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

About Methuen South Llp
METHUEN SOUTH LLP was founded on 2005-03-21 and has its registered office in Solihull. The organisation's status is listed as "Liquidation". Methuen South Llp is a Limited Liability Partnership registered in ENGLAND 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
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
DOWDESWELL & FOWLER LLP06/07/2007
Filing Information
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 GB857630501  
Last Datalog update: 2019-04-06 14:34:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METHUEN SOUTH LLP
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.
Companies with same name METHUEN SOUTH LLP
The following companies were found which have the same name as METHUEN SOUTH LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of METHUEN SOUTH LLP

Current Directors
Officer Role Date Appointed
LOUISE JANET CUTLIFFE DOWDESWELL
Limited Liability Partnership (LLP) Designated Member 2007-04-02
NICHOLAS CHARLES DOWDESWELL
Limited Liability Partnership (LLP) Designated Member 2005-03-21
PROSPECT LAND LIMITED
Limited Liability Partnership (LLP) Designated Member 2010-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WILLIAM FOWLER
Limited Liability Partnership (LLP) Designated Member 2005-03-21 2007-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE JANET CUTLIFFE DOWDESWELL COMMERCE PARK LLP Limited Liability Partnership (LLP) Designated Member 2007-07-16 CURRENT 2007-07-16 Dissolved 2018-07-17
NICHOLAS CHARLES DOWDESWELL COMMERCE PARK LLP Limited Liability Partnership (LLP) Designated Member 2007-07-16 CURRENT 2007-07-16 Dissolved 2018-07-17

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
2020-06-30GAZ2Final Gazette dissolved via compulsory strike-off
2020-03-31LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-04-18600Appointment of a voluntary liquidator
2019-03-28LIQ02Voluntary liquidation Statement of affairs
2019-03-28DETERMINATLiquidation. Voluntary determination
2019-03-06LLAD01Change 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
2019-02-28LLMR04LLP Statement of satisfaction of a charge / full 9
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09LLCS01Confirmation statement with no updates made up to 2018-03-09
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LLCS01Confirmation statement with no updates made up to 2017-03-21
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-19LLAD01Change 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
2016-09-28LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-28LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-28LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-28LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-28LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-19LLAR01LLP Annual return made up to 2016-03-21
2015-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-10LLAR01LLP Annual return made up to 2015-03-21
2015-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-10LLAR01LLP Annual return made up to 2014-03-21
2013-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-27LLCH02LLP change of corporate member Prospect Land Limited on 2013-09-27
2013-09-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES DOWDESWELL / 27/09/2013
2013-09-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS LOUISE JANET CUTLIFFE DOWDESWELL / 27/09/2013
2013-09-27LLAD01Change of registered office address for limited liability partnership from K12 the Courtyard Jenson Avenue Commerce Park Frome Somerset BA11 2FG on 2013-09-27
2013-04-04LLAR01LLP Annual return made up to 2013-03-21
2013-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-30LLAR01LLP Annual return made up to 2012-03-21
2011-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-29LLAR01ANNUAL RETURN MADE UP TO 21/03/11
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-13LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 9
2010-07-14LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 7
2010-07-13LLAP02CORPORATE LLP MEMBER APPOINTED PROSPECT LAND LIMITED
2010-07-13LLMG02STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2
2010-07-13LLMG02STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1
2010-05-24LLAR01ANNUAL RETURN MADE UP TO 21/03/10
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE DOWDESWELL / 07/10/2009
2009-08-13LLP395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2009-07-30LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-20LLP363ANNUAL RETURN MADE UP TO 21/03/09
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-26LLP363ANNUAL RETURN MADE UP TO 21/03/08
2008-09-11LLP288aLLP MEMBER APPOINTED LOUISE DOWDESWELL
2008-09-03LLP288bMEMBER RESIGNED ANTHONY FOWLER
2008-07-03LLP363ANNUAL RETURN MADE UP TO 21/03/07
2008-07-03LLP287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM PULLMAN HOUSE OLD STATION YARD EDINGTON WESTBURY BA13 4NT
2008-04-02LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-01LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-01LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-06CERTNMCOMPANY NAME CHANGED DOWDESWELL & FOWLER LLP CERTIFICATE ISSUED ON 06/07/07
2007-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-31363aANNUAL RETURN MADE UP TO 21/03/06
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-03-21NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to METHUEN SOUTH LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2019-07-31
Resolutions for Winding-up2019-04-11
Appointment of Liquidators2019-03-21
Resolutions for Winding-up2019-03-21
Fines / Sanctions
No fines or sanctions have been issued against METHUEN SOUTH LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2010-10-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-07-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-25 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2005-05-25 Satisfied PRINCIPALITY BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2018-03-31

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 METHUEN SOUTH LLP

Intangible Assets
Patents
We have not found any records of METHUEN SOUTH LLP registering or being granted any patents
Domain Names
We do not have the domain name information for METHUEN SOUTH LLP
Trademarks
We have not found any records of METHUEN SOUTH LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METHUEN SOUTH LLP. 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 METHUEN SOUTH LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where METHUEN SOUTH LLP 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 TypeAppointment of Liquidators
Defending partyMETHUEN SOUTH LLPEvent Date2019-03-14
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 TypeMeetings of Creditors
Defending partyMETHUEN SOUTH LLPEvent Date2019-03-14
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 TypeResolutions for Winding-up
Defending partyMETHUEN SOUTH LLPEvent Date1970-01-01
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 TypeResolutions for Winding-up
Defending partyMETHUEN SOUTH LLPEvent Date1970-01-01
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METHUEN SOUTH LLP 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 METHUEN SOUTH LLP 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.