Company NameOc301808 Llp
Company StatusDissolved
Company NumberOC301808
CategoryLimited Liability Partnership
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date31 March 2015 (9 years ago)

Directors

LLP Designated Member NameCorinne Laraine Browne
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramley
Woodbury Road
Hawkhurst
TN18 4DD
LLP Designated Member NameMr Robert Mannering Sedgwick
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Lower High Street
Wadhurst
TN5 6AX
LLP Member NameGraham Edwards
Date of BirthMay 1956 (Born 68 years ago)
StatusClosed
Appointed01 November 2006(4 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Wigmore Street
London
W1U 2SB
LLP Member NameAndrew James Churchill Linton
Date of BirthMay 1959 (Born 65 years ago)
StatusClosed
Appointed01 November 2006(4 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 31 March 2015)
RoleCompany Director
Correspondence Address81 St. James Park
Tunbridge Wells
TN1 2LQ
LLP Member NameMr John Christopher Kings
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(5 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaglan House
Pell Green
Wadhurst
TN5 6ED
LLP Member NameAlan Hugh Williams
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(5 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodview Catts Hill
Mark Cross
Crowborough
East Sussex
TN6 3NQ
LLP Member NameDaldeep Singh Jaswal
Date of BirthAugust 1979 (Born 44 years ago)
StatusClosed
Appointed01 June 2008(6 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 31 March 2015)
RoleCompany Director
Correspondence AddressFlat 1 Kingswood Place
Kingswood Road
Tunbridge Wells
Kent
TN2 4LU
LLP Designated Member NameJohn Nicholas Cherrill
Date of BirthJanuary 1943 (Born 81 years ago)
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressChart Edge Caxton Lane
Limpsfield Chart
Oxted
RH8 0TD
LLP Designated Member NameMr Peregrine Paul Wallace Smith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMethersham Farm
Hobbs Lane Beckley
Rye
TN31 6TX
LLP Member NameJohn Anthony Hedley
Date of BirthOctober 1951 (Born 72 years ago)
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Springwood Drive
Ashford
TN23 3LQ
LLP Member NameRosie Helena Frances McCormick Paice
Date of BirthSeptember 1968 (Born 55 years ago)
StatusResigned
Appointed01 July 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressWarbleton Rectory
Rushlake Green
Heathfield
TN21 9QJ

Contact

Websitewww.bussmurton.co.uk
Email address[email protected]
Telephone01892 510222
Telephone regionTunbridge Wells

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,594,385
Net Worth£235,878
Current Liabilities£1,851,381

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2013Restoration by order of the court (4 pages)
18 July 2013Restoration by order of the court (4 pages)
14 September 2011Final Gazette dissolved following liquidation (1 page)
14 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2011Final Gazette dissolved following liquidation (1 page)
22 June 2011Administrator's progress report to 8 June 2011 (6 pages)
22 June 2011Administrator's progress report to 8 June 2011 (6 pages)
22 June 2011Administrator's progress report to 8 June 2011 (6 pages)
14 June 2011Notice of move from Administration to Dissolution on 10 June 2011 (6 pages)
14 June 2011Notice of move from Administration to Dissolution on 10 June 2011 (6 pages)
23 March 2011Registered office address changed from 10 Furnival Street London EC4A 1YH on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from 10 Furnival Street London EC4A 1YH on 23 March 2011 (2 pages)
11 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 March 2011 (2 pages)
19 January 2011Administrator's progress report to 18 December 2010 (11 pages)
19 January 2011Administrator's progress report to 18 December 2010 (11 pages)
10 December 2010Notice of extension of period of Administration (1 page)
10 December 2010Notice of extension of period of Administration (1 page)
22 July 2010Administrator's progress report to 18 June 2010 (11 pages)
22 July 2010Administrator's progress report to 18 June 2010 (11 pages)
20 May 2010Notice of extension of period of Administration (1 page)
20 May 2010Notice of extension of period of Administration (1 page)
20 January 2010Administrator's progress report to 18 December 2009 (13 pages)
20 January 2010Administrator's progress report to 18 December 2009 (13 pages)
13 August 2009Statement of administrator's proposal (24 pages)
13 August 2009Statement of affairs with form 2.14B (9 pages)
13 August 2009Statement of administrator's proposal (24 pages)
13 August 2009Statement of affairs with form 2.14B (9 pages)
8 August 2009Notice of completion of voluntary arrangement (6 pages)
8 August 2009Notice of completion of voluntary arrangement (6 pages)
8 August 2009Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2009 (3 pages)
8 August 2009Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2009 (3 pages)
22 July 2009Registered office changed on 22/07/2009 from wellington gate 7-9 church road tunbridge wells kent TN1 1HT (1 page)
22 July 2009Registered office changed on 22/07/2009 from wellington gate 7-9 church road tunbridge wells kent TN1 1HT (1 page)
26 June 2009Appointment of an administrator (1 page)
26 June 2009Appointment of an administrator (1 page)
3 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 October 2008LLP member appointed daldeep singh jaswal (1 page)
20 October 2008LLP member appointed daldeep singh jaswal (1 page)
29 September 2008Registered office changed on 29/09/2008 from fairfax house 15 fulwood place london WC1V 6AY (2 pages)
29 September 2008Registered office changed on 29/09/2008 from fairfax house 15 fulwood place london WC1V 6AY (2 pages)
24 September 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
24 September 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 September 2008Member resigned rosie mccormick paice (1 page)
1 September 2008Member resigned rosie mccormick paice (1 page)
12 August 2008Registered office changed on 12/08/2008 from wellington gate 7-9 church road tunbridge wells kent TN1 1HT (1 page)
12 August 2008Registered office changed on 12/08/2008 from wellington gate 7-9 church road tunbridge wells kent TN1 1HT (1 page)
16 July 2008Annual return made up to 26/03/08 (6 pages)
16 July 2008Annual return made up to 26/03/08 (6 pages)
15 July 2008LLP member appointed alan hugh williams (1 page)
15 July 2008Member resigned john cherrill (1 page)
15 July 2008Member resigned peregrine smith (1 page)
15 July 2008Member resigned peregrine smith (1 page)
15 July 2008LLP member appointed alan hugh williams (1 page)
15 July 2008Member resigned john cherrill (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
31 January 2008Member's particulars changed (1 page)
31 January 2008Member's particulars changed (1 page)
28 January 2008Member's particulars changed (1 page)
28 January 2008Member's particulars changed (1 page)
28 January 2008Member's particulars changed (1 page)
28 January 2008Member's particulars changed (1 page)
11 October 2007New member appointed (1 page)
11 October 2007New member appointed (1 page)
29 August 2007Annual return made up to 26/03/07 (4 pages)
29 August 2007Annual return made up to 26/03/07 (4 pages)
31 July 2007New member appointed (1 page)
31 July 2007New member appointed (1 page)
3 April 2007Amended accounts made up to 31 March 2006 (12 pages)
3 April 2007Amended accounts made up to 31 March 2006 (12 pages)
5 March 2007Accounts made up to 31 March 2006 (12 pages)
5 March 2007Accounts made up to 31 March 2006 (12 pages)
3 March 2007New member appointed (1 page)
3 March 2007New member appointed (1 page)
3 March 2007New member appointed (1 page)
3 March 2007New member appointed (1 page)
29 June 2006Annual return made up to 26/03/06 (3 pages)
29 June 2006Annual return made up to 26/03/06 (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
11 July 2005Annual return made up to 26/03/05 (4 pages)
11 July 2005Annual return made up to 26/03/05 (4 pages)
8 February 2005Accounts made up to 31 March 2004 (12 pages)
8 February 2005Accounts made up to 31 March 2004 (12 pages)
27 September 2004Member resigned (1 page)
27 September 2004Member resigned (1 page)
26 April 2004Annual return made up to 26/03/04 (6 pages)
26 April 2004Annual return made up to 26/03/04 (6 pages)
28 January 2004Accounts made up to 31 March 2003 (8 pages)
28 January 2004Accounts made up to 31 March 2003 (8 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (4 pages)
15 August 2003Particulars of mortgage/charge (4 pages)
3 April 2003Annual return made up to 26/03/03 (4 pages)
3 April 2003Annual return made up to 26/03/03 (4 pages)
26 March 2002Incorporation (5 pages)
26 March 2002Incorporation (5 pages)