Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Corre Partnership Holdings Ltd
The Corre Partnership Holdings Ltd is a dissolved company incorporated on 29 November 2011 with the registered office located in London, Greater London. The Corre Partnership Holdings Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 January 2020
(5 years ago)
Was
8 years old
at the time of dissolution
Following
liquidation
Company No
07864829
Private limited company
Age
13 years
Incorporated
29 November 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Corre Partnership Holdings Ltd
Contact
Address
30 Finsbury Square
London
EC2P 2YU
Same address for the past
6 years
Companies in EC2P 2YU
Telephone
01179769349
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mrs Katherine Louise Clark
Director • British • Lives in England • Born in Jun 1970
Rosemary Hazel Hammond-West
Director • British • Lives in England • Born in Feb 1969
Willis Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Willis Japan Limited
Mrs Katherine Louise Clark and Rosemary Hazel Hammond-West are mutual people.
Active
Faber Global Limited
Mrs Katherine Louise Clark and Rosemary Hazel Hammond-West are mutual people.
Active
Willis Overseas Investments Limited
Mrs Katherine Louise Clark and Rosemary Hazel Hammond-West are mutual people.
Active
Willis Group Medical Trust Limited
Mrs Katherine Louise Clark and Rosemary Hazel Hammond-West are mutual people.
Active
Willis Corporate Director Services Limited
Mrs Katherine Louise Clark and Rosemary Hazel Hammond-West are mutual people.
Active
Willis Corroon (FR) Limited
Rosemary Hazel Hammond-West is a mutual person.
Active
Willis Faber Limited
Rosemary Hazel Hammond-West is a mutual person.
Active
Willis Group Services Limited
Rosemary Hazel Hammond-West is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£181.34K
Increased by £9.36K (+5%)
Total Liabilities
£0
Decreased by £10.5K (-100%)
Net Assets
£181.34K
Increased by £19.86K (+12%)
Debt Ratio (%)
0%
Decreased by 6.11% (-100%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 7 Jan 2020
Registered Address Changed
6 Years Ago on 19 Oct 2018
Declaration of Solvency
6 Years Ago on 11 Oct 2018
Voluntary Liquidator Appointed
6 Years Ago on 11 Oct 2018
Mrs Rosemary Hazel Hammond-West Appointed
6 Years Ago on 18 Sep 2018
Oliver Hew Wallinger Goodinge Resigned
7 Years Ago on 28 Jun 2018
Mr Oliver Hew Wallinger Goodinge Details Changed
7 Years Ago on 11 Jun 2018
Katherine Louise Clark Appointed
7 Years Ago on 2 May 2018
Simon William Gaffney Resigned
7 Years Ago on 16 Mar 2018
Confirmation Submitted
7 Years Ago on 8 Dec 2017
Get Alerts
Get Credit Report
Discover The Corre Partnership Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 7 Jan 2020
Return of final meeting in a members' voluntary winding up
Submitted on 7 Oct 2019
Registered office address changed from 51 Lime Street London EC3M 7DQ to 30 Finsbury Square London EC2P 2YU on 19 October 2018
Submitted on 19 Oct 2018
Appointment of a voluntary liquidator
Submitted on 11 Oct 2018
Declaration of solvency
Submitted on 11 Oct 2018
Resolutions
Submitted on 11 Oct 2018
Appointment of Mrs Rosemary Hazel Hammond-West as a director on 18 September 2018
Submitted on 18 Sep 2018
Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018
Submitted on 13 Jul 2018
Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018
Submitted on 2 Jul 2018
Appointment of Katherine Louise Clark as a director on 2 May 2018
Submitted on 4 May 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs