Liquidation
Company Information for INCE GORDON DADDS AP LLP
C/O QUANTUMA ADVISORY LIMITED 3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, BN1 4EA,
|
Company Registration Number
OC400008
Limited Liability Partnership
Liquidation |
Company Name | ||
---|---|---|
INCE GORDON DADDS AP LLP | ||
Legal Registered Office | ||
C/O QUANTUMA ADVISORY LIMITED 3RD FLOOR 37 FREDERICK PLACE BRIGHTON BN1 4EA | ||
Previous Names | ||
|
Company Number | OC400008 | |
---|---|---|
Company ID Number | OC400008 | |
Date formed | 2015-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 30/06/2023 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 10:44:49 |
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 |
---|---|---|
JOHN HUGH CHARLES BALCHIN |
||
ALAN BARNETT |
||
MATTHEW DAVID BILES |
||
DAVID BONIFACE |
||
ANNA COAKES |
||
PHILIP GRAHAM COHEN |
||
TIMOTHY JOSEPH COPE |
||
JEREMY MICHAEL DAVY |
||
CRISPIN WILLIAM IRVINE EDMONDS |
||
BRUCE ANTHONY FIREMAN |
||
STEPHEN JOHN FULLER |
||
ADRIAN REECE GRIFFITHS |
||
ALED HUW MASON GRIFFITHS |
||
ANTHONY MAITLAND HEATH |
||
GARETH DAVID JONES |
||
ALEXANDER KTORIDES |
||
LINDA KAY MCCLUSKEY |
||
NIGEL LLEWELLYN MORGAN |
||
SIMON CHRISTOPHER MORGAN |
||
JUSTIN CHARLES NEAL |
||
DEAN CHRISTIAN NICHOLLS |
||
JOHN RICHARD O'CONNELL |
||
ROGER MAY PETERS |
||
MAX NICHOLAS JOHN ROBINSON |
||
DAVID WILLIAM HAMILTON RUCK |
||
PAUL NATHAN SIMON |
||
ANDREW TAIT |
||
MINO THEMISTOCLI |
||
RUPERT JOHN THOMAS |
||
MARIE SARAH VAN DER ZYL |
||
SUSAN JAYNE WILLIAMS |
||
HUW RUPERT MACLAREN WITTY |
||
ROBERT JOHN YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ROBERT ATKINSON |
Limited Liability Partnership (LLP) Designated Member | ||
ADRIAN JOHN BILES |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURROUGHS DAY LLP | Limited Liability Partnership (LLP) Designated Member | 2017-02-02 | CURRENT | 2017-02-02 | Liquidation | |
METCALFES TEMPORARY LLP | Limited Liability Partnership (LLP) Designated Member | 2017-05-04 | CURRENT | 2017-05-04 | Active - Proposal to Strike off | |
GORDON DADDS ADR LLP | Limited Liability Partnership (LLP) Designated Member | 2015-10-02 | CURRENT | 2015-02-12 | Active - Proposal to Strike off | |
GORDON DADDS ADR LLP | Limited Liability Partnership (LLP) Designated Member | 2015-10-02 | CURRENT | 2015-02-12 | Active - Proposal to Strike off | |
GORDON DADDS SOLICITORS LLP | Limited Liability Partnership (LLP) Designated Member | 2015-01-01 | CURRENT | 2013-06-12 | Dissolved 2017-09-26 | |
ASTARGA LLP | Limited Liability Partnership (LLP) Designated Member | 2014-04-24 | CURRENT | 2014-03-31 | Dissolved 2017-08-22 | |
HC (NON-TRADING) LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Designated Member | 2004-12-08 | CURRENT | 2004-12-08 | Dissolved 2014-07-15 | |
METCALFES TEMPORARY LLP | Limited Liability Partnership (LLP) Designated Member | 2017-05-04 | CURRENT | 2017-05-04 | Active - Proposal to Strike off | |
GORDON DADDS ADR LLP | Limited Liability Partnership (LLP) Designated Member | 2015-10-02 | CURRENT | 2015-02-12 | Active - Proposal to Strike off | |
EVALUATE SOLUTIONS LLP | Limited Liability Partnership (LLP) Designated Member | 2015-07-06 | CURRENT | 2015-07-06 | Dissolved 2017-11-14 | |
IGD INTERNATIONAL LLP | Limited Liability Partnership (LLP) Designated Member | 2013-10-01 | CURRENT | 2013-06-27 | Active - Proposal to Strike off | |
METCALFES TEMPORARY LLP | Limited Liability Partnership (LLP) Designated Member | 2017-06-27 | CURRENT | 2017-05-04 | Active - Proposal to Strike off | |
HC (NON-TRADING) LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Designated Member | 2004-12-08 | CURRENT | 2004-12-08 | Dissolved 2014-07-15 | |
GORDON DADDS ADR LLP | Limited Liability Partnership (LLP) Designated Member | 2015-10-02 | CURRENT | 2015-02-12 | Active - Proposal to Strike off | |
IGD REALISATIONS LLP | Limited Liability Partnership (LLP) Designated Member | 2013-03-21 | CURRENT | 2013-03-21 | In Administration | |
CARE HOME INVESTMENTS LLP | Limited Liability Partnership (LLP) Designated Member | 2008-02-07 | CURRENT | 2008-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of registered office address for limited liability partnership from 33 Charles Street Cardiff CF10 2GA United Kingdom to C/O Quantuma Advisory Limited 3rd Floor 37 Frederick Place Brighton BN1 4EA | ||
Voluntary liquidation Statement of affairs | ||
Liquidation. Voluntary determination | ||
Appointment of a voluntary liquidator | ||
Limited liability partnership termination of member David Boniface on 2023-06-30 | ||
Limited liability partnership termination of member Philip Graham Cohen on 2023-04-28 | ||
Limited liability partnership termination of member Bruce Anthony Fireman on 2023-04-18 | ||
Limited liability partnership termination of member Fionna Mary Gavin on 2023-05-28 | ||
Limited liability partnership termination of member Christian Patrick Dwyer on 2023-04-30 | ||
Limited liability partnership termination of member Paul Thomas Aston on 2023-03-31 | ||
Limited liability partnership termination of member Ian Anthony Chetwood on 2022-12-31 | ||
Limited liability partnership termination of member Ian Anthony Chetwood on 2022-12-31 | ||
Limited liability partnership termination of member Peter Charles Pink-Howitt on 2023-02-24 | ||
Limited liability partnership termination of member Peter Charles Pink-Howitt on 2023-02-24 | ||
Limited liability partnership termination of member Melanie Christabel Brookes Hart on 2023-02-28 | ||
Limited liability partnership termination of member Melanie Christabel Brookes Hart on 2023-02-28 | ||
Limited liability partnership termination of member Jennette Rachel Newman on 2022-12-31 | ||
Limited liability partnership termination of member Alan Barnett on 2022-12-31 | ||
Change of partner details Jennette Rachel Newman on 2022-09-28 | ||
LLCH01 | Change of partner details Jennette Rachel Newman on 2022-09-28 | |
Limited liability partnership termination of member David William Hamilton Ruck on 2022-09-27 | ||
LLTM01 | Limited liability partnership termination of member David William Hamilton Ruck on 2022-09-27 | |
LLAD01 | Change of registered office address for limited liability partnership from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to 33 Charles Street Cardiff CF10 2GA | |
LLCH01 | Change of partner details Mr Martin Dalby on 2022-09-20 | |
LLCH01 | Change of partner details Colette Elizabeth Kelly on 2022-09-20 | |
Limited liability partnership appointment of Sung-Hwan Choi on 2021-11-01 as member | ||
Limited liability partnership appointment of Jennette Rachel Newman on 2021-12-01 as member | ||
Limited liability partnership termination of member Jeremy Nicholas Russell Biggs on 2021-10-31 | ||
Limited liability partnership termination of member Rory Alexander Bain Macfarlane on 2021-09-30 | ||
Limited liability partnership appointment of Colettte Elizabeth Kelly on 2021-04-01 as member | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
LLCH01 | Change of partner details Miss Anna Anatolitou on 2021-08-04 | |
LLTM01 | Limited liability partnership termination of member Mark Tantam on 2021-06-30 | |
LLCS01 | Confirmation statement with no updates made up to 2021-05-19 | |
LLTM01 | Limited liability partnership termination of member Beatrice Eva Maria Russ on 2020-11-30 | |
LLTM01 | Limited liability partnership termination of member Andrew Tait on 2021-05-15 | |
LLTM01 | Limited liability partnership termination of member John Richard O'connell on 2021-03-31 | |
LLTM01 | Limited liability partnership termination of member John Hugh Charles Balchin on 2021-03-31 | |
LLTM01 | Limited liability partnership termination of member Justin Charles Neal on 2021-02-23 | |
LLCH01 | Change of partner details Ms Susan Jayne Williams on 2021-02-18 | |
LLTM01 | Limited liability partnership termination of member Carl John Walker on 2020-12-31 | |
LLAP01 | Limited liability partnership appointment of Mr Martin Dalby on 2020-07-01 as member | |
LLTM01 | Limited liability partnership termination of member Anthony Maitland Heath on 2020-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
LLTM01 | Limited liability partnership termination of member Kiran Singh Soar on 2020-07-31 | |
LLTM01 | Limited liability partnership termination of member Simon Hems on 2020-07-02 | |
LLTM01 | Limited liability partnership termination of member Faz Peermohamed on 2020-05-30 | |
LLCH01 | Change of partner details Ms Shirley (Ping) Li on 2020-05-19 | |
LLCH01 | Change of partner details Ms Shirley (Ping) Li on 2020-05-19 | |
LLCS01 | Confirmation statement with no updates made up to 2020-05-19 | |
LLCH01 | Change of partner details | |
LLCH01 | Change of partner details Mr Mark Tantam on 2020-05-12 | |
LLAP01 | Limited liability partnership appointment of Julian James Clark on 2020-05-01 as member | |
LLCH01 | Change of partner details Mr Rupert John Thomas on 2020-05-13 | |
LLCH01 | Change of partner details Ms Linda Kay Mccluskey on 2020-05-12 | |
LLAP01 | Limited liability partnership appointment of Ian Stuart Mcalpine on 2020-05-04 as member | |
LLCH01 | Change of partner details Jeremy Nicholas Russell Biggs on 2020-05-05 | |
LLCH01 | Change of partner details Mr Alexander Michael Janes on 2020-04-30 | |
LLAP01 | Limited liability partnership appointment of Mr Simon Peter Edwards on 2019-10-01 as member | |
LLAP01 | Limited liability partnership appointment of Mr Mark Tantam on 2020-04-01 as member | |
LLAP01 | Limited liability partnership appointment of Alexander Peter Ian Rogan on 2019-06-17 as member | |
LLAP01 | Limited liability partnership appointment of Mr Alexander Michael Janes on 2019-12-02 as member | |
LLCH01 | Change of partner details Mr Mino Themistocli on 2020-02-05 | |
LLCH01 | Change of partner details Max Nicholas John Robinson on 2019-12-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
LLCH01 | Change of partner details Ms Melanie Christabel Brookes Hart on 2019-08-27 | |
LLCH01 | Change of partner details Andrew Tait on 2019-08-20 | |
LLCH01 | Change of partner details Kiran Singh Soar on 2019-07-30 | |
LLCH01 | Change of partner details Mr Rupert John Thomas on 2019-07-30 | |
CERTNM | Company name changed gordon dadds ap LLP\certificate issued on 31/12/18 | |
LLAD01 | Change of registered office address for limited liability partnership from 6 Agar Street London WC2N 4HN United Kingdom to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU | |
LLTM01 | Limited liability partnership termination of member Crispin William Irvine Edmonds on 2018-06-06 | |
LLTM01 | Limited liability partnership termination of member Jeremy Michael Davy on 2018-10-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LLTM01 | Limited liability partnership termination of member Adrian Reece Griffiths on 2018-06-08 | |
LLAP01 | Limited liability partnership appointment of Ms Melanie Christabel Brookes Hart on 2018-06-06 as member | |
LLCS01 | Confirmation statement with no updates made up to 2018-05-21 | |
LLAP01 | Limited liability partnership appointment of Kiran Yadav on 2018-04-01 as member | |
LLCH01 | Change of partner details Mr Roger May Peters on 2018-04-24 | |
LLAP01 | Limited liability partnership appointment of Matthew David Biles on 2018-02-05 as member | |
LLAP01 | Limited liability partnership appointment of Mr Simon Christopher Morgan on 2018-02-19 as member | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL NATHAN SIMON | |
LLAP01 | LLP MEMBER APPOINTED MS SUSAN JAYNE WILLIAMS | |
LLAP01 | LLP MEMBER APPOINTED MR RUPERT JOHN THOMAS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SUSAN WILLIAMS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RUPERT THOMAS | |
LLAP01 | LLP MEMBER APPOINTED MR RUPERT JOHN THOMAS | |
LLAP01 | LLP MEMBER APPOINTED MS SUSAN JAYNE WILLIAMS | |
LLAP01 | Limited liability partnership appointment of Mr Crispin William Irvine Edmonds on 2018-01-23 as member | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN HUGH CHARLES BALCHIN | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID BONIFACE | |
LLAP01 | LLP MEMBER APPOINTED MR ANTHONY MAITLAND HEATH | |
LLAP01 | LLP MEMBER APPOINTED MS LINDA KAY MCCLUSKEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MCCARTHY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JAN HOPPE | |
LLPSC08 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES | |
LLAP01 | LLP MEMBER APPOINTED ANDREW TAIT | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN RICHARD O'CONNELL | |
LLAP01 | LLP MEMBER APPOINTED MR GARETH DAVID JONES | |
LLAP01 | LLP MEMBER APPOINTED MR JAN KLAUS HOPPE | |
LLAP01 | LLP MEMBER APPOINTED MR TIMOTHY JOSEPH COPE | |
LLAP01 | LLP MEMBER APPOINTED MR PHILIP GRAHAM COHEN | |
LLAP01 | LLP MEMBER APPOINTED MAX NICHOLAS JOHN ROBINSON | |
LLAP01 | LLP MEMBER APPOINTED MR ALED HUW MASON GRIFFITHS | |
LLAP01 | LLP MEMBER APPOINTED MR MICHAEL MCCARTHY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAIN MAIR | |
LLAP01 | LLP MEMBER APPOINTED MR ADRIAN REECE GRIFFITHS | |
LLAP01 | LLP MEMBER APPOINTED MR ALEXANDER KTORIDES | |
LLAP01 | LLP MEMBER APPOINTED MR ROGER MAY PETERS | |
LLAP01 | LLP MEMBER APPOINTED DAVID WILLIAM HAMILTON RUCK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LLAR01 | ANNUAL RETURN MADE UP TO 21/05/16 | |
LLAP01 | LLP MEMBER APPOINTED MS ANNA COAKES | |
LLAP01 | LLP MEMBER APPOINTED ALAN BARNETT | |
LLAP01 | LLP MEMBER APPOINTED MR JEREMY MICHAEL DAVY | |
LLAP01 | LLP MEMBER APPOINTED MR NIGEL LLEWELLYN MORGAN | |
LLAP01 | LLP MEMBER APPOINTED MR ROBERT JOHN YOUNG | |
LLAP01 | LLP MEMBER APPOINTED IAIN MAIR | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER HUW WITTY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARIE VAN DER ZYL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER BRUCE FIREMAN | |
LLAP01 | LLP MEMBER APPOINTED MR BRUCE ANTHONY FIREMAN | |
LLAP01 | LLP MEMBER APPOINTED MR HUW RUPERT MACLAREN WITTY | |
LLAP01 | LLP MEMBER APPOINTED MR MINO THEMISTOCLI | |
LLAP01 | LLP MEMBER APPOINTED MRS MARIE SARAH VAN DER ZYL | |
LLAP01 | LLP MEMBER APPOINTED MRS MARIE SARAH VAN DER ZYL | |
LLAP01 | LLP MEMBER APPOINTED MR MINO THEMISTOCLI | |
LLAP01 | LLP MEMBER APPOINTED MR BRUCE ANTHONY FIREMAN | |
LLAP01 | LLP MEMBER APPOINTED MR HUW RUPERT MACLAREN WITTY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PETER ATKINSON | |
LLAP01 | LLP MEMBER APPOINTED PETER ROBERT ATKINSON | |
LLAA01 | CURRSHO FROM 31/05/2016 TO 31/03/2016 | |
LLAP01 | LLP MEMBER APPOINTED DEAN CHRISTIAN NICHOLLS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN BILES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ADRIAN BILES | |
LLAP01 | LLP MEMBER APPOINTED MR STEPHEN JOHN FULLER | |
LLAP01 | LLP MEMBER APPOINTED JUSTIN CHARLES NEAL | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Appointmen | 2023-06-30 |
Resolution | 2023-06-30 |
Petitions | 2023-06-16 |
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
The top companies supplying to UK government with the same SIC code (None Supplied) as INCE GORDON DADDS AP LLP are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | INCE GORDON DADDS AP LLP | Event Date | 2023-06-30 |
Name of Company: INCE GORDON DADDS AP LLP Company Number: OC400008 Nature of Business: Provision of Legal Services Registered office: 33 Charles Street, Cardiff, CF10 2GA (to be changed to c/o Quantum… | |||
Initiating party | Event Type | Resolution | |
Defending party | INCE GORDON DADDS AP LLP | Event Date | 2023-06-30 |
Initiating party | Event Type | Petitions | |
Defending party | INCE GORDON DADDS AP LLP | Event Date | 2023-06-16 |
In the High Court of Justice (Chancery Division) Companies Court No 2412 of 2023 In the Matter of INCE GORDON DADDS AP LLP (Company Number OC400008 ) and in the Matter of the Insolvency Act 1986 A Pet… | |||
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. |