London
WC2B 6AN
LLP Designated Member Name | Ccurv Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2008(same day as company formation) |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £124,000 |
Net Worth | £163,000 |
Cash | £165,000 |
Current Liabilities | £3,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 December 2008 | Delivered on: 11 December 2008 Persons entitled: The Mayor and the Burgesses of the London Borough of Croydon Classification: Security agreement Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being f/h property k/a davies house, 69-77 (odd numbers) high street, croydon t/no SGL211392, all estates or interests in f/h or l/h property, plant and machinery, all shares and any related rights. All investments, floating charge all undertaking and all property, assets and rights see image for full details. Outstanding |
---|---|
5 December 2008 | Delivered on: 11 December 2008 Persons entitled: John Laing Projects & Development (Holdings) Limited Classification: Security agreement Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a davies house, 69-77 (odd numbers) high street, croydon t/no SGL211392. Fixed and floating charge over the undertaking and all property and assets present and future, book debts, see image for full details. Outstanding |
5 December 2008 | Delivered on: 10 December 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
1 December 2017 | Liquidators' statement of receipts and payments to 26 September 2017 (4 pages) |
1 December 2017 | Liquidators' statement of receipts and payments to 26 September 2017 (4 pages) |
20 October 2016 | Registered office address changed from 1 Kingsway London WC2B 6AN to 15 Canada Square London E14 5GL on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from 1 Kingsway London WC2B 6AN to 15 Canada Square London E14 5GL on 20 October 2016 (2 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Determination (1 page) |
17 October 2016 | Declaration of solvency (3 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Determination (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Declaration of solvency (3 pages) |
13 October 2016 | Satisfaction of charge 2 in full (4 pages) |
13 October 2016 | Satisfaction of charge 3 in full (4 pages) |
13 October 2016 | Satisfaction of charge 2 in full (4 pages) |
13 October 2016 | Satisfaction of charge 3 in full (4 pages) |
26 September 2016 | Satisfaction of charge 1 in full (1 page) |
26 September 2016 | Satisfaction of charge 1 in full (1 page) |
10 May 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
10 May 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
28 October 2015 | Annual return made up to 27 October 2015 (3 pages) |
28 October 2015 | Annual return made up to 27 October 2015 (3 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
31 October 2014 | Annual return made up to 27 October 2014 (3 pages) |
31 October 2014 | Annual return made up to 27 October 2014 (3 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 November 2013 | Annual return made up to 27 October 2013 (3 pages) |
7 November 2013 | Annual return made up to 27 October 2013 (3 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 October 2012 | Annual return made up to 27 October 2012 (3 pages) |
30 October 2012 | Annual return made up to 27 October 2012 (3 pages) |
25 July 2012 | Member's details changed for Ccurv Llp on 16 July 2012 (3 pages) |
25 July 2012 | Member's details changed for Ccurv (Nominee) Limited on 16 July 2012 (3 pages) |
25 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 25 July 2012 (2 pages) |
25 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 25 July 2012 (2 pages) |
25 July 2012 | Member's details changed for Ccurv Llp on 16 July 2012 (3 pages) |
25 July 2012 | Member's details changed for Ccurv (Nominee) Limited on 16 July 2012 (3 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 November 2011 | Annual return made up to 27 October 2011 (3 pages) |
8 November 2011 | Annual return made up to 27 October 2011 (3 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 November 2010 | Annual return made up to 27 October 2010 (3 pages) |
11 November 2010 | Member's details changed for Ccurv (Nominee0 Limited on 27 October 2010 (2 pages) |
11 November 2010 | Member's details changed for Ccurv Llp on 27 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 27 October 2010 (3 pages) |
11 November 2010 | Member's details changed for Ccurv (Nominee0 Limited on 27 October 2010 (2 pages) |
11 November 2010 | Member's details changed for Ccurv Llp on 27 October 2010 (2 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 April 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property in respect of a LIMITED LIABILITY PARTNERSHIP /part /charge no 1 (3 pages) |
7 April 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property in respect of a LIMITED LIABILITY PARTNERSHIP /part /charge no 1 (3 pages) |
22 December 2009 | Member's details changed for Ccurv (Nominee0 Limited on 19 November 2008 (1 page) |
22 December 2009 | Member's details changed for Ccurv (Nominee0 Limited on 19 November 2008 (1 page) |
23 November 2009 | Annual return made up to 27 October 2009 (8 pages) |
23 November 2009 | Annual return made up to 27 October 2009 (8 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 December 2008 | Currext from 31/10/2009 to 31/12/2009 (1 page) |
8 December 2008 | Currext from 31/10/2009 to 31/12/2009 (1 page) |
27 October 2008 | Incorporation document\certificate of incorporation (3 pages) |
27 October 2008 | Incorporation document\certificate of incorporation (3 pages) |