Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CRIPPS BAWBURGH LLP

Csg Team Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU,
Company Registration Number
OC307290
Limited Liability Partnership
Liquidation

Company Overview

About Cripps Bawburgh Llp
CRIPPS BAWBURGH LLP was founded on 2004-03-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Cripps Bawburgh Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRIPPS BAWBURGH LLP
 
Legal Registered Office
Csg Team Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Other companies in NR34
 
Filing Information
Company Number OC307290
Company ID Number OC307290
Date formed 2004-03-17
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB836913015  
Last Datalog update: 2022-09-20 12:48:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRIPPS BAWBURGH LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRIPPS BAWBURGH LLP

Current Directors
Officer Role Date Appointed
EDMUND DANIEL CRIPPS
Limited Liability Partnership (LLP) Designated Member 2004-03-17
TREVOR FRANK HARRIS
Limited Liability Partnership (LLP) Designated Member 2004-03-17
CRIPPS COMMERCIAL LIMITED
Limited Liability Partnership (LLP) Member 2004-12-02
ANDREW NICHOLAS YOUNGS
Limited Liability Partnership (LLP) Member 2004-12-02
RICHARD CHARLES YOUNGS
Limited Liability Partnership (LLP) Member 2004-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDMUND DANIEL CRIPPS CRIPPS THE DRIFT LLP Limited Liability Partnership (LLP) Designated Member 2005-09-30 CURRENT 2005-09-30 Liquidation
TREVOR FRANK HARRIS CRIPPS THE DRIFT LLP Limited Liability Partnership (LLP) Designated Member 2005-09-30 CURRENT 2005-09-30 Liquidation
TREVOR FRANK HARRIS PEAL ESTATES LLP Limited Liability Partnership (LLP) Designated Member 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
ANDREW NICHOLAS YOUNGS CRIPPS THE DRIFT LLP Limited Liability Partnership (LLP) Member 2005-09-30 CURRENT 2005-09-30 Liquidation
RICHARD CHARLES YOUNGS DENCORA (NEWMARKET ROAD) LLP Limited Liability Partnership (LLP) Member 2007-08-07 CURRENT 2007-08-07 Dissolved 2016-11-22
RICHARD CHARLES YOUNGS CRIPPS THE DRIFT LLP Limited Liability Partnership (LLP) Member 2005-09-30 CURRENT 2005-09-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-20GAZ2Final Gazette dissolved via compulsory strike-off
2022-06-20Voluntary liquidation. Notice of members return of final meeting
2022-06-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-31Voluntary liquidation Statement of receipts and payments to 2021-11-03
2021-12-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-03
2020-12-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-03
2019-12-04LLAD01Change of registered office address for limited liability partnership from Dencora House Blyburgate Beccles Suffolk NR34 9TY to Csg Team Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU
2019-11-26DETERMINATLiquidation. Voluntary determination
2019-11-15LIQ01Voluntary liquidation declaration of solvency
2019-11-15600Appointment of a voluntary liquidator
2019-03-20LLCS01Confirmation statement with no updates made up to 2019-03-18
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22LLCS01Confirmation statement with no updates made up to 2018-03-18
2018-01-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LLCS01Confirmation statement with no updates made up to 2017-03-18
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LLCH01Change of partner details Mr Trevor Frank Harris on 2016-04-01
2016-04-04LLAR01LLP Annual return made up to 2016-03-18
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LLAR01LLP Annual return made up to 2015-03-18
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LLAR01LLP Annual return made up to 2014-03-18
2013-10-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21LLAR01LLP Annual return made up to 2013-03-18
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03LLAR01LLP Annual return made up to 2012-03-18
2012-04-03LLCH02LLP change of corporate member Cripps Commercial Limited on 2012-04-02
2011-12-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29LLAR01LLP Annual return made up to 2011-03-18
2010-10-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-19LLAR01LLP Annual return made up to 2010-03-18
2009-10-15AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-27LLP363Annual return made up to 18/03/09
2008-10-27AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-09LLP363Annual return made up to 17/03/08
2007-09-19AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-04-30363aANNUAL RETURN MADE UP TO 17/03/07
2007-04-30288cMEMBER'S PARTICULARS CHANGED
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-28363aANNUAL RETURN MADE UP TO 17/03/06
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-10288cMEMBER'S PARTICULARS CHANGED
2005-04-04363aANNUAL RETURN MADE UP TO 17/03/05
2004-12-21288aNEW MEMBER APPOINTED
2004-12-21288aNEW MEMBER APPOINTED
2004-12-21288aNEW MEMBER APPOINTED
2004-03-17NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to CRIPPS BAWBURGH LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-11-14
Fines / Sanctions
No fines or sanctions have been issued against CRIPPS BAWBURGH LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRIPPS BAWBURGH LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of CRIPPS BAWBURGH LLP registering or being granted any patents
Domain Names
We do not have the domain name information for CRIPPS BAWBURGH LLP
Trademarks
We have not found any records of CRIPPS BAWBURGH LLP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENT DEPOSIT BUSINESS TODAY LTD. 2006-04-11 Outstanding

We have found 1 mortgage charges which are owed to CRIPPS BAWBURGH LLP

Income
Government Income
We have not found government income sources for CRIPPS BAWBURGH LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as CRIPPS BAWBURGH LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where CRIPPS BAWBURGH LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCRIPPS BAWBURGH LLPEvent Date2019-11-04
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 4 November 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Edmund Daniel Cripps, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCRIPPS BAWBURGH LLPEvent Date2019-11-04
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 4 November 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Edmund Daniel Cripps, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCRIPPS BAWBURGH LLPEvent Date2019-11-04
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 4 November 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Edmund Daniel Cripps, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCRIPPS BAWBURGH LLPEvent Date2019-11-04
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 4 November 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Edmund Daniel Cripps, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCRIPPS BAWBURGH LLPEvent Date2019-11-04
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 4 November 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Edmund Daniel Cripps, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCRIPPS BAWBURGH LLPEvent Date2019-11-04
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyCRIPPS BAWBURGH LLPEvent Date2019-11-04
Final Date For Submission: 6 January 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRIPPS BAWBURGH LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRIPPS BAWBURGH LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.