Kibworth Harcourt
Leicester
LE8 0NN
LLP Designated Member Name | Mr Colin Peter Walker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 22 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 John Bold Avenue Stoney Stanton Leicester LE9 4DP |
LLP Designated Member Name | Huallenac Trustee Company (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 2011(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 22 August 2020) |
Correspondence Address | Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ |
LLP Designated Member Name | Mr Robert Paul Appleby |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Princess Road West Leicester LE1 6TP |
LLP Designated Member Name | Miss Natasha Ann Smith |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Quorn Mill Weavers Close Quorn Loughborough Leicestershire LE12 8FL |
LLP Designated Member Name | Mr Pete Miller |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Oakfield Road Leicester Leicestershire LE2 1LU |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £1,402,776 |
Cash | £640,163 |
Current Liabilities | £1,348,782 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
5 August 2019 | Liquidators' statement of receipts and payments to 20 May 2019 (19 pages) |
25 February 2019 | Registered 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 2018 | Liquidators' statement of receipts and payments to 20 May 2018 (18 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 20 May 2017 (16 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 20 May 2017 (16 pages) |
29 July 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (18 pages) |
29 July 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (18 pages) |
6 July 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (16 pages) |
6 July 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (16 pages) |
6 July 2015 | Liquidators statement of receipts and payments to 20 May 2015 (16 pages) |
24 July 2014 | Liquidators statement of receipts and payments to 20 May 2014 (16 pages) |
24 July 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (16 pages) |
24 July 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (16 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 20 May 2013 (17 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 20 May 2013 (17 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 20 May 2013 (17 pages) |
24 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 July 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Notice of Constitution of Liquidation Committee (3 pages) |
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
29 May 2012 | Statement of affairs with form 4.19 (12 pages) |
29 May 2012 | Statement of affairs with form 4.19 (12 pages) |
29 May 2012 | Determination (1 page) |
29 May 2012 | Notice of Constitution of Liquidation Committee (3 pages) |
29 May 2012 | Determination (1 page) |
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | Termination of appointment of Natasha Smith as a member (2 pages) |
6 December 2011 | Termination of appointment of Natasha Smith as a member (2 pages) |
13 June 2011 | Appointment of Huallenac Trustee Company as a member (2 pages) |
13 June 2011 | Appointment of Huallenac Trustee Company as a member (2 pages) |
1 June 2011 | Termination of appointment of Peter Miller as a member (1 page) |
1 June 2011 | Termination of appointment of Peter Miller as a member (1 page) |
9 March 2011 | Annual return made up to 5 March 2011 (5 pages) |
9 March 2011 | Member's details changed for Miss Natasha Ann Smith on 7 March 2011 (2 pages) |
9 March 2011 | Member's details changed for Peter Miller on 7 March 2011 (2 pages) |
9 March 2011 | Member's details changed for Miss Natasha Ann Smith on 7 March 2011 (2 pages) |
9 March 2011 | Member's details changed for Peter Miller on 7 March 2011 (2 pages) |
9 March 2011 | Member's details changed for Miss Natasha Ann Smith on 7 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 5 March 2011 (5 pages) |
9 March 2011 | Member's details changed for Peter Miller on 7 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 5 March 2011 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
26 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
20 April 2010 | Member's details changed for Natasha Ann Smith on 30 March 2010 (3 pages) |
20 April 2010 | Member's details changed for Natasha Ann Smith on 30 March 2010 (3 pages) |
12 April 2010 | Annual return made up to 5 March 2010 (10 pages) |
12 April 2010 | Annual return made up to 5 March 2010 (10 pages) |
12 April 2010 | Annual return made up to 5 March 2010 (10 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 August 2009 | LLP member appointed peter miller (1 page) |
13 August 2009 | LLP member appointed peter miller (1 page) |
5 May 2009 | Annual return made up to 05/03/09 (3 pages) |
5 May 2009 | Annual return made up to 05/03/09 (3 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 July 2008 | Annual return made up to 05/03/08 (3 pages) |
2 July 2008 | Annual return made up to 05/03/08 (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
31 December 2007 | Member resigned (1 page) |
31 December 2007 | Member resigned (1 page) |
6 November 2007 | Amended accounts made up to 30 April 2005 (7 pages) |
6 November 2007 | Amended accounts made up to 30 April 2005 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
29 March 2007 | Member's particulars changed (1 page) |
29 March 2007 | Annual return made up to 05/03/07 (3 pages) |
29 March 2007 | Annual return made up to 05/03/07 (3 pages) |
29 March 2007 | Member's particulars changed (1 page) |
29 June 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 March 2006 | Annual return made up to 05/03/06 (4 pages) |
24 March 2006 | Annual return made up to 05/03/06 (4 pages) |
23 February 2006 | New member appointed (1 page) |
23 February 2006 | New member appointed (1 page) |
20 March 2005 | Annual return made up to 05/03/05 (4 pages) |
20 March 2005 | Annual return made up to 05/03/05 (4 pages) |
23 November 2004 | New member appointed (1 page) |
23 November 2004 | New member appointed (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 4 & 6 new street queen anne house leicester LE1 5NR (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 4 & 6 new street queen anne house leicester LE1 5NR (1 page) |
24 March 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
24 March 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
5 March 2004 | Incorporation (3 pages) |
5 March 2004 | Incorporation (3 pages) |