Liquidation
Company Information for MAP PROPERTY CONSULTANTS LLP
ST. HELENS HOUSE, KING STREET, DERBY, DERBYSHIRE, DE1 3EE,
|
Company Registration Number
OC354022
Limited Liability Partnership
Liquidation |
Company Name | ||
---|---|---|
MAP PROPERTY CONSULTANTS LLP | ||
Legal Registered Office | ||
ST. HELENS HOUSE KING STREET DERBY DERBYSHIRE DE1 3EE Other companies in NG31 | ||
Previous Names | ||
|
Company Number | OC354022 | |
---|---|---|
Company ID Number | OC354022 | |
Date formed | 2010-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2020 | |
Account next due | 30/11/2021 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 18:11:08 |
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 |
---|---|---|
GARY JAMES HARTLEY |
||
PETER KASIMIR BRUNING |
||
ANDREW IRONMONGER DERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK NEWTON |
Limited Liability Partnership (LLP) Member | ||
DAVID ALEXANDER NEWTON |
Limited Liability Partnership (LLP) Designated Member | ||
PAULA COLLINS |
Limited Liability Partnership (LLP) Member | ||
NEWTON & DERRY LTD |
Limited Liability Partnership (LLP) Designated Member | ||
NEWTON FALLOWELL LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
MARTIN RAPLEY |
Limited Liability Partnership (LLP) Member | ||
JONATHAN BRADSHAW O'SHEA |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Liquidation. Voluntary determination | ||
LLAD01 | Change of registered office address for limited liability partnership from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to St. Helens House King Street Derby Derbyshire DE1 3EE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LLCS01 | Confirmation statement with no updates made up to 2021-04-12 | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-04-12 | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-04-12 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD01 | Change of registered office address for limited liability partnership from 55 High Street Navenby Lincolnshire LN5 0DZ England to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ | |
LLCS01 | Confirmation statement with no updates made up to 2018-04-12 | |
LLPSC04 | LLP Notification of change for Mr Andrew Ironmonger Derry as a person with significant control on | |
LLCH01 | Change of partner details Mr Andrew Ironmonger Derry on 2017-11-09 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW IRONMONGER DERRY / 20/06/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW IRONMONGER DERRY / 20/06/2017 | |
LLCS01 | Confirmation statement with no updates made up to 2017-04-12 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAD01 | Change of registered office address for limited liability partnership from Digby House 14 Burton Street Melton Mowbray Leicestershire LE13 1AE England to 55 High Street Navenby Lincolnshire LN5 0DZ | |
LLAR01 | LLP Annual return made up to 2016-04-12 | |
LLAD01 | Change of registered office address for limited liability partnership from 68 High Street Grantham Lincolnshire NG31 6NR to Digby House 14 Burton Street Melton Mowbray Leicestershire LE13 1AE | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLTM01 | Limited liability partnership termination of member Mark Newton on 2015-10-16 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAULA COLLINS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID NEWTON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NEWTON & DERRY LTD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NEWTON FALLOWELL LIMITED | |
LLAR01 | LLP Annual return made up to 2015-04-12 | |
LLCH01 | Change of partner details Mr Gary James Hartley on 2014-12-02 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED MR GARY JAMES HARTLEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARTIN RAPLEY | |
LLAR01 | ANNUAL RETURN MADE UP TO 12/04/14 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED MR PETER KASIMIR BRUNING | |
LLAP01 | LLP MEMBER APPOINTED MR MARTIN RAPLEY | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID ALEXANDER NEWTON | |
LLAP01 | LLP MEMBER APPOINTED MRS PAULA COLLINS | |
LLAR01 | ANNUAL RETURN MADE UP TO 12/04/13 | |
LLAD02 | SAIL ADDRESS CHANGED FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF ENGLAND | |
LLNM01 | NAME CHANGED BASSA PARCO 2 LLP | |
CERTNM | COMPANY NAME CHANGED BASSA PARCO 2 LLP CERTIFICATE ISSUED ON 18/02/13 | |
RP04 | SECOND FILING WITH MUD 12/04/12 FOR FORM LLAR01 | |
ANNOTATION | Clarification | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW IRONMONGER DERRY | |
LLAP01 | LLP MEMBER APPOINTED MR MARK NEWTON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JONATHAN O'SHEA | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED NEWTON FALLOWELL LIMITED | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 12/04/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
LLAA01 | PREVSHO FROM 30/04/2011 TO 28/02/2011 | |
LLAR01 | ANNUAL RETURN MADE UP TO 12/04/11 | |
LLAD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG MEM | |
LLAD02 | SAIL ADDRESS CHANGED FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF | |
LLAD02 | SAIL ADDRESS CREATED | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Resolutions for Winding-up | 2021-05-24 |
Appointment of Liquidators | 2021-05-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
|
|
|
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 MAP PROPERTY CONSULTANTS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as MAP PROPERTY CONSULTANTS LLP are:
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. |