Liquidation
Company Information for NEUMANS LLP
25 MOORGATE, LONDON, EC2R 6AY,
|
Company Registration Number
OC323909
Limited Liability Partnership
Liquidation |
Company Name | ||
---|---|---|
NEUMANS LLP | ||
Legal Registered Office | ||
25 MOORGATE LONDON EC2R 6AY Other companies in EC4V | ||
Previous Names | ||
|
Company Number | OC323909 | |
---|---|---|
Company ID Number | OC323909 | |
Date formed | 2006-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 30/12/2017 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 15:24:02 |
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 | ||
---|---|---|---|---|
Neumans Broadway LLC | Indiana | Unknown | ||
NEUMANS CONSTRUCTION LLC | 15440 SE HARTNELL AVE MILWAUKIE OR 97267 | Active | Company formed on the 2016-12-22 | |
NEUMANS INTERNATIONAL CONSULTANCY LTD | 11 PILGRIM STREET LONDON EC4 6RN | Dissolved | Company formed on the 2012-10-10 | |
NEUMANS PROPERTY OWNERS ASSOCIATION | 365 NEUMANS RD HEATHSVILLE VA 22473 | Active | Company formed on the 2005-11-29 |
Officer | Role | Date Appointed |
---|---|---|
SARWA SABIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NABEEL AMER SHEIKH |
Limited Liability Partnership (LLP) Designated Member | ||
CHITRA SELBY |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-17 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
LLAD01 | Change of registered office address for limited liability partnership from 11 Pilgrim Street London EC4V 6RN to 25 Moorgate London EC2R 6AY | |
2.12B | Appointment of an administrator | |
LLPSC04 | LLP Notification of change for Miss Sirwa Sabir as a person with significant control on | |
LLPSC07 | LLP Cessation of Nabeel Amer Sheikh as a person with significant control on 2017-06-21 | |
LLTM01 | Limited liability partnership termination of member Nabeel Amer Sheikh on 2017-06-21 | |
LLCS01 | Confirmation statement with no updates made up to 2017-04-18 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2016-03-31 to 2016-03-30 | |
AAMD | Amended account full exemption | |
LLAR01 | LLP Annual return made up to 2016-04-18 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2015-04-18 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-04-18 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2013-04-18 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 11 PILGRIM STREET LONDON EC4V 6RN ENGLAND | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 10-12 LITTLE TRINITY LANE LONDON EC4V 2AR | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/04/12 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/04/11 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/04/10 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 18/04/09 | |
LLP3 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED SABIR SELBY LLP CERTIFICATE ISSUED ON 17/10/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
LLP288b | MEMBER RESIGNED CHITRA SELBY | |
LLP363 | ANNUAL RETURN MADE UP TO 13/11/07 | |
LLP225 | PREVEXT FROM 30/11/2007 TO 31/03/2008 | |
LLP363 | ANNUAL RETURN MADE UP TO 18/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 10-12 LITTLE TRINITY LANE LONDON EC4V 2AA | |
287 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 10 OLD BAILEY LONDON EC4M 7NG | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Appointmen | 2018-11-19 |
Meetings o | 2017-11-07 |
Appointmen | 2017-09-20 |
Court | Judge | Date | Case Number | Case Title | ||||||
---|---|---|---|---|---|---|---|---|---|---|
COURT OF APPEAL CIVIL DIVISION | LORD JUSTICE LINDBLOM | A3/2017/2662 | Neumans LLP -v- The Law Society (The Solicitors Regulation Authority). | |||||||
|
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HILL INTERNATIONAL (UK) LIMITED | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
The top companies supplying to UK government with the same SIC code (None Supplied) as NEUMANS LLP are:
Date | Type | Client / Claimant | Defendant |
---|---|---|---|
2013-05-21 | Petitions to Wind Up (Companies) | BELLEVEUE MORTLAKES LIMITED | TWICKENHAM FILM GROUP LIMITED |
2013-05-21 | Petitions to Wind Up (Companies) | BELLEVEUE MORTLAKES LIMITED | TWICKENHAM FILM GROUP LIMITED |
2013-02-13 | Petitions to Wind Up (Companies) | BELLEVEUE MORTLAKES LIMITED | TWICKENHAM FILM GROUP LIMITED |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | NEUMANS LLP | Event Date | 2018-11-19 |
Name of Company: NEUMANS LLP Company Number: OC323909 Nature of Business: Limited Liability Partnership Previous Name of Company: Sabir Selby LLP Registered office: 25 Moorgate, London, EC2R 6AY Type… | |||
Initiating party | Event Type | Meetings o | |
Defending party | NEUMANS LLP | Event Date | 2017-11-07 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | NEUMANS LLP | Event Date | 2017-09-12 |
In the High Court of Justice, Chancery Division Birmingham District Registry Names and Address of Administrators: Finbarr Thomas OConnell (IP No. 7931 ) and Henry Anthony Shinners (IP No. 9280 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY : Further details contact: The Joint Administrators, Tel: 020 7131 4452 . Alternative contact: Jack McGinley, Email: Jack.McGinley@smithandwilliamson.com . Ag MF61061 | |||
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. |