Dissolved
Dissolved 2018-03-15
Company Information for KL (BRISTOL) PROPERTIES LLP
WHETSTONE, LONDON, N20,
|
Company Registration Number
OC318477
Limited Liability Partnership
Dissolved Dissolved 2018-03-15 |
Company Name | ||
---|---|---|
KL (BRISTOL) PROPERTIES LLP | ||
Legal Registered Office | ||
WHETSTONE LONDON | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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 |
---|---|---|
JOHN LAMBERT |
||
LAMCORP LIMITED |
||
HILL HOUSE NOMINEES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER CHARLES RENNIE |
Limited Liability Partnership (LLP) Designated Member | ||
JAMES KELLY |
Limited Liability Partnership (LLP) Designated Member | ||
JK REALTY SERVICES LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
JAMES O'BRIEN |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONDHAM PROPERTIES LLP | Limited Liability Partnership (LLP) Designated Member | 2007-07-30 | CURRENT | 2007-07-30 | Active - Proposal to Strike off | |
BIDEFORD PROPERTIES LLP | Limited Liability Partnership (LLP) Designated Member | 2005-02-25 | CURRENT | 2005-02-25 | Active - Proposal to Strike off | |
KENAVCA PROPERTIES LLP | Limited Liability Partnership (LLP) Designated Member | 2004-12-17 | CURRENT | 2004-12-17 | Dissolved 2015-05-18 | |
LEINSTER PROPERTY DEVELOPMENTS LLP | Limited Liability Partnership (LLP) Designated Member | 2004-08-10 | CURRENT | 2004-08-06 | Active - Proposal to Strike off | |
BROOMHAYES PROPERTIES LLP | Limited Liability Partnership (LLP) Designated Member | 2004-02-11 | CURRENT | 2004-02-11 | Dissolved 2014-10-22 | |
GREENARCH DEVELOPMENTS LLP | Limited Liability Partnership (LLP) Designated Member | 2004-02-02 | CURRENT | 2004-02-02 | Dissolved 2014-10-22 | |
WIMBLEDON HERITAGE HOUSE LLP | Limited Liability Partnership (LLP) Designated Member | 2003-11-21 | CURRENT | 2003-01-30 | Dissolved 2014-10-22 | |
KENAVCA PROPERTIES LLP | Limited Liability Partnership (LLP) Designated Member | 2007-07-30 | CURRENT | 2004-12-17 | Dissolved 2015-05-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2017 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 1 KILMARSH ROAD LONDON W6 0PL | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DETERMINAT | DETERMINATION FOR LLPS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DETERMINAT | DETERMINATION FOR LLPS | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2016 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2015 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2014 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2013 | |
2.30B | NOTICE OF AUTOMATIC END OF ADMINISTRATION | |
LLAR01 | ANNUAL RETURN MADE UP TO 13/04/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 13/04/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 13/04/09 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LLAD01 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2011 | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2009 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
LLP287 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 1 KILMARSH ROAD LONDON W6 0PL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LLP288b | MEMBER RESIGNED PETER RENNIE | |
LLP363 | ANNUAL RETURN MADE UP TO 13/04/08 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
LLP288c | MEMBER'S PARTICULARS PETER CHARLES RENNIE LOGGED FORM | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
288a | NEW MEMBER APPOINTED | |
288c | MEMBER'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 13/04/07 | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: CENTRE 500 500 CHISWICK HIGH ROAD LONDON W4 5RG | |
LGLO | MEMBER JAMES KELLY DETAILS CHANGED BY FORM RECEIVED ON 231206 FOR LLP OC308859 | |
288a | NEW MEMBER APPOINTED | |
LLP8 | NON-DESIGNATED MEMBERS ALLOWED | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED TRIPLE J (TROWBRIDGE) PROPERTIES LLP CERTIFICATE ISSUED ON 23/05/06 | |
288b | MEMBER RESIGNED | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Final Meetings | 2017-09-18 |
Appointment of Liquidators | 2016-08-04 |
Resolutions for Winding-up | 2016-08-04 |
Meetings of Creditors | 2016-06-30 |
Appointment of Administrators | 2009-02-10 |
Petitions to Wind Up (Companies) | 2009-01-20 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | CHEVAL PROPERTY FINANCE PLC | |
DEBENTURE | Outstanding | CHEVAL PROPERTY FINANCE PLC | |
LEGAL CHARGE | Outstanding | INVESTEC BANK (UK) LIMITED | |
DEBENTURE | Outstanding | INVESTEC BANK (UK) LIMITED | |
DEPOSIT AGREEMENT | Outstanding | INVESTEC BANK (UK) LIMITED |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (None Supplied) as KL (BRISTOL) PROPERTIES LLP are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | KL (BRISTOL) PROPERTIES LLP | Event Date | 2017-09-08 |
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 Type | Appointment of Liquidators | |
Defending party | KL (BRISTOL) PROPERTIES LLP | Event Date | 2016-07-22 |
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 Type | Resolutions for Winding-up | |
Defending party | KL (BRISTOL) PROPERTIES LLP | Event Date | 2016-07-22 |
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 Type | Meetings of Creditors | |
Defending party | KL (BRISTOL) PROPERTIES LLP | Event Date | 2016-06-13 |
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 Type | Appointment of Administrators | |
Defending party | KL (BRISTOL) PROPERTIES LLP | Event Date | 2009-01-30 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | KL (BRISTOL) PROPERTIES LLP | Event Date | 2008-12-05 |
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.) : | |||
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. |