METHUEN SOUTH LLP

C/O Rendle & Co, No 9 Hockley Court Stratford Road C/O Rendle & Co, No 9 Hockley Court Stratford Road, Solihull, B94 6NW, England
StatusDISSOLVED
Company No.OC312367
CategoryLimited Liability Partnership
Incorporated21 Mar 2005
Age19 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution30 Jun 2020
Years3 years, 10 months, 18 days

SUMMARY

METHUEN SOUTH LLP is an dissolved limited liability partnership with number OC312367. It was incorporated 19 years, 1 month, 28 days ago, on 21 March 2005 and it was dissolved 3 years, 10 months, 18 days ago, on 30 June 2020. The company address is C/O Rendle & Co, No 9 Hockley Court Stratford Road C/O Rendle & Co, No 9 Hockley Court Stratford Road, Solihull, B94 6NW, England.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary determination

Date: 28 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

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

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: LLAD01

Old address: 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England

Change date: 2019-03-06

New address: C/O Rendle & Co, No 9 Hockley Court Stratford Road Hockley Heath Solihull B94 6NW

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 9

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

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

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: LLAD01

Change date: 2016-10-19

New address: 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW

Old address: 29 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 28 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 7

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Prospect Land Limited

Change date: 2013-09-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-09-27

Officer name: Mr Nicholas Charles Dowdeswell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-09-27

Officer name: Mrs Louise Janet Cutliffe Dowdeswell

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Address

Type: LLAD01

Change date: 2013-09-27

Old address: K12 the Courtyard Jenson Avenue Commerce Park Frome Somerset BA11 2FG

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Mar 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Mar 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9

Documents

View document PDF

Legacy

Date: 14 Jul 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Prospect Land Limited

Documents

View document PDF

Legacy

Date: 13 Jul 2010

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2

Documents

View document PDF

Legacy

Date: 13 Jul 2010

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 May 2010

Action Date: 21 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-07

Officer name: Louise Dowdeswell

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Mortgage

Type: LLP395

Description: Duplicate mortgage certificatecharge no:6

Documents

Legacy

Date: 30 Jul 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/03/09

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/03/08

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed louise dowdeswell

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: LLP288b

Description: Member resigned anthony fowler

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/03/07

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Address

Type: LLP287

Description: Registered office changed on 03/07/2008 from pullman house old station yard edington westbury BA13 4NT

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dowdeswell & fowler LLP\certificate issued on 06/07/07

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/03/06

Documents

View document PDF

Legacy

Date: 04 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 21 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J.R.J. SHETLAND LIMITED

PORT BUSINESS PARK,LERWICK,ZE1 0PX

Number:SC219234
Status:ACTIVE
Category:Private Limited Company

KRZYSZTOF SZUBERLA LTD

11 SCOTLAND ROAD,NOTTINGHAM,NG5 1JU

Number:10978462
Status:ACTIVE
Category:Private Limited Company

MIOA LTD

69 BANSTEAD ROAD,CARSHALTON,SM5 3NP

Number:08776049
Status:ACTIVE
Category:Private Limited Company

PENZANCE JOINERY LIMITED

THE REGENT,PENZANCE,TR18 4AE

Number:11799908
Status:ACTIVE
Category:Private Limited Company

RESONANCE (UK) LIMITED

THE COUNTING HOUSE,TRING,HP23 5TE

Number:04569409
Status:ACTIVE
Category:Private Limited Company

THE KING'S SCHOOL, GLOUCESTER

PITT STREET,GLOUCESTERSHIRE,GL1 2BG

Number:03834841
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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