Liquidation
Company Information for REDDISH LIMITED LIABILITY PARTNERSHIP
KIRKER & CO, CENTRE 645 2 OLD BROMPTON ROAD, SOUTH KENSINGTON, LONDON, SW7 3DQ,
|
Company Registration Number
![]() Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
REDDISH LIMITED LIABILITY PARTNERSHIP | |
Legal Registered Office | |
KIRKER & CO CENTRE 645 2 OLD BROMPTON ROAD SOUTH KENSINGTON LONDON SW7 3DQ Other companies in SW1W | |
Company Number | OC310750 | |
---|---|---|
Company ID Number | OC310750 | |
Date formed | 2004-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 09/01/2015 | |
Return next due | 06/02/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-04 21:28:16 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
EREN MUDUROGLU |
||
KEVIN WISHART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK LUCIE SMITH |
Limited Liability Partnership (LLP) Designated Member | ||
SAMUEL BEILIN |
Limited Liability Partnership (LLP) Designated Member | ||
GERARD MALCOLM DAVID STAMFORD |
Limited Liability Partnership (LLP) Designated Member | ||
ANDREW RILEY |
Limited Liability Partnership (LLP) Designated Member | ||
JOHN ANTHONY CROSBIE LORIMER |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2019-09-29 | |
4.68 | Liquidators' statement of receipts and payments to 2018-09-29 | |
4.68 | Liquidators' statement of receipts and payments to 2017-09-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-29 | |
DETERMINAT | Liquidation. Voluntary determination | |
4.20 | Voluntary liquidation statement of affairs | |
LLAD01 | Change of registered office address for limited liability partnership from Beals Barn Bewlbridge Lane Wadhurst East Sussex TN5 6HJ England to C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LLAP01 | Limited liability partnership appointment of Mr Eren Muduroglu on 2015-06-05 as member | |
LLTM01 | Limited liability partnership termination of member Samuel Beilin on 2015-06-05 | |
LLAD01 | Change of registered office address for limited liability partnership from 4th Floor 15/17 Grosvenor Gardens London SW1W 0BD to Beals Barn Bewlbridge Lane Wadhurst East Sussex TN5 6HJ | |
LLTM01 | Limited liability partnership termination of member Derek Lucie Smith on 2015-06-24 | |
LLAP01 | Limited liability partnership appointment of Kevin Wishart on 2015-06-25 as member | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2015-01-09 | |
LLCH01 | Change of partner details Derek Lucie Smith on 2014-06-06 | |
LLAD01 | Change of registered office address for limited liability partnership from 5Th Floor 17 Grosvenor Gardens London SW1W 0BD to 4Th Floor 15/17 Grosvenor Gardens London SW1W 0BD | |
LLAR01 | LLP Annual return made up to 2014-01-09 | |
LLCH01 | Change of partner details Derek Lucie Smith on 2014-02-07 | |
LLTM01 | Limited liability partnership termination of member Gerard Stamford | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
LLAP01 | LLP MEMBER APPOINTED SAMUEL BEILIN | |
LLAP01 | LLP MEMBER APPOINTED MR GERARD MALCOLM DAVID STAMFORD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW RILEY | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 09/01/13 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 10/01/12 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 5 PRINCES GATE LONDON SW7 1QJ | |
LLAR01 | ANNUAL RETURN MADE UP TO 10/01/11 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN LORIMER | |
LLAP01 | LLP MEMBER APPOINTED ANDREW RILEY | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 10/01/10 | |
LLP363 | ANNUAL RETURN MADE UP TO 22/12/08 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 22/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 22/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 120 SLOANE STREET LONDON SW1X 9BW | |
363a | ANNUAL RETURN MADE UP TO 22/12/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Final Meet | 2020-02-05 |
Appointment of Liquidators | 2015-10-09 |
Resolutions for Winding-up | 2015-10-09 |
Notices to Creditors | 2015-10-09 |
Meetings of Creditors | 2015-09-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDDISH LIMITED LIABILITY PARTNERSHIP
The top companies supplying to UK government with the same SIC code (None Supplied) as REDDISH LIMITED LIABILITY PARTNERSHIP are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | REDDISH LIMITED LIABILITY PARTNERSHIP | Event Date | 2020-02-05 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REDDISH LLP | Event Date | 2015-09-30 |
Edwin Kirker , Kirker & Co , Centre 645, 2 Old Brompton Road, South Kensington, London SW7 3DQ . Further Details: Email: edwin@kirker.co.uk , Tel: 0207580 6030 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REDDISH LLP | Event Date | 2015-09-30 |
(Pursuant to Section 283 of the Companies Act 2006 and Sections 84(1)[c] and 100 of the Insolvency Act 1986) At a General Meeting of the Members of the above-named LLP, duly convened and held at Hilton London Tower Bridge, 5 More London Place, Tooley Street, London SE1 2BY on 30 September 2015 , the following resolutions were duly passed; No. 1 as a Special Resolution and No. 2 as an Ordinary Resolution: 1. That it has been proved to the satisfaction of this meeting that the LLP cannot, by reason of its liabilities, continue in business, and it is advisable to wind up the same, and accordingly that the LLP be wound up voluntarily. 2. That Edwin D.S . Kirker of Kirker & Co. , Centre 645, 2 Old Brompton Road, South Kensington, London SW7 3DQ be and is hereby appointed Liquidator of the LLP for the purpose of the voluntary winding up. At the subsequent meeting of creditors on 30 September 2015, the appointment of Edwin D.S. Kirker was approved by the creditors. Further Details: Contact Edwin Kirker , IP Number. 8227 on edwin@kirker.co.uk or 020 7580 6030. Eren Muduroglu , Chairman : Dated 30 September 2015 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | REDDISH LLP | Event Date | 2015-09-14 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of Creditors of the above-named LLP will be held on 30 September 2015 at 11.30 am at Hilton London Tower Bridge, 5 More London Place, Tooley Street, London SE1 2BY for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy together with a full statement of account at the registered office c/o Kirker & Co. , Centre 645, 2 Old Brompton Road, South Kensington, London SW7 3DQ not later than 12 noon on 29 September 2015. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the registered office before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the LLPs creditors may be inspected free of charge at Kirker & Co. , Centre 645, 2 Old Brompton Road, London SW7 3DQ between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further Details: Contact Edwin Kirker, IP Number 8227 on edwin@kirker.co.uk or 020 7580 6030 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | REDDISH LLP | Event Date | |
Notice is hereby given that Edwin D.S. Kirker of Kirker & Co., Centre 645, 2 Old Brompton Road, London SW7 3DQ, was appointed Liquidator of the above Company on 30 September 2015. Creditors of the Company, which is being wound up voluntarily, are required on or before 30 October 2015 to send details of their names, addresses and descriptions, full particulars of their debts and claims, and the names and addresses of their solicitors (if any) to the undersigned Edwin D.S. Kirker at Kirker & Co., Centre 645, 2 Old Brompton Road, London SW7 3DQ, the Liquidator of the said company, and if so required in writing from the Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as may be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further Details: Contact Edwin Kirker, IP Number 8227 on edwin@kirker.co.uk or 020 7580 6030 Edwin D.S . Kirker , Office Holder Number: 8227 , Liquidator , Kirker & Co. , Centre 645, 2 Old Brompton Road, London SW7 3DQ : | |||
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. |