Company NameFirstcity Partnership Limited
Company StatusDissolved
Company Number00450234
CategoryPrivate Limited Company
Incorporation Date1 March 1948(76 years, 2 months ago)
Dissolution Date18 December 2014 (9 years, 4 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ralph Julian Sharp
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2004(56 years after company formation)
Appointment Duration10 years, 9 months (closed 18 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address126 Manor Park
Lewisham
London
SE13 5RH
Director NameMr Andrew Thomas West
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(58 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 18 December 2014)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Filkins Hall
Filkins
Lechdale
Gloucestershire
GL7 3JJ
Wales
Director NameMr Kenneth Muir Davidson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(44 years after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCherith House
Little Easton
Great Dunmow
Essex
CM6 2ES
Director NameMr Timothy James Watkins
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(44 years after company formation)
Appointment Duration18 years (resigned 01 April 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHigham House
Higham
Colchester
Essex
CO7 6JZ
Director NameIan Hamish Noel Mackay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(44 years after company formation)
Appointment Duration9 months (resigned 17 December 1992)
RoleChartered Accountant
Correspondence Address27 Percy Laurie House
217 Upper Richmond Road
London
SW15 6SY
Director NameGunther Freiherr Von Salza Und Lichtenau
Date of BirthJuly 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed18 March 1992(44 years after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 1998)
RoleInsurance Broker
Correspondence AddressLindenallee 64
5000 Koln 51
Brd-Germany
Director NameJohn Thomas Foster
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(44 years after company formation)
Appointment Duration5 years, 7 months (resigned 16 October 1997)
RoleFinance Director
Correspondence Address24 Cogdean Close
Corfe Mullen
Wimborne
Dorset
BH21 3XA
Director NameJohn Penstone Dando
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(44 years after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1992)
RoleInsurance Broker
Correspondence AddressCollege Farmhouse Ferry Road
South Stoke
Reading
Berkshire
RG8 0JP
Director NameMr Richard Patrick Brett
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(44 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleLloyds Broker
Correspondence AddressStreethill Farm Queniborough Road
Lowesby
Leicester
Leicestershire
LE7 9DL
Director NameJack Geoffrey Kingsley Borrett
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(44 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleLloyds Broker
Correspondence AddressTemplars Barn
Wapseys Lane
Hedgerley Green
Buckinghamshire
SL2 3XG
Director NameJohn Anthony Bouldin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(44 years after company formation)
Appointment Duration2 months, 1 week (resigned 29 May 1992)
RoleDivisional Md
Correspondence Address30 Wickham Drive
Corfe Mullen
Wimborne
Dorset
BH21 3JT
Secretary NameAlan Francis Harries
NationalityBritish
StatusResigned
Appointed18 March 1992(44 years after company formation)
Appointment Duration9 months (resigned 17 December 1992)
RoleCompany Director
Correspondence Address50 Golf Links Road
Ferndown
Dorset
BH22 8BZ
Secretary NameJohn Thomas Foster
NationalityBritish
StatusResigned
Appointed17 December 1992(44 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address24 Cogdean Close
Corfe Mullen
Wimborne
Dorset
BH21 3XA
Director NameMr Clive Richard Davis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1994(46 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 12 September 2003)
RoleBusiness Consultant & Banker
Country of ResidenceEngland
Correspondence AddressTabley
Tidebrook Road
Wadhurst
East Sussex
TN5 6LH
Director NameMr Nicholas James Rowe
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 1994(46 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 12 October 2006)
RoleInsurance Brokers
Country of ResidenceEngland
Correspondence AddressCambridge House
Roydon
Harlow
Essex
CM19 5EA
Secretary NameCyril Matthews
NationalityBritish
StatusResigned
Appointed24 November 1994(46 years, 9 months after company formation)
Appointment Duration10 years (resigned 16 December 2004)
RoleCompany Director
Correspondence Address20 Springfield Close
Chipping Ongar
Essex
CM5 0BB
Director NameIan Anthony Clark
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(49 years, 1 month after company formation)
Appointment Duration13 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayflower House 120 Downham Road
Downham
Billericay
Essex
CM11 1QH
Director NameLawrence James Wilson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(50 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2001)
RoleReinsurance Broker
Correspondence Address118 Furness Road
Harlesden
London
NW10 5UH
Director NameKelvin James Curran
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(50 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 October 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPine Lodge 39 Curley Hill Road
Lightwater
Surrey
GU18 5YQ
Director NameMr Brian Andrew Everall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(50 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2002)
RoleInsurance Broker
Correspondence AddressHolbans House
Broad Oak
Heathfield
East Sussex
TN21 8XD
Director NameJohn Roderick Graham
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(50 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 April 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address24 Atalanta Street
Fulham
London
SW6 6TR
Director NameMark Beresford Gubbins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(55 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Strangways Terrace
Holland Park Road
London
W14 8NE
Director NameMatthew Burling Swayne
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(55 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2004)
RoleInsurance Broker
Correspondence AddressTree Tops Farnham Lane
Haslemere
Surrey
GU27 1HA
Director NameMr Stephen Douglas Ambidge
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(55 years, 7 months after company formation)
Appointment Duration10 months (resigned 23 July 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameToby Richard Walter Heppel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(55 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWaffrons Farm
Woodstock Lane South
Chessington
Surrey
KT9 1UF
Director NameStephen James Burnhope
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(56 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 April 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farm
Spurlands End Road
Great Kingshill
Bucks
HP15 6HZ
Director NameMr Robert Charles Anthony Hingley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(56 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 November 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address54 Alderney Street
London
SW1V 4EX
Secretary NameRichard Adrian Greenfield
NationalityBritish
StatusResigned
Appointed16 December 2004(56 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address20 Sandy Lane
Cheam
Surrey
SM2 7NR
Director NameMr Neville John Charles Miles
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(57 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 March 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBroombourne Farmhouse
High Halden
Kent
TN26 3HL

Location

Registered AddressC/O Kpmg Llp
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.1m at 1Firstcity Insurance Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,763,000
Net Worth£2,233,000
Cash£18,991,000
Current Liabilities£20,876,000

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

18 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Liquidators statement of receipts and payments to 11 September 2014 (17 pages)
18 September 2014Liquidators' statement of receipts and payments to 11 September 2014 (17 pages)
18 September 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
28 November 2013Liquidators' statement of receipts and payments to 2 November 2013 (30 pages)
28 November 2013Liquidators statement of receipts and payments to 2 November 2013 (30 pages)
28 November 2013Liquidators statement of receipts and payments to 2 November 2013 (30 pages)
21 December 2012Liquidators' statement of receipts and payments to 2 November 2012 (26 pages)
21 December 2012Liquidators statement of receipts and payments to 2 November 2012 (26 pages)
21 December 2012Liquidators statement of receipts and payments to 2 November 2012 (26 pages)
21 December 2011Liquidators statement of receipts and payments to 2 November 2011 (28 pages)
21 December 2011Liquidators' statement of receipts and payments to 2 November 2011 (28 pages)
21 December 2011Liquidators statement of receipts and payments to 2 November 2011 (28 pages)
17 January 2011Notice of Constitution of Liquidation Committee (2 pages)
16 November 2010Administrator's progress report to 5 November 2010 (42 pages)
16 November 2010Administrator's progress report to 5 November 2010 (42 pages)
5 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 August 2010Amended certificate of constitution of creditors' committee (1 page)
10 August 2010Result of meeting of creditors (2 pages)
5 August 2010Result of meeting of creditors (2 pages)
5 August 2010Amended certificate of constitution of creditors' committee (1 page)
23 July 2010Statement of administrator's proposal (45 pages)
15 July 2010Statement of administrator's proposal (41 pages)
28 June 2010Statement of affairs with form 2.14B (11 pages)
27 May 2010Appointment of an administrator (1 page)
26 May 2010Registered office address changed from 13/15 Folgate Street London E1 6BX on 26 May 2010 (2 pages)
23 April 2010Director's details changed for Mark Beresford Gubbins on 18 March 2010 (2 pages)
23 April 2010Director's details changed for Stephen James Burnhope on 18 March 2010 (2 pages)
23 April 2010Director's details changed for Ian Anthony Clark on 18 March 2010 (2 pages)
23 April 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 1,100,000
(7 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
6 April 2010Termination of appointment of Richard Greenfield as a secretary (1 page)
6 April 2010Termination of appointment of Stephen Burnhope as a director (1 page)
6 April 2010Termination of appointment of Mark Gubbins as a director (1 page)
6 April 2010Termination of appointment of Toby Heppel as a director (1 page)
6 April 2010Termination of appointment of Ian Clark as a director (1 page)
6 April 2010Termination of appointment of Timothy Watkins as a director (1 page)
14 April 2009Return made up to 18/03/09; no change of members (7 pages)
11 September 2008Full accounts made up to 31 May 2008 (27 pages)
2 June 2008Return made up to 18/03/08; no change of members (9 pages)
13 March 2008Group of companies' accounts made up to 31 May 2007 (28 pages)
27 November 2007Director resigned (1 page)
14 May 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 March 2007Group of companies' accounts made up to 31 May 2006 (31 pages)
11 January 2007Memorandum and Articles of Association (10 pages)
13 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2006New director appointed (4 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
20 April 2006Return made up to 18/03/06; full list of members (11 pages)
23 March 2006Director resigned (1 page)
13 December 2005Group of companies' accounts made up to 31 May 2005 (23 pages)
8 July 2005New director appointed (2 pages)
24 May 2005Director's particulars changed (1 page)
6 May 2005Director resigned (1 page)
19 April 2005Return made up to 18/03/05; full list of members (11 pages)
15 March 2005Group of companies' accounts made up to 31 May 2004 (24 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
4 November 2004Company name changed the firstcity partnership limite d\certificate issued on 04/11/04 (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
17 June 2004Declaration of satisfaction of mortgage/charge (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 May 2004Return made up to 18/03/04; full list of members (11 pages)
23 March 2004New director appointed (3 pages)
23 March 2004New director appointed (2 pages)
29 January 2004Group of companies' accounts made up to 31 May 2003 (24 pages)
24 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
19 August 2003Particulars of mortgage/charge (7 pages)
16 August 2003Director's particulars changed (1 page)
7 April 2003Return made up to 18/03/03; full list of members (9 pages)
14 January 2003Group of companies' accounts made up to 31 May 2002 (21 pages)
7 October 2002Director resigned (1 page)
15 April 2002Return made up to 18/03/02; full list of members (8 pages)
21 January 2002Group of companies' accounts made up to 31 May 2001 (20 pages)
9 November 2001Director resigned (1 page)
31 May 2001Company name changed firstcity insurance brokers limi ted\certificate issued on 31/05/01 (2 pages)
12 April 2001Return made up to 18/03/01; full list of members (8 pages)
21 January 2001Full group accounts made up to 31 May 2000 (20 pages)
25 July 2000Declaration of mortgage charge released/ceased (2 pages)
18 April 2000Return made up to 18/03/00; full list of members (8 pages)
21 March 2000Full group accounts made up to 31 May 1999 (20 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
12 April 1999Return made up to 18/03/99; full list of members (14 pages)
16 February 1999Full group accounts made up to 31 May 1998 (22 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
21 August 1998Auditor's resignation (1 page)
30 July 1998Director resigned (1 page)
7 May 1998Return made up to 18/03/98; no change of members (11 pages)
12 March 1998Full group accounts made up to 31 May 1997 (21 pages)
28 October 1997Director resigned (1 page)
9 June 1997Return made up to 18/03/97; no change of members (10 pages)
22 April 1997New director appointed (2 pages)
19 February 1997Full accounts made up to 31 May 1996 (21 pages)
15 April 1996Return made up to 18/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
20 March 1996Full accounts made up to 31 May 1995 (22 pages)
25 February 1996Director's particulars changed (1 page)
23 June 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
23 June 1995Particulars of contract relating to shares (4 pages)
23 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
23 June 1995Ad 25/05/95--------- £ si 1000000@1=1000000 £ ic 100000/1100000 (2 pages)
23 June 1995Return made up to 18/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/06/95
(13 pages)
23 June 1995£ nc 100000/1100000 25/05/95 (1 page)
5 June 1995Accounting reference date shortened from 30/06 to 31/05 (1 page)
5 June 1995Location of register of members (1 page)
27 January 1995Particulars of mortgage/charge (3 pages)
6 January 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
21 July 1994Full accounts made up to 31 December 1993 (22 pages)
6 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 July 1993Company name changed frizzell insurance brokers limit ed\certificate issued on 05/07/93 (2 pages)
17 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1991Company name changed frizzell international LIMITED\certificate issued on 01/04/91 (2 pages)
14 December 1989Particulars of mortgage/charge (3 pages)
11 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 September 1974Company name changed\certificate issued on 09/09/74 (2 pages)
30 April 1964Company name changed\certificate issued on 30/04/64 (6 pages)
1 March 1948Certificate of incorporation (1 page)