Liquidation
Company Information for RHC EUROPE LLP
1066 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 3NA,
|
Company Registration Number
OC330431
Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
RHC EUROPE LLP | |
Legal Registered Office | |
1066 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3NA Other companies in WC2N | |
Company Number | OC330431 | |
---|---|---|
Company ID Number | OC330431 | |
Date formed | 2007-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 31/12/2022 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB880075423 |
Last Datalog update: | 2023-06-05 05:17:42 |
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 DANIEL BICKFORD |
||
ROUND HILL CAPITAL GROUP LLC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREEN LIGHT PARTNERS LLC |
Limited Liability Partnership (LLP) Designated Member | ||
JOHN ROBERT BAILLIEU |
Limited Liability Partnership (LLP) Designated Member | ||
GAVIN REAY MACKAY GEDDES |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-29 | ||
Change of registered office address for limited liability partnership from 10 Cork Street London W1S 3LW England to 1066 London Road Leigh-on-Sea Essex SS9 3NA | ||
Voluntary liquidation Statement of affairs | ||
Liquidation. Establishment of creditors/liquidation committee | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Liquidation. Voluntary determination | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Appointment of a voluntary liquidator | ||
LLCS01 | Confirmation statement with no updates made up to 2022-08-11 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
Change of registered office address for limited liability partnership from 70 Pall Mall London SW1Y 5JG England to 10 Cork Street London W1S 3LW | ||
LLAD01 | Change of registered office address for limited liability partnership from 70 Pall Mall London SW1Y 5JG England to 10 Cork Street London W1S 3LW | |
LLP Statement of satisfaction of a charge / full 1 | ||
LLMR04 | LLP Statement of satisfaction of a charge / full 1 | |
LLCS01 | Confirmation statement with no updates made up to 2021-08-11 | |
LLAD01 | Change of registered office address for limited liability partnership from Waverley House 7-12 Noel Street London W1F 8GQ England to 70 Pall Mall London SW1Y 5JG | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
LLAD01 | Change of registered office address for limited liability partnership from 1 Knightsbridge London SW1X 7LX England to Waverley House 7-12 Noel Street London W1F 8GQ | |
LLCS01 | Confirmation statement with no updates made up to 2020-08-11 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS40 | Compulsory strike-off action has been discontinued | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LLCS01 | Confirmation statement with no updates made up to 2019-08-11 | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2019-05-31 to 2018-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
LLCH02 | LLP change of corporate member Round Hill Capital Uk Limited on 2019-01-24 | |
LLPSC05 | LLP Notification of change to Round Hill Capital Uk Limited as a person with significant control on 2019-01-24 | |
LLAD01 | Change of registered office address for limited liability partnership from 250 Kings Road London SW3 5UE England to 1 Knightsbridge London SW1X 7LX | |
LLAA01 | ||
LLCS01 | Confirmation statement with no updates made up to 2018-08-11 | |
LLAP02 | Limited liability partnership appointment of corporate member Round Hill Capital Uk Limited on 2018-06-08 as member | |
LLTM01 | Limited liability partnership termination of member Round Hill Capital Group Llc on 2018-06-08 | |
LLPSC02 | LLP Notification of Round Hill Capital Uk Limited as a person with significant control on 2018-06-08 | |
LLPSC07 | LLP Cessation of Michael Daniel Bickford as a person with significant control on 2018-06-08 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-08-11 | |
LLPSC04 | LLP Notification of change for Mr Michael Daniel Bickford as a person with significant control on | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAD01 | Change of registered office address for limited liability partnership from 40 Craven Street London WC2N 5NG to 250 Kings Road London SW3 5UE | |
LLCS01 | Confirmation statement with no updates made up to 2016-08-11 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-08-11 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-08-11 | |
LLTM01 | Limited liability partnership termination of member Green Light Partners Llc | |
LLAP02 | Limited liability partnership appointment of corporate member Round Hill Capital Group Llc | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2013-08-11 | |
LLMR04 | LLP Statement of satisfaction of a charge / full 2 | |
LLTM01 | Limited liability partnership termination of member John Baillieu | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED GREEN LIGHT PARTNERS LLC | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 11/08/12 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 11/08/11 | |
LLAP01 | LLP MEMBER APPOINTED JOHN ROBERT BAILLIEU | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GAVIN GEDDES | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLAP01 | LLP MEMBER APPOINTED JOHN ROBERT BAILLIEU | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 11/08/10 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 11/08/09 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
LLP225 | CURRSHO FROM 31/08/2008 TO 30/04/2008 | |
LLP363 | ANNUAL RETURN MADE UP TO 11/08/08 | |
LLP288c | MEMBER'S PARTICULARS MICHAEL BICKFORD | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Appointmen | 2022-12-07 |
Resolution | 2022-12-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHARE CHARGE | Satisfied | ASPEN PROPERTIES S.A.R.L (THE LENDER) | |
RENT DEPOSIT DEED | Outstanding | ROYAL BROMPTON & HAREFIELD NHS FOUNDATION TRUST |
The top companies supplying to UK government with the same SIC code (None Supplied) as RHC EUROPE LLP are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | RHC EUROPE LLP | Event Date | 2022-12-07 |
Name of Company: RHC EUROPE LLP Company Number: OC330431 Nature of Business: Business Services - Financial Services Registered office: 1066 London Road, Leigh-on-Sea, Essex, SS9 3NA Type of Liquidatio… | |||
Initiating party | Event Type | Resolution | |
Defending party | RHC EUROPE LLP | Event Date | 2022-12-07 |
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. |