About

Registered Number: 02710141
Date of Incorporation: 28/04/1992 (31 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Mercury Corporate Recovery Solutions Ltd, 380 Chester Road, Manchester, M16 9EA

 

Having been setup in 1992, Validation in Partnership Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDES, Kieran 26 November 1995 - 1
EDWARDS, Lynn 10 August 1998 26 May 2000 1
HODKINSON, Mark Harry 11 January 1999 15 July 2016 1
JEATER, John Patrick 28 April 1992 21 January 2001 1
LATHAM, Michael Noel 26 November 1995 17 January 1999 1
MCINDOE, Sharron 10 August 1998 01 August 2005 1
SILVERWOOD-THOMPSON, Ian 28 April 1992 23 September 1994 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 March 2019
AD01 - Change of registered office address 22 March 2019
LIQ01 - N/A 06 March 2019
AA - Annual Accounts 01 March 2019
AA01 - Change of accounting reference date 28 February 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 01 June 2018
AA01 - Change of accounting reference date 15 May 2018
PSC07 - N/A 15 May 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 20 December 2016
AA01 - Change of accounting reference date 27 September 2016
TM01 - Termination of appointment of director 19 July 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 June 2015
AD01 - Change of registered office address 10 November 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 27 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 29 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2007
353 - Register of members 29 May 2007
287 - Change in situation or address of Registered Office 29 May 2007
287 - Change in situation or address of Registered Office 29 May 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 15 June 2006
395 - Particulars of a mortgage or charge 26 April 2006
RESOLUTIONS - N/A 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
169 - Return by a company purchasing its own shares 26 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
363s - Annual Return 26 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 May 2004
AA - Annual Accounts 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
RESOLUTIONS - N/A 30 September 2003
RESOLUTIONS - N/A 30 September 2003
123 - Notice of increase in nominal capital 30 September 2003
RESOLUTIONS - N/A 13 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 June 2003
MEM/ARTS - N/A 13 June 2003
363s - Annual Return 11 May 2003
169 - Return by a company purchasing its own shares 24 April 2003
288c - Notice of change of directors or secretaries or in their particulars 15 April 2003
AA - Annual Accounts 15 April 2003
288c - Notice of change of directors or secretaries or in their particulars 15 April 2003
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
395 - Particulars of a mortgage or charge 15 May 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 08 April 2002
AAMD - Amended Accounts 20 September 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 01 May 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
AA - Annual Accounts 12 September 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
363s - Annual Return 12 May 2000
RESOLUTIONS - N/A 25 November 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 31 March 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 28 May 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
AA - Annual Accounts 06 August 1997
363s - Annual Return 23 May 1997
RESOLUTIONS - N/A 28 February 1997
363s - Annual Return 21 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
AA - Annual Accounts 16 February 1996
AA - Annual Accounts 16 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 January 1996
287 - Change in situation or address of Registered Office 10 January 1996
RESOLUTIONS - N/A 12 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
CERTNM - Change of name certificate 05 October 1995
363s - Annual Return 05 May 1995
CERTNM - Change of name certificate 05 May 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 28 June 1994
288 - N/A 15 June 1994
287 - Change in situation or address of Registered Office 05 June 1994
363s - Annual Return 22 July 1993
AA - Annual Accounts 22 July 1993
288 - N/A 10 August 1992
288 - N/A 23 July 1992
288 - N/A 23 July 1992
287 - Change in situation or address of Registered Office 23 July 1992
288 - N/A 26 June 1992
288 - N/A 26 June 1992
287 - Change in situation or address of Registered Office 17 June 1992
NEWINC - New incorporation documents 28 April 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 April 2006 Outstanding

N/A

Fixed and floating charge 13 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.