Dissolved 2017-10-24
Company Information for TUCKER TURNER KINGSLEY WOOD LLP
LONDON, UNITED KINGDOM, EC2R,
|
Company Registration Number
OC352482
Limited Liability Partnership
Dissolved Dissolved 2017-10-24 |
Company Name | ||
---|---|---|
TUCKER TURNER KINGSLEY WOOD LLP | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM EC2R Other companies in WC1R | ||
Previous Names | ||
|
Company Number | OC352482 | |
---|---|---|
Date formed | 2010-02-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-10-24 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-10-29 19:03:29 |
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 |
---|---|---|
SIMON JEREMY BANFIELD |
||
PAUL ALLAN DAVIS |
||
ADRIAN JOHN GEORGE JAGGARD |
||
ANTONY JAGGARD |
||
JOHN ASHLEY BRYANT |
||
LOUISA JANE COPSEY |
||
CHRISTOPHER DAVID JONES |
||
STEPHEN ROBERT MORLEY JOYCE |
||
RAJPAL SINGH PANESAR |
||
DAVID PHILIP HALE PEARCE |
||
ELIZABETH MARY THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH MAURICE STEPHENSON |
Limited Liability Partnership (LLP) Member | ||
OLIBHIA MCGINGLEY |
Limited Liability Partnership (LLP) Member | ||
PETER GREGORY JORDAN |
Limited Liability Partnership (LLP) Designated Member | ||
GEORGE ALEXANDER EASSON MELVILLE |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAYLOR ROSE LAW LLP | Limited Liability Partnership (LLP) Designated Member | 2010-02-01 | CURRENT | 2009-07-20 | Dissolved 2017-05-09 | |
STAMFORD ADVENTURES LLP | Limited Liability Partnership (LLP) Designated Member | 2016-12-20 | CURRENT | 2016-12-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
LLDS01 | APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP | |
GAZ1 | FIRST GAZETTE | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/09/15 TOTAL EXEMPTION FULL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KENNETH STEPHENSON | |
LLAR01 | ANNUAL RETURN MADE UP TO 22/04/16 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RAJPAL SINGH PANESAR / 11/04/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KENNETH MAURICE STEPHENSON / 11/04/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN ASHLEY BRYANT / 11/04/2016 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER OLIBHIA MCGINGLEY | |
LLAD01 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 18 BEDFORD ROW LONDON WC1R 4EQ | |
LLAA01 | PREVEXT FROM 30/06/2015 TO 30/09/2015 SECRETARY OF STATE APPROVAL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/14 | |
LLAP01 | LLP MEMBER APPOINTED MR ADRIAN JOHN GEORGE JAGGARD | |
LLAP01 | LLP MEMBER APPOINTED MR ANTONY JAGGARD | |
AA | 30/06/14 TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/02/15 | |
LLAP01 | LLP MEMBER APPOINTED MRS ELIZABETH MARY THOMAS | |
LLAP01 | LLP MEMBER APPOINTED MRS LOUISA JANE COPSEY | |
AA | 30/06/13 TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/02/14 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PETER JORDAN | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/02/13 | |
LLAP01 | LLP MEMBER APPOINTED MISS OLIBHIA MCGINGLEY | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/02/12 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GEORGE MELVILLE | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ALLEN DAVIS / 19/02/2010 | |
LLAA01 | CURRSHO FROM 30/06/2011 TO 30/06/2010 | |
LLAA01 | CURREXT FROM 28/02/2011 TO 30/06/2011 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/02/11 | |
LLAP01 | LLP MEMBER APPOINTED KENNETH STEPHENSON | |
LLAP01 | LLP MEMBER APPOINTED RAJPAL SINGH PANESAR | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN ASHLEY BRYANT | |
LLNM01 | NAME CHANGED TUCKER TURNER KINGSLEY WOOD & CO SOLICITORS LLP | |
CERTNM | COMPANY NAME CHANGED TUCKER TURNER KINGSLEY WOOD & CO SOLICITORS LLP CERTIFICATE ISSUED ON 19/08/10 | |
LLAP01 | LLP MEMBER APPOINTED CHRISTOPHER DAVID JONES | |
LLAP01 | LLP MEMBER APPOINTED STEPHEN ROBERT MORLEY JOYCE | |
LLAP01 | LLP MEMBER APPOINTED DAVID PHILIP HALE PEARCE | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLAP01 | LLP MEMBER APPOINTED PETER GREGORY MICHAEL JORDAN | |
LLAP01 | LLP MEMBER APPOINTED GEORGE ALEXANDER EASSON MELVILLE | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
CAPITAL OUTLAY |
London Borough of Barking and Dagenham Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
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.
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. |