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

CENTRAL PARK LEEDS LLP

100 GEORGE STREET, LONDON, W1U 8NU,
Company Registration Number
OC325547
Limited Liability Partnership
Liquidation

Company Overview

About Central Park Leeds Llp
CENTRAL PARK LEEDS LLP was founded on 2007-01-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Central Park Leeds Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRAL PARK LEEDS LLP
 
Legal Registered Office
100 GEORGE STREET
LONDON
W1U 8NU
Other companies in NE1
 
Previous Names
TIMEC 1205 LLP11/08/2016
KINGSBRIDGE DEVELOPMENTS (CPL) LLP03/12/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL PARK LEEDS LLP
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 CENTRAL PARK LEEDS LLP

Current Directors
Officer Role Date Appointed
JAMES STEPHEN HIGGINS
Limited Liability Partnership (LLP) Designated Member 2007-01-25
EAMONN FRANCIS LAVERTY
Limited Liability Partnership (LLP) Designated Member 2007-01-25
MARTIN FRANCIS MAGEE
Limited Liability Partnership (LLP) Designated Member 2007-01-25
SEAMUS (JAMES) MCALEER
Limited Liability Partnership (LLP) Designated Member 2007-01-25
STEPHEN HERBERT SURPHLIS
Limited Liability Partnership (LLP) Designated Member 2007-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STEPHEN HIGGINS TIMEC FW LLP Limited Liability Partnership (LLP) Designated Member 2007-03-26 CURRENT 2007-03-26 Liquidation
JAMES STEPHEN HIGGINS WHS NEWCASTLE LLP Limited Liability Partnership (LLP) Designated Member 2006-12-14 CURRENT 2006-12-14 Liquidation
EAMONN FRANCIS LAVERTY TIMEC FW LLP Limited Liability Partnership (LLP) Designated Member 2007-03-26 CURRENT 2007-03-26 Liquidation
EAMONN FRANCIS LAVERTY TIMEC 1209 LLP Limited Liability Partnership (LLP) Designated Member 2007-01-30 CURRENT 2007-01-30 Active
EAMONN FRANCIS LAVERTY WHS NEWCASTLE LLP Limited Liability Partnership (LLP) Designated Member 2006-12-14 CURRENT 2006-12-14 Liquidation
MARTIN FRANCIS MAGEE WHS NEWCASTLE LLP Limited Liability Partnership (LLP) Designated Member 2006-12-14 CURRENT 2006-12-14 Liquidation
SEAMUS (JAMES) MCALEER TIMEC FW LLP Limited Liability Partnership (LLP) Designated Member 2007-03-26 CURRENT 2007-03-26 Liquidation
SEAMUS (JAMES) MCALEER TIMEC 1209 LLP Limited Liability Partnership (LLP) Designated Member 2007-01-30 CURRENT 2007-01-30 Active
SEAMUS (JAMES) MCALEER WHS NEWCASTLE LLP Limited Liability Partnership (LLP) Designated Member 2006-12-14 CURRENT 2006-12-14 Liquidation
STEPHEN HERBERT SURPHLIS WHS NEWCASTLE LLP Limited Liability Partnership (LLP) Designated Member 2006-12-14 CURRENT 2006-12-14 Liquidation

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
2021-06-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-27600Appointment of a voluntary liquidator
2020-11-24DETERMINATLiquidation. Voluntary determination
2020-04-23LIQ02Voluntary liquidation Statement of affairs
2020-03-04LLMR04LLP Statement of satisfaction of a charge / full 3
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10LLCS01Confirmation statement with no updates made up to 2019-03-31
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2018-09-30 to 2018-03-31
2018-07-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN HERBERT SURPHLIS / 01/11/2015
2018-04-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HIGGINS / 20/07/2017
2018-04-23LLCS01Confirmation statement with no updates made up to 2018-03-31
2017-07-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03LLCS01Confirmation statement with no updates made up to 2017-03-31
2016-10-04LLAD01Change 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
2016-08-11LLNM01NAME CHANGED TIMEC 1205 LLP
2016-08-11CERTNMCompany name changed timec 1205 LLP\certificate issued on 11/08/16
2016-07-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-12LLAR01LLP Annual return made up to 2016-03-31
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LLAR01LLP Annual return made up to 2015-03-31
2014-04-17LLAR01LLP Annual return made up to 2014-03-31
2014-01-29LLAA01
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3255470007
2013-07-18LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3255470006
2013-04-18LLAR01LLP Annual return made up to 2013-03-31
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-17LLAR01LLP Annual return made up to 2012-03-31
2012-01-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-04LLAR01LLP Annual return made up to 2011-03-31
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-06LLAR01ANNUAL RETURN MADE UP TO 31/03/10
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-06LLP363ANNUAL RETURN MADE UP TO 31/03/09
2009-02-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-03LLP3CHANGE OF NAME 24/11/2008
2008-12-01CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/12/08
2008-12-01CERTNMCOMPANY NAME CHANGED KINGSBRIDGE DEVELOPMENTS (CPL) LLP CERTIFICATE ISSUED ON 03/12/08
2008-05-02LLP287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AS
2008-04-04LLP363ANNUAL RETURN MADE UP TO 31/03/08
2008-01-24363aANNUAL RETURN MADE UP TO 25/01/08
2007-03-20225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-17287REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 10 SNOWHILL LONDON EC1A 2AL
2007-01-25NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to CENTRAL PARK LEEDS LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2020-09-18
Resolutions for Winding-up2020-04-09
Appointment of Liquidators2020-04-09
Deemed Consent2020-03-20
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL PARK LEEDS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2013-07-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-02-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
ASSIGNMENT OF RENTS 2007-02-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
ASSIGNMENT OF RENTS 2007-02-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-02-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-02-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of CENTRAL PARK LEEDS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL PARK LEEDS LLP
Trademarks
We have not found any records of CENTRAL PARK LEEDS LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL PARK LEEDS 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 CENTRAL PARK LEEDS LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL PARK LEEDS 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 partyCENTRAL PARK LEEDS LLPEvent Date2020-09-16
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 TypeResolutions for Winding-up
Defending partyCENTRAL PARK LEEDS LLPEvent Date2020-04-02
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 TypeAppointment of Liquidators
Defending partyCENTRAL PARK LEEDS LLPEvent Date2020-04-02
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 TypeDeemed Consent
Defending partyCENTRAL PARK LEEDS LLPEvent Date2020-03-16
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL PARK LEEDS 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 CENTRAL PARK LEEDS 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.
    Other companies at postcode W1U 8NU