Booterstown
County Dublin
Ireland
LLP Designated Member Name | Lamcorp Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 8 Herbert Street Dublin 2 Ireland |
LLP Member Name | Hill House Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 15 March 2018) |
Correspondence Address | Centre 500 500 Chiswick High Road London W4 5RG |
LLP Designated Member Name | James O'Brien |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 32 Holmwood Brennanstown Road Cabinteely Dublin 18 Ireland |
LLP Designated Member Name | James Kelly |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Status | Resigned |
Appointed | 12 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 09 June 2007) |
Role | Company Director |
Correspondence Address | 8 Windsor Forest Court Ascot SL5 8LT |
LLP Designated Member Name | Mr Peter Charles Rennie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Vicarage Road London SW14 8RY |
LLP Designated Member Name | JK Realty Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 41 Central Chambers Dame Court Dublin 2 Ireland |
Registered Address | Mountiew Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £389,000 |
Current Liabilities | £1,199,000 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 December 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
2 October 2017 | Liquidators' statement of receipts and payments to 21 July 2017 (8 pages) |
2 October 2017 | Liquidators' statement of receipts and payments to 21 July 2017 (8 pages) |
30 August 2016 | Registered 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 2016 | Registered 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 2016 | Notice of completion of voluntary arrangement (13 pages) |
24 August 2016 | Notice of completion of voluntary arrangement (13 pages) |
5 August 2016 | Statement of affairs with form 4.19 (6 pages) |
5 August 2016 | Determination (1 page) |
5 August 2016 | Statement of affairs with form 4.19 (6 pages) |
5 August 2016 | Appointment of a voluntary liquidator (1 page) |
5 August 2016 | Determination (1 page) |
5 August 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2016 (11 pages) |
30 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2016 (11 pages) |
13 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2015 (10 pages) |
13 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2015 (10 pages) |
13 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2015 (10 pages) |
21 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2014 (10 pages) |
21 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2014 (10 pages) |
21 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2014 (10 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2013 (11 pages) |
18 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2013 (11 pages) |
18 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2013 (11 pages) |
18 April 2012 | Notice of automatic end of Administration (10 pages) |
18 April 2012 | Notice of automatic end of Administration (10 pages) |
17 April 2012 | Annual return made up to 13 April 2009 (4 pages) |
17 April 2012 | Annual return made up to 13 April 2010 (8 pages) |
17 April 2012 | Annual return made up to 13 April 2010 (8 pages) |
17 April 2012 | Annual return made up to 13 April 2011 (8 pages) |
17 April 2012 | Annual return made up to 13 April 2009 (4 pages) |
17 April 2012 | Annual return made up to 13 April 2011 (8 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 April 2012 | Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA on 2 April 2012 (2 pages) |
20 January 2012 | Result of meeting of creditors (6 pages) |
20 January 2012 | Result of meeting of creditors (6 pages) |
18 January 2012 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
18 January 2012 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
6 January 2012 | Statement of administrator's revised proposal (5 pages) |
6 January 2012 | Statement of administrator's revised proposal (5 pages) |
6 January 2012 | Administrator's progress report to 21 December 2011 (9 pages) |
6 January 2012 | Administrator's progress report to 21 December 2011 (9 pages) |
30 August 2011 | Administrator's progress report to 29 July 2011 (10 pages) |
30 August 2011 | Administrator's progress report to 29 July 2011 (10 pages) |
2 March 2011 | Administrator's progress report to 29 January 2011 (12 pages) |
2 March 2011 | Administrator's progress report to 29 January 2011 (12 pages) |
24 August 2010 | Administrator's progress report to 29 July 2010 (6 pages) |
24 August 2010 | Administrator's progress report to 29 July 2010 (6 pages) |
10 August 2010 | Notice of extension of period of Administration (1 page) |
10 August 2010 | Notice of extension of period of Administration (1 page) |
22 February 2010 | Administrator's progress report to 29 January 2010 (6 pages) |
22 February 2010 | Administrator's progress report to 29 January 2010 (6 pages) |
21 August 2009 | Administrator's progress report to 29 July 2009 (5 pages) |
21 August 2009 | Administrator's progress report to 29 July 2009 (5 pages) |
26 April 2009 | Notice of extension of period of Administration (1 page) |
26 April 2009 | Notice of extension of period of Administration (1 page) |
26 April 2009 | Result of meeting of creditors (4 pages) |
26 April 2009 | Result of meeting of creditors (4 pages) |
27 March 2009 | Statement of administrator's proposal (25 pages) |
27 March 2009 | Statement of administrator's proposal (25 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 1 kilmarsh road london W6 0PL (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 1 kilmarsh road london W6 0PL (1 page) |
10 February 2009 | Appointment of an administrator (1 page) |
10 February 2009 | Appointment of an administrator (1 page) |
21 November 2008 | Member resigned peter rennie (1 page) |
21 November 2008 | Member resigned peter rennie (1 page) |
15 July 2008 | Annual return made up to 13/04/08 (3 pages) |
15 July 2008 | Annual return made up to 13/04/08 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 April 2008 | Member's particulars peter charles rennie logged form (1 page) |
2 April 2008 | Member's particulars peter charles rennie logged form (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 February 2008 | New member appointed (1 page) |
17 February 2008 | New member appointed (1 page) |
6 February 2008 | Member's particulars changed (1 page) |
6 February 2008 | Member's particulars changed (1 page) |
6 January 2008 | Annual return made up to 13/04/07 (3 pages) |
6 January 2008 | Annual return made up to 13/04/07 (3 pages) |
22 June 2007 | New member appointed (1 page) |
22 June 2007 | Member resigned (1 page) |
22 June 2007 | New member appointed (1 page) |
22 June 2007 | Member resigned (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: centre 500 500 chiswick high road london W4 5RG (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: centre 500 500 chiswick high road london W4 5RG (1 page) |
17 December 2006 | Non-designated members allowed (1 page) |
17 December 2006 | New member appointed (1 page) |
17 December 2006 | New member appointed (1 page) |
17 December 2006 | Non-designated members allowed (1 page) |
26 October 2006 | Member resigned (1 page) |
26 October 2006 | Member resigned (1 page) |
14 July 2006 | New member appointed (1 page) |
14 July 2006 | New member appointed (1 page) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (5 pages) |
30 June 2006 | Particulars of mortgage/charge (5 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Member resigned (1 page) |
23 May 2006 | Company name changed triple j (trowbridge) properties LLP\certificate issued on 23/05/06 (2 pages) |
23 May 2006 | Member resigned (1 page) |
23 May 2006 | Company name changed triple j (trowbridge) properties LLP\certificate issued on 23/05/06 (2 pages) |
16 March 2006 | Incorporation (4 pages) |
16 March 2006 | Incorporation (4 pages) |