Liquidation
Company Information for CASTLE HILL ASSET MANAGEMENT LLP
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
OC350998
Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
CASTLE HILL ASSET MANAGEMENT LLP | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in SW1W | |
Company Number | OC350998 | |
---|---|---|
Company ID Number | OC350998 | |
Date formed | 2009-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 05:50:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Castle Hill Asset Management Company, LLC | CHACE RUTTENBERG & FREEDMAN, LLP ONE PARK ROW, SUITE 300 PROVIDENCE RI 02903 | Active | Company formed on the 2018-10-10 | |
CASTLE HILL ASSET MANAGEMENT LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRIAN BASSETT |
||
CASTLE HILL ASSET MANAGEMENT LLC |
||
JAIME VIESER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRASER STANLEY BROWN |
Limited Liability Partnership (LLP) Member | ||
CRAIG JOSEPH ABOUCHAR |
Limited Liability Partnership (LLP) Member | ||
VIKRAM GOVINDAN |
Limited Liability Partnership (LLP) Member | ||
SVEN MARTIN OLSON |
Limited Liability Partnership (LLP) Member | ||
PHILIP HARRISON GROSE |
Limited Liability Partnership (LLP) Member | ||
DAVID ROSS |
Limited Liability Partnership (LLP) Member | ||
ROSS HARROD MANDEVILLE |
Limited Liability Partnership (LLP) Member | ||
SASHA ALEXEJ VLAHCEVIC |
Limited Liability Partnership (LLP) Member | ||
BRIAN BASSETT |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-20 | |
LLAD01 | Change of registered office address for limited liability partnership from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
DETERMINAT | Liquidation. Voluntary determination | |
LLAD01 | Change of registered office address for limited liability partnership from 42-44 Grosvenor Gardens London SW1W 0EB to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PHILIP GROSE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER FRASER BROWN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SVEN OLSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER VIKRAM GOVINDAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CRAIG ABOUCHAR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LLAR01 | LLP Annual return made up to 2015-12-21 | |
LLTM01 | Limited liability partnership termination of member David Ross on 2015-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LLAR01 | LLP Annual return made up to 2014-12-21 | |
LLAP01 | Limited liability partnership appointment of Mr David Ross on 2014-07-18 as member | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LLAR01 | LLP Annual return made up to 2013-12-21 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SASHA VLAHCEVIC | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROSS MANDEVILLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LLAR01 | LLP Annual return made up to 2012-12-21 | |
LLAD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 21/12/11 | |
LLAD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG MEM | |
LLAD02 | SAIL ADDRESS CREATED | |
LLPAUD | AUDITORS RESIGNATION (LLP) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM SENTINEL HOUSE 16 HARCOURT STREET LONDON W1H 4AD | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLAR01 | ANNUAL RETURN MADE UP TO 21/12/10 | |
LLAP01 | LLP MEMBER APPOINTED BRIAN BASSETT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER BRIAN BASSETT | |
LLAP01 | LLP MEMBER APPOINTED SASHA ALEXEJ VLAHCEVIC | |
LLAP01 | LLP MEMBER APPOINTED ROSS HARROD MANDEVILLE | |
LLAP01 | LLP MEMBER APPOINTED SVEN MARTIN OLSON | |
LLAP01 | LLP MEMBER APPOINTED PHILIP HARRISON GROSE | |
LLAP01 | LLP MEMBER APPOINTED CRAIG JOSEPH ABOUCHAR | |
LLAP01 | LLP MEMBER APPOINTED FRASER STANLEY BROWN | |
LLAP01 | LLP MEMBER APPOINTED VIKRAM GOVINDAN | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED CASTLE HILL ASSET MANAGEMENT LLC | |
Annotation | ||
Annotation | ||
Annotation | ||
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Appointment of Liquidators | 2017-01-05 |
Resolutions for Winding-up | 2017-01-05 |
Meetings of Creditors | 2016-12-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | JAYBRIGHT LLP |
The top companies supplying to UK government with the same SIC code (None Supplied) as CASTLE HILL ASSET MANAGEMENT LLP are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CASTLE HILL ASSET MANAGEMENT LLP | Event Date | 2016-12-21 |
Philip Lewis Armstrong and Philip James Watkins , both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . : For further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CASTLE HILL ASSET MANAGEMENT LLP | Event Date | 2016-12-21 |
At a meeting of the members of the above named LLP, duly convened, and held at FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU on 21 December 2016 at 3.00 pm the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions respectively: That the LLP be wound up voluntarily and that Phillip Lewis Armstrong and Philip James Watkins , both of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU , (IP Nos. 9397 and 009626) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Liquidators be done by both or either of them. For further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com Brian Bassett , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CASTLE HILL ASSET MANAGEMENT LLP | Event Date | 2016-12-13 |
By Order of the Board, 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 FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU on 21 December 2016 at 3.30 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must duly completed and lodged with the Company at FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Tel: 020 3005 4000. | |||
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. |