Liquidation
Company Information for CENTRAL PARK LEEDS LLP
100 GEORGE STREET, LONDON, W1U 8NU,
|
Company Registration Number
![]() Limited Liability Partnership
Liquidation |
Company Name | ||||
---|---|---|---|---|
CENTRAL PARK LEEDS LLP | ||||
Legal Registered Office | ||||
100 GEORGE STREET LONDON W1U 8NU Other companies in NE1 | ||||
Previous Names | ||||
|
Company Number | OC325547 | |
---|---|---|
Company ID Number | OC325547 | |
Date formed | 2007-01-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-05 06:50:47 |
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 |
---|---|---|
JAMES STEPHEN HIGGINS |
||
EAMONN FRANCIS LAVERTY |
||
MARTIN FRANCIS MAGEE |
||
SEAMUS (JAMES) MCALEER |
||
STEPHEN HERBERT SURPHLIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIMEC FW LLP | Limited Liability Partnership (LLP) Designated Member | 2007-03-26 | CURRENT | 2007-03-26 | Liquidation | |
WHS NEWCASTLE LLP | Limited Liability Partnership (LLP) Designated Member | 2006-12-14 | CURRENT | 2006-12-14 | Liquidation | |
TIMEC FW LLP | Limited Liability Partnership (LLP) Designated Member | 2007-03-26 | CURRENT | 2007-03-26 | Liquidation | |
TIMEC 1209 LLP | Limited Liability Partnership (LLP) Designated Member | 2007-01-30 | CURRENT | 2007-01-30 | Active | |
WHS NEWCASTLE LLP | Limited Liability Partnership (LLP) Designated Member | 2006-12-14 | CURRENT | 2006-12-14 | Liquidation | |
WHS NEWCASTLE LLP | Limited Liability Partnership (LLP) Designated Member | 2006-12-14 | CURRENT | 2006-12-14 | Liquidation | |
TIMEC FW LLP | Limited Liability Partnership (LLP) Designated Member | 2007-03-26 | CURRENT | 2007-03-26 | Liquidation | |
TIMEC 1209 LLP | Limited Liability Partnership (LLP) Designated Member | 2007-01-30 | CURRENT | 2007-01-30 | Active | |
WHS NEWCASTLE LLP | Limited Liability Partnership (LLP) Designated Member | 2006-12-14 | CURRENT | 2006-12-14 | Liquidation | |
WHS NEWCASTLE LLP | Limited Liability Partnership (LLP) Designated Member | 2006-12-14 | CURRENT | 2006-12-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
DETERMINAT | Liquidation. Voluntary determination | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LLMR04 | LLP Statement of satisfaction of a charge / full 3 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-03-31 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2018-09-30 to 2018-03-31 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN HERBERT SURPHLIS / 01/11/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HIGGINS / 20/07/2017 | |
LLCS01 | Confirmation statement with no updates made up to 2018-03-31 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCS01 | Confirmation statement with no updates made up to 2017-03-31 | |
LLAD01 | Change of registered office address for limited liability partnership from C/O Muckle Llp Time Central 32 Gallowagate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU | |
LLNM01 | NAME CHANGED TIMEC 1205 LLP | |
CERTNM | Company name changed timec 1205 LLP\certificate issued on 11/08/16 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2016-03-31 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-03-31 | |
LLAR01 | LLP Annual return made up to 2014-03-31 | |
LLAA01 | ||
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3255470007 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3255470006 | |
LLAR01 | LLP Annual return made up to 2013-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
LLAR01 | LLP Annual return made up to 2012-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
LLAR01 | LLP Annual return made up to 2011-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
LLP363 | ANNUAL RETURN MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
LLP3 | CHANGE OF NAME 24/11/2008 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/12/08 | |
CERTNM | COMPANY NAME CHANGED KINGSBRIDGE DEVELOPMENTS (CPL) LLP CERTIFICATE ISSUED ON 03/12/08 | |
LLP287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AS | |
LLP363 | ANNUAL RETURN MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 25/01/08 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 10 SNOWHILL LONDON EC1A 2AL | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Final Meetings | 2020-09-18 |
Resolutions for Winding-up | 2020-04-09 |
Appointment of Liquidators | 2020-04-09 |
Deemed Consent | 2020-03-20 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
ASSIGNMENT OF RENTS | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
ASSIGNMENT OF RENTS | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
The top companies supplying to UK government with the same SIC code (None Supplied) as CENTRAL PARK LEEDS LLP are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CENTRAL PARK LEEDS LLP | Event Date | 2020-09-16 |
NOTICE OF FIRST AND FINAL MEETING IN THE MATTER OF THE INSOLVENCY ACT 1986 AND IN THE MATTER OF NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 , that a first and final meeting of the members of Central Park Leeds LLP will be held at 10:00 am on 17 October 2020 to be followed at 10:15 am on the same day by a meeting of the creditors of the company. The meetings will be held virtually at James B Kennedy & Co, Unit A1 Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH for the purpose of receiving an account laid before them by the Liquidator showing the manner in which the winding-up has been conducted and the property disposed of and hearing any explanations that may be given by the liquidator. The following resolutions will be considered at the creditors meeting: 1.That the Liquidators final report and receipts and payments account be approved. 2.That the Liquidator receives his release. 3.That the liquidation has the power to destroy the books and records of the company 15 months after the final meeting. Forms of Proxy, if intended to be used must be duly completed and lodged at the offices of James B Kennedy & Co , Unit A1 Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH or sent to karen@jbkaccountants.com no later than 12 noon on the working day immediately before the meetings. James B Kennedy F.C.A. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CENTRAL PARK LEEDS LLP | Event Date | 2020-04-02 |
At an Extraordinary General Meeting of the Partners of the above named partnership duly convened and held at Unit A1, Boucher Business Studios, Glenmachan Place, Belfast BT12 6QH on 2 April 2020 the following resolutions were passed: Special Resolution: That the Partnership should be wound up on the grounds that it is unable to pay its debts as they fall due. Ordinary Resolution: James B Kennedy of James B Kennedy & Co Ltd, Unit A1, Boucher Business Studios, Glenmachan Place, Belfast BT12 6QH should be appointed Liquidator of the Partnership. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CENTRAL PARK LEEDS LLP | Event Date | 2020-04-02 |
Liquidator's name and address: James B Kennedy of James B Kennedy & Co , Unit A1 Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | CENTRAL PARK LEEDS LLP | Event Date | 2020-03-16 |
Notice is hereby given under rules 6.14, 15.7 and 15.8 of the Insolvency (England and Wales) Rules 2016 that the deemed consent procedure is being proposed by Mr James Higgins , Mr Eamon Laverty , Mr Marin Magee , Mr Seamus McAleer and Mr Stephen Surphlis the partners in accordance with resolutions passed by the said partners. The proposed decision is in respect of the appointment of James B Kennedy as Liquidator of the partnership and the decision date is 23.59 hours on 2nd April 2020 . A meeting of partners has been called and will be held prior to 23.59 hours on 2nd April 2020, the decision date for the deemed consent. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 23.59 hours on 2nd April 2020. In addition you must have also delivered a proof of debt by the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of the security, the date when it was given and the estimated value at which it is assessed if they wish to vote. James B Kennedy (IP No GBNI 043 ) is qualified to act as an Insolvency Practitioner in relation to the above company and the list of names and addresses of the companys creditors will be available for inspection at Unit A1, Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH on the two business days preceding the meeting. In case of queries please contact Karen on (028) 9068 2741 or email: karen@jbkaccountants.com | |||
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. |