Liquidation
Company Information for MENTMORE INVESTMENTS LLP
30 OLD BAILEY, LONDON, EC4M 7AU,
|
Company Registration Number
OC321162
Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
MENTMORE INVESTMENTS LLP | |
Legal Registered Office | |
30 OLD BAILEY LONDON EC4M 7AU Other companies in GU1 | |
Company Number | OC321162 | |
---|---|---|
Company ID Number | OC321162 | |
Date formed | 2006-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2020 | |
Account next due | 30/04/2022 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-06 14:59:40 |
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 | ||
---|---|---|---|---|
MENTMORE INVESTMENTS LIMITED | STATION B P.O.BOX 1417 MONTREAL Prince Edward Island H3B3L2 | Dissolved | Company formed on the 1939-03-31 | |
MENTMORE INVESTMENTS PTY. LTD. | Active | Company formed on the 1998-02-18 | ||
MENTMORE INVESTMENTS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KANGA LTD |
||
DEBRA JANE KEATING |
||
HUGO OLIVER FITZSTEPHEN KEATING |
||
IAN ANTHONY FOSTER |
||
JOHN WAYNE HARRIS |
||
HIGHWAY DELIVERY SERVICES LIMITED |
||
EDWARD HUGO KEATING |
||
SHEILA MARY KEATING |
||
JEREMY PETER MOORSHEAD |
||
PAUL MICHAEL ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN KERN |
Limited Liability Partnership (LLP) Member | ||
TIMOTHY FRANCIS ANTHONY WILLIAMS |
Limited Liability Partnership (LLP) Member | ||
BARRY JAMES HOLTOM |
Limited Liability Partnership (LLP) Member | ||
IAN ANTHONY FOSTER |
Limited Liability Partnership (LLP) Member | ||
BARRY JAMES HOLTOM |
Limited Liability Partnership (LLP) Member | ||
IAN FOSTER |
Limited Liability Partnership (LLP) Member | ||
BARRY JAMES HOLTOM |
Limited Liability Partnership (LLP) Member | ||
KANGA LIMITED |
Limited Liability Partnership (LLP) Member | ||
NICHOLAS RUDOLPH |
Limited Liability Partnership (LLP) Member | ||
JEAN LILIAN SAYERS |
Limited Liability Partnership (LLP) Member | ||
HUGO OLIVER FITZSTEPHEN KEATING |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MENTMORE MANAGEMENT LLP | Limited Liability Partnership (LLP) Designated Member | 2012-10-02 | CURRENT | 2012-10-02 | Liquidation | |
MENTMORE MANAGEMENT LLP | Limited Liability Partnership (LLP) Designated Member | 2012-10-02 | CURRENT | 2012-10-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-06 | ||
Appointment of a voluntary liquidator | ||
Administrator's progress report | ||
Administrator's progress report | ||
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
LLAD01 | Change of registered office address for limited liability partnership from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to 30 Old Bailey London EC4M 7AU | |
Appointment of an administrator | ||
AM01 | Appointment of an administrator | |
LLMR01 | LLP Creation of charge with deed OC3211620009 on 2021-11-25 | |
LLCS01 | Confirmation statement with no updates made up to 2021-07-24 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPSC01 | LLP Notification of Lesiane Marisa Stefanes Ayres as a person with significant control on 2021-03-19 | |
LLPSC07 | LLP Cessation of Hugo Oliver Fitzstephen Keating as a person with significant control on 2021-03-19 | |
LLAP01 | Limited liability partnership appointment of Mrs Lesiane Marisa Stefanes Ayres on 2021-03-19 as member | |
LLTM01 | Limited liability partnership termination of member Hugo Oliver Fitzstephen Keating on 2021-03-19 | |
LLCS01 | Confirmation statement with no updates made up to 2020-07-24 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLMR01 | LLP Creation of charge with deed OC3211620007 on 2019-09-27 | |
LLMR01 | LLP Creation of charge with deed OC3211620005 on 2019-09-23 | |
LLMR01 | LLP Creation of charge with deed OC3211620006 on 2019-08-30 | |
LLPSC01 | LLP Notification of Edward Hugo Keating as a person with significant control on 2019-03-31 | |
LLPSC07 | LLP Cessation of Debra Jane Keating as a person with significant control on 2019-03-31 | |
LLCS01 | Confirmation statement with no updates made up to 2019-07-24 | |
LLCH01 | Change of partner details Mr Hugo Oliver Fitzstephen Keating on 2019-04-08 | |
LLPSC04 | LLP Notification of change for Mr Hugo Oliver Fitzstephen Keating as a person with significant control on | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | Limited liability partnership termination of member Highway Delivery Services Limited on 2019-03-31 | |
LLCH01 | Change of partner details Mr Edward Hugo Keating on 2019-03-31 | |
LLTM01 | Limited liability partnership termination of member Kanga Ltd on 2019-03-31 | |
LLAP01 | Limited liability partnership appointment of Mr Edward Hugo Keating on 2018-08-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2018-07-24 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLMR01 | LLP Creation of charge with deed OC3211620004 on 2018-02-01 | |
LLTM01 | Limited liability partnership termination of member Martin Kern on 2017-10-12 | |
LLCS01 | Confirmation statement with no updates made up to 2017-07-24 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAP01 | Limited liability partnership appointment of Mr Jeremy Peter Moorshead on 2016-08-01 as member | |
LLMR04 | LLP Statement of satisfaction of a charge / full 2 | |
LLCS01 | Confirmation statement with no updates made up to 2016-07-24 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLTM01 | Limited liability partnership termination of member Timothy Francis Anthony Williams on 2015-08-15 | |
LLAR01 | LLP Annual return made up to 2015-07-24 | |
LLTM01 | Limited liability partnership termination of member Barry James Holtom on 2014-07-28 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLMR04 | LLP Statement of satisfaction of a charge / full 1 | |
LLMR01 | LLP Creation of charge with deed OC3211620003 on 2014-09-02 | |
LLAR01 | LLP Annual return made up to 2014-07-24 | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN WAYNE HARRIS | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED MR MARTIN KERN | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL MICHAEL ROBERTS | |
LLAP01 | LLP MEMBER APPOINTED MR TIMOTHY FRANCIS ANTHONY WILLIAMS | |
LLAP01 | LLP MEMBER APPOINTED MR BARRY JAMES HOLTOM | |
LLAP01 | LLP MEMBER APPOINTED MR IAN ANTHONY FOSTER | |
LLAR01 | ANNUAL RETURN MADE UP TO 24/07/13 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN FOSTER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER BARRY HOLTOM | |
LLAP01 | LLP MEMBER APPOINTED MR IAN ANTHONY FOSTER | |
LLAP01 | LLP MEMBER APPOINTED MR BARRY JAMES HOLTOM | |
LLAP01 | LLP MEMBER APPOINTED MRS SHEILA MARY KEATING | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN FOSTER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER BARRY HOLTOM | |
LLAR01 | ANNUAL RETURN MADE UP TO 24/07/12 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 24/07/11 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 4 RIVERWIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KANGA LTD / 12/05/2011 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HIGHWAY DELIVERY SERVICES LIMITED / 25/07/2010 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KANGA LIMITED | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / BARRY JAMES HOLTOM / 25/07/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / IAN FOSTER / 25/07/2010 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 24/07/10 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HIGHWAY DELIVERY SERVICES LIMITED / 14/04/2009 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KANGA LIMITED / 14/04/2009 | |
LLAR01 | ANNUAL RETURN MADE UP TO 24/07/09 | |
LLP288b | MEMBER RESIGNED NICHOLAS RUDOLPH | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
LLP287 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM STERLING HOUSE 177-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP | |
LLP288b | MEMBER RESIGNED JEAN SAYERS | |
LLP363 | ANNUAL RETURN MADE UP TO 24/07/08 | |
LLP288c | MEMBER'S PARTICULARS KANGA LTD | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 24/07/07 | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288b | MEMBER RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Notice of | 2023-04-19 |
Appointmen | 2022-12-21 |
Appointmen | 2022-04-27 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED ("SECURITY TRUSTEE") | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 MENTMORE INVESTMENTS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as MENTMORE INVESTMENTS LLP are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MENTMORE INVESTMENTS LLP | Event Date | 2023-04-19 |
Initiating party | Event Type | Appointmen | |
Defending party | MENTMORE INVESTMENTS LLP | Event Date | 2022-12-21 |
Name of Company: MENTMORE INVESTMENTS LLP Company Number: OC321162 Nature of Business: Storage provider and logistics for the TV and film industry Previous Name of Company: Green Clover Registered off… | |||
Initiating party | Event Type | Appointmen | |
Defending party | MENTMORE INVESTMENTS LLP | Event Date | 2022-04-27 |
In the High Court Court Number: CR-2022-001128 MENTMORE INVESTMENTS LLP (Company Number OC321162 ) Trading Name: Green Clover Nature of Business: Storage provider and logistics for the TV and Film Ind… | |||
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. |