Liquidation
Company Information for SHAMMAH NICHOLLS LLP
340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
OC329653
Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
SHAMMAH NICHOLLS LLP | |
Legal Registered Office | |
340 DEANSGATE MANCHESTER M3 4LY Other companies in M3 | |
Company Number | OC329653 | |
---|---|---|
Company ID Number | OC329653 | |
Date formed | 2007-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2011 | |
Account next due | 30/06/2013 | |
Latest return | 06/07/2012 | |
Return next due | 03/08/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 11:30:17 |
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 |
---|---|---|
MARK DAVID BENJAMIN |
||
MARK NEVILLE DENNIS |
||
JAMES THOMAS HAIGH |
||
THOMAS JONES |
||
PETER FRANCIS CREWE |
||
CHRISTOPHER NIHAL RAINER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER ASHLEY RUBIN |
Limited Liability Partnership (LLP) Designated Member | ||
NICHOLAS DAVID DUCKER |
Limited Liability Partnership (LLP) Member | ||
GREGORY ROBERT SHER |
Limited Liability Partnership (LLP) Member | ||
LEANNE JANE RYDER |
Limited Liability Partnership (LLP) Member | ||
JOHNSTON JOSEPH |
Limited Liability Partnership (LLP) Designated Member | ||
RACHEL FURNISS |
Limited Liability Partnership (LLP) Designated Member | ||
STEPHEN RICHARD HADLOW |
Limited Liability Partnership (LLP) Member | ||
JOSEPH EZRA SHAMMAH |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-17 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-17 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2014 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-09-16 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-03-27 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
LLAD01 | Change of registered office address for limited liability partnership from 5Th Floor 19 Spring Gardens Manchester M2 1FB on 2012-10-29 | |
2.12B | Appointment of an administrator | |
LLAR01 | LLP Annual return made up to 2012-07-06 | |
LLTM01 | Limited liability partnership termination of member Roger Rubin | |
LLCH01 | Change of partner details Peter Francis Crewe on 2012-07-06 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GREGORY SHER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS DUCKER | |
LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR GREGORY ROBERT SHER / 21/11/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS DAVID DUCKER / 21/11/2011 | |
LLAR01 | ANNUAL RETURN MADE UP TO 06/07/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROGER ASHLEY RUBIN / 06/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS JONES / 06/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK DAVID BENJAMIN / 06/07/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
LLAA01 | PREVEXT FROM 31/08/2010 TO 30/09/2010 | |
LLAP01 | LLP MEMBER APPOINTED NICHOLAS DAVID DUCKER | |
LLAP01 | LLP MEMBER APPOINTED JAMES THOMAS HAIGH | |
LLAD01 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 340 DEANSGATE MANCHESTER GREATER MANCHESTER M3 4LY | |
LLAR01 | ANNUAL RETURN MADE UP TO 06/07/10 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER LEANNE RYDER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHNSTON JOSEPH | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK DAVID BENJAMIN / 01/04/2010 | |
LLAP01 | LLP MEMBER APPOINTED PETER FRANCIS CREWE | |
LLAP01 | LLP MEMBER APPOINTED CHRISTOHER NIHAL RAINER | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
LLP288b | MEMBER RESIGNED RACHEL FURNISS | |
LLP363 | ANNUAL RETURN MADE UP TO 06/07/09 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
LLP225 | PREVEXT FROM 31/07/2008 TO 31/08/2008 | |
LLP288c | MEMBER'S PARTICULARS JOHNSTON JOSEPH | |
LLP288c | MEMBER'S PARTICULARS MARK BENJAMIN | |
LLP288b | MEMBER RESIGNED STEPHEN HADLOW | |
LLP288c | MEMBER'S PARTICULARS STEPHEN HADLOW | |
LLP288c | MEMBER'S PARTICULARS MARK DENNIS | |
LLP288b | MEMBER RESIGNED JOSEPH SHAMMAH | |
LLP363 | ANNUAL RETURN MADE UP TO 06/07/08 | |
LLP287 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM ST JOHN COURT 78 GARTSIDE STREET MANCHESTER M3 3EL | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Final Meetings | 2016-05-25 |
Appointment of Liquidators | 2014-03-26 |
Appointment of Administrators | 2012-10-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) P.L.C. |
|
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 SHAMMAH NICHOLLS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as SHAMMAH NICHOLLS LLP are:
Date | Type | Client / Claimant | Defendant |
---|---|---|---|
2009-07-13 | Petitions to Wind Up (Companies) | MATHON LIMITED | HILLTOP (BURY) LIMITED |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SHAMMAH NICHOLLS LLP | Event Date | 2014-03-18 |
Dean Watson and Paul Stanley , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to David Jones by email david.jones@begbies-traynor.com or by telephone on 0161 837 1751. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SHAMMAH NICHOLLS LLP | Event Date | 2012-09-28 |
In the Manchester County Court case number 3134 Dean Watson and Paul Stanley (IP Nos 009661 and 008123 ), both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY Tel: 0161 837 1700. : | |||
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. |