Liquidation
Company Information for TEMPORIS PARTNERS LLP
HARRISONS BUSINESS RECOVERY & INSOLVENCY, SUITE 2.04 2ND FLOOR 20 MIDTOWN, LONDON, WC11 6NX,
|
Company Registration Number
OC315077
Limited Liability Partnership
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
TEMPORIS PARTNERS LLP | ||||||
Legal Registered Office | ||||||
HARRISONS BUSINESS RECOVERY & INSOLVENCY SUITE 2.04 2ND FLOOR 20 MIDTOWN LONDON WC11 6NX Other companies in W1J | ||||||
Previous Names | ||||||
|
Company Number | OC315077 | |
---|---|---|
Company ID Number | OC315077 | |
Date formed | 2005-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB100156970 |
Last Datalog update: | 2018-12-04 07:33:53 |
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 | ||
---|---|---|---|---|
TEMPORIS PARTNERS LP | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DERRY CAMERON WATERFORD GUY |
||
IAN DOUGLAS ROSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDRE NATAN SENOUF |
Limited Liability Partnership (LLP) Designated Member | ||
DAVID TIMOTHY PATRICK WATSON |
Limited Liability Partnership (LLP) Designated Member | ||
CANDELIA LIMITED |
Limited Liability Partnership (LLP) Member | ||
IAN PAUL LAWRENCE |
Limited Liability Partnership (LLP) Member | ||
MATTHEW DEREK GEORGE RIDLEY |
Limited Liability Partnership (LLP) Member | ||
PAUL ROBERT UDALL |
Limited Liability Partnership (LLP) Member | ||
DEBBIE ANDROLIA |
Limited Liability Partnership (LLP) Member | ||
CHARLES MICHAEL CONNER |
Limited Liability Partnership (LLP) Member | ||
XL CCM LIMITED |
Limited Liability Partnership (LLP) Member | ||
CHRISTOPHER BROWN |
Limited Liability Partnership (LLP) Designated Member | ||
NICK BOYS SMITH |
Limited Liability Partnership (LLP) Member | ||
JOE LIP POH SEET |
Limited Liability Partnership (LLP) Designated Member | ||
SIGMA BUSINESS SERVICES LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COTHEY BOTTOM FARM LLP | Limited Liability Partnership (LLP) Designated Member | 2011-07-27 | CURRENT | 2011-07-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LLAD01 | Change of registered office address for limited liability partnership from C/O Harrisons Business Recovery & Insolvency (Lond 3rd Floor Office 305 31 Southampton Row London WC1B 5HJ to Suite 2.04 2nd Floor 20 Midtown 20 Procter Street London WC11 6NX | |
LLAD01 | Change of registered office address for limited liability partnership from Berger House 36/38 Berkeley Square London W1J 5AE to C/O Harrisons Business Recovery & Insolvency (Lond 3rd Floor Office 305 31 Southampton Row London WC1B 5HJ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
DETERMINAT | Liquidation. Voluntary determination | |
LLCS01 | Confirmation statement with no updates made up to 2017-09-14 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID WATSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANDRE SENOUF | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL UDALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MATTHEW RIDLEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN LAWRENCE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CANDELIA LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/16 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | Company name changed temporis capital LLP\certificate issued on 11/04/17 | |
LLTM01 | Limited liability partnership termination of member Debbie Androlia on 2017-01-20 | |
LLCS01 | Confirmation statement with no updates made up to 2016-09-14 | |
LLTM01 | Limited liability partnership termination of member Charles Michael Conner on 2016-07-19 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
LLAR01 | LLP Annual return made up to 2015-09-14 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
LLAP01 | Limited liability partnership appointment of Mr Paul Robert Udall on 2014-12-17 as member | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW DEREK GEORGE RIDLEY / 26/11/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DEBBIE ANDROLIA / 01/01/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL CONNER / 01/01/2015 | |
LLAR01 | ANNUAL RETURN MADE UP TO 14/09/14 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 14/09/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
LLMR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
LLAR01 | ANNUAL RETURN MADE UP TO 14/09/12 | |
LLAP01 | LLP MEMBER APPOINTED MR IAN DOUGLAS ROSEN | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DEBBIE ANDROLIA / 05/09/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DERRY CAMERON WATERFORD GUY / 01/08/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDRE NATAN SENOUF / 01/12/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DERRY CAMERON WATERFORD GUY / 01/08/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
LLAP01 | LLP MEMBER APPOINTED MR CHARLES MICHAEL CONNER | |
LLAP01 | LLP MEMBER APPOINTED MR MATTHEW DEREK GEORGE RIDLEY | |
LLAP01 | LLP MEMBER APPOINTED MR IAN PAUL LAWRENCE | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDRE NATAN SENOUF / 15/12/2011 | |
LLAR01 | ANNUAL RETURN MADE UP TO 14/09/11 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID TIMOTHY PATRICK WATSON | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED CANDELIA LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER XL CCM LIMITED | |
LLAR01 | ANNUAL RETURN MADE UP TO 14/09/10 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / XL CCM LIMITED / 14/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDRE NATAN SENOUF / 14/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DEBBIE ANDROLIA / 14/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDRE NATAN SENOUF / 10/09/2010 | |
LLNM01 | NAME CHANGED CINNAMON CAPITAL MANAGEMENT LLP | |
CERTNM | COMPANY NAME CHANGED CINNAMON CAPITAL MANAGEMENT LLP CERTIFICATE ISSUED ON 28/07/10 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLP363 | ANNUAL RETURN MADE UP TO 14/09/09 | |
LLP288b | MEMBER RESIGNED CHRIS BROWN | |
LLP288c | MEMBER'S PARTICULARS ANDRE SENOUF | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
LLP287 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 31 DOVER STREET LONDON W1S 4ND | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
LLP363 | ANNUAL RETURN MADE UP TO 07/09/08 | |
LLP288c | MEMBER'S PARTICULARS ANDRE SENOUF | |
LLP288c | MEMBER'S PARTICULARS DEBBIE ANDROLIA | |
LLPAUD | AUDITORS RESIGNATION (LLP) | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363a | ANNUAL RETURN MADE UP TO 07/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/11/05 | |
363a | ANNUAL RETURN MADE UP TO 07/09/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06 | |
288a | NEW MEMBER APPOINTED | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
288b | MEMBER RESIGNED | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: FIRST FLOOR SIGMA 45-47 CORNHILL LONDON EC3V 3PF | |
LLP8 | NON-DESIGNATED MEMBERS ALLOWED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
CERTNM | COMPANY NAME CHANGED SEA BASS CAPITAL LLP CERTIFICATE ISSUED ON 12/10/05 |
Appointment of Liquidators | 2017-10-30 |
Notices to Creditors | 2017-10-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | BERKELEY SQUARE PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Satisfied | BERKELEY SQUARE PROPERTIES LIMITED |
The top companies supplying to UK government with the same SIC code (None Supplied) as TEMPORIS PARTNERS LLP are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TEMPORIS PARTNERS LLP | Event Date | 2017-10-25 |
Liquidator, firm and address: Anthony Murphy of Harrisons Business Recovery & Insolvency (London) Limited, 3rd Floor, Office 305, 31 Southampton Row, London, WC1B 5HJ, telephone number or email address: 0207 317 9160, london@harrisons.uk.com : Alternative person to contact with enquiries about the case: Robert Forster | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TEMPORIS PARTNERS LLP | Event Date | 2017-10-25 |
Date of Appointment: 25 October 2017 NOTICE IS HEREBY GIVEN that the Creditors of the above named LLP are required, on or before 28 November 2017 , to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Anthony Murphy of Harrisons Business Recovery & Insolvency (London) Limited, 3rd Floor, Office 305, 31 Southampton Row, London, WC1B 5HJ, the Liquidator of the LLP, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the LLP is being wound up because the LLP is now dormant. Liquidator, IP number, firm and address: Anthony Murphy, (IP no. 8716 ) of Harrisons Business Recovery & Insolvency (London) Limited, 3rd Floor, Office 305, 31 Southampton Row, London, WC1B 5HJ, telephone number or email address: 0207 317 9160, london@harrisons.uk.com : Alternative person to contact with enquiries about the case: Robert Forster | |||
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. |