KEMP TAYLOR LLP

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

    Company NameKEMP TAYLOR LLP
    Company StatusLiquidation
    Legal FormLimited liability partnership
    Company Number OC330047
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    Where is KEMP TAYLOR LLP located?

    Registered Office Address
    2nd Floor Arcadia House
    15 Forlease Road
    SL6 1RX Maidenhead
    Undeliverable Registered Office AddressNo

    What were the previous names of KEMP TAYLOR LLP?

    Previous Company Names
    Company NameFromUntil
    BURGIS & BULLOCK (LEICESTER) LLPDec 24, 2013Dec 24, 2013
    KEMP TAYLOR LLPJul 24, 2007Jul 24, 2007

    What are the latest accounts for KEMP TAYLOR LLP?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2016
    Next Accounts Due OnMar 31, 2017
    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest confirmation statement for KEMP TAYLOR LLP?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 02, 2017
    Next Confirmation Statement DueFeb 16, 2017
    OverdueYes

    What is the status of the latest annual return for KEMP TAYLOR LLP?

    Annual Return
    Last Annual Return

    What are the latest filings for KEMP TAYLOR LLP?

    Filings
    DateDescriptionDocumentType

    Progress report in a winding up by the court

    17 pagesWU07

    Progress report in a winding up by the court

    15 pagesWU07

    Progress report in a winding up by the court

    15 pagesWU07

    Progress report in a winding up by the court

    18 pagesWU07

    Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on Apr 28, 2021

    2 pagesLLAD01

    Progress report in a winding up by the court

    19 pagesWU07

    Progress report in a winding up by the court

    16 pagesWU07

    Progress report in a winding up by the court

    21 pagesWU07

    Insolvency filing

    Insolvency:liquidators annual progress report to 19/09/2017
    14 pagesLIQ MISC

    Termination of appointment of Elaine Brice as a member on Jun 20, 2017

    2 pagesLLTM01

    Termination of appointment of Guy William Newbury as a member on Jun 20, 2017

    2 pagesLLTM01

    Registered office address changed from 2 the Grange Earl Shilton Leicester LE9 7GT England to 81 Station Road Marlow Buckinghamshire SL7 1NS on Oct 26, 2016

    2 pagesLLAD01

    Order of court to wind up

    pagesCOCOMP

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    3 pagesCOCOMP

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Feb 02, 2016

    3 pagesLLAR01

    Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP England to 2 the Grange Earl Shilton Leicester LE9 7GT on Jun 19, 2015

    1 pagesLLAD01

    Member's details changed for Mr Guy William Newbury on Jun 08, 2015

    2 pagesLLCH01

    Registered office address changed from The Oval 14 West Walk Leicester LE1 7NA to Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP on May 12, 2015

    1 pagesLLAD01

    Total exemption small company accounts made up to Jun 30, 2014

    7 pagesAA

    Termination of appointment of Anthony Henry Jarvis as a member on Mar 11, 2015

    1 pagesLLTM01

    Appointment of Mrs Elaine Brice as a member on Mar 11, 2015

    2 pagesLLAP01

    Certificate of change of name

    Company name changed burgis & bullock (leicester) LLP\certificate issued on 25/02/15
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 25, 2015

    Change of name notice

    LLNM01

    Annual return made up to Feb 02, 2015

    3 pagesLLAR01

    Who are the officers of KEMP TAYLOR LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRICE, Elaine
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    LLP Designated Member
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    England186447510001
    FARNELL, Jonathan Sean William
    The Oval
    14 West Walk
    LE1 7NA Leicester
    LLP Designated Member
    The Oval
    14 West Walk
    LE1 7NA Leicester
    England42310970001
    FOXON, Paul Nicholas
    8 Spinney Close
    Gilmorton
    LE17 5PR Leicester
    LLP Designated Member
    8 Spinney Close
    Gilmorton
    LE17 5PR Leicester
    England161939930001
    HOWARD, Grant Mckechnie
    The Oval
    14 West Walk
    LE1 7NA Leicester
    LLP Designated Member
    The Oval
    14 West Walk
    LE1 7NA Leicester
    England70834480001
    HUBBARD, Wende Ann
    The Oval
    14 West Walk
    LE1 7NA Leicester
    LLP Designated Member
    The Oval
    14 West Walk
    LE1 7NA Leicester
    United Kingdom61638700001
    JARVIS, Anthony Henry
    Harcourt Way
    Meridian Business Park
    LE19 1WP Leicester
    Charnwood House
    England
    LLP Designated Member
    Harcourt Way
    Meridian Business Park
    LE19 1WP Leicester
    Charnwood House
    England
    United Kingdom195088540001
    NEWBURY, Guy William
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    LLP Designated Member
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    England53089790001
    TAYLOR, Andrew Kemp
    26 Marriott Drive
    Kibworth
    LE8 0JX Leicester
    LLP Designated Member
    26 Marriott Drive
    Kibworth
    LE8 0JX Leicester
    United Kingdom ( England ) (Gb-Eng)89572620001
    BURGIS & BULLOCK CORPORATE FINANCE LIMITED
    Chapel Court
    Holly Walk
    CV32 4YS Leamington Spa
    2
    Warwickshire
    England
    LLP Designated Member
    Chapel Court
    Holly Walk
    CV32 4YS Leamington Spa
    2
    Warwickshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03997123
    83436390001

    Does KEMP TAYLOR LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 02, 2007
    Delivered On Aug 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 04, 2007Registration of a charge (395)

    Does KEMP TAYLOR LLP have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 16, 2016Petition date
    Aug 15, 2016Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Nottingham
    Level One Apex Court
    City Link
    NG2 4LA Nottingham
    Nottinghamshire
    practitioner
    Level One Apex Court
    City Link
    NG2 4LA Nottingham
    Nottinghamshire
    Francis F A Wessely
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks

    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