Administrative Receiver
Company Information for HOWLETT CLARKE SOLICITORS LLP
SUITE 2 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
|
Company Registration Number
OC343046
Limited Liability Partnership
In Administration Administrative Receiver |
Company Name | |
---|---|
HOWLETT CLARKE SOLICITORS LLP | |
Legal Registered Office | |
SUITE 2 2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT Other companies in BN1 | |
Company Number | OC343046 | |
---|---|---|
Company ID Number | OC343046 | |
Date formed | 2009-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-03-06 14:30:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JACKIE GILLESPIE |
||
WARREN ST CLAIR ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JAMES TIMOTHY FENTON |
Limited Liability Partnership (LLP) Designated Member | ||
COLIN JOHN EDMONDS |
Limited Liability Partnership (LLP) Designated Member | ||
SIMON ANDREW ROWE |
Limited Liability Partnership (LLP) Designated Member | ||
PHILLIP RICHARD SCHAVERIEN |
Limited Liability Partnership (LLP) Designated Member | ||
RICHARD JOSEPH GREGORY DYSON |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOWLETT CLARKE CROWTHER WOOD LLP | Limited Liability Partnership (LLP) Designated Member | 2011-04-01 | CURRENT | 2009-02-02 | Dissolved 2014-08-05 |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
LLAD01 | Change of registered office address for limited liability partnership from 96 Church Street Brighton East Sussex BN1 1UJ England to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT | |
AM01 | Appointment of an administrator | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-01-31 | |
AAMD | Amended account full exemption | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-01-27 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD01 | Change of registered office address for limited liability partnership from 8-9 Ship Street Brighton East Sussex BN1 1AZ to 96 Church Street Brighton East Sussex BN1 1UJ | |
LLAR01 | LLP Annual return made up to 2016-02-02 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | Limited liability partnership termination of member William James Timothy Fenton on 2015-06-30 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SIMON ROWE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER COLIN EDMONDS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2015-02-02 | |
LLAR01 | LLP Annual return made up to 2014-02-02 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2013-02-02 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP01 | LLP MEMBER APPOINTED WARREN ROBERTSON | |
LLAP01 | LLP MEMBER APPOINTED JACKIE GILLESPIE | |
LLAR01 | ANNUAL RETURN MADE UP TO 02/02/12 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
LLAA01 | PREVEXT FROM 28/02/2011 TO 31/03/2011 | |
LLAR01 | ANNUAL RETURN MADE UP TO 02/02/11 | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PHILLIP SCHAVERIEN | |
LLAR01 | ANNUAL RETURN MADE UP TO 02/02/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM JAMES TIMOTHY FENTON / 05/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / COLIN JOHN EDMONDS / 05/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PHILLIP RICHARD SCHAVERIEN / 05/02/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON ANDREW ROWE / 05/02/2010 | |
LLP288b | MEMBER RESIGNED RICHARD DYSON | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Appointment of Administrators | 2019-03-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
HOWLETT CLARKE SOLICITORS LLP owns 1 domain names.
solicitorsbrighton.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Child Srvcs Com and Scl Work |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HOWLETT CLARKE SOLICITORS LLP | Event Date | 2019-03-05 |
In the High Court of Justice Court Number: CR-2019-000124 HOWLETT CLARKE SOLICITORS LLP (Company Number OC343046 ) Trading Name: QualitySolicitors Howlett Clarke Nature of Business: Solicitors Registeā¦ | |||
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. |