Company NameBrian Morrissey & Sons Llp
Company StatusDissolved
Company NumberOC321617
CategoryLimited Liability Partnership
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Directors

LLP Designated Member NameMr Brian Morrissey
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Winkworth Place
Banstead
Surrey
SM7 2AA
LLP Designated Member NameMr Keith Morrissey
Date of BirthJune 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Benfleet Close
Sutton
Surrey
SM1 3SD
LLP Designated Member NamePaul Morrissey
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2007(7 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Winkworth Place
Banstead
Surrey
SM7 2AA

Location

Registered AddressTrinity Court
West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£5,250
Net Worth£76,721
Cash£8,704
Current Liabilities£676

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

31 July 2009Delivered on: 27 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land at the rear of 33 nork way banstead surrey t/no SY388955 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 July 2009Delivered on: 17 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the limited liability partnership off the register (3 pages)
17 November 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
28 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
30 August 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
23 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
22 October 2015Annual return made up to 16 August 2015 (4 pages)
25 August 2015Registered office address changed from Second Floor 2 Carsharlton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page)
29 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
8 September 2014Annual return made up to 16 August 2014 (4 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
27 September 2013Member's details changed for Paul Morrissey on 1 August 2013 (2 pages)
27 September 2013Member's details changed for Keith Morrissey on 1 August 2013 (2 pages)
27 September 2013Member's details changed for Brian Morrissey on 1 August 2013 (2 pages)
27 September 2013Annual return made up to 16 August 2013 (4 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
31 August 2012Annual return made up to 16 August 2012 (4 pages)
31 August 2012Member's details changed for Keith Morrissey on 13 August 2012 (2 pages)
31 August 2012Member's details changed for Paul Morrissey on 16 August 2012 (2 pages)
20 September 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
14 September 2011Annual return made up to 16 August 2011 (4 pages)
13 September 2011Member's details changed for Keith Morrissey on 16 August 2011 (2 pages)
13 September 2011Member's details changed for Paul Morrissey on 16 August 2011 (2 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
22 September 2010Annual return made up to 16 August 2010 (4 pages)
21 September 2010Member's details changed for Paul Morrissey on 16 August 2010 (2 pages)
21 September 2010Member's details changed for Keith Morrissey on 16 August 2010 (2 pages)
27 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/co extend / charge no: 2 (7 pages)
11 September 2009Annual return made up to 16/08/09 (3 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 January 2009Annual return made up to 16/08/08 (3 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 March 2008Registered office changed on 19/03/2008 from bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
2 December 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
2 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 September 2007New member appointed (1 page)
25 September 2007Annual return made up to 16/08/07 (3 pages)
16 August 2006Incorporation (3 pages)