OC305234 LLP

11th Floor Landmark St Peter's Square 11th Floor Landmark St Peter's Square, Manchester, M1 4PB
StatusLIQUIDATION
Company No.OC305234
CategoryLimited Liability Partnership
Incorporated01 Aug 2003
Age20 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 3 months, 24 days

SUMMARY

OC305234 LLP is an liquidation limited liability partnership with number OC305234. It was incorporated 20 years, 11 months, 2 days ago, on 01 August 2003 and it was dissolved 4 years, 3 months, 24 days ago, on 10 March 2020. The company address is 11th Floor Landmark St Peter's Square 11th Floor Landmark St Peter's Square, Manchester, M1 4PB.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2023

Action Date: 21 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-21

Documents

View document PDF

Liquidation voluntary determination

Date: 21 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2022

Action Date: 21 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-21

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 15 Jun 2022

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 15 Jun 2022

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 May 2022

Action Date: 20 May 2022

Category: Address

Type: LLAD01

Change date: 2022-05-20

Old address: 4 Hardman Square Spinningfields Manchester M3 3EB

New address: 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation miscellaneous

Date: 01 Mar 2022

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:secretary of state's release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2021

Action Date: 21 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3052340001

Charge creation date: 2021-10-26

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Address

Type: LLAD01

Change date: 2021-09-10

Old address: Pkf Gm 15 Westferry Circus London E14 4HD

New address: 4 Hardman Square Spinningfields Manchester M3 3EB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: LLAD01

Change date: 2021-07-05

Old address: C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA

New address: Pkf Gm 15 Westferry Circus London E14 4HD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Order of court restoration previously members voluntary liquidation

Date: 17 Jun 2021

Category: Insolvency

Type: REST-MVL

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rose mountain\certificate issued on 17/06/21

Documents

View document PDF

Gazette dissolved liquidation

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Oct 2019

Action Date: 22 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-22

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 18 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Oct 2018

Action Date: 21 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-21

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: LLAD01

Change date: 2017-09-21

Old address: , 19 Leyden Street, London, E1 7LE, England

New address: C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 07 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2017

Action Date: 27 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-27

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 Feb 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Oceanroad Global Services Limited

Appointment date: 2016-12-08

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 Feb 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Holdwave Trading Limited

Appointment date: 2016-12-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Feb 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hansa Mercator Limited

Termination date: 2016-12-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Feb 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Coginvest International Ltd

Termination date: 2016-12-08

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: LLAD01

Change date: 2016-12-05

Old address: , 1 Cresswell Park, Blackheath, London, SE3 9rd, England

New address: C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Dec 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-11-17

Officer name: Hansa Mercator Plc

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-12-31

New date: 2016-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Sep 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-07-07

Officer name: Hansa Mercator Plc

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Aug 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-12-16

Officer name: Hansamercator Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: LLAD01

Change date: 2015-09-18

Old address: , Lyttleton House 64 Broomfield Road, Chelmsford, Essex, CM1 1SW

New address: C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-08-01

Officer name: Hansamercator Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-08-01

Officer name: Hansamercator Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-08-01

Officer name: Coginvest International Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Address

Type: LLAD01

Change date: 2011-04-05

Old address: , 4th Floor 41 Trinity Square, London, EC3N 4DJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/08/09

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: LLP288b

Description: Member resigned margaret sankatsing

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed coginvest international LTD

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Address

Type: LLP287

Description: Registered office changed on 01/06/2009 from, 3RD floor, 5 lloyds avenue, london, EC3N 3AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/08/08

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/08/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 22/03/07 from: amicorp house, 81 fenchurch street, london, EC3M 4BT

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/08/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/08/05

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: LGLO

Description: Member sinclair & bates details changed by form received on 210904 for LLP OC305563

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/08/04

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 31/12/04

Documents

View document PDF

Incorporation company

Date: 01 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4E SERVICES LIMITED

LUTH HOUSE PETWORTH ROAD,BILLINGSHURST,RH14 0BJ

Number:09192419
Status:ACTIVE
Category:Private Limited Company

BAMPTON TRADING LTD

FLAT 4, 46,LONDON,SE19 2LQ

Number:11821430
Status:ACTIVE
Category:Private Limited Company

CREATIVE COMPUTERS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11685661
Status:ACTIVE
Category:Private Limited Company

MUCH SHORTER LIMITED

20 PADDOCK ROAD,LEWES,,BN7 1UU

Number:05069417
Status:ACTIVE
Category:Private Limited Company

MUSICWAY LTD

48 ST. LEONARDS COURT HOUSE LANE,ST. ALBANS,AL4 9UZ

Number:08326269
Status:ACTIVE
Category:Private Limited Company

PREMIER DETOI LIMITED

28 LINDEN STREET,LEICESTER,LE5 5EE

Number:06654120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source