Liquidation
Company Information for AKULA HOUSE LLP
WALSH TAYLOR OXFORD CHAMBERS, OXFORD ROAD, GUISELEY, WEST YORKSHIRE, LS20 9AT,
|
Company Registration Number
![]() Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
AKULA HOUSE LLP | |
Legal Registered Office | |
WALSH TAYLOR OXFORD CHAMBERS OXFORD ROAD GUISELEY WEST YORKSHIRE LS20 9AT Other companies in LS18 | |
Company Number | OC371114 | |
---|---|---|
Company ID Number | OC371114 | |
Date formed | 2011-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 30/12/2017 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:56:12 |
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 |
---|---|---|
TIMOTHY JEFFREY RICHARD APPLETON |
||
ROBERT EDWARD MAURICE TANKARD |
||
NICOLA JANE APPLETON |
||
ELIZABETH JANE DENT |
||
EMMA LOUISE TANKARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL ANDREW TAYLOR |
Limited Liability Partnership (LLP) Member | ||
COSTAS ANDREW KYPRIANIDES |
Limited Liability Partnership (LLP) Member | ||
MICHAEL WESTON |
Limited Liability Partnership (LLP) Member | ||
STUART KAYE |
Limited Liability Partnership (LLP) Member | ||
RWL DIRECTORS LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
RWL REGISTRARS LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KNOCKBREX CASTLE RENTALS LLP | Limited Liability Partnership (LLP) Designated Member | 2014-10-11 | CURRENT | 2014-10-11 | Dissolved 2016-11-22 |
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 2018-07-03 | |
LLAD01 | Change of registered office address for limited liability partnership from Akula House 4 Cromwell Office Park York Road Wetherby LS22 7SU England to Walsh Taylor Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
DETERMINAT | Liquidation. Voluntary determination | |
LLAD01 | Change of registered office address for limited liability partnership from Sanderson House Station Road Horsforth Leeds LS18 5NT to Akula House 4 Cromwell Office Park York Road Wetherby LS22 7SU | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCS01 | Confirmation statement with no updates made up to 2016-12-29 | |
LLTM01 | Limited liability partnership termination of member Nigel Andrew Taylor on 2015-04-05 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-12-29 | |
LLAR01 | LLP Annual return made up to 2014-12-29 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER COSTAS KYPRIANIDES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WESTON | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2014-03-31 to 2014-03-30 | |
LLTM01 | Limited liability partnership termination of member Stuart Kaye on 2013-10-31 | |
LLAP01 | Limited liability partnership appointment of Mr Stuart Kaye on 2013-04-06 as member | |
LLAR01 | LLP Annual return made up to 2013-12-29 | |
LLAP01 | LLP MEMBER APPOINTED MR NIGEL ANDREW TAYLOR | |
LLAP01 | LLP MEMBER APPOINTED MISS EMMA LOUISE TANKARD | |
LLAP01 | LLP MEMBER APPOINTED MISS ELIZABETH JANE DENT | |
LLAP01 | LLP MEMBER APPOINTED MR COSTAS ANDREW KYPRIANIDES | |
LLAP01 | LLP MEMBER APPOINTED MRS NICOLA JANE APPLETON | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LLAA01 | CURRSHO FROM 31/12/2012 TO 31/03/2012 | |
LLAR01 | ANNUAL RETURN MADE UP TO 29/12/12 | |
LLAP01 | LLP MEMBER APPOINTED MR MICHAEL WESTON | |
LLAP01 | LLP MEMBER APPOINTED MR TIMOTHY JEFFREY RICHARD APPLETON | |
LLAP01 | LLP MEMBER APPOINTED ROBERT EDWARD MAURICE TANKARD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RWL REGISTRARS LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RWL DIRECTORS LIMITED | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Appointmen | 2017-07-11 |
Resolution | 2017-07-11 |
Meetings o | 2017-06-27 |
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 AKULA HOUSE LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as AKULA HOUSE LLP are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AKULA HOUSE LLP | Event Date | 2017-07-04 |
Liquidator's name and address: Philippa Smith and Kate Elizabeth Breese of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Emma Gray at the offices of Walsh Taylor at emma.gray@walshtaylor.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AKULA HOUSE LLP | Event Date | 2017-07-04 |
At a General Meeting of the Members of the above-named LLP, duly convened, and held on 4 July 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the LLP cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the LLP be wound up voluntarily." "That Philippa Smith and Kate Breese be appointed as Joint Liquidators for the purposes of such winding up." At the subsequent Meeting of Creditors held on 4 July 2017 the appointment of as Joint Liquidators was confirmed. Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP numbers 18670 and 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 4 July 2017 . Further information about this case is available from Emma Gray at the offices of Walsh Taylor at emma.gray@walshtaylor.co.uk. Robert Tankard , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AKULA HOUSE LLP | Event Date | 2017-06-27 |
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 Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT on 4 July 2017 , at 10.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Emma Gray at the offices of Walsh Taylor on 01943 877545 or at emma.gray@walshtaylor.co.uk. Timothy Appleton , LLP 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. |