ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Village Partnerships Limited

Village Partnerships Limited is a liquidation company incorporated on 23 February 2011 with the registered office located in Leicester, Leicestershire. Village Partnerships Limited was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 2 months ago
Company No
07540423
Private limited company
Age
14 years
Incorporated 23 February 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 503 days
Dated 12 June 2023 (2 years 5 months ago)
Next confirmation dated 12 June 2024
Was due on 26 June 2024 (1 year 4 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 499 days
For period 1 Oct30 Sep 2022 (12 months)
Accounts type is Small
Next accounts for period 30 September 2023
Was due on 30 June 2024 (1 year 4 months ago)
Address
126 New Walk
Leicester
LE1 7JA
Address changed on 28 Aug 2024 (1 year 2 months ago)
Previous address was Office 54 Tangent Court Highlands Road Shirley Solihull B90 4PD England
Telephone
01889802499
Email
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in Ireland • Born in Apr 1984
Mr Mark John Fitzpatrick
PSC • British • Lives in Ireland • Born in Apr 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MJ Fitzpatrick Limited
Mark John Fitzpatrick is a mutual person.
Dissolved
Fitzpatrick Estates Ltd
Mark John Fitzpatrick is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
£10.92K
Decreased by £85.17K (-89%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£2.43M
Increased by £773.69K (+47%)
Total Liabilities
-£2.19M
Increased by £766.8K (+54%)
Net Assets
£238.84K
Increased by £6.9K (+3%)
Debt Ratio (%)
90%
Increased by 4.16% (+5%)
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 28 Aug 2024
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 28 Aug 2024
Conrad Treanor Resigned
1 Year 8 Months Ago on 16 Feb 2024
New Charge Registered
1 Year 9 Months Ago on 14 Feb 2024
Steven Edward Thursfield Resigned
1 Year 10 Months Ago on 22 Dec 2023
Nicholas Powers Resigned
1 Year 10 Months Ago on 22 Dec 2023
Mr Conrad Treanor Appointed
1 Year 10 Months Ago on 22 Dec 2023
Small Accounts Submitted
2 Years 4 Months Ago on 23 Jun 2023
Confirmation Submitted
2 Years 5 Months Ago on 12 Jun 2023
Tom Ayers Resigned
2 Years 6 Months Ago on 30 Apr 2023
Get Credit Report
Discover Village Partnerships Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 20 August 2025
Submitted on 15 Oct 2025
Appointment of a voluntary liquidator
Submitted on 28 Aug 2024
Statement of affairs
Submitted on 28 Aug 2024
Resolutions
Submitted on 28 Aug 2024
Registered office address changed from Office 54 Tangent Court Highlands Road Shirley Solihull B90 4PD England to 126 New Walk Leicester LE1 7JA on 28 August 2024
Submitted on 28 Aug 2024
Termination of appointment of Conrad Treanor as a director on 16 February 2024
Submitted on 16 Feb 2024
Registration of charge 075404230016, created on 14 February 2024
Submitted on 15 Feb 2024
Appointment of Mr Conrad Treanor as a director on 22 December 2023
Submitted on 22 Dec 2023
Termination of appointment of Nicholas Powers as a director on 22 December 2023
Submitted on 22 Dec 2023
Termination of appointment of Steven Edward Thursfield as a director on 22 December 2023
Submitted on 22 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year