Liquidation
Company Information for METHUEN SOUTH LLP
C/O RENDLE & CO, NO 9 HOCKLEY COURT STRATFORD ROAD, HOCKLEY HEATH, SOLIHULL, B94 6NW,
|
Company Registration Number
OC312367
Limited Liability Partnership
Liquidation |
Company Name | ||
---|---|---|
METHUEN SOUTH LLP | ||
Legal Registered Office | ||
C/O RENDLE & CO, NO 9 HOCKLEY COURT STRATFORD ROAD HOCKLEY HEATH SOLIHULL B94 6NW Other companies in CV32 | ||
Previous Names | ||
|
Company Number | OC312367 | |
---|---|---|
Company ID Number | OC312367 | |
Date formed | 2005-03-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-06 14:34:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
METHUEN SOUTH MANAGEMENT COMPANY LIMITED | 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY WEST MIDLANDS CV3 4FJ | Active | Company formed on the 2010-10-13 |
Officer | Role | Date Appointed |
---|---|---|
LOUISE JANET CUTLIFFE DOWDESWELL |
||
NICHOLAS CHARLES DOWDESWELL |
||
PROSPECT LAND LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY WILLIAM FOWLER |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMERCE PARK LLP | Limited Liability Partnership (LLP) Designated Member | 2007-07-16 | CURRENT | 2007-07-16 | Dissolved 2018-07-17 | |
COMMERCE PARK LLP | Limited Liability Partnership (LLP) Designated Member | 2007-07-16 | CURRENT | 2007-07-16 | Dissolved 2018-07-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
DETERMINAT | Liquidation. Voluntary determination | |
LLAD01 | Change of registered office address for limited liability partnership from 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England to C/O Rendle & Co, No 9 Hockley Court Stratford Road Hockley Heath Solihull B94 6NW | |
LLMR04 | LLP Statement of satisfaction of a charge / full 9 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-03-09 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-03-21 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD01 | Change of registered office address for limited liability partnership from 29 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA to 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
LLAR01 | LLP Annual return made up to 2016-03-21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LLAR01 | LLP Annual return made up to 2015-03-21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LLAR01 | LLP Annual return made up to 2014-03-21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
LLCH02 | LLP change of corporate member Prospect Land Limited on 2013-09-27 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES DOWDESWELL / 27/09/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS LOUISE JANET CUTLIFFE DOWDESWELL / 27/09/2013 | |
LLAD01 | Change of registered office address for limited liability partnership from K12 the Courtyard Jenson Avenue Commerce Park Frome Somerset BA11 2FG on 2013-09-27 | |
LLAR01 | LLP Annual return made up to 2013-03-21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
LLAR01 | LLP Annual return made up to 2012-03-21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 21/03/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 9 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 7 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED PROSPECT LAND LIMITED | |
LLMG02 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2 | |
LLMG02 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1 | |
LLAR01 | ANNUAL RETURN MADE UP TO 21/03/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE DOWDESWELL / 07/10/2009 | |
LLP395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
LLP363 | ANNUAL RETURN MADE UP TO 21/03/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
LLP363 | ANNUAL RETURN MADE UP TO 21/03/08 | |
LLP288a | LLP MEMBER APPOINTED LOUISE DOWDESWELL | |
LLP288b | MEMBER RESIGNED ANTHONY FOWLER | |
LLP363 | ANNUAL RETURN MADE UP TO 21/03/07 | |
LLP287 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM PULLMAN HOUSE OLD STATION YARD EDINGTON WESTBURY BA13 4NT | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED DOWDESWELL & FOWLER LLP CERTIFICATE ISSUED ON 06/07/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 21/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Meetings of Creditors | 2019-07-31 |
Resolutions for Winding-up | 2019-04-11 |
Appointment of Liquidators | 2019-03-21 |
Resolutions for Winding-up | 2019-03-21 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | PRINCIPALITY BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | PRINCIPALITY BUILDING SOCIETY |
|
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 METHUEN SOUTH LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as METHUEN SOUTH LLP are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | METHUEN SOUTH LLP | Event Date | 2019-03-14 |
Liquidator's name and address: Richard Paul Rendle R P Rendle & Co Limited, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | METHUEN SOUTH LLP | Event Date | 2019-03-14 |
NOTICE OF MEETING BY CORRESPONDENCE APPROVAL OF OFFICE HOLDER'S FEES NOTICE IS HEREBY GIVEN by the Liquidator to the creditors of Methuen South LLP that a meeting of creditors will be held by correspondence in accordance with Rules 18.19, 15.3 and 15.13 of The Insolvency (England and Wales) Rules 2016 and the Insolvency Act 1986 (as amended). The purpose of the decision procedure is to consider the following resolutions: 1.For the appointment of a Committee if the creditors so wish and sufficient nominations for membership of the Committee are received. Nominations must be delivered to the Convenor by the date specified for the lodgement of votes/proxies in the notice and can only be accepted if the Convenor is satisfied as to the nominee's eligibility under Rule 17.4. 2. In the event that a committee is not appointed the Office Holder's fees be fixed on a time cost basis as set out in the Fees Pack and paid periodically as funds permit. 3.The Office Holder be authorised to draw 'Category 2' disbursements, periodically on account at his firm's standard rate as amended from time to time and for the amounts so drawn to be notified to creditors periodically as required together with disbursements. 4.Rendle & Co should be remunerated in the sum of 3,000 plus disbursements in respect of their costs for their work up to the date of liquidation as authorised by the members. The meeting of creditors has been summoned for: Date: 13 August 2019 The Decision Date Time: 12:00 noon Venue: The decision will be hosted at the offices of Rendle & Co PLEASE NOTE THAT NO PHYSICAL ATTENDANCE IS NECESSARY AS THE MEETING WILL BE HELD AND VOTING WILL TAKE PLACE BY CORRESPONDENCE. In order to be entitled to vote, either in person or by proxy, a creditor, including those whose debts are less than 1,000, must lodge a statement of claim in writing no later than 4 pm on the business day before the Decision Date, failing which the vote will be disregarded unless the Chair is content to accept the proof later. Any proxy must be delivered to the convenor or chair before it may be used at the meeting. Secured creditors (unless they surrender their security) must also give particulars of their security, the date on which it was granted and its estimated value if they wish to vote. Any creditor unable to attend the meeting, but wishing to vote at the meeting may nominate a person or the Chair of the meeting to attend and vote on their behalf. Creditors must have delivered their proxy in advance of the meeting. All proofs of debt and proxies must be delivered to Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW . Creditors who have opted out of receiving information may vote by submitting a claim form in writing no later than 4 pm on the business day before the Decision Date and a proxy in advance of the meeting. The Chair of the meeting may adjourn or suspend the meeting if necessary, and must do so if so resolved by creditors. Creditors may require a physical meeting be convened to consider these Decisions provided that the request is made between the delivery of the Notice and the Decision Date to the Convener c/o Rendle & Co at the address provided below. The threshold for a valid objection to the use of this procedure and for the convening of a physical meeting is 10% of creditors by value, or 10% by number or 10 creditors. Creditors means all creditors. If sufficient requests for a physical meeting are received the Virtual Meeting will not be held and no decisions taken. The Convener will then write to creditors to give Notice of a physical meeting to enable creditors to consider these decisions. Contact details: Richard Paul Rendle (IP No. 5766 ) who was appointed as Liquidator on 14 March 2019 . You may also contact Liz West ( liz.west@rprendle.com ) at Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW or email info@rprendle.com . Telephone number: 01564 783777 . R P Rendle : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | METHUEN SOUTH LLP | Event Date | 1970-01-01 |
NOTIFICATION OF WRITTEN RESOLUTIONS IS HEREBY GIVEN in accordance with Part 13 of the Companies Act 2006 and in accordance with Sections 84(1) (b) of the Insolvency Act 1986 (as amended) the following resolutions were passed on the Effective Date: Circulation Date: 4 March 2019 Effective Date: 14 March 2019 AS A SPECIAL RESOLUTION That it having been proved to the satisfaction of the meeting, the entity cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the entity, and accordingly that the entity be wound up voluntarily. AS AN ORDINARY RESOLUTION For the appointment of Richard Paul Rendle of Rendle & Co as Liquidator. Contact details: Richard Paul Rendle (IP number 9766 ), who was appointed as Liquidator on 14 March 2019. You may also contact Liz West ( liz.west@rprendle.com ), at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull B94 6NW, or email: info@rprendle.com. Telephone: 01564 783777 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | METHUEN SOUTH LLP | Event Date | 1970-01-01 |
NOTIFICATION OF WRITTEN RESOLUTIONS IS HEREBY GIVEN in accordance with Part 13 of the Companies Act 2006 and in accordance with Sections 84(1) (b) of the Insolvency Act 1986 (as amended) the following resolutions were passed on the Effective Date: Circulation Date: 4 March 2019 Effective Date: 14 March 2019 AS A SPECIAL RESOLUTION That it having been proved to the satisfaction of the meeting, the entity cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the entity, and accordingly that the entity be wound up voluntarily. AS AN ORDINARY RESOLUTION For the appointment of Richard Paul Rendle of Rendle & Co as Liquidator. Contact details: Richard Paul Rendle (IP number 5766 ), who was appointed as Liquidator on 14 March 2019. You may also contact Liz West ( liz.west@rprendle.com ), at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull B94 6NW, or email: info@rprendle.com. Telephone: 01564 783777 : | |||
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. |