Active - Proposal to Strike off
Company Information for MCCRUM PALMER LLP
Pear Tree Goose Rye Road, Worplesdon, Guildford, GU3 3RJ,
|
Company Registration Number
![]() Limited Liability Partnership
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MCCRUM PALMER LLP | ||
Legal Registered Office | ||
Pear Tree Goose Rye Road Worplesdon Guildford GU3 3RJ Other companies in GU12 | ||
Previous Names | ||
|
Company Number | OC335939 | |
---|---|---|
Company ID Number | OC335939 | |
Date formed | 2008-03-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 2024-04-17 | |
Return next due | 15/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB320447589 |
Last Datalog update: | 2025-01-29 04:01:18 |
Companies House |
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 |
---|---|---|
PAUL ANTHONY KEOGH |
||
MELVIN HUGH MCCRUM |
||
JAMES JOHN PALMER |
||
DEBORAH SUSAN PRANCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MICHAEL ARMSTRONG |
Limited Liability Partnership (LLP) Member | ||
PI CHIEH LIN |
Limited Liability Partnership (LLP) Member | ||
SIMONA ELENA HAMBLET |
Limited Liability Partnership (LLP) Member | ||
SUSAN MABEL REYERSBACH |
Limited Liability Partnership (LLP) Designated Member | ||
ADAM TERENCE WORKMAN |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application for strike off of limited liability partnership | ||
Change of registered office address for limited liability partnership from Vale House Wharf Road Ash Vale Surrey GU12 5AR to Pear Tree Goose Rye Road Worplesdon Guildford GU3 3RJ | ||
Confirmation statement with no updates made up to 2024-04-17 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2022-04-17 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-04-17 | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-04-17 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-04-17 | |
LLAA01 | ||
LLNM01 | LLP. Notice of change of name | |
CERTNM | Company name changed wheelers LLP\certificate issued on 07/01/20 | |
LLPSC07 | LLP Cessation of James John Palmer as a person with significant control on 2020-01-02 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-04-17 | |
LLAP01 | Limited liability partnership appointment of Mr Jonathan Jacobs on 2018-10-01 as member | |
LLTM01 | Limited liability partnership termination of member Paul Anthony Keogh on 2018-09-30 | |
LLPSC07 | LLP Cessation of Paul Anthony Keogh as a person with significant control on 2018-09-30 | |
LLTM01 | Limited liability partnership termination of member Richard Michael Armstrong on 2018-05-11 | |
LLPSC07 | LLP Cessation of Richard Michael Armstrong as a person with significant control on 2018-05-11 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-04-17 | |
LLPSC01 | LLP Notification of James John Palmer as a person with significant control on 2017-06-21 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES JOHN PALMER / 01/10/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES JOHN PALMER / 01/10/2016 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCS01 | Confirmation statement with no updates made up to 2017-04-17 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PI LIN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SIMONA HAMBLET | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2016-04-17 | |
LLAR01 | LLP Annual return made up to 2015-04-17 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED PI CHIEH LIN | |
LLAP01 | LLP MEMBER APPOINTED DEBORAH SUSAN PRANCE | |
LLAR01 | LLP Annual return made up to 2014-04-17 | |
LLCH01 | Change of partner details Mr James John Palmer on 2014-04-30 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2013-04-17 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS SIMONA ELENA HAMBLET / 23/04/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MELVIN HUGH MCCRUM / 23/04/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANTHONY KEOGH / 23/04/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MICHAEL ARMSTRONG / 23/04/2013 | |
LLAP01 | LLP MEMBER APPOINTED MS SIMONA ELENA HAMBLET | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SUSAN REYERSBACH | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/04/12 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES JOHN PALMER | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/04/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MELVIN HUGH MCCRUM / 26/04/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN REYERSBACH / 26/04/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANTHONY KEOGH / 26/04/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MICHAEL ARMSTRONG / 26/04/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/04/10 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ADAM WORKMAN | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
LLAA01 | CURRSHO FROM 31/03/2009 TO 30/09/2008 | |
LLP363 | ANNUAL RETURN MADE UP TO 17/04/09 | |
LLP288a | LLP MEMBER APPOINTED RICHARD MICHAEL ARMSTRONG | |
LLP288a | LLP MEMBER APPOINTED ADAM TERENCE WORKMAN | |
LLP8 | NON-DESIGNATED MEMBERS ALLOWED | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | RISEDEN LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
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 MCCRUM PALMER LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as MCCRUM PALMER LLP are:
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. |