Company NamePowrie Appleby Llp
Company StatusDissolved
Company NumberOC307145
CategoryLimited Liability Partnership
Incorporation Date5 March 2004(20 years, 1 month ago)
Dissolution Date22 August 2020 (3 years, 8 months ago)

Directors

LLP Designated Member NameMr Dougal Powrie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Leicester Road
Kibworth Harcourt
Leicester
LE8 0NN
LLP Designated Member NameMr Colin Peter Walker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(1 year, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 22 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 John Bold Avenue
Stoney Stanton
Leicester
LE9 4DP
LLP Designated Member NameHuallenac Trustee Company (Corporation)
StatusClosed
Appointed28 April 2011(7 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 22 August 2020)
Correspondence AddressMoorgate House 201 Silbury Boulevard
Milton Keynes
MK9 1LZ
LLP Designated Member NameMr Robert Paul Appleby
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Princess Road West
Leicester
LE1 6TP
LLP Designated Member NameMiss Natasha Ann Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(5 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Quorn Mill
Weavers Close Quorn
Loughborough
Leicestershire
LE12 8FL
LLP Designated Member NameMr Pete Miller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Oakfield Road
Leicester
Leicestershire
LE2 1LU

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2010
Net Worth£1,402,776
Cash£640,163
Current Liabilities£1,348,782

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2020Final Gazette dissolved following liquidation (1 page)
22 May 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
5 August 2019Liquidators' statement of receipts and payments to 20 May 2019 (19 pages)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
20 July 2018Liquidators' statement of receipts and payments to 20 May 2018 (18 pages)
16 August 2017Liquidators' statement of receipts and payments to 20 May 2017 (16 pages)
16 August 2017Liquidators' statement of receipts and payments to 20 May 2017 (16 pages)
29 July 2016Liquidators' statement of receipts and payments to 20 May 2016 (18 pages)
29 July 2016Liquidators' statement of receipts and payments to 20 May 2016 (18 pages)
6 July 2015Liquidators' statement of receipts and payments to 20 May 2015 (16 pages)
6 July 2015Liquidators' statement of receipts and payments to 20 May 2015 (16 pages)
6 July 2015Liquidators statement of receipts and payments to 20 May 2015 (16 pages)
24 July 2014Liquidators statement of receipts and payments to 20 May 2014 (16 pages)
24 July 2014Liquidators' statement of receipts and payments to 20 May 2014 (16 pages)
24 July 2014Liquidators' statement of receipts and payments to 20 May 2014 (16 pages)
22 July 2013Liquidators' statement of receipts and payments to 20 May 2013 (17 pages)
22 July 2013Liquidators' statement of receipts and payments to 20 May 2013 (17 pages)
22 July 2013Liquidators statement of receipts and payments to 20 May 2013 (17 pages)
24 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 July 2012Registered office address changed from Queen Anne House 4,6 and 8 New Street Leicester Leicestershire LE1 5NR on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Queen Anne House 4,6 and 8 New Street Leicester Leicestershire LE1 5NR on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Queen Anne House 4,6 and 8 New Street Leicester Leicestershire LE1 5NR on 9 July 2012 (2 pages)
29 May 2012Notice of Constitution of Liquidation Committee (3 pages)
29 May 2012Appointment of a voluntary liquidator (1 page)
29 May 2012Statement of affairs with form 4.19 (12 pages)
29 May 2012Statement of affairs with form 4.19 (12 pages)
29 May 2012Determination (1 page)
29 May 2012Notice of Constitution of Liquidation Committee (3 pages)
29 May 2012Determination (1 page)
29 May 2012Appointment of a voluntary liquidator (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Termination of appointment of Natasha Smith as a member (2 pages)
6 December 2011Termination of appointment of Natasha Smith as a member (2 pages)
13 June 2011Appointment of Huallenac Trustee Company as a member (2 pages)
13 June 2011Appointment of Huallenac Trustee Company as a member (2 pages)
1 June 2011Termination of appointment of Peter Miller as a member (1 page)
1 June 2011Termination of appointment of Peter Miller as a member (1 page)
9 March 2011Annual return made up to 5 March 2011 (5 pages)
9 March 2011Member's details changed for Miss Natasha Ann Smith on 7 March 2011 (2 pages)
9 March 2011Member's details changed for Peter Miller on 7 March 2011 (2 pages)
9 March 2011Member's details changed for Miss Natasha Ann Smith on 7 March 2011 (2 pages)
9 March 2011Member's details changed for Peter Miller on 7 March 2011 (2 pages)
9 March 2011Member's details changed for Miss Natasha Ann Smith on 7 March 2011 (2 pages)
9 March 2011Annual return made up to 5 March 2011 (5 pages)
9 March 2011Member's details changed for Peter Miller on 7 March 2011 (2 pages)
9 March 2011Annual return made up to 5 March 2011 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
26 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
20 April 2010Member's details changed for Natasha Ann Smith on 30 March 2010 (3 pages)
20 April 2010Member's details changed for Natasha Ann Smith on 30 March 2010 (3 pages)
12 April 2010Annual return made up to 5 March 2010 (10 pages)
12 April 2010Annual return made up to 5 March 2010 (10 pages)
12 April 2010Annual return made up to 5 March 2010 (10 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 August 2009LLP member appointed peter miller (1 page)
13 August 2009LLP member appointed peter miller (1 page)
5 May 2009Annual return made up to 05/03/09 (3 pages)
5 May 2009Annual return made up to 05/03/09 (3 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 July 2008Annual return made up to 05/03/08 (3 pages)
2 July 2008Annual return made up to 05/03/08 (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 December 2007Member resigned (1 page)
31 December 2007Member resigned (1 page)
6 November 2007Amended accounts made up to 30 April 2005 (7 pages)
6 November 2007Amended accounts made up to 30 April 2005 (7 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 March 2007Member's particulars changed (1 page)
29 March 2007Annual return made up to 05/03/07 (3 pages)
29 March 2007Annual return made up to 05/03/07 (3 pages)
29 March 2007Member's particulars changed (1 page)
29 June 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 June 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 March 2006Annual return made up to 05/03/06 (4 pages)
24 March 2006Annual return made up to 05/03/06 (4 pages)
23 February 2006New member appointed (1 page)
23 February 2006New member appointed (1 page)
20 March 2005Annual return made up to 05/03/05 (4 pages)
20 March 2005Annual return made up to 05/03/05 (4 pages)
23 November 2004New member appointed (1 page)
23 November 2004New member appointed (1 page)
20 October 2004Registered office changed on 20/10/04 from: 4 & 6 new street queen anne house leicester LE1 5NR (1 page)
20 October 2004Registered office changed on 20/10/04 from: 4 & 6 new street queen anne house leicester LE1 5NR (1 page)
24 March 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
24 March 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
5 March 2004Incorporation (3 pages)
5 March 2004Incorporation (3 pages)