Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

REDDISH LIMITED LIABILITY PARTNERSHIP

KIRKER & CO, CENTRE 645 2 OLD BROMPTON ROAD, SOUTH KENSINGTON, LONDON, SW7 3DQ,
Company Registration Number
OC310750
Limited Liability Partnership
Liquidation

Company Overview

About Reddish Limited Liability Partnership
REDDISH LIMITED LIABILITY PARTNERSHIP was founded on 2004-12-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Reddish Limited Liability Partnership is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REDDISH LIMITED LIABILITY PARTNERSHIP
 
Legal Registered Office
KIRKER & CO
CENTRE 645 2 OLD BROMPTON ROAD
SOUTH KENSINGTON
LONDON
SW7 3DQ
Other companies in SW1W
 
Filing Information
Company Number OC310750
Company ID Number OC310750
Date formed 2004-12-22
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 09/01/2015
Return next due 06/02/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-04 22:28:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDDISH LIMITED LIABILITY PARTNERSHIP
Is this data useful to you?
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.

Company Officers of REDDISH LIMITED LIABILITY PARTNERSHIP

Current Directors
Officer Role Date Appointed
EREN MUDUROGLU
Limited Liability Partnership (LLP) Designated Member 2015-06-05
KEVIN WISHART
Limited Liability Partnership (LLP) Designated Member 2015-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK LUCIE SMITH
Limited Liability Partnership (LLP) Designated Member 2004-12-22 2015-06-24
SAMUEL BEILIN
Limited Liability Partnership (LLP) Designated Member 2013-07-11 2015-06-05
GERARD MALCOLM DAVID STAMFORD
Limited Liability Partnership (LLP) Designated Member 2013-07-11 2014-02-17
ANDREW RILEY
Limited Liability Partnership (LLP) Designated Member 2010-03-31 2013-07-10
JOHN ANTHONY CROSBIE LORIMER
Limited Liability Partnership (LLP) Designated Member 2004-12-22 2010-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-284.72Voluntary liquidation creditors final meeting
2019-10-234.68 Liquidators' statement of receipts and payments to 2019-09-29
2019-01-184.68 Liquidators' statement of receipts and payments to 2018-09-29
2017-12-224.68 Liquidators' statement of receipts and payments to 2017-09-29
2016-12-234.68 Liquidators' statement of receipts and payments to 2016-09-29
2015-10-27DETERMINATLiquidation. Voluntary determination
2015-10-274.20Voluntary liquidation statement of affairs
2015-10-16LLAD01Change of registered office address for limited liability partnership from Beals Barn Bewlbridge Lane Wadhurst East Sussex TN5 6HJ England to C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ
2015-10-12600Appointment of a voluntary liquidator
2015-10-124.20Volunatary liquidation statement of affairs with form 4.19
2015-10-05LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-05LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-08LLAP01Limited liability partnership appointment of Mr Eren Muduroglu on 2015-06-05 as member
2015-09-08LLTM01Limited liability partnership termination of member Samuel Beilin on 2015-06-05
2015-09-08LLAD01Change of registered office address for limited liability partnership from 4th Floor 15/17 Grosvenor Gardens London SW1W 0BD to Beals Barn Bewlbridge Lane Wadhurst East Sussex TN5 6HJ
2015-07-02LLTM01Limited liability partnership termination of member Derek Lucie Smith on 2015-06-24
2015-07-02LLAP01Limited liability partnership appointment of Kevin Wishart on 2015-06-25 as member
2015-05-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-12LLAR01LLP Annual return made up to 2015-01-09
2015-01-12LLCH01Change of partner details Derek Lucie Smith on 2014-06-06
2015-01-12LLAD01Change of registered office address for limited liability partnership from 5Th Floor 17 Grosvenor Gardens London SW1W 0BD to 4Th Floor 15/17 Grosvenor Gardens London SW1W 0BD
2014-03-04LLAR01LLP Annual return made up to 2014-01-09
2014-03-04LLCH01Change of partner details Derek Lucie Smith on 2014-02-07
2014-03-04LLTM01Limited liability partnership termination of member Gerard Stamford
2013-12-06AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13
2013-11-21AA31/03/13 TOTAL EXEMPTION FULL
2013-09-13LLAP01LLP MEMBER APPOINTED SAMUEL BEILIN
2013-07-11LLAP01LLP MEMBER APPOINTED MR GERARD MALCOLM DAVID STAMFORD
2013-07-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW RILEY
2013-01-21AA31/03/12 TOTAL EXEMPTION FULL
2013-01-10LLAR01ANNUAL RETURN MADE UP TO 09/01/13
2012-03-02AA31/03/11 TOTAL EXEMPTION FULL
2012-01-20LLAR01ANNUAL RETURN MADE UP TO 10/01/12
2011-07-01LLAD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 5 PRINCES GATE LONDON SW7 1QJ
2011-01-14LLAR01ANNUAL RETURN MADE UP TO 10/01/11
2010-12-31AA31/03/10 TOTAL EXEMPTION FULL
2010-04-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN LORIMER
2010-04-14LLAP01LLP MEMBER APPOINTED ANDREW RILEY
2010-01-21AA31/03/09 TOTAL EXEMPTION FULL
2010-01-18LLAR01ANNUAL RETURN MADE UP TO 10/01/10
2009-02-04LLP363ANNUAL RETURN MADE UP TO 22/12/08
2008-12-11AA31/03/08 TOTAL EXEMPTION FULL
2008-04-14AA31/03/07 TOTAL EXEMPTION FULL
2007-12-20363aANNUAL RETURN MADE UP TO 22/12/07
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-08-13363aANNUAL RETURN MADE UP TO 22/12/06
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 120 SLOANE STREET LONDON SW1X 9BW
2006-01-10363aANNUAL RETURN MADE UP TO 22/12/05
2005-08-04225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-02-07395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to REDDISH LIMITED LIABILITY PARTNERSHIP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2020-02-05
Appointment of Liquidators2015-10-09
Resolutions for Winding-up2015-10-09
Notices to Creditors2015-10-09
Meetings of Creditors2015-09-18
Fines / Sanctions
No fines or sanctions have been issued against REDDISH LIMITED LIABILITY PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 REDDISH LIMITED LIABILITY PARTNERSHIP

Intangible Assets
Patents
We have not found any records of REDDISH LIMITED LIABILITY PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for REDDISH LIMITED LIABILITY PARTNERSHIP
Trademarks
We have not found any records of REDDISH LIMITED LIABILITY PARTNERSHIP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDDISH LIMITED LIABILITY PARTNERSHIP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as REDDISH LIMITED LIABILITY PARTNERSHIP are:

Outgoings
Business Rates/Property Tax
No properties were found where REDDISH LIMITED LIABILITY PARTNERSHIP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyREDDISH LIMITED LIABILITY PARTNERSHIPEvent Date2020-02-05
 
Initiating party Event TypeAppointment of Liquidators
Defending partyREDDISH LLPEvent Date2015-09-30
Edwin Kirker , Kirker & Co , Centre 645, 2 Old Brompton Road, South Kensington, London SW7 3DQ . Further Details: Email: edwin@kirker.co.uk , Tel: 0207580 6030 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyREDDISH LLPEvent Date2015-09-30
(Pursuant to Section 283 of the Companies Act 2006 and Sections 84(1)[c] and 100 of the Insolvency Act 1986) At a General Meeting of the Members of the above-named LLP, duly convened and held at Hilton London Tower Bridge, 5 More London Place, Tooley Street, London SE1 2BY on 30 September 2015 , the following resolutions were duly passed; No. 1 as a Special Resolution and No. 2 as an Ordinary Resolution: 1. That it has been proved to the satisfaction of this meeting that the LLP cannot, by reason of its liabilities, continue in business, and it is advisable to wind up the same, and accordingly that the LLP be wound up voluntarily. 2. That Edwin D.S . Kirker of Kirker & Co. , Centre 645, 2 Old Brompton Road, South Kensington, London SW7 3DQ be and is hereby appointed Liquidator of the LLP for the purpose of the voluntary winding up. At the subsequent meeting of creditors on 30 September 2015, the appointment of Edwin D.S. Kirker was approved by the creditors. Further Details: Contact Edwin Kirker , IP Number. 8227 on edwin@kirker.co.uk or 020 7580 6030. Eren Muduroglu , Chairman : Dated 30 September 2015
 
Initiating party Event TypeMeetings of Creditors
Defending partyREDDISH LLPEvent Date2015-09-14
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of Creditors of the above-named LLP will be held on 30 September 2015 at 11.30 am at Hilton London Tower Bridge, 5 More London Place, Tooley Street, London SE1 2BY for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy together with a full statement of account at the registered office c/o Kirker & Co. , Centre 645, 2 Old Brompton Road, South Kensington, London SW7 3DQ not later than 12 noon on 29 September 2015. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the registered office before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the LLPs creditors may be inspected free of charge at Kirker & Co. , Centre 645, 2 Old Brompton Road, London SW7 3DQ between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further Details: Contact Edwin Kirker, IP Number 8227 on edwin@kirker.co.uk or 020 7580 6030
 
Initiating party Event TypeNotices to Creditors
Defending partyREDDISH LLPEvent Date
Notice is hereby given that Edwin D.S. Kirker of Kirker & Co., Centre 645, 2 Old Brompton Road, London SW7 3DQ, was appointed Liquidator of the above Company on 30 September 2015. Creditors of the Company, which is being wound up voluntarily, are required on or before 30 October 2015 to send details of their names, addresses and descriptions, full particulars of their debts and claims, and the names and addresses of their solicitors (if any) to the undersigned Edwin D.S. Kirker at Kirker & Co., Centre 645, 2 Old Brompton Road, London SW7 3DQ, the Liquidator of the said company, and if so required in writing from the Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as may be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further Details: Contact Edwin Kirker, IP Number 8227 on edwin@kirker.co.uk or 020 7580 6030 Edwin D.S . Kirker , Office Holder Number: 8227 , Liquidator , Kirker & Co. , Centre 645, 2 Old Brompton Road, London SW7 3DQ :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDDISH LIMITED LIABILITY PARTNERSHIP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDDISH LIMITED LIABILITY PARTNERSHIP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3