In Administration
Administrative Receiver
Administrative Receiver
Company Information for B & H VINCENT LLP
CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
OC338251
Limited Liability Partnership
In Administration Administrative Receiver |
Company Name | |
---|---|
B & H VINCENT LLP | |
Legal Registered Office | |
CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in HD2 | |
Company Number | OC338251 | |
---|---|---|
Company ID Number | OC338251 | |
Date formed | 2008-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-04-05 10:27:40 |
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 |
---|---|---|
ELDERCARE (HALIFAX) LIMITED |
||
ELDERCARE (LANCS) LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN WILLIAM HENRY VINCENT |
Limited Liability Partnership (LLP) Designated Member | ||
HELENE MARGARET VINCENT |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM16 | Notice of order removing administrator from office | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
2.12B | Appointment of an administrator | |
LLAD01 | Change of registered office address for limited liability partnership from Sun Woodhouse Woodhouse Hall Road Fartown Huddersfield West Yorkshire HD2 1DJ to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL | |
LLCS01 | Confirmation statement with no updates made up to 2017-05-31 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2016-05-31 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-06-30 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER BRIAN VINCENT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER HELENE VINCENT | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED ELDERCARE (LANCS) LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED ELDERCARE (HALIFAX) LIMITED | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-06-30 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLPAUD | LLP. Resignation of auditor | |
LLAR01 | LLP Annual return made up to 2013-06-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
LLAR01 | LLP Annual return made up to 2012-06-30 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 14 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 15 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/06/11 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM SUNWOOD HOUSE HALL ROAD FARTOWN HUDDERSFIELD HD2 1DL | |
LLPMISC | SECTION 519 | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/06/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
LLP363 | ANNUAL RETURN MADE UP TO 30/06/09 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
LLP225 | CURRSHO FROM 30/06/2009 TO 31/03/2009 | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Appointment of Administrators | 2017-09-22 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 15 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK 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 B & H VINCENT LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as B & H VINCENT LLP are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | B&H VINCENT LLP | Event Date | 2017-09-20 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 835 Office Holder Details: Lyn Leon Vardy and Toby Scott Underwood (IP numbers 9604 and 9270 ) of PricewaterhouseCoopers LLP , 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 20 September 2017 : | |||
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. |