Liquidation
Company Information for JAP (MORECAMBE) LLP
ALEXANDER HOUSE, MOYGASHEL, CO TYRONE, BT71 7QS,
|
Company Registration Number
NC000201
Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
JAP (MORECAMBE) LLP | |
Legal Registered Office | |
ALEXANDER HOUSE MOYGASHEL CO TYRONE BT71 7QS Other companies in BT71 | |
Company Number | NC000201 | |
---|---|---|
Company ID Number | NC000201 | |
Date formed | 2007-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-06 22:02:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER MC CAMMON (IN TRUST) |
||
STEPHEN JAMES MC CAMMON (IN TRUST) |
||
PHILIP JOHN MCCAMMON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAP (NI) LLP | Limited Liability Partnership (LLP) Designated Member | 2006-11-28 | CURRENT | 2006-11-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 16/11/2017 | |
DETERMINAT(NI) | DETERMINATION TO WIND UP | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DETERMINAT(NI) | DETERMINATION TO WIND UP | |
1.4(NI) | COMPLETION OF VOLUNTARY ARRANGEMENT | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/02/16 | |
1.1(NI) | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/01/15 TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/02/15 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/14 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/02/14 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/02/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP JOHN MCCAMMON / 28/01/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/02/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/02/11 | |
LLCH01 | CHANGE OF PARTICULARS FOR AN LLP MEMBER | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JAMES MC CAMMON (IN TRUST) / 08/04/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER MC CAMMON (IN TRUST) / 08/04/2011 | |
MISC | STATEMENT RELATING TO THE REMOVAL FROM OFFICE OF AUDITOR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/02/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
LLPACCS(NI) | ABBREVIATED FINANCIAL STATEMENTS PERIOD FROM 20 FEB 2007 TO 31 JAN 2008 | |
LLP371(NI) | ANNUAL RETURN OF A LLP 20/2/2009 | |
LLP371(NI) | ANNUAL RETURN OF A LLP 20/02/2008 | |
LLP233(NI) | CHANGE OF ACCTING REF DATE FROM 28/02/2008 TO 31/01/2008 29/11/2007 12:21:41 | |
LLP402(NI) | PARTS OF A MORTGAGE OR CHARGE | |
LLP402(NI) | PARTS OF A MORTGAGE OR CHARGE | |
LLP2(NI) | INCORPORATION DOCS |
Final Meet | 2018-05-25 |
Resolutions for Winding-up | 2016-11-25 |
Appointment of Liquidators | 2016-11-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | ULSTER BANK | |
ASSIGNMENT OF AGREEMENT FOR LEASE | Outstanding | ULSTER BANK | |
MORTGAGE DEBENTURE | Outstanding | ULSTER BANK |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | JEROME CELEBRATION CAKES LIMITED | 2007-05-10 | Outstanding |
We have found 1 mortgage charges which are owed to JAP (MORECAMBE) LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as JAP (MORECAMBE) LLP are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | JAP (MORECAMBE) LLP | Event Date | 2018-05-25 |
JAP (MORECAMBE) LLP (Company Number NC000201 ) - In Members Voluntary Liquidation Registered office: c/o HNH Partners Ltd, Jefferson House, 42 Queen Street, Belfast, BT1 6HL NOTICE CONVENING FINAL MEEā¦ | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J A P (MORECAMBE) LLP | Event Date | 2016-11-17 |
James Derek Neill , HNH Partners Limited , Jefferson House, 42 Queen Street, Belfast, BT1 6LH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J A P (MORECAMBE) LLP | Event Date | 2016-11-16 |
The following written resolutions of the members of J A P (Morecambe) LLP (the LLP) were passed on 17 November 2016 Special Resolutions 1. That the LLP is placed into members voluntary liquidation. 2. That any unsecured creditors of the LLP be paid in full. 3. That the Liquidator is authorised to distribute, amongst the designated members, in specie all or any part of the assets of the LLP. 4. That the Liquidator be and is hereby authorised under the provisions of Article 140(2)(a) of the Insolvency (Northern Ireland) Order 1989 (the Order) to exercise the powers laid down in Part 1 of Schedule 2 of the Order. Ordinary Resolutions 5. That James Derek Neill , licensed insolvency practitioner, of HNH Partners Limited , Jefferson House, 42 Queen Street, Belfast, BT1 6LH is appointed as Liquidator of the Partnership (the Liquidator). 6. That the remuneration of the Liquidator be fixed by reference to the time properly given by the Liquidator and his staff in attending to matters arising in the winding up of the Partnership and authority is given for remuneration to be drawn on this basis. 7. That all Category 2 disbursements be paid at rates prevailing at the time each disbursement is incurred. By order of the Designated Members | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |