CompanyTrack
P

PARTNERSHIPS NO.1 LIMITED

Dissolved Bristol

Construction of utility projects for electricity and telecommunications

Construction of utility projects for electricity and telecommunications
P

PARTNERSHIPS NO.1 LIMITED

Construction of utility projects for electricity and telecommunications

Founded 6 Apr 2006 Dissolved Bristol, United Kingdom
Construction of utility projects for electricity and telecommunications
Accounts Submitted 13 Mar 2018
Confirmation Statement Submitted 10 Apr 2018
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Hartwell House 55-61 Victoria Street Bristol BS1 6AD

Credit Report

Discover PARTNERSHIPS NO.1 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

41 Allotments 14,461,792 Shares £19.75m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Aug 2015143,650£144k£1
6 Aug 2015139,425£139k£1
6 Aug 2015139,425£139k£1
19 May 2015257,070£257k£1
19 May 2015257,070£257k£1

Officers

Officers

8 active 16 resigned
Status
David John LeesDirectorBritishEngland5818 May 2018Active
Gina Verissimo HallDirectorAmericanUnited States642 Aug 2011Active
Jonathan Mark EntractDirectorBritishEngland5321 Feb 2017Active
Kenzo Samuel KingDirectorBritishEngland3829 Jan 2016Active
Morgan James MccormickDirectorCanadianEngland4528 Oct 2015Active
Pario Renewables LtdCorporate-secretaryUnited KingdomUnknown2 Nov 2016Active
Simon Owen VinceDirectorBritishEngland6329 Jan 2016Active
Thomas Auguste Read DelayDirectorBritishEngland664 Apr 2007Active

Shareholders

Shareholders (4)

Oaxaca Scots L.p.
33.0%
3310 Apr 2018
Infrared Environmental Infrastructure Gp Limited
33.0%
3310 Apr 2018
Infrared Environmental Infrastructure Gp Limited
0.0%
010 Apr 2018

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Carbon Trust Enterprises Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Optrust Scots I Limited (general Partner Of Oaxaca Scots L.p.)

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Infrared Environmental Infrastructure Gp Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

OPTRUST SCOTS I LIMITED united kingdom
INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARBON TRUST ENTERPRISES LIMITED united kingdom shares 75 to 100 percent
THE CARBON TRUST united kingdom
INFRARED CAPITAL PARTNERS (HOLDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED PARTNERS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
INFRARED (UK) HOLDCO 2020 LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUN LIFE FINANCIAL INC. canada
PARTNERSHIPS NO.1 LIMITED Current Company
PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
3 May 2020GazetteGazette Dissolved LiquidationView(1 page)
3 Feb 2020InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(11 pages)
16 Jan 2019AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
9 Jan 2019InsolvencyLiquidation Voluntary Declaration Of SolvencyView(14 pages)
9 Jan 2019InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
3 May 2020 Gazette

Gazette Dissolved Liquidation

3 Feb 2020 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

16 Jan 2019 Address

Change Registered Office Address Company With Date Old Address New Address

9 Jan 2019 Insolvency

Liquidation Voluntary Declaration Of Solvency

9 Jan 2019 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

5 years ago on 3 May 2020

Liquidation Voluntary Members Return Of Final Meeting

6 years ago on 3 Feb 2020

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 16 Jan 2019

Liquidation Voluntary Declaration Of Solvency

7 years ago on 9 Jan 2019

Liquidation Voluntary Appointment Of Liquidator

7 years ago on 9 Jan 2019