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

KL (BRISTOL) PROPERTIES LLP

WHETSTONE, LONDON, N20,
Company Registration Number
OC318477
Limited Liability Partnership
Dissolved

Dissolved 2018-03-15

Company Overview

About Kl (bristol) Properties Llp
KL (BRISTOL) PROPERTIES LLP was founded on 2006-03-16 and had its registered office in Whetstone. The company was dissolved on the 2018-03-15 and is no longer trading or active.

Key Data
Company Name
KL (BRISTOL) PROPERTIES LLP
 
Legal Registered Office
WHETSTONE
LONDON
 
Previous Names
TRIPLE J (TROWBRIDGE) PROPERTIES LLP23/05/2006
Filing Information
Company Number OC318477
Date formed 2006-03-16
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2018-03-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-29 08:15:29
Primary Source:Companies House
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 KL (BRISTOL) PROPERTIES LLP

Current Directors
Officer Role Date Appointed
JOHN LAMBERT
Limited Liability Partnership (LLP) Designated Member 2008-01-31
LAMCORP LIMITED
Limited Liability Partnership (LLP) Designated Member 2006-03-16
HILL HOUSE NOMINEES LIMITED
Limited Liability Partnership (LLP) Member 2006-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES RENNIE
Limited Liability Partnership (LLP) Designated Member 2007-06-09 2008-11-18
JAMES KELLY
Limited Liability Partnership (LLP) Designated Member 2006-06-12 2007-06-09
JK REALTY SERVICES LIMITED
Limited Liability Partnership (LLP) Designated Member 2006-03-16 2006-06-12
JAMES O'BRIEN
Limited Liability Partnership (LLP) Designated Member 2006-03-16 2006-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LAMBERT MONDHAM PROPERTIES LLP Limited Liability Partnership (LLP) Designated Member 2007-07-30 CURRENT 2007-07-30 Active - Proposal to Strike off
JOHN LAMBERT BIDEFORD PROPERTIES LLP Limited Liability Partnership (LLP) Designated Member 2005-02-25 CURRENT 2005-02-25 Active - Proposal to Strike off
JOHN LAMBERT KENAVCA PROPERTIES LLP Limited Liability Partnership (LLP) Designated Member 2004-12-17 CURRENT 2004-12-17 Dissolved 2015-05-18
JOHN LAMBERT LEINSTER PROPERTY DEVELOPMENTS LLP Limited Liability Partnership (LLP) Designated Member 2004-08-10 CURRENT 2004-08-06 Active - Proposal to Strike off
JOHN LAMBERT BROOMHAYES PROPERTIES LLP Limited Liability Partnership (LLP) Designated Member 2004-02-11 CURRENT 2004-02-11 Dissolved 2014-10-22
JOHN LAMBERT GREENARCH DEVELOPMENTS LLP Limited Liability Partnership (LLP) Designated Member 2004-02-02 CURRENT 2004-02-02 Dissolved 2014-10-22
JOHN LAMBERT WIMBLEDON HERITAGE HOUSE LLP Limited Liability Partnership (LLP) Designated Member 2003-11-21 CURRENT 2003-01-30 Dissolved 2014-10-22
LAMCORP LIMITED KENAVCA PROPERTIES LLP Limited Liability Partnership (LLP) Designated Member 2007-07-30 CURRENT 2004-12-17 Dissolved 2015-05-18

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
2018-03-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-15LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3
2017-10-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2017
2016-08-30LLAD01REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 1 KILMARSH ROAD LONDON W6 0PL
2016-08-241.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2016-08-054.20STATEMENT OF AFFAIRS/4.19
2016-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-05DETERMINATDETERMINATION FOR LLPS
2016-08-054.20STATEMENT OF AFFAIRS/4.19
2016-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-05DETERMINATDETERMINATION FOR LLPS
2016-03-301.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2016
2015-03-131.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2015
2014-02-211.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2014
2013-03-01AA31/03/12 TOTAL EXEMPTION SMALL
2013-02-181.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2013
2012-04-182.30BNOTICE OF AUTOMATIC END OF ADMINISTRATION
2012-04-17LLAR01ANNUAL RETURN MADE UP TO 13/04/11
2012-04-17LLAR01ANNUAL RETURN MADE UP TO 13/04/10
2012-04-17LLAR01ANNUAL RETURN MADE UP TO 13/04/09
2012-04-16AA31/03/11 TOTAL EXEMPTION SMALL
2012-04-16AA31/03/10 TOTAL EXEMPTION SMALL
2012-04-16AA31/03/09 TOTAL EXEMPTION SMALL
2012-04-02LLAD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA
2012-01-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-01-181.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-01-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2011
2012-01-062.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2011-08-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2011
2011-03-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2011
2010-08-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2010
2010-08-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-02-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2010
2009-08-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2009
2009-04-262.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-04-262.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-03-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-02-11LLP287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 1 KILMARSH ROAD LONDON W6 0PL
2009-02-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-11-21LLP288bMEMBER RESIGNED PETER RENNIE
2008-07-15LLP363ANNUAL RETURN MADE UP TO 13/04/08
2008-04-24LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-24LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-02LLP288cMEMBER'S PARTICULARS PETER CHARLES RENNIE LOGGED FORM
2008-03-04AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-17288aNEW MEMBER APPOINTED
2008-02-06288cMEMBER'S PARTICULARS CHANGED
2008-01-06363aANNUAL RETURN MADE UP TO 13/04/07
2007-06-22288bMEMBER RESIGNED
2007-06-22288aNEW MEMBER APPOINTED
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: CENTRE 500 500 CHISWICK HIGH ROAD LONDON W4 5RG
2007-01-03LGLOMEMBER JAMES KELLY DETAILS CHANGED BY FORM RECEIVED ON 231206 FOR LLP OC308859
2006-12-17288aNEW MEMBER APPOINTED
2006-12-17LLP8NON-DESIGNATED MEMBERS ALLOWED
2006-10-26288bMEMBER RESIGNED
2006-07-14288aNEW MEMBER APPOINTED
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23CERTNMCOMPANY NAME CHANGED TRIPLE J (TROWBRIDGE) PROPERTIES LLP CERTIFICATE ISSUED ON 23/05/06
2006-05-23288bMEMBER RESIGNED
2006-03-16NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to KL (BRISTOL) PROPERTIES LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-09-18
Appointment of Liquidators2016-08-04
Resolutions for Winding-up2016-08-04
Meetings of Creditors2016-06-30
Appointment of Administrators2009-02-10
Petitions to Wind Up (Companies)2009-01-20
Fines / Sanctions
No fines or sanctions have been issued against KL (BRISTOL) PROPERTIES LLP
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='OC318477' OR DefendantCompanyNumber='OC318477' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-24 Outstanding CHEVAL PROPERTY FINANCE PLC
DEBENTURE 2008-04-24 Outstanding CHEVAL PROPERTY FINANCE PLC
LEGAL CHARGE 2006-06-30 Outstanding INVESTEC BANK (UK) LIMITED
DEBENTURE 2006-06-30 Outstanding INVESTEC BANK (UK) LIMITED
DEPOSIT AGREEMENT 2006-06-30 Outstanding INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 KL (BRISTOL) PROPERTIES LLP

Intangible Assets
Patents
We have not found any records of KL (BRISTOL) PROPERTIES LLP registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for KL (BRISTOL) PROPERTIES LLP
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='OC318477' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='OC318477' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of KL (BRISTOL) PROPERTIES LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KL (BRISTOL) PROPERTIES 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 KL (BRISTOL) PROPERTIES LLP are:

SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='OC318477' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='OC318477' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where KL (BRISTOL) PROPERTIES 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 TypeFinal Meetings
Defending partyKL (BRISTOL) PROPERTIES LLPEvent Date2017-09-08
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 17 November 2017 at 10.45 am to be followed at 11.00 am, by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the Liquidator. The meetings are being convened at the above address to save costs. If creditors or members would like the meetings to be held at a more convenient location then they should contact Kallis & Company . Proxies to be used at the meetings, together with any hitherto unlodged proofs, must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative contact: Alexia Phlora , alexia@kallis.co.uk , 020 8446 6699 no later than 12 noon on the working day immediately before the meetings.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKL (BRISTOL) PROPERTIES LLPEvent Date2016-07-22
Elizabeth Arakapiotis , Liquidator , Kallis & Co , Mountview Court, 1148 High Road, London N20 0RA . Alternative contact: Peter@kallis.co.uk , 020 8446 6699 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKL (BRISTOL) PROPERTIES LLPEvent Date2016-07-22
At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 22 July 2016 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily. 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the purposes of such Winding-up. Contact details: Elizabeth Arakapiotis (IP No. 009209 ) Liquidator , Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: Peter@kallis.co.uk , 020 8446 6699 . John Lambert , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyKL (BRISTOL) PROPERTIES LLPEvent Date2016-06-13
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at Kallis & Company, 1148 High Road, Whetstone, London N20 0RA on the 22 July 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is also hereby given, pursuant to Section 98 (2) (a) of the Insolvency Act 1986 , that Elizabeth Arakapiotis of 1148 High Road aforesaid is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the above company affairs as they may reasonably require. The meeting is being convened at the above address to save costs. If creditors would like the meeting to be held at a location more convenient to the companys trading premises then they should contact Kallis & Company . Creditors wishing to vote at the meeting must lodge their proofs of debt and (unless attending in person) proxies with Elizabeth Arakapiotis as above, not later than 12.00 noon on the last business day before the meeting. Unless they wish to surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. The meeting may receive information about, or be asked to approve the costs of preparing the statement of affairs and convening the meeting.
 
Initiating party Event TypeAppointment of Administrators
Defending partyKL (BRISTOL) PROPERTIES LLPEvent Date2009-01-30
In the High Court of Justice case number 749 Elizabeth Arakapiotis (IP No 009209 ), Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyKL (BRISTOL) PROPERTIES LLPEvent Date2008-12-05
In the High Court of Justice (Chancery Division) case number 10915 A Petition to wind up the above-named Limited Liability Partnership having its registered office at 1 Kilmarsh Road, London W6 0PL , presented on 5 December 2008 by BRISTOL CITY COUNCIL of The Council House, College Green, Bristol BS99 7PH , claiming to be a Creditor of the LLP, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 4 February 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or to its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 February 2009. The Solicitors to the Petitioning Creditor are Bristol City Council Legal Services , of Bristol City Council, The Council House, College Green, Bristol BS99 7PH , telephone 0117 922 2546, facsimile 0117 922 3436.(Ref LIT/TD/JH2/249.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KL (BRISTOL) PROPERTIES 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 KL (BRISTOL) PROPERTIES 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.