Dissolved
Dissolved 2018-03-10
Company Information for MRHR REALISATIONS LLP
40 BANK STREET 31 FLOOR, LONDON, E14,
|
Company Registration Number
OC323385
Limited Liability Partnership
Dissolved Dissolved 2018-03-10 |
Company Name | ||
---|---|---|
MRHR REALISATIONS LLP | ||
Legal Registered Office | ||
40 BANK STREET 31 FLOOR LONDON | ||
Previous Names | ||
|
Company Number | OC323385 | |
---|---|---|
Date formed | 2006-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2018-03-10 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-03-29 08:30:43 |
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 |
---|---|---|
DHANESWAR DOORAREE |
||
TAPESHWEE DOORAREE |
||
PAMELA KEARNS |
||
THOMAS ANTHONY KEARNS |
||
BIBI SHIRIN RAWAT |
||
GORAH MAHMAD RAWAT |
||
ARRAN HEALTH CARE LIMITED |
||
GERALDINE ELIETTE KEARNS |
||
HENRY KEARNS |
||
MARIE LORDES ELIETTE KEARNS |
||
JONATHAN NEIL RAWAT |
||
ROBERT LEE RAWAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP WILLIAM JARMYN |
Limited Liability Partnership (LLP) Designated Member | ||
PARKVIEW CARE HOMES LIMITED |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANAHITA REHABILITATION CENTRE LLP | Limited Liability Partnership (LLP) Designated Member | 2011-11-29 | CURRENT | 2011-11-29 | Active | |
ANAHITA REHABILITATION CENTRE LLP | Limited Liability Partnership (LLP) Designated Member | 2012-08-03 | CURRENT | 2011-11-29 | Active | |
ANAHITA REHABILITATION CENTRE LLP | Limited Liability Partnership (LLP) Designated Member | 2011-11-29 | CURRENT | 2011-11-29 | Active | |
WEARSIDE TAXIS LTD | Director | 2015-04-10 - 2015-07-10 | RESIGNED | 2015-04-10 | Dissolved 2017-05-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2015 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 32 CORNHILL LONDON EC3V 3BT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2012 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2011 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2010 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
LLAD01 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED MILL RYTHE HOLIDAY RESORT LIMITED LIABILITY PARTNERSHIP CERTIFICATE ISSUED ON 16/09/10 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/10/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
LLP288b | MEMBER RESIGNED PHILIP JARMYN | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
LLP363 | ANNUAL RETURN MADE UP TO 23/10/08 | |
LLP225 | CURRSHO FROM 31/10/2007 TO 31/03/2007 | |
LLP363 | ANNUAL RETURN MADE UP TO 23/10/07 | |
288b | MEMBER RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Final Meet | 2017-10-02 |
Notices to Creditors | 2011-04-07 |
Appointment of Administrators | 2010-09-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS 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 MRHR REALISATIONS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as MRHR REALISATIONS LLP are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MRHR REALISATIONS LLP | Event Date | 2011-04-01 |
Notice is hereby given that the Creditors of the above named company are required on or before the 10 May 2011 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Kirstie Jane Provan and Mark Robert Fry (IP Nos 009681 and 008588), the joint liquidators of the said company, at Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidators by telephone on 020 7398 3800. Alternatively enquires can be made to Simon Killick by email at simon.killick@begbies-traynor.com or by telephone on 020 7398 3800. Kirstie Provan , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MRHR REALISATIONS LLP | Event Date | 2010-09-09 |
In the High Court of Justice Chancery Division case number 7198 Kirstie Provan and Mark Robert Fry (IP Nos 009681 and 008588 ), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT . You may also contact Simon Killick at the above address on Telephone number: 0207 398 3800. : | |||
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. |