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 Mill Street Partnership LLP
The Mill Street Partnership LLP is a dissolved company incorporated on 27 January 2006 with the registered office located in London, City of London. The Mill Street Partnership LLP was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 September 2015
(10 years ago)
Was
9 years old
at the time of dissolution
Following
liquidation
Company No
OC317500
Limited liability partnership
Age
19 years
Incorporated
27 January 2006
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 Mill Street Partnership LLP
Contact
Update Details
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Same address for the past
11 years
Companies in EC4N 6EU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
26
Shareholders
-
Controllers (PSC)
-
Mill Street Partnership Management LLP
Durham Overseas Limited
Weymouth Real Estate
James Minden Garvin
Born in Oct 1963
James Tredegar
Born in Oct 1960
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
Haynead Development Limited
Emma Alexandra Haynes and Simon Frederick Haynes are mutual people.
Active
Inside Track 2 LLP
Patrick Giles Gauntlet Dear and James Minden Garvin are mutual people.
Active
Capus Land LLP
Emma Alexandra Haynes and Simon Frederick Haynes are mutual people.
Active
Brighton College
William Henry Peter Jackson is a mutual person.
Active
Gloucester Rugby Limited
Martin George St Quinton is a mutual person.
Active
Cairnlife Limited
Martin George St Quinton is a mutual person.
Active
Premier Rugby Limited
Martin George St Quinton is a mutual person.
Active
The OLD Vic Theatre Trust 2000
John Huw Gwili Jenkins is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2012)
Period Ended
5 Apr 2012
For period
5 Apr
⟶
5 Apr 2012
Traded for
12 months
Cash in Bank
£382K
Decreased by £266K (-41%)
Turnover
£999K
Decreased by £108K (-10%)
Employees
Unreported
Same as previous period
Total Assets
£11.73M
Decreased by £389K (-3%)
Total Liabilities
-£16.56M
Decreased by £26K (-0%)
Net Assets
-£4.83M
Decreased by £363K (+8%)
Debt Ratio (%)
141%
Increased by 4.32% (+3%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
10 Years Ago on 16 Sep 2015
Moved to Dissolution
10 Years Ago on 16 Jun 2015
Administration Period Extended
10 Years Ago on 23 Dec 2014
Registered Address Changed
11 Years Ago on 29 Jul 2014
Registered Address Changed
11 Years Ago on 20 Jan 2014
Administrator Appointed
11 Years Ago on 19 Dec 2013
Confirmation Submitted
12 Years Ago on 18 Feb 2013
Full Accounts Submitted
12 Years Ago on 4 Jan 2013
Confirmation Submitted
13 Years Ago on 21 Feb 2012
Full Accounts Submitted
13 Years Ago on 28 Nov 2011
Get Alerts
Get Credit Report
Discover The Mill Street Partnership LLP'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 16 Sep 2015
Administrator's progress report to 8 June 2015
Submitted on 16 Jun 2015
Notice of move from Administration to Dissolution on 8 June 2015
Submitted on 16 Jun 2015
Administrator's progress report to 28 November 2014
Submitted on 23 Dec 2014
Notice of extension of period of Administration
Submitted on 23 Dec 2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 29 July 2014
Submitted on 29 Jul 2014
Administrator's progress report to 8 June 2014
Submitted on 10 Jul 2014
Statement of affairs with form 2.14B
Submitted on 28 Feb 2014
Notice of deemed approval of proposals
Submitted on 17 Feb 2014
Statement of administrator's proposal
Submitted on 5 Feb 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs