Liquidation
Company Information for DOCTORS TOGETHER LLP
C/O 14 DERBY ROAD, STAPLEFORD, NG9 7AA,
|
Company Registration Number
OC361880
Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
DOCTORS TOGETHER LLP | |
Legal Registered Office | |
C/O 14 DERBY ROAD STAPLEFORD NG9 7AA Other companies in PL6 | |
Company Number | OC361880 | |
---|---|---|
Company ID Number | OC361880 | |
Date formed | 2011-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 08:20:34 |
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 |
---|---|---|
JASPAR RAM-SINGH OJELA |
||
KRISHNA KAUR OJELA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CHARLES RUDIN |
Limited Liability Partnership (LLP) Designated Member | ||
MARTYN ANDREW BILBIE |
Limited Liability Partnership (LLP) Designated Member | ||
MARTIN JAMES RANKIN |
Limited Liability Partnership (LLP) Designated Member | ||
ROSALIND SHEREKETO NYIKA |
Limited Liability Partnership (LLP) Member | ||
PIERS WILLIAM BERRY |
Limited Liability Partnership (LLP) Designated Member | ||
PETER HUGH WARD |
Limited Liability Partnership (LLP) Designated Member | ||
MICHAEL EDWARD GEORGE GHERSIE |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-04 | |
4.68 | Liquidators' statement of receipts and payments to 2017-09-04 | |
LLAD01 | Change of registered office address for limited liability partnership from Units C2 & D Phoenix Mill Business Park Estover Road Estover Plymouth Devon PL6 7PY to C/O 14 Derby Road Stapleford NG9 7AA | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
DETERMINAT | Liquidation. Voluntary determination | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LLAR01 | ANNUAL RETURN MADE UP TO 01/02/16 | |
LLAR01 | ANNUAL RETURN MADE UP TO 01/02/16 | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LLAR01 | LLP Annual return made up to 2015-02-01 | |
LLAD01 | Change of registered office address for limited liability partnership from Unit 9B Forresters Business Park Estover Close Plymouth Devon PL6 7PL to Units C2 & D Phoenix Mill Business Park Estover Road Estover Plymouth Devon PL6 7PY | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAP01 | Limited liability partnership appointment of Mrs Krishna Kaur Ojela on 2014-07-06 as member | |
LLTM01 | Limited liability partnership termination of member Michael Charles Rudin on 2014-07-22 | |
LLTM01 | Limited liability partnership termination of member Martyn Bilbie | |
LLTM01 | Limited liability partnership termination of member Martin Rankin | |
LLAR01 | LLP Annual return made up to 2014-02-01 | |
LLAP01 | Limited liability partnership appointment of Mr Jaspar Ram-Singh Ojela as member | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLTM01 | Limited liability partnership termination of member Rosalind Nyika | |
LLAP01 | Limited liability partnership appointment of Mr Michael Charles Rudin as member | |
LLAP01 | LLP MEMBER APPOINTED MR MARTYN ANDREW BILBIE | |
LLAR01 | ANNUAL RETURN MADE UP TO 01/02/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DR MARTIN JAMES RANKIN / 01/01/2013 | |
LLAP01 | LLP MEMBER APPOINTED ROSALIND SHEREKETO NYIKA | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LLAA01 | PREVEXT FROM 29/02/2012 TO 31/03/2012 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PETER WARD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PIERS BERRY | |
LLAP01 | LLP MEMBER APPOINTED MR PIERS WILLIAM BERRY | |
LLAR01 | ANNUAL RETURN MADE UP TO 16/02/12 | |
LLTM01 | TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL GHERSIE | |
LLAP01 | LLP MEMBER APPOINTED DR MARTIN JAMES RANKIN | |
LLAD01 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 7A ILSHAM ROAD TORQUAY DEVON TQ1 2JG | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Notice of | 2018-12-11 |
Appointment of Liquidators | 2016-09-08 |
Resolutions for Winding-up | 2016-09-08 |
Meetings of Creditors | 2016-08-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RESOURCE PARTNERS SPV LIMITED | |
DEBENTURE | Outstanding | BARCLAYS 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 DOCTORS TOGETHER LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as DOCTORS TOGETHER LLP are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | DOCTORS TOGETHER LLP | Event Date | 2018-12-11 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DOCTORS TOGETHER LLP | Event Date | 2016-09-05 |
Tauseef A Rashid , Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham NG9 7AA , 08009553595 , info@kingslandbr.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DOCTORS TOGETHER LLP | Event Date | 2016-09-05 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at 14 Derby Road, Stapleford, Nottingham NG9 7AA on 5 September 2016 , the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Liquidator for the purpose of such winding up. Contact details: Tauseef A Rashid , 9718 , Liquidator , Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA , info@kingslandbr.co.uk , 08009553595 Mr Jaspar Ojela , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DOCTORS TOGETHER LLP | Event Date | 2016-08-08 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at 14 Derby Road, Stapleford, Nottingham NG9 7AA on 5 September 2016 at 11.15 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person ensure that their proxy form and statement of claim is received at Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA , on the two business days prior to the day of the Meeting. Tauseef Ahmed Rashid (IP Number 9718 ) of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 0800 9553595 or by email to info@kingslandbr.co.uk. Alternative contact: Hayley Williams . BY ORDER OF THE BOARD | |||
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. |