Company NameChiswick Place Llp
Company StatusDissolved
Company NumberOC326541
CategoryLimited Liability Partnership
Incorporation Date5 March 2007(17 years ago)
Dissolution Date29 July 2016 (7 years, 8 months ago)

Directors

LLP Designated Member NameAssisted Developments Llp (Corporation)
StatusClosed
Appointed09 March 2007(4 days after company formation)
Appointment Duration9 years, 4 months (closed 29 July 2016)
Correspondence Address2 Physic Place
Royal Hospital Road
London
SW3 4HQ
LLP Designated Member NameBMB Chiswick Llp (Corporation)
StatusClosed
Appointed09 March 2007(4 days after company formation)
Appointment Duration9 years, 4 months (closed 29 July 2016)
Correspondence Address2 Physic Place
Royal Hospital Road
London
SW3 4HQ
LLP Designated Member NameRenaissance Lifecare Limited (Corporation)
StatusClosed
Appointed16 April 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 29 July 2016)
Correspondence AddressSherwood House
Forest Road
Kew
TW9 3BY
LLP Designated Member NameMr Benn Charles Latham
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ramsbury Road
St Albans
AL1 1SN
LLP Designated Member NameMr Julian Howard Mercer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Clapham Common
West Side
London
SW4 9AS
LLP Designated Member NameLb UK Re Holdings Limited (Corporation)
StatusResigned
Appointed09 March 2007(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2009)
Correspondence Address25 Bank Street
London
E14 5LE

Location

Registered Address8th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2009
Gross Profit-£4,835,620
Net Worth£112,457
Cash£37,909
Current Liabilities£8,751,704

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 July 2016Final Gazette dissolved following liquidation (1 page)
29 July 2016Final Gazette dissolved following liquidation (1 page)
20 May 2016Receiver's abstract of receipts and payments to 30 June 2015 (2 pages)
20 May 2016Receiver's abstract of receipts and payments to 31 December 2015 (2 pages)
20 May 2016Receiver's abstract of receipts and payments to 31 December 2014 (2 pages)
20 May 2016Receiver's abstract of receipts and payments to 31 December 2014 (2 pages)
20 May 2016Receiver's abstract of receipts and payments to 30 June 2015 (2 pages)
20 May 2016Receiver's abstract of receipts and payments to 31 December 2015 (2 pages)
29 April 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
29 April 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
18 February 2016Liquidators statement of receipts and payments to 30 November 2015 (14 pages)
18 February 2016Liquidators' statement of receipts and payments to 30 November 2015 (14 pages)
18 February 2016Liquidators' statement of receipts and payments to 30 November 2015 (14 pages)
18 January 2016Liquidators' statement of receipts and payments to 30 November 2015 (6 pages)
18 January 2016Liquidators' statement of receipts and payments to 30 November 2015 (6 pages)
18 January 2016Liquidators statement of receipts and payments to 30 November 2015 (6 pages)
6 January 2016Court order insolvency:court order replacement liquidators (7 pages)
6 January 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Court order insolvency:court order replacement liquidators (7 pages)
6 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
6 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
6 January 2016Appointment of a voluntary liquidator (1 page)
18 December 2014Appointment of a voluntary liquidator (1 page)
18 December 2014Appointment of a voluntary liquidator (1 page)
1 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
1 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
14 October 2014Receiver's abstract of receipts and payments to 30 June 2014 (3 pages)
14 October 2014Receiver's abstract of receipts and payments to 31 December 2013 (3 pages)
14 October 2014Receiver's abstract of receipts and payments to 30 June 2014 (3 pages)
14 October 2014Receiver's abstract of receipts and payments to 31 December 2013 (3 pages)
9 July 2014Administrator's progress report to 2 June 2014 (16 pages)
9 July 2014Administrator's progress report to 2 June 2014 (16 pages)
9 July 2014Administrator's progress report to 2 June 2014 (16 pages)
17 December 2013Administrator's progress report to 2 December 2013 (15 pages)
17 December 2013Administrator's progress report to 2 December 2013 (15 pages)
17 December 2013Administrator's progress report to 2 December 2013 (15 pages)
19 September 2013Receiver's abstract of receipts and payments to 30 June 2013 (2 pages)
19 September 2013Receiver's abstract of receipts and payments to 30 June 2013 (2 pages)
26 June 2013Administrator's progress report to 2 June 2013 (15 pages)
26 June 2013Administrator's progress report to 2 June 2013 (15 pages)
26 June 2013Administrator's progress report to 2 June 2013 (15 pages)
21 May 2013Notice of extension of period of Administration (1 page)
21 May 2013Administrator's progress report to 16 April 2013 (19 pages)
21 May 2013Administrator's progress report to 16 April 2013 (19 pages)
21 May 2013Notice of extension of period of Administration (1 page)
15 February 2013Receiver's abstract of receipts and payments to 31 December 2012 (3 pages)
15 February 2013Receiver's abstract of receipts and payments to 31 December 2012 (3 pages)
21 December 2012Administrator's progress report to 2 December 2012 (14 pages)
21 December 2012Administrator's progress report to 2 December 2012 (14 pages)
21 December 2012Administrator's progress report to 2 December 2012 (14 pages)
20 December 2012Receiver's abstract of receipts and payments to 30 June 2012 (3 pages)
20 December 2012Receiver's abstract of receipts and payments to 30 June 2012 (3 pages)
28 June 2012Administrator's progress report to 2 June 2012 (14 pages)
28 June 2012Administrator's progress report to 2 June 2012 (14 pages)
28 June 2012Administrator's progress report to 2 June 2012 (14 pages)
18 April 2012Administrator's progress report to 14 March 2012 (13 pages)
18 April 2012Administrator's progress report to 14 March 2012 (13 pages)
18 April 2012Notice of extension of period of Administration (1 page)
18 April 2012Notice of extension of period of Administration (1 page)
27 January 2012Administrator's progress report to 2 June 2011 (16 pages)
27 January 2012Administrator's progress report to 2 June 2011 (16 pages)
27 January 2012Administrator's progress report to 2 June 2011 (16 pages)
24 January 2012Receiver's abstract of receipts and payments to 31 December 2011 (2 pages)
24 January 2012Receiver's abstract of receipts and payments to 31 December 2011 (2 pages)
6 January 2012Administrator's progress report to 2 December 2011 (13 pages)
6 January 2012Administrator's progress report to 2 December 2011 (13 pages)
6 January 2012Administrator's progress report to 2 December 2011 (13 pages)
16 December 2011Administrator's progress report to 23 March 2011 (14 pages)
16 December 2011Administrator's progress report to 23 March 2011 (14 pages)
26 October 2011Administrator's progress report to 23 September 2011 (12 pages)
26 October 2011Administrator's progress report to 23 September 2011 (12 pages)
21 October 2011Notice of vacation of office by administrator (8 pages)
21 October 2011Notice of vacation of office by administrator (8 pages)
10 October 2011 (8 pages)
10 October 2011Notice of appointment of replacement/additional administrator (8 pages)
10 October 2011Notice of appointment of replacement/additional administrator (8 pages)
23 September 2011Receiver's abstract of receipts and payments to 30 June 2011 (2 pages)
23 September 2011Receiver's abstract of receipts and payments to 30 June 2011 (2 pages)
16 February 2011Receiver's abstract of receipts and payments to 31 December 2010 (2 pages)
16 February 2011Receiver's abstract of receipts and payments to 31 December 2010 (2 pages)
19 January 2011Registered office address changed from Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 19 January 2011 (1 page)
11 January 2011Administrator's progress report to 2 December 2010 (12 pages)
11 January 2011Administrator's progress report to 2 December 2010 (12 pages)
11 January 2011Administrator's progress report to 2 December 2010 (12 pages)
24 November 2010Notice of extension of period of Administration (1 page)
24 November 2010Notice of extension of period of Administration (1 page)
12 October 2010Receiver's abstract of receipts and payments to 30 June 2010 (2 pages)
12 October 2010Receiver's abstract of receipts and payments to 30 June 2010 (2 pages)
12 July 2010Administrator's progress report to 2 June 2010 (14 pages)
12 July 2010Administrator's progress report to 2 June 2010 (14 pages)
12 July 2010Administrator's progress report to 2 June 2010 (14 pages)
2 February 2010Full accounts made up to 31 March 2009 (13 pages)
2 February 2010Full accounts made up to 31 March 2009 (13 pages)
29 January 2010Statement of administrator's proposal (21 pages)
29 January 2010Statement of administrator's proposal (21 pages)
25 January 2010Statement of affairs with form 2.14B (6 pages)
25 January 2010Statement of affairs with form 2.14B (6 pages)
15 December 2009Registered office address changed from 2 Physic Place Royal Hospital Road London SW3 4HQ on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from 2 Physic Place Royal Hospital Road London SW3 4HQ on 15 December 2009 (2 pages)
9 December 2009Appointment of an administrator (1 page)
9 December 2009Appointment of an administrator (1 page)
26 November 2009Notice of appointment of receiver or manager (4 pages)
26 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (7 pages)
26 November 2009Notice of appointment of receiver or manager (4 pages)
26 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (7 pages)
17 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages)
17 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages)
17 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
17 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
7 July 2009Notice of appointment of receiver or manager (2 pages)
7 July 2009Notice of appointment of receiver or manager (2 pages)
7 May 2009Annual return made up to 05/03/09 (3 pages)
7 May 2009Annual return made up to 05/03/09 (3 pages)
19 February 2009Member's particulars renaissance lifecare PLC (1 page)
19 February 2009Member resigned lb uk re holdings LIMITED (1 page)
19 February 2009Member resigned lb uk re holdings LIMITED (1 page)
19 February 2009Member's particulars renaissance lifecare PLC (1 page)
30 January 2009Full accounts made up to 31 March 2008 (11 pages)
30 January 2009Full accounts made up to 31 March 2008 (11 pages)
13 August 2008Member's particulars bmb chiswick LLP (1 page)
13 August 2008Member's particulars assisted developments LLP logged form (1 page)
13 August 2008Member's particulars assisted developments LLP logged form (1 page)
13 August 2008Member's particulars bmb chiswick LLP (1 page)
18 July 2008Annual return made up to 05/03/08 (3 pages)
18 July 2008Annual return made up to 05/03/08 (3 pages)
19 September 2007Registered office changed on 19/09/07 from: 9 walton street london SW3 2JD (1 page)
19 September 2007Registered office changed on 19/09/07 from: 9 walton street london SW3 2JD (1 page)
15 May 2007Member resigned (1 page)
15 May 2007Member resigned (1 page)
15 May 2007Member resigned (1 page)
15 May 2007New member appointed (1 page)
15 May 2007Member resigned (1 page)
15 May 2007New member appointed (1 page)
11 May 2007Particulars of mortgage/charge (6 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (6 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007New member appointed (1 page)
2 May 2007New member appointed (1 page)
30 March 2007New member appointed (1 page)
30 March 2007New member appointed (1 page)
30 March 2007New member appointed (1 page)
30 March 2007New member appointed (1 page)
5 March 2007Incorporation (3 pages)
5 March 2007Incorporation (3 pages)