Company NameHonister Partners Limited
Company StatusDissolved
Company Number06923303
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 10 months ago)
Dissolution Date26 November 2022 (1 year, 4 months ago)
Previous NameVector Partners Limited

Business Activity

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

Directors

Director NameMr Frank Norman Gorrie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(1 day after company formation)
Appointment Duration13 years, 5 months (closed 26 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Road
Disley
Cheshire
SK12 2NA
Director NameMr Mark Grahame Holloway
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleAccountant/Consultant
Country of ResidenceEngland
Correspondence Address20 Knole Park
Almondsbury
Bristol
South Gloucs
BS32 4BS
Director NameMr Bryan Levine
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Woodborough Road
London
SW15 6PT
Director NameMr Mark Joseph Lund
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock Cottage
Halliford Road
Shepperton
Middlesex
TW17 8RU
Director NameMr Richard James Pearson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNotting Hill Village 1 Nicholas Road
London
W11 4AN
Director NameMr Anton Dermot Simon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNotting Hill Village 1 Nicholas Road
London
W11 4AN
Secretary NameMr Mark Grahame Holloway
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Knole Park
Almondsbury
Bristol
South Gloucs
BS32 4BS
Director NameMr Alan James Easter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(1 day after company formation)
Appointment Duration2 years (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mill Mead
Ashington
West Sussex
RH20 3BE
Secretary NameMiss Deborah Louise Reese
NationalityBritish
StatusResigned
Appointed06 July 2009(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2012)
RoleCompany Director
Correspondence Address302 East Carriage House Royal Carriage Mews
Woolwich
London
SE18 6GG

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Turnover£60,505,844
Gross Profit£14,314,106
Net Worth£1,244,810
Cash£1,099,803
Current Liabilities£4,181,790

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 November 2022Final Gazette dissolved following liquidation (1 page)
26 August 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
15 November 2021Registered office address changed from C/O C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021 (2 pages)
4 September 2021Liquidators' statement of receipts and payments to 6 July 2021 (13 pages)
18 September 2020Liquidators' statement of receipts and payments to 6 July 2020 (14 pages)
9 September 2019Liquidators' statement of receipts and payments to 6 July 2019 (24 pages)
16 September 2018Liquidators' statement of receipts and payments to 6 July 2018 (17 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
7 July 2017Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
7 July 2017Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
20 June 2017Administrator's progress report (17 pages)
20 June 2017Administrator's progress report (17 pages)
22 December 2016Administrator's progress report to 10 November 2016 (16 pages)
22 December 2016Administrator's progress report to 10 November 2016 (16 pages)
11 July 2016Notice of extension of period of Administration (1 page)
11 July 2016Notice of extension of period of Administration (1 page)
23 June 2016Administrator's progress report to 10 May 2016 (17 pages)
23 June 2016Administrator's progress report to 10 May 2016 (17 pages)
18 December 2015Administrator's progress report to 10 November 2015 (16 pages)
18 December 2015Administrator's progress report to 10 November 2015 (16 pages)
12 June 2015Notice of extension of period of Administration (1 page)
12 June 2015Administrator's progress report to 10 May 2015 (16 pages)
12 June 2015Administrator's progress report to 10 May 2015 (16 pages)
12 June 2015Notice of extension of period of Administration (1 page)
16 December 2014Administrator's progress report to 10 November 2014 (15 pages)
16 December 2014Administrator's progress report to 10 November 2014 (15 pages)
18 June 2014Administrator's progress report to 10 May 2014 (15 pages)
18 June 2014Administrator's progress report to 10 May 2014 (15 pages)
12 December 2013Administrator's progress report to 10 November 2013 (18 pages)
12 December 2013Administrator's progress report to 10 November 2013 (18 pages)
4 July 2013Administrator's progress report to 10 May 2013 (18 pages)
4 July 2013Notice of extension of period of Administration (1 page)
4 July 2013Notice of extension of period of Administration (1 page)
4 July 2013Administrator's progress report to 10 May 2013 (18 pages)
7 February 2013Administrator's progress report to 2 January 2013 (24 pages)
7 February 2013Administrator's progress report to 2 January 2013 (24 pages)
7 February 2013Administrator's progress report to 2 January 2013 (24 pages)
12 October 2012Result of meeting of creditors (1 page)
12 October 2012Result of meeting of creditors (1 page)
11 October 2012Statement of affairs with form 2.14B (23 pages)
11 October 2012Statement of affairs with form 2.14B (23 pages)
30 August 2012Statement of administrator's proposal (44 pages)
30 August 2012Statement of administrator's proposal (44 pages)
11 July 2012Appointment of an administrator (1 page)
11 July 2012Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 11 July 2012 (1 page)
11 July 2012Appointment of an administrator (1 page)
11 July 2012Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 11 July 2012 (1 page)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 1
(4 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 1
(4 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 1
(4 pages)
6 June 2012Termination of appointment of Deborah Reese as a secretary (1 page)
6 June 2012Termination of appointment of Deborah Reese as a secretary (1 page)
3 April 2012Termination of appointment of Richard Pearson as a director (1 page)
3 April 2012Termination of appointment of Richard Pearson as a director (1 page)
3 January 2012Termination of appointment of Bryan Levine as a director (1 page)
3 January 2012Termination of appointment of Bryan Levine as a director (1 page)
27 July 2011Director's details changed for Mr Richard James Pearson on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Richard James Pearson on 27 July 2011 (2 pages)
12 July 2011Register inspection address has been changed (1 page)
12 July 2011Register inspection address has been changed (1 page)
12 July 2011Register(s) moved to registered inspection location (1 page)
12 July 2011Register(s) moved to registered inspection location (1 page)
7 July 2011Termination of appointment of Alan Easter as a director (1 page)
7 July 2011Termination of appointment of Alan Easter as a director (1 page)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
21 April 2011Termination of appointment of Mark Lund as a director (1 page)
21 April 2011Termination of appointment of Mark Lund as a director (1 page)
1 March 2011Full accounts made up to 30 September 2010 (17 pages)
1 March 2011Full accounts made up to 30 September 2010 (17 pages)
13 December 2010Director's details changed for Mr Bryan Levine on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Mr Bryan Levine on 13 December 2010 (2 pages)
2 November 2010Secretary's details changed for Miss Deborah Louise Reese on 18 October 2010 (2 pages)
2 November 2010Secretary's details changed for Miss Deborah Louise Reese on 18 October 2010 (2 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
4 September 2009Accounting reference date extended from 30/06/2010 to 30/09/2010 (1 page)
4 September 2009Accounting reference date extended from 30/06/2010 to 30/09/2010 (1 page)
10 July 2009Secretary appointed deborah louise reese (1 page)
10 July 2009Appointment terminated secretary mark holloway (1 page)
10 July 2009Secretary appointed deborah louise reese (1 page)
10 July 2009Appointment terminated secretary mark holloway (1 page)
9 June 2009Memorandum and Articles of Association (8 pages)
9 June 2009Memorandum and Articles of Association (8 pages)
8 June 2009Company name changed vector partners LIMITED\certificate issued on 08/06/09 (3 pages)
8 June 2009Company name changed vector partners LIMITED\certificate issued on 08/06/09 (3 pages)
4 June 2009Appointment terminated director mark holloway (1 page)
4 June 2009Director appointed mr frank norman gorrie (1 page)
4 June 2009Director appointed mr frank norman gorrie (1 page)
4 June 2009Director appointed mr alan james easter (1 page)
4 June 2009Appointment terminated director anton simon (1 page)
4 June 2009Director appointed mr alan james easter (1 page)
4 June 2009Appointment terminated director anton simon (1 page)
4 June 2009Appointment terminated director mark holloway (1 page)
3 June 2009Incorporation (21 pages)
3 June 2009Incorporation (21 pages)