
Appointed Date: 18 December 1995

Secretary
SMITH, Gordon
Resigned: 18 December 1995
Appointed Date: 19 November 1993

Secretary
WOODFORD, Graham Richard
Resigned: 24 December 2007
Appointed Date: 02 February 2005

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 19 November 1993
Appointed Date: 15 September 1993

Director
BRITTEN, Claire Louise
Resigned: 17 January 2008
Appointed Date: 12 April 2006
48 years old

Director
GRAY, Justin Lloyd
Resigned: 28 August 2009
Appointed Date: 12 April 2006
45 years old

Director
GRAY, Lynda Margaret
Resigned: 02 February 2005
Appointed Date: 18 December 1995
66 years old

Director
SMITH, Gordon
Resigned: 18 December 1995
Appointed Date: 19 November 1993
87 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 19 November 1993
Appointed Date: 15 September 1993

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 19 November 1993
Appointed Date: 15 September 1993

FINDYOURPART LTD Events

29 Dec 2016
Insolvency:liquidators annual progress report to 20/10/2016
29 Dec 2015
INSOLVENCY:re progress report to 20/10/2015
30 Sep 2015
Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
11 Feb 2015
Appointment of a liquidator
13 Nov 2014
Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB to Russell Square House 10-12 Russell Square London WC1B 5LF on 13 November 2014
...
... and 73 more events
04 Jan 1995
Return made up to 15/09/94; full list of members
  • 363(288) ‐ Director's particulars changed

17 Dec 1993
Registered office changed on 17/12/93 from: scorpio hse, 102 sydney st, chelsea, london SW3 6NJ

17 Dec 1993
Secretary resigned;director resigned;new director appointed
17 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Sep 1993
Incorporation

FINDYOURPART LTD Charges

19 January 2007
Debenture
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2003
Deposit agreement to secure own liabilites
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…