Company Information for ALEXANDER LAWYERS LLP
SWIFT HOUSE C/O AD BUSINESS RECOVERY LIMITED, 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, CM1 1GU,
|
Company Registration Number
OC323194
Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
ALEXANDER LAWYERS LLP | |
Legal Registered Office | |
SWIFT HOUSE C/O AD BUSINESS RECOVERY LIMITED 18 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU Other companies in EC3M | |
Company Number | OC323194 | |
---|---|---|
Company ID Number | OC323194 | |
Date formed | 2006-10-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2012 | |
Account next due | 31/01/2014 | |
Latest return | 31/10/2012 | |
Return next due | 28/11/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-07-05 17:41:10 |
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 |
---|---|---|
MICHAEL ALEXANDER |
||
RATIKA PURI |
||
DEAN ALEXANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA ELIZABETH FELLOWS |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AWB SOLICITORS LLP | Limited Liability Partnership (LLP) Designated Member | 2003-11-07 | CURRENT | 2003-11-07 | Dissolved 2017-08-01 | |
MERRICKS LLP | Limited Liability Partnership (LLP) Designated Member | 2001-12-04 | CURRENT | 2001-11-29 | Dissolved 2017-01-11 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-10 | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2018-10-26 | ||
Voluntary liquidation Statement of receipts and payments to 2019-10-26 | ||
Voluntary liquidation Statement of receipts and payments to 2020-10-26 | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-26 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-26 | ||
LLAD01 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM C/O MARSH HAMMOND LIMITED PEEK HOUSE 20 EASTCHEAP LONDON EC3M 1EB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2016 | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
LLAD01 | REGISTERED OFFICE CHANGED ON 30/08/2016 FROM PEEK HOUSE 20 EASTCHEAP LONDON EC3M 1EB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/09/2013 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM BERVALE HOUSE 35-37 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/10/12 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2012 | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
1.14 | ENDING OF MORATORIA | |
1.11 | COMMENCEMENT OF MORATORIUM | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 31/10/10 | |
LLAP01 | LLP MEMBER APPOINTED DEAN ALEXANDER | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/10/09 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RATIKA PURI / 19/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER / 19/10/2009 | |
LLP225 | CURREXT FROM 31/10/2009 TO 30/04/2010 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
LLP287 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 207-208 MOULSHAM STREET CHELMSFORD ESSEX CM2 0LG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
LLP363 | ANNUAL RETURN MADE UP TO 31/10/08 | |
LLP288b | MEMBER RESIGNED EMMA FELLOWS | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Appointment of Liquidators | 2014-03-24 |
Meetings of Creditors | 2013-06-04 |
Appointment of Administrators | 2013-04-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | LANA MAXINE ALEXANDER | |
MORTGAGE DEBENTURE | Outstanding | RICHARD PEARSON AND CHRISTINE PEARSON |
|
|
|
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 ALEXANDER LAWYERS LLP
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southend-on-Sea Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALEXANDER LAWYERS LLP | Event Date | 2014-03-11 |
Patricia Marsh and Barrie Dunkin Harding of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ALEXANDER LAWYERS LLP | Event Date | 2013-03-28 |
In the High Court of Justice case number 2431 Patricia Angela Marsh and Barrie Dunkin Harding (IP Nos 9592 and 6327 ) both of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALEXANDER LAWYERS LLP | Event Date | |
In the High Court of Justice (Chancery Division) Companies Court case number 2431 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (asamended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB on 20 June 2013 at 1.00 pm . The meeting is an initial Meeting of Creditors under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (as amended). A proxy form is available which should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 hours on the business day before the day fixed for the meeting,details in writing of your claim. Patricia Angela Marsh (IP number 9592) and Barrie Dunkin Harding (IP number 6327)of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB were appointed as Joint Administrators of the Company on 20 December 2010. The Company’sregistered office is Bervale House, 35/37 Moulsham Street, Chelmsford, Essex CM2 0HY. | |||
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. |