Company NameKl (Bristol) Properties Llp
Company StatusDissolved
Company NumberOC318477
CategoryLimited Liability Partnership
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date15 March 2018 (6 years, 1 month ago)
Previous NameTriple J (Trowbridge) Properties Llp

Directors

LLP Designated Member NameMr John Lambert
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed31 January 2008(1 year, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 15 March 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12 Seafield Road
Booterstown
County Dublin
Ireland
LLP Designated Member NameLamcorp Limited (Corporation)
StatusClosed
Appointed16 March 2006(same day as company formation)
Correspondence Address8 Herbert Street
Dublin 2
Ireland
LLP Member NameHill House Nominees Limited (Corporation)
StatusClosed
Appointed12 June 2006(2 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 15 March 2018)
Correspondence AddressCentre 500
500 Chiswick High Road
London
W4 5RG
LLP Designated Member NameJames O'Brien
Date of BirthJanuary 1962 (Born 62 years ago)
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address32 Holmwood
Brennanstown Road
Cabinteely
Dublin 18
Ireland
LLP Designated Member NameJames Kelly
Date of BirthApril 1968 (Born 56 years ago)
StatusResigned
Appointed12 June 2006(2 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 09 June 2007)
RoleCompany Director
Correspondence Address8 Windsor Forest Court
Ascot
SL5 8LT
LLP Designated Member NameMr Peter Charles Rennie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Vicarage Road
London
SW14 8RY
LLP Designated Member NameJK Realty Services Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address41 Central Chambers
Dame Court
Dublin 2
Ireland

Location

Registered AddressMountiew Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2012
Net Worth£389,000
Current Liabilities£1,199,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2018Final Gazette dissolved following liquidation (1 page)
15 December 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
15 December 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
2 October 2017Liquidators' statement of receipts and payments to 21 July 2017 (8 pages)
2 October 2017Liquidators' statement of receipts and payments to 21 July 2017 (8 pages)
30 August 2016Registered office address changed from 1 Kilmarsh Road London W6 0PL to Mountiew Court 1148 High Road Whetstone London N20 0RA on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from 1 Kilmarsh Road London W6 0PL to Mountiew Court 1148 High Road Whetstone London N20 0RA on 30 August 2016 (2 pages)
24 August 2016Notice of completion of voluntary arrangement (13 pages)
24 August 2016Notice of completion of voluntary arrangement (13 pages)
5 August 2016Statement of affairs with form 4.19 (6 pages)
5 August 2016Determination (1 page)
5 August 2016Statement of affairs with form 4.19 (6 pages)
5 August 2016Appointment of a voluntary liquidator (1 page)
5 August 2016Determination (1 page)
5 August 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2016 (11 pages)
30 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2016 (11 pages)
13 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2015 (10 pages)
13 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2015 (10 pages)
13 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2015 (10 pages)
21 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2014 (10 pages)
21 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2014 (10 pages)
21 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2014 (10 pages)
1 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2013 (11 pages)
18 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2013 (11 pages)
18 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2013 (11 pages)
18 April 2012Notice of automatic end of Administration (10 pages)
18 April 2012Notice of automatic end of Administration (10 pages)
17 April 2012Annual return made up to 13 April 2009 (4 pages)
17 April 2012Annual return made up to 13 April 2010 (8 pages)
17 April 2012Annual return made up to 13 April 2010 (8 pages)
17 April 2012Annual return made up to 13 April 2011 (8 pages)
17 April 2012Annual return made up to 13 April 2009 (4 pages)
17 April 2012Annual return made up to 13 April 2011 (8 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 April 2012Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA on 2 April 2012 (2 pages)
20 January 2012Result of meeting of creditors (6 pages)
20 January 2012Result of meeting of creditors (6 pages)
18 January 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
18 January 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
6 January 2012Statement of administrator's revised proposal (5 pages)
6 January 2012Statement of administrator's revised proposal (5 pages)
6 January 2012Administrator's progress report to 21 December 2011 (9 pages)
6 January 2012Administrator's progress report to 21 December 2011 (9 pages)
30 August 2011Administrator's progress report to 29 July 2011 (10 pages)
30 August 2011Administrator's progress report to 29 July 2011 (10 pages)
2 March 2011Administrator's progress report to 29 January 2011 (12 pages)
2 March 2011Administrator's progress report to 29 January 2011 (12 pages)
24 August 2010Administrator's progress report to 29 July 2010 (6 pages)
24 August 2010Administrator's progress report to 29 July 2010 (6 pages)
10 August 2010Notice of extension of period of Administration (1 page)
10 August 2010Notice of extension of period of Administration (1 page)
22 February 2010Administrator's progress report to 29 January 2010 (6 pages)
22 February 2010Administrator's progress report to 29 January 2010 (6 pages)
21 August 2009Administrator's progress report to 29 July 2009 (5 pages)
21 August 2009Administrator's progress report to 29 July 2009 (5 pages)
26 April 2009Notice of extension of period of Administration (1 page)
26 April 2009Notice of extension of period of Administration (1 page)
26 April 2009Result of meeting of creditors (4 pages)
26 April 2009Result of meeting of creditors (4 pages)
27 March 2009Statement of administrator's proposal (25 pages)
27 March 2009Statement of administrator's proposal (25 pages)
11 February 2009Registered office changed on 11/02/2009 from 1 kilmarsh road london W6 0PL (1 page)
11 February 2009Registered office changed on 11/02/2009 from 1 kilmarsh road london W6 0PL (1 page)
10 February 2009Appointment of an administrator (1 page)
10 February 2009Appointment of an administrator (1 page)
21 November 2008Member resigned peter rennie (1 page)
21 November 2008Member resigned peter rennie (1 page)
15 July 2008Annual return made up to 13/04/08 (3 pages)
15 July 2008Annual return made up to 13/04/08 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 April 2008Member's particulars peter charles rennie logged form (1 page)
2 April 2008Member's particulars peter charles rennie logged form (1 page)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 February 2008New member appointed (1 page)
17 February 2008New member appointed (1 page)
6 February 2008Member's particulars changed (1 page)
6 February 2008Member's particulars changed (1 page)
6 January 2008Annual return made up to 13/04/07 (3 pages)
6 January 2008Annual return made up to 13/04/07 (3 pages)
22 June 2007New member appointed (1 page)
22 June 2007Member resigned (1 page)
22 June 2007New member appointed (1 page)
22 June 2007Member resigned (1 page)
12 June 2007Registered office changed on 12/06/07 from: centre 500 500 chiswick high road london W4 5RG (1 page)
12 June 2007Registered office changed on 12/06/07 from: centre 500 500 chiswick high road london W4 5RG (1 page)
17 December 2006Non-designated members allowed (1 page)
17 December 2006New member appointed (1 page)
17 December 2006New member appointed (1 page)
17 December 2006Non-designated members allowed (1 page)
26 October 2006Member resigned (1 page)
26 October 2006Member resigned (1 page)
14 July 2006New member appointed (1 page)
14 July 2006New member appointed (1 page)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (5 pages)
30 June 2006Particulars of mortgage/charge (5 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
23 May 2006Member resigned (1 page)
23 May 2006Company name changed triple j (trowbridge) properties LLP\certificate issued on 23/05/06 (2 pages)
23 May 2006Member resigned (1 page)
23 May 2006Company name changed triple j (trowbridge) properties LLP\certificate issued on 23/05/06 (2 pages)
16 March 2006Incorporation (4 pages)
16 March 2006Incorporation (4 pages)