VINSON CLOSE LLP

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVINSON CLOSE LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC334364
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is VINSON CLOSE LLP located?

    Registered Office Address
    Valiant House
    12 Knoll Rise
    BR6 0PG Orpington
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of VINSON CLOSE LLP?

    Previous Company Names
    Company NameFromUntil
    CLARKSON WRIGHT & JAKES LIMITED LIABILITY PARTNERSHIPJan 25, 2008Jan 25, 2008

    What are the latest accounts for VINSON CLOSE LLP?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for VINSON CLOSE LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the limited liability partnership off the register

    4 pagesLLDS01

    Change of name notice

    pagesLLNM01

    Certificate of change of name

    Company name changed clarkson wright & jakes LIMITED LIABILITY PARTNERSHIP\certificate issued on 02/06/11
    3 pagesCERTNM

    Termination of appointment of Michael North as a member

    2 pagesLLTM01

    Member's details changed for Jeremy Laurence Groeger Wilson on Jan 01, 2011

    2 pagesLLCH01

    Member's details changed for Stephen John Chubb on Jan 01, 2011

    2 pagesLLCH01

    Annual return made up to Jan 25, 2011

    13 pagesLLAR01

    Member's details changed for Clire Elizabeth Schneck on Jan 24, 2011

    2 pagesLLCH01

    Member's details changed for Andrew Clarkson Wright on Jan 24, 2011

    2 pagesLLCH01

    Member's details changed for Amanda Jane Mehlin on Jan 24, 2011

    2 pagesLLCH01

    Member's details changed for Michael Alexander North on Jan 24, 2011

    2 pagesLLCH01

    Member's details changed for Peter John Giblin on Jan 24, 2011

    2 pagesLLCH01

    Member's details changed for David John Kelynack Greenhalgh on Jan 24, 2011

    2 pagesLLCH01

    Member's details changed for Mr John Robert Bowden on Jan 24, 2011

    2 pagesLLCH01

    Termination of appointment of Salim Somjee as a member

    2 pagesLLTM01

    Total exemption small company accounts made up to Apr 30, 2010

    6 pagesAA

    Appointment of William Robert Addis as a member

    3 pagesLLAP01

    Appointment of Clire Elizabeth Schneck as a member

    3 pagesLLAP01

    Appointment of Nicola Androsov as a member

    3 pagesLLAP01

    Appointment of Salim Somjee as a member

    3 pagesLLAP01

    Appointment of Jill Noel Lawton as a member

    3 pagesLLAP01

    Appointment of Mr Andrew John Wood as a member

    3 pagesLLAP01

    Appointment of Amanda Jane Custis as a member

    3 pagesLLAP01

    Who are the officers of VINSON CLOSE LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWDEN, John Robert
    Valiant House
    12 Knoll Rise
    BR6 0PG Orpington
    Kent
    LLP Designated Member
    Valiant House
    12 Knoll Rise
    BR6 0PG Orpington
    Kent
    England46307550002
    WRIGHT, Andrew Clarkson
    Valiant House
    12 Knoll Rise
    BR6 0PG Orpington
    Kent
    LLP Designated Member
    Valiant House
    12 Knoll Rise
    BR6 0PG Orpington
    Kent
    England62474310002
    ADDIS, William Robert
    12 Knoll Rise
    BR6 0PG Orpington
    Valiant House
    Kent
    LLP Member
    12 Knoll Rise
    BR6 0PG Orpington
    Valiant House
    Kent
    United Kingdom151484740001
    ANDROSOV, Nicola Mary
    12 Knoll Rise
    BR6 0PG Orpington
    Valiant House
    Kent
    LLP Member
    12 Knoll Rise
    BR6 0PG Orpington
    Valiant House
    Kent
    England151484460001
    CHUBB, Stephen John
    Valiant House
    12 Knoll Rise
    BR6 0PG Orpington
    Kent
    LLP Member
    Valiant House
    12 Knoll Rise
    BR6 0PG Orpington
    Kent
    England142370130004
    CUSTIS, Amanda Jane
    12 Knoll Rise
    BR6 0PG Orpington
    Valiant House
    Kent
    LLP Member
    12 Knoll Rise
    BR6 0PG Orpington
    Valiant House
    Kent
    England151483900001
    GIBLIN, Peter John
    Valiant House
    12 Knoll Rise
    BR6 0PG Orpington
    Kent
    LLP Member
    Valiant House
    12 Knoll Rise
    BR6 0PG Orpington
    Kent
    United Kingdom71189190002
    GREENHALGH, David John Kelynack
    Valiant House
    12 Knoll Rise
    BR6 0PG Orpington
    Kent
    LLP Member
    Valiant House
    12 Knoll Rise
    BR6 0PG Orpington
    Kent
    United Kingdom78520910002
    GROEGER WILSON, Jeremy Laurence
    Valiant House
    12 Knoll Rise
    BR6 0PG Orpington
    Kent
    LLP Member
    Valiant House
    12 Knoll Rise
    BR6 0PG Orpington
    Kent
    Uk110915680002
    LAWTON, Jill Noel
    12 Knoll Rise
    BR6 0PG Orpington
    Valiant House
    Kent
    LLP Member
    12 Knoll Rise
    BR6 0PG Orpington
    Valiant House
    Kent
    United Kingdom151484160001
    MADDEN, Benjamin James
    Knoll Rise
    BR6 0PG Orpington
    12
    Kent
    LLP Member
    Knoll Rise
    BR6 0PG Orpington
    12
    Kent
    England78880960005
    MEHLIN, Amanda Jane
    Valiant House
    12 Knoll Rise
    BR6 0PG Orpington
    Kent
    LLP Member
    Valiant House
    12 Knoll Rise
    BR6 0PG Orpington
    Kent
    United Kingdom142370170001
    SCHNECK, Claire Elizabeth
    12 Knoll Rise
    BR6 0PG Orpington
    Valiant House
    Kent
    LLP Member
    12 Knoll Rise
    BR6 0PG Orpington
    Valiant House
    Kent
    151484550002
    WOOD, Andrew John
    Knoll Rise
    BR6 0PG Orpington
    12
    Kent
    LLP Member
    Knoll Rise
    BR6 0PG Orpington
    12
    Kent
    United Kingdom123571420002
    NORTH, Michael Alexander
    Valiant House
    12 Knoll Rise
    BR6 0PG Orpington
    Kent
    LLP Member
    Valiant House
    12 Knoll Rise
    BR6 0PG Orpington
    Kent
    England71189220001
    SOMJEE, Salim
    Knoll Rise
    BR6 0PG Orpington
    12
    Kent
    LLP Member
    Knoll Rise
    BR6 0PG Orpington
    12
    Kent
    United Kingdom151484290001

    Does VINSON CLOSE LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 01, 2008
    Delivered On May 08, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Andrew Clarkson Wright
    Transactions
    • May 08, 2008Registration of a charge (LLP395)
    Debenture
    Created On May 01, 2008
    Delivered On May 08, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • John Robert Bowden
    Transactions
    • May 08, 2008Registration of a charge (LLP395)
    Debenture
    Created On May 01, 2008
    Delivered On May 08, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Jeremy Laurence Groeger-Wilson
    Transactions
    • May 08, 2008Registration of a charge (LLP395)
    Debenture
    Created On May 01, 2008
    Delivered On May 08, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • David John Kelynack Greenhalgh
    Transactions
    • May 08, 2008Registration of a charge (LLP395)
    Debenture
    Created On May 01, 2008
    Delivered On May 08, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Michael Alexander North
    Transactions
    • May 08, 2008Registration of a charge (LLP395)
    Debenture
    Created On May 01, 2008
    Delivered On May 08, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Peter John Giblin
    Transactions
    • May 08, 2008Registration of a charge (LLP395)
    Debenture
    Created On May 01, 2008
    Delivered On May 08, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Stephen John Chubb
    Transactions
    • May 08, 2008Registration of a charge (LLP395)
    Debenture
    Created On May 01, 2008
    Delivered On May 08, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Amanda Jane Mehlin
    Transactions
    • May 08, 2008Registration of a charge (LLP395)
    Debenture
    Created On May 01, 2008
    Delivered On May 03, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 03, 2008Registration of a charge (LLP395)

    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