Liquidation
Company Information for SUBER PCS LLP
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
OC306872
Limited Liability Partnership
Liquidation |
Company Name | ||
---|---|---|
SUBER PCS LLP | ||
Legal Registered Office | ||
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in NN12 | ||
Previous Names | ||
|
Company Number | OC306872 | |
---|---|---|
Company ID Number | OC306872 | |
Date formed | 2004-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 11/02/2015 | |
Return next due | 10/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 15:02:40 |
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 |
---|---|---|
JOHN JAMES MICHAEL FIELDS |
||
PETER NICHOLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MILES DEARING |
Limited Liability Partnership (LLP) Designated Member | ||
ROGER NIALL EDDOWES |
Limited Liability Partnership (LLP) Designated Member | ||
GRAEME WHITTALL |
Limited Liability Partnership (LLP) Designated Member | ||
JAMES DOUGLAS SHANKS |
Limited Liability Partnership (LLP) Member | ||
ROBERT MILES DEARING |
Limited Liability Partnership (LLP) Designated Member | ||
ROGER NIALL EDDOWES |
Limited Liability Partnership (LLP) Designated Member | ||
DESMOND JOSEPH GREENE |
Limited Liability Partnership (LLP) Member | ||
SIMON JOHN NOAKES |
Limited Liability Partnership (LLP) Member | ||
JAMES DOUGLAS SHANKS |
Limited Liability Partnership (LLP) Member | ||
GRAEME WHITTALL |
Limited Liability Partnership (LLP) Member | ||
DESMOND JOSEPH GREENE |
Limited Liability Partnership (LLP) Member | ||
STEPHEN JAMES |
Limited Liability Partnership (LLP) Designated Member | ||
KATHRYN ANN NICHOLS |
Limited Liability Partnership (LLP) Designated Member | ||
ELAINE SARAH ROBERTS |
Limited Liability Partnership (LLP) Designated Member | ||
RICHARD CHARLES SPARROW |
Limited Liability Partnership (LLP) Designated Member | ||
COLIN JOHN FRENCH |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIGHT TAX SOLUTIONS LLP | Limited Liability Partnership (LLP) Designated Member | 2018-04-24 | CURRENT | 2018-04-24 | Active - Proposal to Strike off | |
FLYING TIGER MA LLP | Limited Liability Partnership (LLP) Designated Member | 2017-12-01 | CURRENT | 2016-12-17 | Liquidation | |
GHL REGENERATION LLP | Limited Liability Partnership (LLP) Designated Member | 2017-02-27 | CURRENT | 2017-02-27 | Dissolved 2018-01-09 | |
VALKYRIE MARKETING SERVICES LLP | Limited Liability Partnership (LLP) Designated Member | 2016-06-27 | CURRENT | 2016-06-27 | Active - Proposal to Strike off | |
VALHALLA RIGHTS LLP | Limited Liability Partnership (LLP) Designated Member | 2016-05-21 | CURRENT | 2016-05-21 | Dissolved 2018-03-27 | |
VALHALLA CAPITAL LLP | Limited Liability Partnership (LLP) Designated Member | 2014-04-01 | CURRENT | 2013-09-18 | Dissolved 2016-02-02 | |
VALHALLA MARKETING SERVICES LLP | Limited Liability Partnership (LLP) Designated Member | 2014-04-01 | CURRENT | 2013-09-26 | Dissolved 2016-12-06 | |
VALHALLA PRIVATE CLIENT SERVICES LLP | Limited Liability Partnership (LLP) Designated Member | 2014-04-01 | CURRENT | 2012-11-14 | Active | |
JL (LIVERPOOL) REGENERATION LLP | Limited Liability Partnership (LLP) Designated Member | 2013-07-30 | CURRENT | 2013-07-30 | Active - Proposal to Strike off | |
TAXSPECIALEFX (PFS) LLP | Limited Liability Partnership (LLP) Designated Member | 2013-05-17 | CURRENT | 2013-05-17 | Dissolved 2016-05-24 | |
TAXSPECIALEFX (PETERLEE) LLP | Limited Liability Partnership (LLP) Designated Member | 2013-04-01 | CURRENT | 2003-07-25 | Active | |
GLASGOW BATH STREET REGENERATION LLP | Limited Liability Partnership (LLP) Designated Member | 2013-01-18 | CURRENT | 2013-01-18 | Dissolved 2014-10-03 | |
INVERCLYDE PROPERTY RENOVATION LLP | Limited Liability Partnership (LLP) Designated Member | 2013-01-17 | CURRENT | 2013-01-17 | Liquidation | |
CHANCERY PRODUCTS LLP | Limited Liability Partnership (LLP) Designated Member | 2012-09-29 | CURRENT | 2012-09-28 | Dissolved 2014-12-02 | |
B4 (CAR PARK) REGENERATION LLP | Limited Liability Partnership (LLP) Designated Member | 2012-03-09 | CURRENT | 2012-03-09 | Dissolved 2013-08-27 | |
TAXSPECIALEFX LLP | Limited Liability Partnership (LLP) Designated Member | 2011-06-01 | CURRENT | 2010-09-23 | Active | |
CHANCERY ACCOUNTS & TAX LLP | Limited Liability Partnership (LLP) Designated Member | 2009-04-01 | CURRENT | 2004-02-24 | Liquidation | |
PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Designated Member | 2008-07-29 | CURRENT | 2008-03-28 | Liquidation | |
VALHALLA MARKETING SERVICES LLP | Limited Liability Partnership (LLP) Designated Member | 2013-09-26 | CURRENT | 2013-09-26 | Dissolved 2016-12-06 | |
CHANCERY PARTNERS LLP | Limited Liability Partnership (LLP) Designated Member | 2013-09-23 | CURRENT | 2013-09-23 | Dissolved 2014-12-23 | |
CHANCERY BUSINESS ADVISORY LLP | Limited Liability Partnership (LLP) Designated Member | 2013-09-20 | CURRENT | 2013-09-20 | Dissolved 2014-12-23 | |
VALHALLA CAPITAL LLP | Limited Liability Partnership (LLP) Designated Member | 2013-09-18 | CURRENT | 2013-09-18 | Dissolved 2016-02-02 | |
TAXSPECIALEFX (PFS) LLP | Limited Liability Partnership (LLP) Designated Member | 2013-05-17 | CURRENT | 2013-05-17 | Dissolved 2016-05-24 | |
THE KINGS SPEECH LLP | Limited Liability Partnership (LLP) Designated Member | 2013-05-07 | CURRENT | 2013-05-07 | Dissolved 2015-11-17 | |
GLASGOW BATH STREET REGENERATION LLP | Limited Liability Partnership (LLP) Designated Member | 2013-01-18 | CURRENT | 2013-01-18 | Dissolved 2014-10-03 | |
CHANCERY PRODUCTS LLP | Limited Liability Partnership (LLP) Designated Member | 2012-09-28 | CURRENT | 2012-09-28 | Dissolved 2014-12-02 | |
CHANCERY ACCOUNTS & TAX LLP | Limited Liability Partnership (LLP) Designated Member | 2004-02-24 | CURRENT | 2004-02-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-29 | |
4.68 | Liquidators' statement of receipts and payments to 2017-09-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-29 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAD01 | Change of registered office address for limited liability partnership from 30 Ashby Road Towcester Northamptonshire NN12 6PG to Pearl Assurance House 319 Ballards Lane London N12 8LY | |
LLAD01 | Change of registered office address for limited liability partnership from 30 Ashby Road Towcester Northamptonshire NN12 6PG to 30 Ashby Road Towcester Northamptonshire NN12 6PG | |
600 | Appointment of a voluntary liquidator | |
DETERMINAT | DETERMINATION FOR LLPS | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
DETERMINAT | DETERMINATION FOR LLPS | |
AAMD | Amended account small company full exemption | |
LLAR01 | LLP Annual return made up to 2015-02-11 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLNM01 | NAME CHANGED CHANCERY (UK) LLP | |
CERTNM | Company name changed chancery (uk) LLP\certificate issued on 04/09/14 | |
LLPAUD | LLP. Resignation of auditor | |
LLAD01 | Change of registered office address for limited liability partnership from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA on 2014-05-28 | |
LLPAUD | LLP. Resignation of auditor | |
LLAR01 | LLP Annual return made up to 2014-02-11 | |
LLCH01 | Change of partner details Mr Peter Nichols on 2014-01-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
LLAR01 | LLP Annual return made up to 2013-02-11 | |
LLAR01 | LLP Annual return made up to 2012-02-11 | |
LLTM01 | Limited liability partnership termination of member Robert Dearing | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GRAEME WHITTALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JAMES SHANKS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROGER EDDOWES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 | |
LLAP01 | LLP MEMBER APPOINTED MR ROBERT MILES DEARING | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES DOUGLAS SHANKS | |
LLAP01 | LLP MEMBER APPOINTED MR GRAEME WHITTALL | |
LLAP01 | LLP MEMBER APPOINTED MR ROGER NIALL EDDOWES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GRAEME WHITTALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JAMES SHANKS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SIMON NOAKES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DESMOND GREENE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROGER EDDOWES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT DEARING | |
LLAR01 | ANNUAL RETURN MADE UP TO 11/02/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROGER NIALL EDDOWES / 11/02/2011 | |
LLAP01 | LLP MEMBER APPOINTED MR DESMOND JOSEPH GREENE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DESMOND GREENE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
LLAP01 | LLP MEMBER APPOINTED MR DESMOND JOSEPH GREENE | |
LLAP01 | LLP MEMBER APPOINTED MR SIMON JOHN NOAKES | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES DOUGLAS SHANKS | |
LLAP01 | LLP MEMBER APPOINTED MR GRAEME WHITTALL | |
LLDE01 | NON-DESIGNATED MEMBERS ALLOWED | |
LLAR01 | ANNUAL RETURN MADE UP TO 11/02/10 | |
LLP288c | MEMBER'S PARTICULARS ROBERT DEARING | |
LGLO | LLP MEMBER GLOBAL ROBERT DEARING DETAILS CHANGED BY FORM RECEIVED ON 24-07-2009 FOR LLP OC307035 | |
LGLO | LLP MEMBER GLOBAL ROBERT DEARING DETAILS CHANGED BY FORM RECEIVED ON 24-07-2009 FOR LLP OC345889 | |
LGLO | LLP MEMBER GLOBAL ROBERT DEARING DETAILS CHANGED BY FORM RECEIVED ON 24-07-2009 FOR LLP OC339933 | |
LGLO | LLP MEMBER GLOBAL ROBERT DEARING DETAILS CHANGED BY FORM RECEIVED ON 24-07-2009 FOR LLP OC337378 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
LLP288a | LLP MEMBER APPOINTED ROGER NIALL EDDOWES | |
LLP287 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM, MOORS FARM, WEST FARNDON, DAVENTRY, NORTHAMPTONSHIRE, NN11 3TX | |
LLP288a | LLP MEMBER APPOINTED JOHN JAMES FIELDS | |
LLP288b | MEMBER RESIGNED ELAINE ROBERTS | |
LLP288b | MEMBER RESIGNED KATHRYN NICHOLS | |
LLP288b | MEMBER RESIGNED STEPHEN JAMES | |
LLP363 | ANNUAL RETURN MADE UP TO 11/02/09 | |
LLP288a | LLP MEMBER APPOINTED ROBERT MILES DEARING | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | ANNUAL RETURN MADE UP TO 11/02/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 11/02/07 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288b | MEMBER RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 11/02/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 |
Appointment of Liquidators | 2015-10-08 |
Resolutions for Winding-up | 2015-10-08 |
Notices to Creditors | 2015-10-08 |
Meetings of Creditors | 2015-10-06 |
Meetings of Creditors | 2015-09-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE | Outstanding | SCHRODER & CO LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUBER PCS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as SUBER PCS LLP are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SUBER PCS LLP | Event Date | 2015-10-05 |
Asher Miller (IP No 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, was appointed Liquidator of the above-named LLP on 30 September 2015 by a determination of members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named LLP are required on or before the 5 November 2015 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator, in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Asher Miller or alternatively Charlotte Jobling may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SUBER PCS LLP | Event Date | 2015-09-30 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that an adjourned Meeting of the Creditors of the above named LLP will be held at 26-28 Bedford Row, London WC1R 4HE on 14 October 2015 at 2.00 pm for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the liquidators remuneration and the costs of preparing the Statement of Affairs and convening the meeting. Proxies to be used at the meeting must be lodged with the LLP at: Pearl Assurance House , 319 Ballards Lane, London N12 8LY , not later than 12.00 noon on the business day before the meeting. Asher Miller FCA (IP No. 9251) of David Rubin & Partners is a person qualified to act as an Insolvency Practitioner in relation to the LLP who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the LLPs affairs as they may reasonably require. Notice is also given that, for the purposes of voting, Secured Creditors must (unless they surrender their security) lodge at the said office before the meeting, a Statement giving particulars of their security, the date when it was given, and the value at which it is assessed. Asher Miller or alternatively Charlotte Jobling may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SUBER PCS LLP | Event Date | 2015-09-30 |
Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : If further information is required, David Rubin or alternatively Charlotte Jobling may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SUBER PCS LLP | Event Date | 2015-09-30 |
At a General Meeting of the Members of the above-named LLP, duly convened and held at 26-28 Bedford Row, London WC1R 4HE, on 30 September 2015 the following special determination was duly passed: That the LLP be wound up voluntarily and the following ordinary determination that Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , (IP No 9251) be and he is hereby appointed Liquidator for the purposes of such winding-up. If further information is required, David Rubin or alternatively Charlotte Jobling may be contacted on telephone number 020 8343 5900. John Fields , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SUBER PCS LLP | Event Date | 2015-09-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named LLP will be held at 26-28 Bedford Row, London WC1R 4HE on 30 September 2015 at 2.45 pm for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Liquidators remuneration and the costs of preparing the Statement of Affairs and convening the meeting. Proxies to be used at the Meeting must be lodged with the LLP at David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , not later than 12.00 noon on the business day before the meeting. Asher Miller (IP No. 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY, is a person qualified to act as an Insolvency Practitioner in relation to the LLP who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the LLPs affairs as they may reasonably require. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. For further details contact: Asher Miller, Tel: 020 8343 5900. Alternative contact: Charlotte Jobling | |||
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. |