Liquidation
Company Information for NNAM LLP
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL, WHEATHAMPSTEAD, ST. ALBANS, HERTFORDSHIRE, AL4 8AN,
|
Company Registration Number
OC343464
Limited Liability Partnership
Liquidation |
Company Name | ||||
---|---|---|---|---|
NNAM LLP | ||||
Legal Registered Office | ||||
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8AN Other companies in W1S | ||||
Previous Names | ||||
|
Company Number | OC343464 | |
---|---|---|
Company ID Number | OC343464 | |
Date formed | 2009-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 19/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-01-13 12:01:36 |
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 |
---|---|---|
NICOLAI BORCHER HANSEN |
||
PETER BRINK MADSEN |
||
NNC LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN LIONEL SPRY |
Limited Liability Partnership (LLP) Member | ||
CHRISTIAN MARTIN FALSTER |
Limited Liability Partnership (LLP) Designated Member | ||
JAMAK APS |
Limited Liability Partnership (LLP) Designated Member | ||
AROS INVESTMENTS HOLDING APS |
Limited Liability Partnership (LLP) Designated Member | ||
KITHOMA HOLDING APS |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LLAD01 | Change of registered office address for limited liability partnership from 33 Broadwick Street London W1F 0DQ England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
DETERMINAT | Liquidation. Voluntary determination | |
LLMR04 | LLP Statement of satisfaction of a charge / full 1 | |
LLCH01 | Change of partner details Mr Peter Brink Madsen on 2019-04-15 | |
LLPSC05 | LLP Notification of change to New Nordic Asset Management Limited as a person with significant control on 2019-04-15 | |
LLCH02 | LLP change of corporate member New Nordic Asset Management Limited on 2019-04-15 | |
LLAD01 | Change of registered office address for limited liability partnership from 16-19 Eastcastle Street London W1W 8DY England to 33 Broadwick Street London W1F 0DQ | |
LLCS01 | Confirmation statement with no updates made up to 2019-02-19 | |
LLCH02 | LLP change of corporate member New Nordic Asset Management Limited on 2019-02-15 | |
LLPSC05 | LLP Notification of change to New Nordic Asset Management Limited as a person with significant control on 2019-02-15 | |
LLCH01 | Change of partner details Mr Peter Brink Madsen on 2019-02-15 | |
LLAD01 | Change of registered office address for limited liability partnership from Fora Westend 16-19 Eastcastle Street London W1W 8DY England to 16-19 Eastcastle Street London W1W 8DY | |
CERTNM | Company name changed new nordic capital LLP\certificate issued on 25/01/19 | |
LLAD01 | Change of registered office address for limited liability partnership from 40 - 44 Newman Street 1st Floor London W1T 1QD England to Fora Westend 16-19 Eastcastle Street London W1W 8DY | |
LLCH02 | LLP change of corporate member Nnc Limited on 2018-12-06 | |
LLPSC05 | LLP Notification of change to Nnc Limited as a person with significant control on 2018-12-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LLPSC05 | LLP Notification of change to Nnc Limited as a person with significant control on 2018-07-05 | |
LLCH02 | LLP change of corporate member Nnc Limited on 2018-07-05 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NICOLAI BORCHER HANSEN / 05/07/2018 | |
LLAD01 | Change of registered office address for limited liability partnership from 40-44 Newman Street Newman Street London W1T 1QD England to 40 - 44 Newman Street 1st Floor London W1T 1QD | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER BRINK MADSEN / 05/07/2018 | |
LLCH01 | Change of partner details Peter Brink Madsen on 2018-04-01 | |
LLAD01 | Change of registered office address for limited liability partnership from 40 - 44 Newman Street 1st Floor London W1T 1QZ England to 40-44 Newman Street Newman Street London W1T 1QD | |
LLCS01 | Confirmation statement with no updates made up to 2018-02-19 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JAMAK APS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTIAN FALSTER | |
LLCH01 | Change of partner details Mr Christian Martin Falster on 2018-01-05 | |
LLCH01 | Change of partner details Peter Brink Madsen on 2018-01-05 | |
LLPSC05 | LLP Notification of change to Nnc Limited as a person with significant control on 2017-06-20 | |
LLCH02 | LLP change of corporate member Aros Capital Limited on 2016-11-10 | |
LLTM01 | Limited liability partnership termination of member Jonathan Lionel Spry on 2017-12-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LLCH01 | Change of partner details Mr Jonathan Lionel Spry on 2017-07-19 | |
LLCH02 | ||
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN LIONEL SPRY / 20/06/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NICOLAI BORCHER HANSEN / 20/06/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTIAN MARTIN FALSTER / 20/06/2017 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 40 - 44 NEWMAN STREET 1ST FLOOR LONDON W1T 1QZ ENGLAND | |
LLAD01 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DU ENGLAND | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
LLAA01 | CURREXT FROM 30/11/2016 TO 31/12/2016 | |
LLNM01 | NAME CHANGED AROS CAPITAL PARTNERS LLP | |
CERTNM | COMPANY NAME CHANGED AROS CAPITAL PARTNERS LLP CERTIFICATE ISSUED ON 27/08/16 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM C/O 8TH FLOOR 50 BERKELEY STREET LONDON W1J 8HA ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER AROS INVESTMENTS HOLDING APS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KITHOMA HOLDING APS | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/02/16 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KITHOMA HOLDING APS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER AROS INVESTMENTS HOLDING APS | |
LLAP01 | LLP MEMBER APPOINTED MR JONATHAN LIONEL SPRY | |
LLAD01 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 33 CORK STREET LONDON W1S 3NQ | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/02/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/02/14 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/02/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER BRINK MADSEN / 26/02/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NICOLAI BORCHER HANSEN / 26/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AROS INVESTMENTS HOLDING APS / 27/03/2012 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/02/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTIAN MARTIN FALSTER / 22/02/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER BRINK MADSEN / 22/02/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/02/11 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AROS INVESTMENT HOLDING APS / 23/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER BRINK MADSEN / 23/05/2011 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JAMAK APS / 23/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NICOLAI BORCHER HANSEN / 23/05/2011 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AROS CAPITAL LIMITED / 23/05/2011 | |
LLPAUD | AUDITORS RESIGNATION (LLP) | |
LLAA01 | PREVSHO FROM 28/02/2011 TO 30/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM HEDGESTART PARTNERS LLP 11 HAYMARKET LONDON SW1Y 4BP | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED KITHOMA HOLDING APS | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/02/10 | |
LLP288a | LLP MEMBER APPOINTED PETER BRINK MADSEN | |
LLP288a | LLP MEMBER APPOINTED NICOLAI BORCHER HANSEN | |
LLP288a | LLP MEMBER APPOINTED JAMAK APS | |
LLP288a | LLP MEMBER APPOINTED AROS INVESTMENT HOLDING APS | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Notice of Intended Dividends | 2019-10-23 |
Appointment of Liquidators | 2019-10-23 |
Resolutions for Winding-up | 2019-10-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE POLLEN ESTATE TRUSTEE COMPANY LIMITED |
|
|
|
|
|
|
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 NNAM LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as NNAM LLP are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | NNAM LLP | Event Date | 2019-10-14 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the liquidator of the Limited Liability Partnership named above (in members voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the 20 November 2019, final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Limited Liability Partnership absolutely. The Limited Liability Partnership is able to pay all their known liabilities in full. Office Holder Details: Hayley Maddison (IP number 10372 ) of Maidment Judd , The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN . Date of Appointment: 14 October 2019 . Further information about this case is available from Kathryn Harper at the offices of Maidment Judd on 01582 469700 or at kharper@maidmentjudd.co.uk . Hayley Maddison , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NNAM LLP | Event Date | 2019-10-14 |
Hayley Maddison of Maidment Judd , The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN : Further information about this case is available from Kathryn Harper at the offices of Maidment Judd on 01582 469700 or at kharper@maidmentjudd.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NNAM LLP | Event Date | 2019-10-14 |
At a Meeting of the Designated Members of the above-named LLP, duly convened, and held on 14 October 2019 the following Determinations were duly passed, as a Special Determination and as an Ordinary Determination: That the Limited Liability Partnership be wound up voluntarily, and that Hayley Maddison FIPA FABRP of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, AL4 8AN be and she is hereby appointed Liquidator for the purposes of such winding-up. Office Holder Details: Hayley Maddison (IP number 10372 ) of Maidment Judd , The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN . Date of Appointment: 14 October 2019 . Further information about this case is available from Kathryn Harper at the offices of Maidment Judd on 01582 469700 or at kharper@maidmentjudd.co.uk. Nicolai Borcher Hansen , Designated Member : | |||
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. |