Liquidation
Company Information for THE SHED NO.1 LLP
ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER,
|
Company Registration Number
OC315483
Limited Liability Partnership
Liquidation |
Company Name | ||||
---|---|---|---|---|
THE SHED NO.1 LLP | ||||
Legal Registered Office | ||||
ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER Other companies in W1F | ||||
Previous Names | ||||
|
Company Number | OC315483 | |
---|---|---|
Company ID Number | OC315483 | |
Date formed | 2005-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/03/2015 | |
Account next due | 23/03/2017 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 08:48:31 |
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 |
---|---|---|
ALISON JANE BOOTH |
||
MARK DAVID BOOTH |
||
CORN HALL ARCADE LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILDMOOR (HARINGEY) LIMITED |
Limited Liability Partnership (LLP) Member | ||
BOODLE HATFIELD NOMINEES LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/03/2018:LIQ. CASE NO.1 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 25/04/2017 FROM C/O J P FLETCHER & CO WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
DETERMINAT | DETERMINATION FOR LLPS | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3154830005 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3154830006 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3154830007 | |
LLNM01 | NAME CHANGED KINGS HEAD CIRENCESTER LLP | |
CERTNM | COMPANY NAME CHANGED KINGS HEAD CIRENCESTER LLP CERTIFICATE ISSUED ON 16/02/17 | |
LLAA01 | PREVSHO FROM 30/03/2016 TO 29/03/2016 | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AA | 30/03/15 TOTAL EXEMPTION SMALL | |
LLAA01 | PREVSHO FROM 31/03/2015 TO 30/03/2015 | |
LLAR01 | ANNUAL RETURN MADE UP TO 05/10/15 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM J P FLETCHER & CO 8 NEWBURGH STREET LONDON W1F 7RJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LLAR01 | ANNUAL RETURN MADE UP TO 05/10/14 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 05/10/13 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3154830007 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3154830006 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3154830005 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER WILDMOOR (HARINGEY) LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED CORN HALL ARCADE LIMITED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
RP04 | SECOND FILING WITH MUD 05/10/10 FOR FORM LLAR01 | |
RP04 | SECOND FILING WITH MUD 05/10/11 FOR FORM LLAR01 | |
RP04 | SECOND FILING WITH MUD 05/10/12 FOR FORM LLAR01 | |
ANNOTATION | Clarification | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED WILDMOOR (HARINGEY) LIMITED | |
LLAR01 | ANNUAL RETURN MADE UP TO 05/10/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 05/10/11 | |
LLAD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
GAZ1 | FIRST GAZETTE | |
LLAR01 | ANNUAL RETURN MADE UP TO 05/10/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 05/10/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
LLP363 | ANNUAL RETURN MADE UP TO 05/10/08 | |
LLP363 | ANNUAL RETURN MADE UP TO 05/10/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
LLP287 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM, 21-23 MOSSOP STREET, LONDON, SW3 2LY | |
LLP288b | MEMBER RESIGNED BOODLE HATFIELD NOMINEES LIMITED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW MEMBER APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 05/10/06 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED KHH CIRENCESTER LLP CERTIFICATE ISSUED ON 08/11/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Appointment of Liquidators | 2017-03-21 |
Resolutions for Winding-up | 2017-03-21 |
Meetings of Creditors | 2017-03-03 |
Proposal to Strike Off | 2011-04-05 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | FRESTON ROAD VENTURES LLP | ||
Satisfied | LLOYDS TSB BANK PLC | ||
Satisfied | BANK OF LONDON AND THE MIDDLE EAST PLC | ||
LEGAL CHARGE | Satisfied | CORN HALL ARCADE LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
CHARGE OVER MANAGEMENT CONTRACT | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC PRIVATE BANK (UK) LIMITED |
The top companies supplying to UK government with the same SIC code (None Supplied) as THE SHED NO.1 LLP are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE SHED NO.1 LLP | Event Date | 2017-03-13 |
Liquidator's name and address: Brian Johnson , of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER and Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands WS1 1QL . : For further details contact: The Joint Liquidators, E-mail: Fisherp@hwfisher.co.uk, Tel: 020 7874 7971. Alternative contact: Mark Gishen, Tel: 0207 874 7856. Ag GF122043 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE SHED NO.1 LLP | Event Date | 2017-03-13 |
The following written resolutions were passed on 13 March 2017 pursuant to the provisions of section 288 of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Brian Johnson , of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER and Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands WS1 1QL , (IP Nos 9288 and 8202) be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up and that the Joint Liquidators were authorised to act jointly and severally in the liquidation. The appointment of Brian Johnson of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER and Timothy Frank Corfield of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands WS1 1QL as Joint Liquidators was confirmed by the creditors. For further details contact: The Joint Liquidators, E-mail: Fisherp@hwfisher.co.uk, Tel: 020 7874 7971. Alternative contact: Mark Gishen, Tel: 0207 874 7856. Mark Booth , Director : Ag GF122043 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE SHED NO.1 LLP | Event Date | 2017-03-01 |
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 Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER on 13 March 2017 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the LLP's creditors will be available for inspection free of charge at the offices of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER , on 9 March 2017 and 10 March 2017 between the hours of 10.00 am and 4.00 pm. For further details contact: Mark Gishen, Tel: 020 7874 7856 Ag GF120153 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KINGS HEAD CIRENCESTER LLP | Event Date | 2011-04-05 |
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. |