D IV LLP

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameD IV LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC308818
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    Where is D IV LLP located?

    Registered Office Address
    C/O CORK GULLY LLP
    40 Villiers Street
    WC2N 6NJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of D IV LLP?

    Previous Company Names
    Company NameFromUntil
    THE FILM DEVELOPMENT PARTNERHSIP IV LLPJul 30, 2004Jul 30, 2004

    What are the latest accounts for D IV LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2015

    What is the status of the latest annual return for D IV LLP?

    Annual Return
    Last Annual Return

    What are the latest filings for D IV LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    16 pagesWU15

    Progress report in a winding up by the court

    14 pagesWU07

    Registered office address changed from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY to 40 Villiers Street London WC2N 6NJ on Dec 30, 2023

    2 pagesLLAD01

    Progress report in a winding up by the court

    14 pagesWU07

    Insolvency filing

    INSOLVENCY:Certificate of appointment of liquidator by Secretary of State
    1 pagesLIQ MISC

    Registered office address changed from 2nd Floor Unit 19, Tileyard Studios Tileyard Road London N7 9AH to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on May 25, 2022

    2 pagesLLAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    2 pagesCOCOMP

    Member's details changed for Mr Simon James Moran on May 30, 2019

    2 pagesLLCH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Member's details changed for Benedict Patrick Wisden on May 06, 2016

    2 pagesLLCH01

    Member's details changed for Simon Victor Clough on May 06, 2016

    2 pagesLLCH01

    Member's details changed for Benedict Patrick Wisden on May 06, 2016

    2 pagesLLCH01

    Member's details changed for Simon Victor Clough on May 06, 2016

    2 pagesLLCH01

    Member's details changed for Mr Michael Coatman on Mar 31, 2016

    3 pagesLLCH01

    Accounts for a dormant company made up to Apr 05, 2015

    3 pagesAA

    Annual return made up to Jul 30, 2015

    132 pagesLLAR01

    Member's details changed for Daniel Kerven on Aug 24, 2015

    2 pagesLLCH01

    Member's details changed for Daniel Kerven on Aug 24, 2015

    2 pagesLLCH01

    Member's details changed for Damian Gerard Crosse on Aug 24, 2015

    2 pagesLLCH01

    Member's details changed for Simon Victor Clough on Aug 24, 2015

    2 pagesLLCH01

    Member's details changed for Benjamin Mark Edward Britz on Aug 24, 2015

    2 pagesLLCH01

    Member's details changed for Benjamin Mark Edward Britz on Aug 24, 2015

    2 pagesLLCH01

    Who are the officers of D IV LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LWF ADMINISTRATION SERVICES LIMITED
    Vantis Group
    82 St John Street
    EC1M 4JN London
    LLP Designated Member
    Vantis Group
    82 St John Street
    EC1M 4JN London
    141261230001
    LWF MANAGEMENT SERVICES LIMITED
    Vantis Group
    82 St John Street
    EC1M 4JN London
    LLP Designated Member
    Vantis Group
    82 St John Street
    EC1M 4JN London
    141261240001
    AINSCOW, Carol Ann
    Shorefield House
    Dunscar Fold Dunscar
    BL7 9DE Bolton
    LLP Member
    Shorefield House
    Dunscar Fold Dunscar
    BL7 9DE Bolton
    United Kingdom158172740001
    ALLARDYCE, Samuel
    2 Long Meadow
    Bromley Cross
    BL7 9YH Bolton
    Lancashire
    LLP Member
    2 Long Meadow
    Bromley Cross
    BL7 9YH Bolton
    Lancashire
    England27921090001
    ALT, Anthony Joseph
    New Court St Swithen's Lane
    EC4P 4DU London
    N M Rothschild & Sons Limited
    LLP Member
    New Court St Swithen's Lane
    EC4P 4DU London
    N M Rothschild & Sons Limited
    United Kingdom141328020001
    AMATO, Keith Anthony
    Highmead, Spring Elms Lane
    Little Baddow
    CM3 4SQ Chelmsford
    LLP Member
    Highmead, Spring Elms Lane
    Little Baddow
    CM3 4SQ Chelmsford
    England141432930001
    ASHWORTH, Simon George
    Woodworth Green Farm
    Birds Lane
    CW6 9PU Bunbury
    Cheshire
    LLP Member
    Woodworth Green Farm
    Birds Lane
    CW6 9PU Bunbury
    Cheshire
    United Kingdom36770270001
    ATHA, Charles Anthony Stewart
    West End House, 8 West End
    Stokesley
    TS9 5BN Middlesbrough
    LLP Member
    West End House, 8 West End
    Stokesley
    TS9 5BN Middlesbrough
    England141344830001
    ATHA, Tony
    Saltburn Lane
    Skelton
    TS12 1HE Saltburn By The Sea
    Rigwood Cottage
    LLP Member
    Saltburn Lane
    Skelton
    TS12 1HE Saltburn By The Sea
    Rigwood Cottage
    5404360001
    BARRASS, David John
    Daleside
    Avenue Des Hirondelles
    LS21 1EY Pool In Wharfedale Leeds
    West Yorkshire
    LLP Member
    Daleside
    Avenue Des Hirondelles
    LS21 1EY Pool In Wharfedale Leeds
    West Yorkshire
    United Kingdom56167940002
    BARTON, Justin Glenn
    2 Stevenage Road
    Fulham
    SW6 6ER London
    LLP Member
    2 Stevenage Road
    Fulham
    SW6 6ER London
    England42636200002
    BAXTER, James Cameron
    Ashmead House Stoke Park Avenue
    Farnham Royal
    SL2 3BJ Slough
    Buckinghamshire
    LLP Member
    Ashmead House Stoke Park Avenue
    Farnham Royal
    SL2 3BJ Slough
    Buckinghamshire
    England141621630001
    BERESSI, Julian Leon Victor
    Briarcroft
    9 Planetree Road Hale
    WA15 9JL Altrincham
    LLP Member
    Briarcroft
    9 Planetree Road Hale
    WA15 9JL Altrincham
    United Kingdom50690670003
    BLACK, Gordon Leslie
    Riparian Way
    Crossing Business Park Wisborough Green
    BD20 7BW Crosshills
    Sabella House
    United Kingdom
    LLP Member
    Riparian Way
    Crossing Business Park Wisborough Green
    BD20 7BW Crosshills
    Sabella House
    United Kingdom
    England1554170001
    BLASKEY, Roger Waldo
    21 Chapel Lane
    Hale Barns
    WA15 0AB Altrincham
    Cheshire
    LLP Member
    21 Chapel Lane
    Hale Barns
    WA15 0AB Altrincham
    Cheshire
    England51678650001
    BOND, Roderick Clive
    Ravenstone House
    Britannia Road
    M33 2NN Sale
    LLP Member
    Ravenstone House
    Britannia Road
    M33 2NN Sale
    United Kingdom141322970001
    BOWER, Michael John
    Ingle Manor
    Moor Park, Beckwithshaw
    HG3 1QN Harrogate
    LLP Member
    Ingle Manor
    Moor Park, Beckwithshaw
    HG3 1QN Harrogate
    England141547520001
    BRADLEY, Philip Stephen
    Panbrook House
    Llangarron
    HR9 6NW Ross On Wye
    Herefordshire
    LLP Member
    Panbrook House
    Llangarron
    HR9 6NW Ross On Wye
    Herefordshire
    United Kingdom100792870001
    BRAND, Martin Henry Samuel
    North Mount
    Mount Park Road
    HA1 3JS Harrow
    LLP Member
    North Mount
    Mount Park Road
    HA1 3JS Harrow
    United Kingdom48520790001
    BRIGGS, Warren Robert
    Peascliffe Farm
    Barkston
    NG32 2NY Grantham
    Lincolnshire
    LLP Member
    Peascliffe Farm
    Barkston
    NG32 2NY Grantham
    Lincolnshire
    England29284820002
    BRITZ, Benjamin Mark Edward
    Grange Lane
    Hartley Wintney
    RG27 8HH Hook
    Grange Farmhouse
    Hampshire
    United Kingdom
    LLP Member
    Grange Lane
    Hartley Wintney
    RG27 8HH Hook
    Grange Farmhouse
    Hampshire
    United Kingdom
    141622320001
    BURLING, Anthony Michael
    53 Alwyn Avenue
    Chiswick
    W4 4PA London
    LLP Member
    53 Alwyn Avenue
    Chiswick
    W4 4PA London
    United Kingdom141377290001
    BURRELL, Paul
    Church View
    High Street, Farndon
    CH3 6PT Chester
    LLP Member
    Church View
    High Street, Farndon
    CH3 6PT Chester
    United Kingdom141438790001
    BURTON, Jonathan Philip
    Ravenscroft Hall House
    King Street, Byley
    CW10 9LE Middlewich
    LLP Member
    Ravenscroft Hall House
    King Street, Byley
    CW10 9LE Middlewich
    United Kingdom103534670001
    CAMERON, David Geoffrey
    Deepway Meadows
    Deepway Lane Woodbury
    EX5 1EH Exeter
    Devon
    LLP Member
    Deepway Meadows
    Deepway Lane Woodbury
    EX5 1EH Exeter
    Devon
    England3983670006
    CARNEGIE-BROWN, Bruce Neil
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    LLP Member
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    United Kingdom141621690003
    CHERRY, Mark Edward
    Glebe House
    Chequers Lane Preston
    SG4 7TY Hitchin
    Hertforshire
    LLP Member
    Glebe House
    Chequers Lane Preston
    SG4 7TY Hitchin
    Hertforshire
    England141619810001
    CLOUGH, Simon Victor
    The Crescent
    Barnes Village
    SW13 0NN London
    29
    United Kingdom
    LLP Member
    The Crescent
    Barnes Village
    SW13 0NN London
    29
    United Kingdom
    United Kingdom13027200004
    COATMAN, Michael
    242 Newchurch Road
    BB4 7QX Rawtenstall
    Springfield House
    Lancashire
    England
    LLP Member
    242 Newchurch Road
    BB4 7QX Rawtenstall
    Springfield House
    Lancashire
    England
    England122831040003
    COMPTON, Paul
    16 Onslow Road
    TW10 6QF Richmond
    Surrey
    LLP Member
    16 Onslow Road
    TW10 6QF Richmond
    Surrey
    141619730001
    COOPER, Alastair Willis Peter
    Upper Sydling House
    DT2 9PH Dorchester
    LLP Member
    Upper Sydling House
    DT2 9PH Dorchester
    United Kingdom150229550001
    COWEN, Robert Ian
    4 Green Acres
    Hunton
    DL8 1QZ Bedale
    LLP Member
    4 Green Acres
    Hunton
    DL8 1QZ Bedale
    United Kingdom21671190001
    CROSSE, Damian Gerard
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    LLP Member
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    England141619840004
    CUTLER, Michael Anthony
    Kinwarton
    BA9 6HB Alcest
    The Mews
    Warwickshire
    LLP Member
    Kinwarton
    BA9 6HB Alcest
    The Mews
    Warwickshire
    United Kingdom141619940003
    DANIEL, Peter Roger
    Oak Lodge
    Parkfield Road
    WA16 8NP Knutsford
    Cheshire
    LLP Member
    Oak Lodge
    Parkfield Road
    WA16 8NP Knutsford
    Cheshire
    United Kingdom141619910001

    Does D IV LLP have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2025Conclusion of winding up
    May 07, 2021Petition date
    Sep 09, 2025Due to be dissolved on
    Dec 15, 2021Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Robert Leslie Cork
    6 Snow Hill
    EC1A 2AY London
    practitioner
    6 Snow Hill
    EC1A 2AY London
    Anthony Malcolm Cork
    Cork Gully Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Cork Gully Llp 6 Snow Hill
    EC1A 2AY London
    The Official Receiver Or Southend
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex
    practitioner
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0