Company NameWilliams Pearce Associates Llp
Company StatusDissolved
Company NumberOC354275
CategoryLimited Liability Partnership
Incorporation Date19 April 2010(13 years, 11 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)
Previous NameFulcrum Chambers Llp

Directors

LLP Designated Member NameMr David Huw Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 25th Floor
32 London Bridge Street
London
SE1 9SG
LLP Designated Member NameMr Ivan James Pearce Molland
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(8 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 25th Floor
32 London Bridge Street
London
SE1 9SG
LLP Member NameFulcrum Chambers Limited (Corporation)
StatusClosed
Appointed17 September 2010(5 months after company formation)
Appointment Duration6 years, 2 months (closed 29 November 2016)
Correspondence AddressThe Shard 25th Floor
32 London Bridge Street
London
SE1 9SG
LLP Designated Member NameMr Lee Marler
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Square, Lincoln's Inn
London
WC2A 3TS
LLP Member NameAnthony Edward Richard Wheatley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Square
Lincolns Inn
London
WC2A 3TS
LLP Member NameMr Paul Gabriel Feldberg
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 2011(8 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Square
Lincolns Inn
London
WC2A 3TS
LLP Member NameNeil David Macaulay
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(8 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Square Lincolns Inn
London
WC2A 3TS
LLP Member NameMr Wayne Barnes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(8 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Square
Lincolns Inn
London
WC2A 3TS
LLP Member NameMrs Helen Mary Garlick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(8 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Square
Lincoln's Inn
London
WC2A 3TS
LLP Member NameLydia Esme Jonson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(8 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Square Lincolns Inn
London
WC2A 3TS
LLP Member NameMr Ian Douglas Leist
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(10 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 13 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Square
Lincoln's Inn
London
WC2A 3TS
LLP Member NameMr Russell Andrew Foster Corn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(10 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Square
Lincoln's Inn
London
WC2A 3TS
LLP Member NameSimon Taylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulcrum Chambers Llp 11 Old Square
Lincon's Inn
London
WC2A 3TS
LLP Member NameThe Rt. Hon Sir Anthony Hooper
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(2 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulcrum Chambers Llp 11 Old Square
Lincoln's Inn
London
WC2A 3TS
LLP Member NameMr Quinton John Newcomb
Date of BirthMarch 1982 (Born 42 years ago)
StatusResigned
Appointed31 January 2014(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 25th Floor
32 London Bridge Street
London
SE1 9SG

Contact

Websitewww.fulcrumchambers.com/
Email address[email protected]
Telephone020 71860420
Telephone regionLondon

Location

Registered AddressThe Shard 25th Floor
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,380,777
Cash£1,315,926
Current Liabilities£92,473

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

19 April 2012Delivered on: 20 April 2012
Persons entitled: Coutts & Company

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the limited liability partnership off the register (3 pages)
2 September 2016Application to strike the limited liability partnership off the register (3 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Member's details changed for Mr Ivan James Pearce Molland on 1 January 2016 (2 pages)
19 July 2016Termination of appointment of Lydia Esme Jonson as a member on 31 March 2016 (1 page)
19 July 2016Member's details changed for Mr Ivan James Pearce Molland on 1 January 2016 (2 pages)
19 July 2016Termination of appointment of Helen Mary Garlick as a member on 31 March 2016 (1 page)
19 July 2016Member's details changed for Fulcrum Chambers Limited on 1 January 2016 (1 page)
19 July 2016Termination of appointment of Russell Andrew Foster Corn as a member on 31 March 2016 (1 page)
19 July 2016Termination of appointment of Wayne Barnes as a member on 31 March 2016 (1 page)
19 July 2016Member's details changed for Fulcrum Chambers Limited on 1 January 2016 (1 page)
19 July 2016Termination of appointment of Russell Andrew Foster Corn as a member on 31 March 2016 (1 page)
19 July 2016Termination of appointment of Wayne Barnes as a member on 31 March 2016 (1 page)
19 July 2016Termination of appointment of Helen Mary Garlick as a member on 31 March 2016 (1 page)
19 July 2016Member's details changed for Mr David Huw Williams on 1 January 2016 (2 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016Annual return made up to 19 April 2016 (3 pages)
19 July 2016Member's details changed for Mr David Huw Williams on 1 January 2016 (2 pages)
19 July 2016Termination of appointment of Lydia Esme Jonson as a member on 31 March 2016 (1 page)
19 July 2016Termination of appointment of Quinton John Newcomb as a member on 31 March 2016 (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016Termination of appointment of Anthony Edward Richard Wheatley as a member on 31 March 2016 (1 page)
19 July 2016Termination of appointment of Quinton John Newcomb as a member on 31 March 2016 (1 page)
19 July 2016Termination of appointment of Anthony Edward Richard Wheatley as a member on 31 March 2016 (1 page)
19 July 2016Annual return made up to 19 April 2016 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Registered office address changed from 11 Old Square, Lincoln's Inn London WC2A 3TS to The Shard 25th Floor 32 London Bridge Street London SE1 9SG on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 11 Old Square, Lincoln's Inn London WC2A 3TS to The Shard 25th Floor 32 London Bridge Street London SE1 9SG on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 11 Old Square, Lincoln's Inn London WC2A 3TS to The Shard 25th Floor 32 London Bridge Street London SE1 9SG on 9 November 2015 (1 page)
5 May 2015Member's details changed for Williams Pearce Associates Limited on 2 October 2014 (1 page)
5 May 2015Annual return made up to 19 April 2015 (10 pages)
5 May 2015Member's details changed for Williams Pearce Associates Limited on 2 October 2014 (1 page)
5 May 2015Annual return made up to 19 April 2015 (10 pages)
5 May 2015Member's details changed for Williams Pearce Associates Limited on 2 October 2014 (1 page)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Termination of appointment of Simon Taylor as a member on 14 October 2014 (1 page)
21 November 2014Termination of appointment of Simon Taylor as a member on 14 October 2014 (1 page)
2 October 2014Company name changed fulcrum chambers LLP\certificate issued on 02/10/14
  • LLNM01 ‐ Change of name notice
(3 pages)
2 October 2014Company name changed fulcrum chambers LLP\certificate issued on 02/10/14
  • LLNM01 ‐ Change of name notice
(3 pages)
16 May 2014Appointment of Mr Quinton John Newcomb as a member (2 pages)
16 May 2014Annual return made up to 19 April 2014 (11 pages)
16 May 2014Appointment of Mr Quinton John Newcomb as a member (2 pages)
16 May 2014Annual return made up to 19 April 2014 (11 pages)
20 January 2014Termination of appointment of Ian Leist as a member (1 page)
20 January 2014Termination of appointment of Ian Leist as a member (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Termination of appointment of Anthony Hooper as a member (1 page)
18 December 2013Termination of appointment of Anthony Hooper as a member (1 page)
1 October 2013Member's details changed for Williams Marler Pearce Associates Limited on 20 April 2012 (1 page)
1 October 2013Member's details changed for Williams Marler Pearce Associates Limited on 20 April 2012 (1 page)
10 May 2013Termination of appointment of Paul Feldberg as a member (1 page)
10 May 2013Annual return made up to 19 April 2013 (12 pages)
10 May 2013Annual return made up to 19 April 2013 (12 pages)
10 May 2013Termination of appointment of Paul Feldberg as a member (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Appointment of The Honourable Anthony Hooper as a member (3 pages)
8 October 2012Appointment of The Honourable Anthony Hooper as a member (3 pages)
23 August 2012Appointment of Simon Taylor as a member (3 pages)
23 August 2012Appointment of Simon Taylor as a member (3 pages)
14 May 2012Appointment of Williams Marler Pearce Associates Limited as a member (3 pages)
14 May 2012Appointment of Williams Marler Pearce Associates Limited as a member (3 pages)
30 April 2012Termination of appointment of a member (2 pages)
30 April 2012Termination of appointment of a member (2 pages)
24 April 2012Annual return made up to 19 April 2012 (10 pages)
24 April 2012Annual return made up to 19 April 2012 (10 pages)
20 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
20 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
13 April 2012Termination of appointment of Neil Macaulay as a member (2 pages)
13 April 2012Termination of appointment of Lee Marler as a member (2 pages)
13 April 2012Termination of appointment of Lee Marler as a member (2 pages)
13 April 2012Termination of appointment of Neil Macaulay as a member (2 pages)
21 October 2011Appointment of Ian Douglas Leist as a member (3 pages)
21 October 2011Appointment of Mr Russell Andrew Foster Corn as a member (3 pages)
21 October 2011Appointment of Ian Douglas Leist as a member (3 pages)
21 October 2011Appointment of Mr Russell Andrew Foster Corn as a member (3 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 19 April 2011 (10 pages)
27 April 2011Annual return made up to 19 April 2011 (10 pages)
16 March 2011Appointment of Mrs Helen Mary Garlick as a member (3 pages)
16 March 2011Appointment of Mrs Helen Mary Garlick as a member (3 pages)
2 March 2011Appointment of Lydia Esme Jonson as a member (3 pages)
2 March 2011Appointment of Ivan James Pearce-Molland as a member (3 pages)
2 March 2011Appointment of Paul Gabriel Feldberg as a member (3 pages)
2 March 2011Appointment of Paul Gabriel Feldberg as a member (3 pages)
2 March 2011Appointment of Wayne Barnes as a member (3 pages)
2 March 2011Appointment of Lydia Esme Jonson as a member (3 pages)
2 March 2011Appointment of Neil David Macaulay as a member (3 pages)
2 March 2011Appointment of Neil David Macaulay as a member (3 pages)
2 March 2011Appointment of Wayne Barnes as a member (3 pages)
2 March 2011Appointment of Ivan James Pearce-Molland as a member (3 pages)
11 January 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
11 January 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
28 June 2010Appointment of Anthony Edward Richard Wheatley as a member (3 pages)
28 June 2010Appointment of Anthony Edward Richard Wheatley as a member (3 pages)
19 April 2010Incorporation of a limited liability partnership (9 pages)
19 April 2010Incorporation of a limited liability partnership (9 pages)