Liquidation
Company Information for PEGASUS LEGAL RESEARCH LLP
BAMFORDS LEGAL RESEARCH LLP, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
|
Company Registration Number
OC344465
Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
PEGASUS LEGAL RESEARCH LLP | |
Legal Registered Office | |
BAMFORDS LEGAL RESEARCH LLP 85-89 COLMORE ROW BIRMINGHAM B3 2BB Other companies in B17 | |
Company Number | OC344465 | |
---|---|---|
Company ID Number | OC344465 | |
Date formed | 2009-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 30/03/2015 | |
Return next due | 27/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 06:19:04 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PEGASUS LEGAL RESEARCH LIMITED | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS | Liquidation | Company formed on the 2009-05-05 |
Officer | Role | Date Appointed |
---|---|---|
MARK STUART HOLDER |
||
SAMEENA KAUSER |
||
DAPHNE EVADNEY PORTIA O'CONNOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMEENA KAUSER |
Limited Liability Partnership (LLP) Designated Member | ||
EZILENA DUBIDAT |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-07 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-07 | |
LLAD01 | Change of registered office address for limited liability partnership from 13 Greenfield Road Harborne Birmingham B17 0ED to Bamfords Legal Research Llp 85-89 Colmore Row Birmingham B3 2BB | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
DETERMINAT | Liquidation. Voluntary determination | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAA01 | ||
LLAR01 | LLP Annual return made up to 2015-03-30 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SAMEENA KAUSER / 11/06/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS DAPHNE EVADNEY PORTIA O'CONNOR / 01/02/2015 | |
LLAD01 | Change of registered office address for limited liability partnership from 13 Greenfield Road Harborne Birmingham B17 0ED to 13 Greenfield Road Harborne Birmingham B17 0ED | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK STUART HOLDER / 01/07/2013 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-03-30 | |
LLPMISC | LLP miscellaneous filing Section 519 | |
LLAD01 | Change of registered office address for limited liability partnership from Charterhouse Legge Street Birmingham B4 7EU United Kingdom on 2013-08-06 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2013-03-30 | |
LLAP01 | Limited liability partnership appointment of Mr Mark Holder as member | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAD01 | Change of registered office address for limited liability partnership from 20-22 Somerville House Harborne Road Birmingham West Midlands B15 3AA on 2012-06-15 | |
LLAR01 | LLP Annual return made up to 2012-03-30 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS DAPHNE EVADNEY PORTIA O'CONNOR / 17/04/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SAMEENA KAUSER / 17/04/2012 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SAMEENA KAUSER | |
LLAA01 | PREVSHO FROM 31/03/2012 TO 30/09/2011 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/03/11 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM LANDCHARD HOUSE VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8ER | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LLAD01 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CHESHIRE CW5 6PF | |
LLAP01 | LLP MEMBER APPOINTED SAMEENA KAUSER | |
LLDE01 | ALL MEMBERS DESIGNATED | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/03/10 | |
LLDE01 | NON-DESIGNATED MEMBERS ALLOWED | |
LLAP01 | LLP MEMBER APPOINTED SAMEENA KAUSER | |
LLP288b | MEMBER RESIGNEDR NICHOLAS HENRY OLIVER LOGGED FORM | |
LLP288b | MEMBER RESIGNED EZILENA DUBIDAT | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Notices to | 2019-09-13 |
Resolutions for Winding-up | 2015-12-17 |
Appointment of Liquidators | 2015-12-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
|
|
|
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 PEGASUS LEGAL RESEARCH LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as PEGASUS LEGAL RESEARCH LLP are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PEGASUS LEGAL RESEARCH LLP | Event Date | 2015-12-08 |
Notice is hereby given that the following resolutions were passed on 08 December 2015 , as a special resolution and as an ordinary resolution respectively: That the LLP be and it is hereby wound up voluntarily and that C A Beighton , (IP No. 9556) and P D Masters , (IP No. 8262) both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB be and they are hereby appointed as Joint Liquidators of the LLP for the purposes of the winding up of the LLP. For further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk or tel: 0121 200 2111. Alternative contact: April Lewis | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PEGASUS LEGAL RESEARCH LLP | Event Date | 2015-12-08 |
C A Beighton , (IP No. 9556) and P D Masters , (IP No. 8262) both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . : For further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk or tel: 0121 200 2111. Alternative contact: April Lewis | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PEGASUS LEGAL RESEARCH LLP | Event Date | 2015-12-08 |
Notice is hereby given pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that further to the appointment of the Joint Liquidators on 8 December 2015 they intend to declare a first and final dividend to creditors of the above company within two months of the last date for proving, specified below. Notice is hereby given that creditors of the Company are required, on or before 4 October 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB by no later than 4 October 2019 (the last date for proving). As the distribution will be a final distribution, it may be made without regard to the claim of any person in respect of a debt not proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 8 December 2015 Conrad Beighton (IP No. 9556 ) and Paul Masters (IP No. 8262 ) both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB For further details contact: The Joint Liquidators, Tel: 0121 200 2111 . Alternative contact: Thomas Madden. Ag YG60751 | |||
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. |